Antrobus
Northwich
Cheshire
CW9 6JB
Director Name | Mr Maghsoud Einollahi |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Electra House Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Miss Sara Nahid Einollahi |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2017(21 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Electra House Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Mr Jason Vella |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 14 March 2018(23 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | Malta |
Correspondence Address | Electra House Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Mr John Heatley Cowburn |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(23 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Electra House Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Miss Sarah Moxon |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Electra House Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Mr Adam Michael Merrett |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Electra House Pepper Road Hazel Grove Stockport SK7 5BW |
Director Name | Mr Michael James Newton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(5 days after company formation) |
Appointment Duration | 23 years, 1 month (resigned 11 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 Abbots Park Monks Way Preston Brook Runcorn WA7 3GH |
Director Name | David Sprott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1999) |
Role | Finance Director |
Correspondence Address | Karinya 1 High Pell Gate Barns Cartmel Road Grange Over Sands Cumbria LA11 7QX |
Secretary Name | David Sprott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 1999) |
Role | Finance Director |
Correspondence Address | Karinya 1 High Pell Gate Barns Cartmel Road Grange Over Sands Cumbria LA11 7QX |
Director Name | Mr Paresh Devchand Dusara |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Cottage Wrenshot Lane, High Legh Knutsford Cheshire WA16 6PG |
Director Name | Mr Michael Andrew Horne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Handforth Close Thelwall Warrington Cheshire WA4 2JR |
Secretary Name | Mr Michael James Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 23 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frandley House Warrington Road Antrobus Nortwich Cheshire CW9 6JB |
Secretary Name | Helen Pamela Doroszkiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 April 2016) |
Role | Accounts Manager |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Mr Nigel Fredrick Thomas Hugh Petrie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Ms Pauline Anne Norstrom |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ad-aero.com |
---|---|
Email address | [email protected] |
Registered Address | Electra House Pepper Road Hazel Grove Stockport SK7 5BW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Anglo Design Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,442,000 |
Gross Profit | £2,071,000 |
Net Worth | -£2,293,000 |
Current Liabilities | £3,239,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
24 March 2016 | Delivered on: 31 March 2016 Persons entitled: Aghoco 1389 Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
18 October 2011 | Delivered on: 22 October 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 October 2011 | Delivered on: 21 October 2011 Persons entitled: Michael James Newton Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 March 2024 | Confirmation statement made on 16 March 2024 with no updates (3 pages) |
---|---|
14 December 2023 | Accounts for a small company made up to 30 September 2023 (11 pages) |
4 April 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
15 March 2023 | Accounts for a small company made up to 30 September 2022 (13 pages) |
20 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
23 December 2021 | Accounts for a small company made up to 30 September 2021 (15 pages) |
29 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2020 | Accounts for a small company made up to 30 September 2020 (12 pages) |
22 December 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2020 | Appointment of Miss Sarah Moxon as a director on 3 June 2020 (2 pages) |
5 July 2020 | Appointment of Mr Adam Michael Merrett as a director on 3 June 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
19 March 2020 | Register inspection address has been changed from No 1 Thellow Heath Park Northwich Road Antrobus Northwich CW9 6JB England to 4 Parkway Bramhall Stockport SK7 3DH (1 page) |
6 November 2019 | Satisfaction of charge 2 in full (1 page) |
13 June 2019 | Registered office address changed from Unit 5 Abbots Park Monks Way Preston Brook Runcorn WA7 3GH England to Electra House Pepper Road Hazel Grove Stockport SK7 5BW on 13 June 2019 (1 page) |
29 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
24 July 2018 | Statement of company's objects (2 pages) |
24 July 2018 | Resolutions
|
29 May 2018 | Satisfaction of charge 1 in full (1 page) |
29 May 2018 | Satisfaction of charge 030341970003 in full (1 page) |
29 May 2018 | Termination of appointment of Michael James Newton as a director on 11 May 2018 (1 page) |
29 May 2018 | Change of details for Mythra Limited as a person with significant control on 11 May 2018 (2 pages) |
29 May 2018 | Cessation of Michael James Newton as a person with significant control on 11 May 2018 (1 page) |
24 April 2018 | Register inspection address has been changed to No 1 Thellow Heath Park Northwich Road Antrobus Northwich CW9 6JB (1 page) |
24 April 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
23 March 2018 | Notification of Mythra Limited as a person with significant control on 2 October 2017 (4 pages) |
21 March 2018 | Appointment of Mr John Heatley Cowburn as a director on 14 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr Jason Vella as a director on 14 March 2018 (2 pages) |
18 March 2018 | Registered office address changed from No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to Unit 5 Abbots Park Monks Way Preston Brook Runcorn WA7 3GH on 18 March 2018 (1 page) |
13 March 2018 | Cessation of Netvu Holdings Limited as a person with significant control on 2 October 2017 (3 pages) |
7 March 2018 | Notification of Michael James Newton as a person with significant control on 2 October 2017 (4 pages) |
19 February 2018 | Statement of capital following an allotment of shares on 19 January 2018
|
19 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
7 February 2018 | Change of share class name or designation (2 pages) |
6 February 2018 | Resolutions
|
5 January 2018 | Accounts for a small company made up to 30 September 2017 (8 pages) |
20 March 2017 | Appointment of Miss Sara Nahid Einollahi as a director on 7 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
20 March 2017 | Appointment of Miss Sara Nahid Einollahi as a director on 7 March 2017 (2 pages) |
12 January 2017 | Full accounts made up to 30 September 2016 (8 pages) |
12 January 2017 | Full accounts made up to 30 September 2016 (8 pages) |
30 November 2016 | Director's details changed for Mr Andrew Manhan on 3 May 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Andrew Manhan on 3 May 2016 (2 pages) |
21 July 2016 | Current accounting period extended from 15 April 2016 to 30 September 2016 (1 page) |
21 July 2016 | Current accounting period extended from 15 April 2016 to 30 September 2016 (1 page) |
22 June 2016 | Appointment of Mr Andrew Manhan as a director on 3 May 2016 (2 pages) |
22 June 2016 | Appointment of Mr Andrew Manhan as a director on 3 May 2016 (2 pages) |
14 June 2016 | Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page) |
14 June 2016 | Previous accounting period shortened from 31 December 2016 to 15 April 2016 (1 page) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Appointment of Mr Maghsoud Einollahi as a director on 18 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Maghsoud Einollahi as a director on 18 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Pauline Anne Norstrom as a director on 3 May 2016 (1 page) |
20 April 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Nigel Fredrick Thomas Hugh Petrie as a director on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Helen Pamela Doroszkiewicz as a secretary on 17 April 2016 (1 page) |
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
31 March 2016 | Registration of charge 030341970003, created on 24 March 2016 (13 pages) |
31 March 2016 | Registration of charge 030341970003, created on 24 March 2016 (13 pages) |
12 March 2016 | Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
12 March 2016 | Registered office address changed from 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB England to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
12 March 2016 | Registered office address changed from Unit 1200 Daresbury Park, Daresbury, Warrington Cheshire WA4 4HS to No. 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire CW9 6JB on 12 March 2016 (1 page) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
1 March 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
13 January 2016 | Appointment of Ms Pauline Anne Norstrom as a director on 13 January 2016 (2 pages) |
13 January 2016 | Appointment of Ms Pauline Anne Norstrom as a director on 13 January 2016 (2 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
9 April 2015 | Full accounts made up to 30 June 2014 (19 pages) |
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 June 2014 | Auditor's resignation (2 pages) |
30 June 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Auditor's resignation (2 pages) |
16 June 2014 | Auditor's resignation (2 pages) |
28 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
8 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
8 January 2014 | Full accounts made up to 30 June 2013 (18 pages) |
13 May 2013 | Full accounts made up to 30 June 2012 (17 pages) |
13 May 2013 | Full accounts made up to 30 June 2012 (17 pages) |
25 March 2013 | Director's details changed for Michael James Newton on 25 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Director's details changed for Michael James Newton on 25 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Helen Pamela Doroszkiewicz on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Secretary's details changed for Helen Pamela Doroszkiewicz on 25 March 2013 (1 page) |
12 September 2012 | Termination of appointment of Michael Horne as a director (1 page) |
12 September 2012 | Termination of appointment of Michael Horne as a director (1 page) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (18 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (18 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Resolutions
|
22 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 30 June 2010 (17 pages) |
2 October 2010 | Full accounts made up to 30 June 2010 (17 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages) |
28 January 2010 | Appointment of Mr Nigel Fredrick Thomas Hugh Petrie as a director (2 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
25 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: the mews arley road, appleton warrington cheshire WA4 4RR (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: the mews arley road, appleton warrington cheshire WA4 4RR (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
20 March 2006 | Secretary's particulars changed (1 page) |
20 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
20 October 2005 | Full accounts made up to 30 June 2005 (15 pages) |
23 March 2005 | Return made up to 16/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 16/03/05; full list of members (2 pages) |
19 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
19 January 2005 | Full accounts made up to 30 June 2004 (16 pages) |
24 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
24 March 2004 | Return made up to 16/03/04; full list of members (7 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
24 September 2003 | Full accounts made up to 30 June 2003 (17 pages) |
24 September 2003 | Full accounts made up to 30 June 2003 (17 pages) |
27 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
7 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
7 October 2002 | Full accounts made up to 30 June 2002 (15 pages) |
27 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
11 September 2001 | Full accounts made up to 30 June 2001 (15 pages) |
11 September 2001 | Full accounts made up to 30 June 2001 (15 pages) |
21 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (16 pages) |
4 February 2000 | Full accounts made up to 30 June 1999 (16 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: brookfield house tarporley road norcott brook warrington cheshire WA4 4DZ (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: brookfield house tarporley road norcott brook warrington cheshire WA4 4DZ (1 page) |
18 April 1999 | Return made up to 16/03/99; no change of members
|
18 April 1999 | Return made up to 16/03/99; no change of members
|
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | Secretary resigned;director resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Company name changed dm aerospace LIMITED\certificate issued on 04/02/99 (2 pages) |
3 February 1999 | Company name changed dm aerospace LIMITED\certificate issued on 04/02/99 (2 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
25 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
13 March 1998 | Return made up to 16/03/98; full list of members (6 pages) |
13 March 1998 | Return made up to 16/03/98; full list of members (6 pages) |
13 March 1998 | Director resigned (2 pages) |
13 March 1998 | Director resigned (2 pages) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
8 October 1997 | Registered office changed on 08/10/97 from: 16 hilton square pendlebury swinton manchester M27 4DB (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: 16 hilton square pendlebury swinton manchester M27 4DB (1 page) |
8 September 1997 | Amended accounts made up to 30 June 1996 (1 page) |
8 September 1997 | Amended accounts made up to 30 June 1996 (1 page) |
30 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
30 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
20 February 1997 | Company name changed speed 4859 LIMITED\certificate issued on 21/02/97 (3 pages) |
20 February 1997 | Company name changed speed 4859 LIMITED\certificate issued on 21/02/97 (3 pages) |
23 December 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
23 December 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
7 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
7 March 1996 | Return made up to 16/03/96; full list of members (6 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
22 September 1995 | Registered office changed on 22/09/95 from: c/o gorna & co virginia house cheapside manchester M2 4NB (1 page) |
22 September 1995 | Registered office changed on 22/09/95 from: c/o gorna & co virginia house cheapside manchester M2 4NB (1 page) |
22 September 1995 | Accounting reference date notified as 30/06 (1 page) |
22 September 1995 | Accounting reference date notified as 30/06 (1 page) |
30 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
30 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
29 March 1995 | Registered office changed on 29/03/95 from: classic house 174/180 old street london EC1V 9BP (1 page) |
29 March 1995 | Registered office changed on 29/03/95 from: classic house 174/180 old street london EC1V 9BP (1 page) |
16 March 1995 | Incorporation (38 pages) |
16 March 1995 | Incorporation (38 pages) |