Company NameEngineering Services (Holdings) Limited
Company StatusDissolved
Company Number03076759
CategoryPrivate Limited Company
Incorporation Date6 July 1995(28 years, 10 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Matthew Martin Ainscough
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2013(17 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 30 August 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Director NameMr David Andrew Cheers
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(17 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 30 August 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressVanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Secretary NameMr David Andrew Cheers
StatusClosed
Appointed29 May 2013(17 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 30 August 2022)
RoleCompany Director
Correspondence AddressVanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Director NameStephen Henry Thorneloe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressWest Carr Road
Retford
Nottinghamshire
DN22 7SR
Director NameKenneth Malcolm Woolley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Willowford
Bancroft Park
Milton Keynes
Buckinghamshire
MK13 0RM
Secretary NameStephen Henry Thorneloe
NationalityBritish
StatusResigned
Appointed06 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMeadow View
London Road Markham Moor
Retford
Notts
DN22 0QX
Director NameMr Stephen John Deeming
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(5 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 22 May 2018)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressVanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
Secretary NameNeil Richardson
NationalityBritish
StatusResigned
Appointed05 March 2008(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 2012)
RoleCompany Director
Correspondence AddressWest Carr Road
Retford
Nottinghamshire
DN22 7SR
Secretary NameMr Stephen Henry Thorneloe
StatusResigned
Appointed04 April 2012(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2013)
RoleCompany Director
Correspondence AddressWest Carr Road
Retford
Nottinghamshire
DN22 7SR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 July 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteengineeringservices.co.uk

Location

Registered AddressVanguard House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address Matches7 other UK companies use this postal address

Shareholders

1k at £1Ainscough Industrial Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£179,032
Cash£8,391
Current Liabilities£138,652

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

9 November 2011Delivered 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 2011Delivered 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 2011Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1996Delivered 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 2014Delivered on: 20 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
1 June 2022Application to strike the company off the register (3 pages)
21 January 2022Accounts for a dormant company made up to 31 May 2021 (7 pages)
18 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
4 March 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
11 September 2020Confirmation statement made on 6 July 2020 with updates (3 pages)
13 November 2019Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages)
13 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/05/19 (1 page)
13 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (38 pages)
13 November 2019Audit exemption subsidiary accounts made up to 31 May 2019 (8 pages)
30 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
19 February 2019Audit exemption subsidiary accounts made up to 31 May 2018 (8 pages)
19 February 2019Consolidated accounts of parent company for subsidiary company period ending 31/05/18 (36 pages)
19 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/05/18 (1 page)
19 February 2019Audit exemption statement of guarantee by parent company for period ending 31/05/18 (3 pages)
24 July 2018Termination of appointment of Stephen John Deeming as a director on 22 May 2018 (1 page)
24 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
17 November 2017Accounts for a small company made up to 31 May 2017 (9 pages)
17 November 2017Accounts for a small company made up to 31 May 2017 (9 pages)
8 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
3 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
3 March 2017Accounts for a small company made up to 31 May 2016 (7 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
16 December 2015Accounts for a small company made up to 31 May 2015 (7 pages)
16 December 2015Accounts for a small company made up to 31 May 2015 (7 pages)
14 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,002
(4 pages)
14 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,002
(4 pages)
14 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,002
(4 pages)
22 January 2015Accounts for a small company made up to 31 May 2014 (8 pages)
22 January 2015Accounts for a small company made up to 31 May 2014 (8 pages)
2 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,002
(4 pages)
2 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,002
(4 pages)
2 September 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,002
(4 pages)
20 May 2014Registration of charge 030767590010 (25 pages)
20 May 2014Registration of charge 030767590010 (25 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (8 pages)
3 March 2014Accounts for a small company made up to 31 May 2013 (8 pages)
28 August 2013Registered office address changed from West Carr Road Retford Nottinghamshire DN22 7SR on 28 August 2013 (1 page)
28 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,002
(4 pages)
28 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,002
(4 pages)
28 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,002
(4 pages)
28 August 2013Registered office address changed from West Carr Road Retford Nottinghamshire DN22 7SR on 28 August 2013 (1 page)
11 July 2013Satisfaction of charge 2 in full (1 page)
11 July 2013Satisfaction of charge 4 in full (1 page)
11 July 2013Satisfaction of charge 6 in full (1 page)
11 July 2013Satisfaction of charge 3 in full (1 page)
11 July 2013Satisfaction of charge 3 in full (1 page)
11 July 2013Satisfaction of charge 2 in full (1 page)
11 July 2013Satisfaction of charge 5 in full (2 pages)
11 July 2013Satisfaction of charge 4 in full (1 page)
11 July 2013Satisfaction of charge 5 in full (2 pages)
11 July 2013Satisfaction of charge 6 in full (1 page)
12 June 2013Auditor's resignation (1 page)
12 June 2013Auditor's resignation (1 page)
29 May 2013Appointment of Mr Matthew Martin Ainscough as a director (2 pages)
29 May 2013Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
29 May 2013Appointment of Mr David Andrew Cheers as a secretary (1 page)
29 May 2013Termination of appointment of Stephen Thorneloe as a director (1 page)
29 May 2013Termination of appointment of Stephen Thorneloe as a secretary (1 page)
29 May 2013Current accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
29 May 2013Termination of appointment of Stephen Thorneloe as a director (1 page)
29 May 2013Termination of appointment of Stephen Thorneloe as a secretary (1 page)
29 May 2013Appointment of Mr David Andrew Cheers as a secretary (1 page)
29 May 2013Appointment of Mr David Andrew Cheers as a director (2 pages)
29 May 2013Appointment of Mr David Andrew Cheers as a director (2 pages)
29 May 2013Appointment of Mr Matthew Martin Ainscough as a director (2 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (11 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (11 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 April 2012Appointment of Mr Stephen Henry Thorneloe as a secretary (1 page)
4 April 2012Termination of appointment of Neil Richardson as a secretary (1 page)
4 April 2012Termination of appointment of Neil Richardson as a secretary (1 page)
4 April 2012Appointment of Mr Stephen Henry Thorneloe as a secretary (1 page)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012Compulsory strike-off action has been discontinued (1 page)
2 April 2012Accounts for a small company made up to 31 December 2010 (10 pages)
2 April 2012Accounts for a small company made up to 31 December 2010 (10 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
11 November 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
11 August 2010Full accounts made up to 31 December 2009 (18 pages)
11 August 2010Full accounts made up to 31 December 2009 (18 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Stephen Henry Thorneloe on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Stephen Henry Thorneloe on 31 December 2009 (2 pages)
13 January 2010Secretary's details changed for Neil Richardson on 31 December 2009 (1 page)
13 January 2010Secretary's details changed for Neil Richardson on 31 December 2009 (1 page)
12 January 2010Secretary's details changed for Neil Richardson on 31 December 2009 (1 page)
12 January 2010Director's details changed for Stephen Henry Thorneloe on 1 October 2008 (1 page)
12 January 2010Director's details changed for Stephen John Deeming on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Stephen Henry Thorneloe on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Stephen Henry Thorneloe on 31 December 2009 (2 pages)
12 January 2010Secretary's details changed for Neil Richardson on 31 December 2009 (1 page)
12 January 2010Director's details changed for Stephen John Deeming on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Stephen Henry Thorneloe on 1 October 2008 (1 page)
12 January 2010Director's details changed for Stephen Henry Thorneloe on 1 October 2008 (1 page)
4 August 2009Full accounts made up to 31 December 2008 (18 pages)
4 August 2009Full accounts made up to 31 December 2008 (18 pages)
10 July 2009Return made up to 06/07/09; full list of members (3 pages)
10 July 2009Return made up to 06/07/09; full list of members (3 pages)
10 July 2008Full accounts made up to 31 December 2007 (18 pages)
10 July 2008Full accounts made up to 31 December 2007 (18 pages)
9 July 2008Return made up to 06/07/08; full list of members (3 pages)
9 July 2008Return made up to 06/07/08; full list of members (3 pages)
10 March 2008Secretary appointed neil richardson (2 pages)
10 March 2008Secretary appointed neil richardson (2 pages)
10 March 2008Appointment terminated secretary stephen thorneloe (1 page)
10 March 2008Appointment terminated secretary stephen thorneloe (1 page)
20 November 2007Registered office changed on 20/11/07 from: charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page)
20 November 2007Registered office changed on 20/11/07 from: charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page)
17 September 2007Return made up to 06/07/07; full list of members (7 pages)
17 September 2007Return made up to 06/07/07; full list of members (7 pages)
5 June 2007Full accounts made up to 31 December 2006 (18 pages)
5 June 2007Full accounts made up to 31 December 2006 (18 pages)
25 July 2006Return made up to 06/07/06; full list of members (7 pages)
25 July 2006Return made up to 06/07/06; full list of members (7 pages)
27 June 2006Full accounts made up to 31 December 2005 (19 pages)
27 June 2006Full accounts made up to 31 December 2005 (19 pages)
1 December 2005Full accounts made up to 31 December 2004 (18 pages)
1 December 2005Full accounts made up to 31 December 2004 (18 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2005Return made up to 06/07/05; full list of members (7 pages)
20 July 2005Return made up to 06/07/05; full list of members (7 pages)
2 February 2005Particulars of mortgage/charge (4 pages)
2 February 2005Particulars of mortgage/charge (4 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
14 September 2004Return made up to 06/07/04; full list of members (7 pages)
14 September 2004Return made up to 06/07/04; full list of members (7 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Return made up to 06/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Return made up to 06/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2003Particulars of mortgage/charge (5 pages)
10 September 2003Particulars of mortgage/charge (5 pages)
2 June 2003Full accounts made up to 31 December 2002 (18 pages)
2 June 2003Full accounts made up to 31 December 2002 (18 pages)
14 October 2002Registered office changed on 14/10/02 from: foxhall lodge gregory boulevard nottingham NG7 6LH (1 page)
14 October 2002Registered office changed on 14/10/02 from: foxhall lodge gregory boulevard nottingham NG7 6LH (1 page)
18 September 2002Full accounts made up to 31 December 2001 (19 pages)
18 September 2002Full accounts made up to 31 December 2001 (19 pages)
8 July 2002Return made up to 06/07/02; full list of members (7 pages)
8 July 2002Return made up to 06/07/02; full list of members (7 pages)
17 September 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
17 September 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
14 September 2001Full accounts made up to 31 July 2000 (15 pages)
14 September 2001Full accounts made up to 31 July 2000 (15 pages)
31 July 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(7 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Return made up to 06/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(7 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
3 August 2000Full accounts made up to 31 July 1999 (15 pages)
3 August 2000Full accounts made up to 31 July 1999 (15 pages)
4 July 2000Return made up to 06/07/00; full list of members (6 pages)
4 July 2000Return made up to 06/07/00; full list of members (6 pages)
31 May 2000Return made up to 06/07/99; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
31 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
31 May 2000Return made up to 06/07/99; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
31 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
18 May 2000Registered office changed on 18/05/00 from: london road markham moor retford nottinghamshire DN22 0QU (1 page)
18 May 2000Registered office changed on 18/05/00 from: london road markham moor retford nottinghamshire DN22 0QU (1 page)
1 September 1999Full accounts made up to 31 July 1998 (15 pages)
1 September 1999Full accounts made up to 31 July 1998 (15 pages)
2 June 1999Delivery ext'd 3 mth 31/07/98 (1 page)
2 June 1999Delivery ext'd 3 mth 31/07/98 (1 page)
26 October 1998Return made up to 06/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1998Return made up to 06/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 June 1998Full accounts made up to 31 July 1997 (15 pages)
2 June 1998Full accounts made up to 31 July 1997 (15 pages)
7 August 1997Return made up to 06/07/97; no change of members (4 pages)
7 August 1997Return made up to 06/07/97; no change of members (4 pages)
6 August 1997Full accounts made up to 31 July 1996 (13 pages)
6 August 1997Full accounts made up to 31 July 1996 (13 pages)
13 December 1996Return made up to 06/07/96; full list of members (6 pages)
13 December 1996Return made up to 06/07/96; full list of members (6 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of contract relating to shares (4 pages)
2 April 1996Ad 01/02/96--------- £ si 1000@1 (2 pages)
2 April 1996Particulars of contract relating to shares (4 pages)
2 April 1996Ad 01/02/96--------- £ si 1000@1 (2 pages)
7 March 1996Ad 01/02/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
7 March 1996Ad 01/02/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
1 August 1995Accounting reference date notified as 31/07 (1 page)
1 August 1995Accounting reference date notified as 31/07 (1 page)
12 July 1995Secretary resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Secretary resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Registered office changed on 12/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995New secretary appointed;new director appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
12 July 1995New secretary appointed;new director appointed (2 pages)
6 July 1995Incorporation (24 pages)
6 July 1995Incorporation (24 pages)