Spring Lane Croft
Warrington
Cheshire
WA3 7AT
Director Name | Ian Lloyd |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Finance Director |
Correspondence Address | Rosebank Wingates Lane Westhoughton Bolton Lancs BL5 3LP |
Director Name | Valerie Muriel Bolton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Commercial Dir |
Correspondence Address | 49 Weir Lane,Martins Croft Woolston Warrington WA1 4QH |
Director Name | Paul Charles Bolton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holly House 71a The Common Parbold Wigan Lancashire WN8 7EA |
Director Name | Charles Thomas Bolton |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Weir Lane Woolston Warrington Cheshire WA1 4QH |
Secretary Name | Valerie Muriel Bolton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Commercial Dir |
Correspondence Address | 49 Weir Lane,Martins Croft Woolston Warrington WA1 4QH |
Director Name | Malcolm Cowan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 February 2000) |
Role | Technical Director |
Correspondence Address | 11 Millbrook Avenue Atherton Manchester Lancashire M46 9LL |
Director Name | Ronald Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | St Michaels Golly Burton Rossett Wrexham Clwyd LL12 0AH Wales |
Director Name | Mr Peter George Russell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2008) |
Role | Finance Director |
Correspondence Address | 53,Deans Lane Hoscar, Nr Lathom Lancashire L40 4BL |
Secretary Name | Peter George Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 2 Pilgrims Way Standish Wigan Lancashire WN6 0AJ |
Director Name | Carole Anne Edwards |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 November 2004) |
Role | Sales |
Correspondence Address | 7 Meadow Close Cuddington Northwich Cheshire CW8 2LZ |
Director Name | Steven Leslie Howard |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2003) |
Role | Land Aquisition Director |
Correspondence Address | 3 Burgess Close Stapley Nantwich Cheshire CW5 7GB |
Director Name | David Stephen Leathem |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 May 2001) |
Role | Fin Director |
Correspondence Address | 395 Heysham Road Heysham Morecambe Lancashire LA3 2JH |
Director Name | Julian Alexander Sutcliffe |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 4 Ashtree Grove Penwortham Preston Lancashire PR1 0XX |
Secretary Name | Julian Alexander Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 4 Ashtree Grove Penwortham Preston Lancashire PR1 0XX |
Director Name | Patrick Mary O'Flynn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2002(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 2007) |
Role | Civil Engineer |
Country of Residence | Gb-Eng |
Correspondence Address | 65 Southgate Elland West Yorkshire HX5 0DQ |
Secretary Name | Mr James Cormack Inglis |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 23 October 2002(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cranleigh Drive Brooklands Sale Manchester M33 3PN |
Director Name | Paul Oldridge |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2008) |
Role | Developer |
Correspondence Address | Garth House Dorchester Drive Rawdon Leeds Yorkshire LS19 6AT |
Secretary Name | David Beirne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 15 Meneval Place Farmleigh Dunmore Road Waterford Irish |
Director Name | Mr Barry David Smith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(11 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 April 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Valley House, 49 The Green High Coniscliffe Darlington County Durham DL2 2LR |
Director Name | Mr Gerard Martin Sweeney |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(11 years after company formation) |
Appointment Duration | 3 years (resigned 11 December 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Laithe Heptonstall Hebden Bridge West Yorkshire HX7 7LX |
Secretary Name | Philip Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 3 Upton Park Chester Cheshire CH2 1DF Wales |
Director Name | Ian Stimpsom |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2008) |
Role | Company Director |
Correspondence Address | 43 West End Silverstone Northamptonshire NN12 8UY |
Director Name | Mr Philip Talbot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Ronans Terrace Edinburgh EH10 5NG Scotland |
Director Name | Matthew David Griffin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 2 Chatsworth Gardens Tettenhall Wolverhampton West Midlands WV6 8UU |
Secretary Name | Mark Shakespeare |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2007(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Blackbourne Square Rathfarnham Gate Rathfarnham Dublin Dublin 14 |
Secretary Name | Debbie Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Stillwaters 2 Langton Brow Longbridge Preston Lancashire PR3 3XH |
Director Name | Terrence Jack Harrison |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kinterbury Close Seaton Carew Hartlepool TS25 1GQ |
Director Name | Eoin Michael O'Donnell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2008(13 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 11 Eaton Mews Handbridge Chester Cheshire CH4 7EJ Wales |
Secretary Name | Chris Sedwell |
---|---|
Status | Resigned |
Appointed | 28 November 2008(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 June 2010) |
Role | Company Director |
Correspondence Address | 14 Benton Drive Dukes Manor Chester CH2 2RD Wales |
Secretary Name | Richard Barrett |
---|---|
Status | Resigned |
Appointed | 28 November 2008(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 2011) |
Role | Company Director |
Correspondence Address | 14 Larke Rise Mersey Road Didsbury Manchester M20 2UL |
Director Name | Mr Michael Paul King |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 December 2008(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bertram Drive North Meols Wirral Cheshire CH47 0LN Wales |
Director Name | Mr Ian Stimpson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 January 2010(15 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 November 2010) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Whittlebury House Church Way Towcester Northamptonshire NN12 8XS |
Secretary Name | Ms Sara Simpson |
---|---|
Status | Resigned |
Appointed | 23 June 2010(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | Lock Cottage 128 Hesketh Lane Tarleton Preston Lancashire PR4 6AS |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Interpath Ltd 1oth Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Turnover | £39,832,200 |
Gross Profit | -£45,985,625 |
Net Worth | -£89,272,148 |
Cash | £17,481 |
Current Liabilities | £35,453,134 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 28 September 2016 (overdue) |
---|
19 December 2017 | Appointment of a voluntary liquidator (1 page) |
---|---|
29 June 2017 | Liquidators' statement of receipts and payments to 24 March 2017 (27 pages) |
19 December 2016 | Insolvency:secretary of state release of liquidator (1 page) |
30 September 2016 | Resignation of a liquidator (18 pages) |
10 May 2016 | Liquidators statement of receipts and payments to 24 March 2016 (23 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (23 pages) |
22 April 2015 | Appointment of a voluntary liquidator (1 page) |
17 April 2015 | Administrator's progress report to 25 March 2015 (23 pages) |
1 April 2015 | INSOLVENCY:hard copy of form (1 page) |
25 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 January 2015 | Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 21 January 2015 (2 pages) |
15 September 2014 | Administrator's progress report to 10 August 2014 (30 pages) |
13 March 2014 | Administrator's progress report to 10 February 2014 (30 pages) |
16 September 2013 | Administrator's progress report to 10 August 2013 (31 pages) |
8 April 2013 | Notice of extension of period of Administration (1 page) |
7 March 2013 | Administrator's progress report to 10 February 2013 (30 pages) |
18 September 2012 | Administrator's progress report to 10 August 2012 (25 pages) |
27 March 2012 | Administrator's progress report to 10 February 2012 (30 pages) |
27 March 2012 | Notice of extension of period of Administration (1 page) |
8 November 2011 | Administrator's progress report to 3 October 2011 (32 pages) |
8 November 2011 | Administrator's progress report to 3 October 2011 (32 pages) |
20 June 2011 | Notice of deemed approval of proposals (1 page) |
1 June 2011 | Statement of administrator's proposal (43 pages) |
1 June 2011 | Statement of affairs with form 2.14B (19 pages) |
25 May 2011 | Termination of appointment of Richard Barrett as a secretary (1 page) |
15 April 2011 | Termination of appointment of Mark Shakespeare as a secretary (1 page) |
15 April 2011 | Termination of appointment of Philip Talbot as a director (1 page) |
15 April 2011 | Termination of appointment of Barry Smith as a director (1 page) |
15 April 2011 | Termination of appointment of Mick King as a director (1 page) |
15 April 2011 | Termination of appointment of Sara Simpson as a secretary (1 page) |
15 April 2011 | Termination of appointment of Terrence Harrison as a director (1 page) |
8 April 2011 | Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages) |
8 April 2011 | Appointment of an administrator (1 page) |
8 April 2011 | Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages) |
14 January 2011 | Full accounts made up to 31 December 2009 (20 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 125 (9 pages) |
8 December 2010 | Termination of appointment of Ian Stimpson as a director (1 page) |
4 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
29 June 2010 | Appointment of Ms. Sara Simpson as a secretary (2 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 124 (9 pages) |
15 June 2010 | Termination of appointment of Chris Sedwell as a secretary (1 page) |
10 February 2010 | Appointment of Ian Stimpson as a director (4 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 123 (11 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (5 pages) |
29 September 2009 | Appointment terminated director ian stimpsom (1 page) |
18 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page) |
4 April 2009 | Full accounts made up to 31 December 2007 (18 pages) |
1 April 2009 | Resolutions
|
31 March 2009 | Director appointed mick king (2 pages) |
18 March 2009 | Director's change of particulars / barry smith / 01/06/2008 (1 page) |
26 February 2009 | Particulars of a mortgage or charge / charge no: 122 (7 pages) |
19 December 2008 | Appointment terminated director gerard sweeney (1 page) |
15 December 2008 | Secretary appointed chris sedwell (1 page) |
15 December 2008 | Secretary appointed richard barrett (1 page) |
12 December 2008 | Appointment terminated secretary debbie hale (1 page) |
10 November 2008 | Appointment terminated director eoin o'donnell (1 page) |
19 September 2008 | Return made up to 14/09/08; full list of members (6 pages) |
9 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 121 (7 pages) |
25 June 2008 | Director appointed derek ryder (2 pages) |
24 June 2008 | Appointment terminated director matthew griffin (1 page) |
24 June 2008 | Appointment terminated director paul oldridge (1 page) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 120 (6 pages) |
11 April 2008 | Duplicate mortgage certificatecharge no:119 (5 pages) |
9 April 2008 | Appointment terminated director peter russell (1 page) |
9 April 2008 | Director appointed eoin michael o'donnell (2 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 119 (5 pages) |
4 March 2008 | Director appointed terrence jack harrison (2 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 118 (6 pages) |
13 February 2008 | Particulars of mortgage/charge (6 pages) |
1 February 2008 | Particulars of mortgage/charge (6 pages) |
1 February 2008 | Particulars of mortgage/charge (6 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (7 pages) |
21 December 2007 | Particulars of mortgage/charge (6 pages) |
20 December 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: swift house 136 bradley hall industrial estate standish wigan lancashire WN6 0XQ (1 page) |
29 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Particulars of mortgage/charge (5 pages) |
20 November 2007 | Return made up to 14/09/07; full list of members (8 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Particulars of mortgage/charge (6 pages) |
14 September 2007 | Particulars of mortgage/charge (6 pages) |
22 August 2007 | Particulars of mortgage/charge (6 pages) |
20 August 2007 | Particulars of mortgage/charge (7 pages) |
12 July 2007 | Particulars of mortgage/charge (6 pages) |
4 July 2007 | Particulars of mortgage/charge (6 pages) |
28 June 2007 | Particulars of mortgage/charge (6 pages) |
22 June 2007 | Particulars of mortgage/charge (6 pages) |
6 June 2007 | Particulars of mortgage/charge (6 pages) |
17 May 2007 | Particulars of mortgage/charge (6 pages) |
25 April 2007 | Particulars of mortgage/charge (6 pages) |
5 April 2007 | Particulars of mortgage/charge (6 pages) |
4 April 2007 | Particulars of mortgage/charge (6 pages) |
22 March 2007 | Particulars of mortgage/charge (6 pages) |
27 February 2007 | Particulars of mortgage/charge (7 pages) |
21 February 2007 | Particulars of mortgage/charge (6 pages) |
17 February 2007 | Particulars of mortgage/charge (6 pages) |
26 January 2007 | Particulars of mortgage/charge (6 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | Resolutions
|
8 December 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2006 | New director appointed (2 pages) |
23 November 2006 | Particulars of mortgage/charge (7 pages) |
7 November 2006 | Particulars of mortgage/charge (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
17 October 2006 | Return made up to 14/09/06; full list of members (8 pages) |
21 September 2006 | Particulars of mortgage/charge (7 pages) |
16 September 2006 | Particulars of mortgage/charge (7 pages) |
15 August 2006 | Particulars of mortgage/charge (6 pages) |
15 August 2006 | Particulars of mortgage/charge (7 pages) |
27 July 2006 | Particulars of mortgage/charge (6 pages) |
17 July 2006 | Resolutions
|
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Particulars of mortgage/charge (7 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Particulars of mortgage/charge (8 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Particulars of mortgage/charge (7 pages) |
13 May 2006 | Particulars of mortgage/charge (6 pages) |
28 April 2006 | Particulars of mortgage/charge (6 pages) |
4 April 2006 | Particulars of mortgage/charge (6 pages) |
17 March 2006 | Resolutions
|
15 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Resolutions
|
4 March 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
11 February 2006 | Particulars of mortgage/charge (6 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2005 | Particulars of mortgage/charge (6 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (6 pages) |
3 November 2005 | Particulars of mortgage/charge (6 pages) |
20 October 2005 | Return made up to 14/09/05; full list of members (6 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
14 October 2005 | Particulars of mortgage/charge (6 pages) |
7 September 2005 | Particulars of mortgage/charge (6 pages) |
7 September 2005 | Particulars of mortgage/charge (6 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
19 April 2005 | Company name changed charlton homes LIMITED\certificate issued on 19/04/05 (2 pages) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
30 March 2005 | Resolutions
|
26 March 2005 | Particulars of mortgage/charge (5 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | New director appointed (1 page) |
10 December 2004 | Director resigned (1 page) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Resolutions
|
3 November 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
16 July 2004 | Particulars of mortgage/charge (6 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Director resigned (1 page) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
12 December 2003 | Director resigned (1 page) |
26 November 2003 | Secretary's particulars changed (1 page) |
26 September 2003 | Return made up to 14/09/03; full list of members
|
31 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Full accounts made up to 17 January 2002 (20 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Accounting reference date shortened from 17/01/03 to 31/12/02 (1 page) |
7 March 2003 | Director resigned (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
17 December 2002 | Return made up to 14/09/02; full list of members
|
29 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | Director's particulars changed (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: swift house worthington way wigan WN3 6XE (1 page) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Accounting reference date shortened from 31/12/02 to 17/01/02 (1 page) |
29 July 2002 | Full accounts made up to 30 September 2001 (17 pages) |
26 July 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
16 March 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (3 pages) |
19 February 2002 | Auditor's resignation (1 page) |
4 February 2002 | Particulars of mortgage/charge (3 pages) |
5 January 2002 | Particulars of mortgage/charge (7 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Return made up to 14/09/01; full list of members (8 pages) |
12 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
10 July 2001 | New secretary appointed;new director appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Director resigned (1 page) |
29 May 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | New director appointed (2 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Return made up to 14/09/00; full list of members
|
4 April 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Director resigned (1 page) |
26 January 2000 | Accounts for a medium company made up to 30 September 1999 (19 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
26 November 1999 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Return made up to 14/09/99; no change of members (6 pages) |
18 September 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (5 pages) |
24 May 1999 | Accounts for a medium company made up to 30 September 1998 (19 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Return made up to 14/09/98; full list of members (8 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (4 pages) |
23 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Secretary resigned (1 page) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
29 January 1998 | Ad 23/01/98--------- £ si 475000@1=475000 £ ic 200000/675000 (2 pages) |
29 January 1998 | £ nc 500000/975000 23/01/98 (1 page) |
29 January 1998 | Resolutions
|
22 November 1997 | Particulars of mortgage/charge (4 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
12 October 1997 | Return made up to 14/09/97; no change of members (6 pages) |
21 August 1997 | Director resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | New director appointed (3 pages) |
20 September 1996 | Return made up to 14/09/96; no change of members
|
15 May 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
15 December 1995 | New director appointed (2 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Return made up to 14/09/95; full list of members
|
7 September 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1995 | Particulars of mortgage/charge (4 pages) |
16 February 1995 | Resolutions
|
13 January 1995 | Resolutions
|
29 November 1994 | Incorporation (19 pages) |