Standish
Wigan
Lancashire
WN6 0XF
Director Name | Mr David Andrew Cheers |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2013(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 August 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF |
Secretary Name | Mr David Andrew Cheers |
---|---|
Status | Closed |
Appointed | 29 May 2013(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 August 2022) |
Role | Company Director |
Correspondence Address | Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF |
Director Name | Stephen Henry Thorneloe |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | West Carr Road Retford Nottinghamshire DN22 7SR |
Director Name | Kenneth Malcolm Woolley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Willowford Bancroft Park Milton Keynes Buckinghamshire MK13 0RM |
Secretary Name | Stephen Henry Thorneloe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadow View London Road Markham Moor Retford Notts DN22 0QX |
Director Name | Mr Stephen John Deeming |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(5 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 22 May 2018) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF |
Secretary Name | Neil Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 2012) |
Role | Company Director |
Correspondence Address | West Carr Road Retford Nottinghamshire DN22 7SR |
Secretary Name | Mr Stephen Henry Thorneloe |
---|---|
Status | Resigned |
Appointed | 04 April 2012(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2013) |
Role | Company Director |
Correspondence Address | West Carr Road Retford Nottinghamshire DN22 7SR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | engineeringservices.co.uk |
---|
Registered Address | Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | 7 other UK companies use this postal address |
1k at £1 | Ainscough Industrial Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179,032 |
Cash | £8,391 |
Current Liabilities | £138,652 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
9 November 2011 | Delivered on: 11 November 2011 Satisfied on: 22 March 2013 Persons entitled: Igf Invoice Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings lying to the west of west carr road retford t/no NT376568. Fully Satisfied |
---|---|
9 November 2011 | Delivered on: 11 November 2011 Satisfied on: 4 July 2012 Persons entitled: Igf Invoice Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings lying to the west of west carr road, retford t/no NT363768. Fully Satisfied |
11 October 2011 | Delivered on: 12 October 2011 Satisfied on: 29 May 2012 Persons entitled: Igf Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company and/or any holding company or subsidiary company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
28 January 2005 | Delivered on: 2 February 2005 Satisfied on: 11 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy intimation dated 28/01/05 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Halifax life limited policy number ASSH011027 dated 18/02/2004 for the sum of £600,000 life assured steve thorneloe together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
14 October 2003 | Delivered on: 31 October 2003 Satisfied on: 11 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises lying to the south of camford way luton t/no BD81592. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 October 2003 | Delivered on: 23 October 2003 Satisfied on: 11 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h land and premises on the west side of west carr road at retford nottinghamshire absolute title t/n NT363768 and NT376568. See the mortgage charge document for full details. Fully Satisfied |
8 October 2003 | Delivered on: 23 October 2003 Satisfied on: 11 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that f/h land and premises at london road markham moor near retford nottinghamshire absolute f/h title t/n NT223515. See the mortgage charge document for full details. Fully Satisfied |
4 September 2003 | Delivered on: 10 September 2003 Satisfied on: 11 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 July 1996 | Delivered on: 12 July 1996 Satisfied on: 3 September 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage land lying to the west of rotherham road parkgate t/no syk 188814 land and buildings to the south of camford way luton t/no bd 81592 land and buildings at markham moor t/no nt 223515 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 May 2014 | Delivered on: 20 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2022 | Application to strike the company off the register (3 pages) |
21 January 2022 | Accounts for a dormant company made up to 31 May 2021 (7 pages) |
18 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
11 September 2020 | Confirmation statement made on 6 July 2020 with updates (3 pages) |
13 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages) |
13 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 (1 page) |
13 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (38 pages) |
13 November 2019 | Audit exemption subsidiary accounts made up to 31 May 2019 (8 pages) |
30 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
19 February 2019 | Audit exemption subsidiary accounts made up to 31 May 2018 (8 pages) |
19 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/05/18 (36 pages) |
19 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/05/18 (1 page) |
19 February 2019 | Audit exemption statement of guarantee by parent company for period ending 31/05/18 (3 pages) |
24 July 2018 | Termination of appointment of Stephen John Deeming as a director on 22 May 2018 (1 page) |
24 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
17 November 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
17 November 2017 | Accounts for a small company made up to 31 May 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
3 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
3 March 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
16 December 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
16 December 2015 | Accounts for a small company made up to 31 May 2015 (7 pages) |
14 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
22 January 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
22 January 2015 | Accounts for a small company made up to 31 May 2014 (8 pages) |
2 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
20 May 2014 | Registration of charge 030767590010 (25 pages) |
20 May 2014 | Registration of charge 030767590010 (25 pages) |
3 March 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
3 March 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
28 August 2013 | Registered office address changed from West Carr Road Retford Nottinghamshire DN22 7SR on 28 August 2013 (1 page) |
28 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Registered office address changed from West Carr Road Retford Nottinghamshire DN22 7SR on 28 August 2013 (1 page) |
11 July 2013 | Satisfaction of charge 2 in full (1 page) |
11 July 2013 | Satisfaction of charge 4 in full (1 page) |
11 July 2013 | Satisfaction of charge 6 in full (1 page) |
11 July 2013 | Satisfaction of charge 3 in full (1 page) |
11 July 2013 | Satisfaction of charge 3 in full (1 page) |
11 July 2013 | Satisfaction of charge 2 in full (1 page) |
11 July 2013 | Satisfaction of charge 5 in full (2 pages) |
11 July 2013 | Satisfaction of charge 4 in full (1 page) |
11 July 2013 | Satisfaction of charge 5 in full (2 pages) |
11 July 2013 | Satisfaction of charge 6 in full (1 page) |
12 June 2013 | Auditor's resignation (1 page) |
12 June 2013 | Auditor's resignation (1 page) |
29 May 2013 | Appointment of Mr Matthew Martin Ainscough as a director (2 pages) |
29 May 2013 | Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
29 May 2013 | Appointment of Mr David Andrew Cheers as a secretary (1 page) |
29 May 2013 | Termination of appointment of Stephen Thorneloe as a director (1 page) |
29 May 2013 | Termination of appointment of Stephen Thorneloe as a secretary (1 page) |
29 May 2013 | Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page) |
29 May 2013 | Termination of appointment of Stephen Thorneloe as a director (1 page) |
29 May 2013 | Termination of appointment of Stephen Thorneloe as a secretary (1 page) |
29 May 2013 | Appointment of Mr David Andrew Cheers as a secretary (1 page) |
29 May 2013 | Appointment of Mr David Andrew Cheers as a director (2 pages) |
29 May 2013 | Appointment of Mr David Andrew Cheers as a director (2 pages) |
29 May 2013 | Appointment of Mr Matthew Martin Ainscough as a director (2 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (11 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 April 2012 | Appointment of Mr Stephen Henry Thorneloe as a secretary (1 page) |
4 April 2012 | Termination of appointment of Neil Richardson as a secretary (1 page) |
4 April 2012 | Termination of appointment of Neil Richardson as a secretary (1 page) |
4 April 2012 | Appointment of Mr Stephen Henry Thorneloe as a secretary (1 page) |
3 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2012 | Accounts for a small company made up to 31 December 2010 (10 pages) |
2 April 2012 | Accounts for a small company made up to 31 December 2010 (10 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Stephen Henry Thorneloe on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Stephen Henry Thorneloe on 31 December 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Neil Richardson on 31 December 2009 (1 page) |
13 January 2010 | Secretary's details changed for Neil Richardson on 31 December 2009 (1 page) |
12 January 2010 | Secretary's details changed for Neil Richardson on 31 December 2009 (1 page) |
12 January 2010 | Director's details changed for Stephen Henry Thorneloe on 1 October 2008 (1 page) |
12 January 2010 | Director's details changed for Stephen John Deeming on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Stephen Henry Thorneloe on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Stephen Henry Thorneloe on 31 December 2009 (2 pages) |
12 January 2010 | Secretary's details changed for Neil Richardson on 31 December 2009 (1 page) |
12 January 2010 | Director's details changed for Stephen John Deeming on 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Stephen Henry Thorneloe on 1 October 2008 (1 page) |
12 January 2010 | Director's details changed for Stephen Henry Thorneloe on 1 October 2008 (1 page) |
4 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
10 March 2008 | Secretary appointed neil richardson (2 pages) |
10 March 2008 | Secretary appointed neil richardson (2 pages) |
10 March 2008 | Appointment terminated secretary stephen thorneloe (1 page) |
10 March 2008 | Appointment terminated secretary stephen thorneloe (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
17 September 2007 | Return made up to 06/07/07; full list of members (7 pages) |
17 September 2007 | Return made up to 06/07/07; full list of members (7 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
25 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 06/07/06; full list of members (7 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
1 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
1 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
2 February 2005 | Particulars of mortgage/charge (4 pages) |
2 February 2005 | Particulars of mortgage/charge (4 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 September 2004 | Return made up to 06/07/04; full list of members (7 pages) |
14 September 2004 | Return made up to 06/07/04; full list of members (7 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Return made up to 06/07/03; full list of members
|
9 October 2003 | Return made up to 06/07/03; full list of members
|
10 September 2003 | Particulars of mortgage/charge (5 pages) |
10 September 2003 | Particulars of mortgage/charge (5 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: foxhall lodge gregory boulevard nottingham NG7 6LH (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: foxhall lodge gregory boulevard nottingham NG7 6LH (1 page) |
18 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
8 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
8 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
17 September 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
17 September 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
14 September 2001 | Full accounts made up to 31 July 2000 (15 pages) |
14 September 2001 | Full accounts made up to 31 July 2000 (15 pages) |
31 July 2001 | Return made up to 06/07/01; full list of members
|
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | Return made up to 06/07/01; full list of members
|
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
3 August 2000 | Full accounts made up to 31 July 1999 (15 pages) |
3 August 2000 | Full accounts made up to 31 July 1999 (15 pages) |
4 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
4 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
31 May 2000 | Return made up to 06/07/99; full list of members
|
31 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
31 May 2000 | Return made up to 06/07/99; full list of members
|
31 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: london road markham moor retford nottinghamshire DN22 0QU (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: london road markham moor retford nottinghamshire DN22 0QU (1 page) |
1 September 1999 | Full accounts made up to 31 July 1998 (15 pages) |
1 September 1999 | Full accounts made up to 31 July 1998 (15 pages) |
2 June 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
2 June 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
26 October 1998 | Return made up to 06/07/98; no change of members
|
26 October 1998 | Return made up to 06/07/98; no change of members
|
2 June 1998 | Full accounts made up to 31 July 1997 (15 pages) |
2 June 1998 | Full accounts made up to 31 July 1997 (15 pages) |
7 August 1997 | Return made up to 06/07/97; no change of members (4 pages) |
7 August 1997 | Return made up to 06/07/97; no change of members (4 pages) |
6 August 1997 | Full accounts made up to 31 July 1996 (13 pages) |
6 August 1997 | Full accounts made up to 31 July 1996 (13 pages) |
13 December 1996 | Return made up to 06/07/96; full list of members (6 pages) |
13 December 1996 | Return made up to 06/07/96; full list of members (6 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
2 April 1996 | Particulars of contract relating to shares (4 pages) |
2 April 1996 | Ad 01/02/96--------- £ si 1000@1 (2 pages) |
2 April 1996 | Particulars of contract relating to shares (4 pages) |
2 April 1996 | Ad 01/02/96--------- £ si 1000@1 (2 pages) |
7 March 1996 | Ad 01/02/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
7 March 1996 | Ad 01/02/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
1 August 1995 | Accounting reference date notified as 31/07 (1 page) |
1 August 1995 | Accounting reference date notified as 31/07 (1 page) |
12 July 1995 | Secretary resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Secretary resigned (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New secretary appointed;new director appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
12 July 1995 | New secretary appointed;new director appointed (2 pages) |
6 July 1995 | Incorporation (24 pages) |
6 July 1995 | Incorporation (24 pages) |