Parbold
Wigan
Lancashire
WN8 7HB
Director Name | Mr Michael Fishwick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2005(9 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 22 March 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Browside Vicarage Lane, Burton Carnforth Lancashire LA6 1NW |
Director Name | Mrs Tanja Willis |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 07 March 2005(9 years, 5 months after company formation) |
Appointment Duration | 11 years (closed 22 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Brandreth Drive Parbold Wigan Lancashire WN8 7HB |
Director Name | Mr Douglas William Benjafield |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 22 March 2016) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Sunningdale Fambridge Road Althorne Chelmsford Essex CM3 6DB |
Director Name | Mr Ian Anthony Hislop |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2010(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 22 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Creek The Creek West Charleton Kingsbridge Devon TQ7 2AW |
Director Name | Mr Leo William McKenna |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 01 April 2014(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 March 2016) |
Role | Non-Executive Director |
Country of Residence | Northern Ireland |
Correspondence Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
Director Name | Peter Loring Drown |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 18 The Drive Sevenoaks Kent TN13 3AE |
Director Name | Richard Crossley Bilborough |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 July 2005) |
Role | Company Director |
Correspondence Address | Priory Cottage The Street Ixworth Bury St Edmunds Suffolk IP31 2HT |
Director Name | Dr Alan Heyworth |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 07 September 2010) |
Role | Research Director |
Country of Residence | England |
Correspondence Address | 12 Rose Bank Rossendale Lancashire BB4 7RD |
Director Name | Mr Allen Sykes |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 09 December 2003) |
Role | Company Director |
Correspondence Address | Mallington 29 The Mount Fetcham Park Leatherhead Surrey KT22 9EB |
Director Name | Mr Mark Andrew Crowther Rabett |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Depden Hall Depden Bury St Edmunds Suffolk IP29 4BY |
Director Name | John Leonard Hough |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Herons March Vannlake Road Ockley Surrey RH5 5NS |
Director Name | Laurence John Olivier |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 1997) |
Role | Company Director |
Correspondence Address | Northgate House North Street Burnham Market Kings Lynn Norfolk PE31 8HG |
Secretary Name | Andrew Staley Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | 2 Cheryls Close Fulham London SW6 2AX |
Secretary Name | Monica Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Pinewood Blackburn Lancashire BB2 5AD |
Director Name | Mr Alastair Pinckard Leslie |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 September 1999) |
Role | Non Exec Director |
Correspondence Address | Seasyde House Errol Perthshire PH2 7TA Scotland |
Secretary Name | Richard Bilborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 55 Victoria Mansions Navigation Way, Ashton On Ribble Preston Lancashire PR2 2YY |
Director Name | Mr Michael Charles Cox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenscar Rockbourne Way Liverpool L25 4TD |
Secretary Name | Mr Michael Charles Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravenscar Rockbourne Way Liverpool L25 4TD |
Secretary Name | Richard Crossley Bilborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(7 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 November 2002) |
Role | Company Director |
Correspondence Address | Springfield 1 The Green Redgrave Diss Norfolk IP22 1RR |
Secretary Name | Stephen Robert Bonney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 183 South Road Bretherton Leyland Lancashire PR26 9AJ |
Director Name | Mr Nigel Sandford Johnson Moore |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(8 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 June 2012) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Vinesgate Brasted Chart Westerham Kent TN16 1LR |
Director Name | Mr Rory Maw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carmel Court Holland Street London W8 4LU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 March 1996) |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2NN |
Website | theteggroup.plc.uk |
---|
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £22,418,000 |
Gross Profit | £4,614,000 |
Net Worth | £17,540,000 |
Cash | £3,674,000 |
Current Liabilities | £10,342,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
22 December 2015 | Notice of move from Administration to Dissolution on 11 December 2015 (19 pages) |
22 December 2015 | Administrator's progress report to 10 December 2015 (19 pages) |
22 December 2015 | Notice of move from Administration to Dissolution on 11 December 2015 (19 pages) |
22 December 2015 | Administrator's progress report to 10 December 2015 (19 pages) |
24 July 2015 | Administrator's progress report to 18 June 2015 (15 pages) |
24 July 2015 | Administrator's progress report to 18 June 2015 (15 pages) |
25 February 2015 | Result of meeting of creditors (50 pages) |
25 February 2015 | Result of meeting of creditors (50 pages) |
11 February 2015 | Statement of affairs with form 2.14B/2.15B (15 pages) |
11 February 2015 | Statement of affairs with form 2.14B/2.15B (15 pages) |
6 February 2015 | Statement of administrator's proposal (49 pages) |
6 February 2015 | Statement of administrator's proposal (49 pages) |
6 January 2015 | Registered office address changed from Westmarch House 42 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA to C/O Deloite Llp Po Box 500 2 Hardman Street Manchester M60 2AT on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from Westmarch House 42 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA to C/O Deloite Llp Po Box 500 2 Hardman Street Manchester M60 2AT on 6 January 2015 (2 pages) |
6 January 2015 | Registered office address changed from Westmarch House 42 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA to C/O Deloite Llp Po Box 500 2 Hardman Street Manchester M60 2AT on 6 January 2015 (2 pages) |
5 January 2015 | Appointment of an administrator (1 page) |
5 January 2015 | Appointment of an administrator (1 page) |
29 November 2014 | Satisfaction of charge 4 in full (4 pages) |
29 November 2014 | Satisfaction of charge 4 in full (4 pages) |
14 November 2014 | Annual return made up to 3 October 2014 no member list Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 3 October 2014 no member list Statement of capital on 2014-11-14
|
14 November 2014 | Secretary's details changed for Mrs Tanja Willis on 11 November 2014 (1 page) |
14 November 2014 | Director's details changed for Mrs Tanja Willis on 11 November 2014 (2 pages) |
14 November 2014 | Secretary's details changed for Mrs Tanja Willis on 11 November 2014 (1 page) |
14 November 2014 | Annual return made up to 3 October 2014 no member list Statement of capital on 2014-11-14
|
14 November 2014 | Director's details changed for Mrs Tanja Willis on 11 November 2014 (2 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (82 pages) |
18 June 2014 | Group of companies' accounts made up to 31 December 2013 (82 pages) |
25 April 2014 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
25 April 2014 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
25 April 2014 | Termination of appointment of Rory Maw as a director (1 page) |
25 April 2014 | Termination of appointment of Rory Maw as a director (1 page) |
28 November 2013 | Annual return made up to 3 October 2013 no member list Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 3 October 2013 no member list Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 3 October 2013 no member list Statement of capital on 2013-11-28
|
10 October 2013 | Registration of charge 031096130010 (23 pages) |
10 October 2013 | Registration of charge 031096130010 (23 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Resolutions
|
23 April 2013 | Group of companies' accounts made up to 31 December 2012 (82 pages) |
23 April 2013 | Group of companies' accounts made up to 31 December 2012 (82 pages) |
9 October 2012 | Annual return made up to 3 October 2012 no member list (9 pages) |
9 October 2012 | Annual return made up to 3 October 2012 no member list (9 pages) |
9 October 2012 | Annual return made up to 3 October 2012 no member list (9 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
18 July 2012 | Sub-division of shares on 22 June 2012 (5 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
18 July 2012 | Sub-division of shares on 22 June 2012 (5 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Resolutions
|
4 July 2012 | Appointment of Rory Maw as a director (2 pages) |
4 July 2012 | Termination of appointment of Nigel Moore as a director (1 page) |
4 July 2012 | Appointment of Rory Maw as a director (2 pages) |
4 July 2012 | Termination of appointment of Nigel Moore as a director (1 page) |
29 June 2012 | Group of companies' accounts made up to 31 December 2011 (83 pages) |
29 June 2012 | Group of companies' accounts made up to 31 December 2011 (83 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 October 2011 | Director's details changed for Mr Ian Anthony Hislop on 7 October 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Ian Anthony Hislop on 7 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 3 October 2011 no member list (8 pages) |
10 October 2011 | Annual return made up to 3 October 2011 no member list (8 pages) |
10 October 2011 | Director's details changed for Mr Ian Anthony Hislop on 7 October 2011 (2 pages) |
10 October 2011 | Annual return made up to 3 October 2011 no member list (8 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
5 August 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
20 June 2011 | Statement of capital following an allotment of shares on 21 June 2010
|
20 June 2011 | Statement of capital following an allotment of shares on 18 June 2010
|
20 June 2011 | Statement of capital following an allotment of shares on 5 October 2010
|
20 June 2011 | Statement of capital following an allotment of shares on 28 June 2010
|
20 June 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 5 October 2010
|
20 June 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 5 October 2010
|
20 June 2011 | Statement of capital following an allotment of shares on 28 June 2010
|
20 June 2011 | Statement of capital following an allotment of shares on 18 June 2010
|
20 June 2011 | Statement of capital following an allotment of shares on 21 June 2010
|
17 March 2011 | Group of companies' accounts made up to 31 December 2010 (84 pages) |
17 March 2011 | Group of companies' accounts made up to 31 December 2010 (84 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (22 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (22 pages) |
12 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (22 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 4 October 2010
|
7 September 2010 | Termination of appointment of Alan Heyworth as a director (1 page) |
7 September 2010 | Termination of appointment of Alan Heyworth as a director (1 page) |
4 August 2010 | Appointment of Mr Ian Anthony Hislop as a director (2 pages) |
4 August 2010 | Appointment of Mr Ian Anthony Hislop as a director (2 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
8 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 21 June 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
27 April 2010 | Group of companies' accounts made up to 31 December 2009 (65 pages) |
27 April 2010 | Group of companies' accounts made up to 31 December 2009 (65 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (23 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (23 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (23 pages) |
29 June 2009 | Ad 24/06/09\gbp si [email protected]=237500\gbp ic 2651919/2889419\ (1 page) |
29 June 2009 | Ad 24/06/09\gbp si [email protected]=237500\gbp ic 2651919/2889419\ (1 page) |
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
5 April 2009 | Group of companies' accounts made up to 31 December 2008 (61 pages) |
5 April 2009 | Group of companies' accounts made up to 31 December 2008 (61 pages) |
22 October 2008 | Return made up to 03/10/08; full list of members (13 pages) |
22 October 2008 | Return made up to 03/10/08; full list of members (13 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from, houston house, 12 sceptre court sceptre point, preston, PR5 6AW (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from, houston house, 12 sceptre court sceptre point, preston, PR5 6AW (1 page) |
19 June 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
19 June 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
16 November 2007 | Particulars of mortgage/charge (5 pages) |
16 November 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Return made up to 03/10/07; bulk list available separately
|
16 October 2007 | Return made up to 03/10/07; bulk list available separately
|
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
18 May 2007 | Accounts made up to 31 December 2006 (32 pages) |
18 May 2007 | Accounts made up to 31 December 2006 (32 pages) |
8 May 2007 | Ad 03/05/07--------- £ si [email protected]=3750 £ ic 2410669/2414419 (1 page) |
8 May 2007 | Ad 03/05/07--------- £ si [email protected]=3750 £ ic 2410669/2414419 (1 page) |
2 May 2007 | Ad 30/04/07--------- £ si [email protected]=8400 £ ic 2402269/2410669 (1 page) |
2 May 2007 | Ad 30/04/07--------- £ si [email protected]=8400 £ ic 2402269/2410669 (1 page) |
27 April 2007 | Ad 23/04/07--------- £ si [email protected]=500000 £ ic 1902269/2402269 (1 page) |
27 April 2007 | Ad 23/04/07--------- £ si [email protected]=500000 £ ic 1902269/2402269 (1 page) |
10 January 2007 | Company name changed teg environmental PLC\certificate issued on 10/01/07 (2 pages) |
10 January 2007 | Company name changed teg environmental PLC\certificate issued on 10/01/07 (2 pages) |
12 December 2006 | Ad 05/12/06--------- £ si [email protected]=8000 £ ic 1894269/1902269 (1 page) |
12 December 2006 | Ad 05/12/06--------- £ si [email protected]=8000 £ ic 1894269/1902269 (1 page) |
18 October 2006 | Return made up to 03/10/06; full list of members (47 pages) |
18 October 2006 | Return made up to 03/10/06; full list of members (47 pages) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
7 June 2006 | Ad 22/05/06--------- £ si [email protected]=3571 £ ic 1855769/1859340 (2 pages) |
7 June 2006 | Ad 22/05/06--------- £ si [email protected]=34928 £ ic 1859340/1894268 (10 pages) |
7 June 2006 | Ad 22/05/06--------- £ si [email protected]=34928 £ ic 1859340/1894268 (10 pages) |
7 June 2006 | Ad 22/05/06--------- £ si [email protected]=536500 £ ic 1319269/1855769 (2 pages) |
7 June 2006 | Ad 22/05/06--------- £ si [email protected]=3571 £ ic 1855769/1859340 (2 pages) |
7 June 2006 | Ad 22/05/06--------- £ si [email protected]=536500 £ ic 1319269/1855769 (2 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
20 May 2006 | Particulars of mortgage/charge (7 pages) |
20 May 2006 | Particulars of mortgage/charge (7 pages) |
20 May 2006 | Particulars of mortgage/charge (7 pages) |
20 May 2006 | Particulars of mortgage/charge (7 pages) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
28 April 2006 | Accounts made up to 31 December 2005 (26 pages) |
28 April 2006 | Accounts made up to 31 December 2005 (26 pages) |
17 October 2005 | Return made up to 03/10/05; bulk list available separately
|
17 October 2005 | Return made up to 03/10/05; bulk list available separately
|
11 October 2005 | Ad 15/09/05--------- £ si [email protected]=50000 £ ic 1321019/1371019 (10 pages) |
11 October 2005 | Ad 15/09/05--------- £ si [email protected]=50000 £ ic 1321019/1371019 (10 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: unit 6 meadowcroft business park, pope lane,, whitestake, preston, lancashire PR4 4BA (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: unit 6 meadowcroft business park, pope lane,, whitestake, preston, lancashire PR4 4BA (1 page) |
24 August 2005 | Ad 24/08/05--------- £ si [email protected]=450000 £ ic 871019/1321019 (1 page) |
24 August 2005 | Ad 24/08/05--------- £ si [email protected]=450000 £ ic 871019/1321019 (1 page) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
21 July 2005 | Memorandum and Articles of Association (65 pages) |
21 July 2005 | Memorandum and Articles of Association (65 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
15 April 2005 | Accounts made up to 31 December 2004 (25 pages) |
15 April 2005 | Accounts made up to 31 December 2004 (25 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
31 January 2005 | Ad 14/10/04--------- £ si [email protected]=57500 £ ic 813519/871019 (2 pages) |
31 January 2005 | Ad 14/10/04--------- £ si [email protected]=57500 £ ic 813519/871019 (2 pages) |
26 January 2005 | New director appointed (1 page) |
26 January 2005 | New director appointed (1 page) |
9 November 2004 | Ad 03/08/04--------- £ si [email protected] (2 pages) |
9 November 2004 | Ad 03/08/04--------- £ si [email protected] (2 pages) |
3 November 2004 | Auditor's resignation (1 page) |
3 November 2004 | Auditor's resignation (1 page) |
1 November 2004 | New secretary appointed (1 page) |
1 November 2004 | New secretary appointed (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
28 October 2004 | Return made up to 03/10/04; full list of members
|
28 October 2004 | Return made up to 03/10/04; full list of members
|
14 July 2004 | Prospectus (63 pages) |
14 July 2004 | Prospectus (63 pages) |
29 June 2004 | Resolutions
|
29 June 2004 | Resolutions
|
9 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 May 2004 | Accounts made up to 31 December 2003 (24 pages) |
25 May 2004 | Accounts made up to 31 December 2003 (24 pages) |
24 May 2004 | Amending 88(2) 27/03 amt paid/du (2 pages) |
24 May 2004 | Amend 88(2) 01/05/01 amt paid/du (2 pages) |
24 May 2004 | Amending 88(2) 27/03 amt paid/du (2 pages) |
24 May 2004 | Amend 88(2) 01/05/01 amt paid/du (2 pages) |
26 April 2004 | Ad 19/12/02--------- £ si [email protected] (10 pages) |
26 April 2004 | Ad 06/11/02--------- £ si [email protected] (2 pages) |
26 April 2004 | Ad 27/03/01--------- £ si [email protected] (14 pages) |
26 April 2004 | Ad 06/11/02--------- £ si [email protected] (2 pages) |
26 April 2004 | Ad 27/03/01--------- £ si [email protected] (14 pages) |
26 April 2004 | Ad 19/12/02--------- £ si [email protected] (10 pages) |
29 December 2003 | Ad 03/10/03--------- £ si [email protected] (2 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Ad 20/08/03--------- £ si [email protected] (7 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Ad 20/08/03--------- £ si [email protected] (7 pages) |
29 December 2003 | Ad 03/10/03--------- £ si [email protected] (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Return made up to 03/10/03; full list of members
|
21 October 2003 | Return made up to 03/10/03; full list of members
|
3 June 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
3 June 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
29 January 2003 | Accounts made up to 31 October 2002 (22 pages) |
29 January 2003 | Accounts made up to 31 October 2002 (22 pages) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | New secretary appointed (2 pages) |
25 November 2002 | Prospectus (47 pages) |
25 November 2002 | Prospectus (47 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Return made up to 03/10/02; full list of members (27 pages) |
22 November 2002 | Return made up to 03/10/02; full list of members (27 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: enterprise house, meadowcroft pope lane, whitestake preston, lancashire PR4 4BA (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: enterprise house, meadowcroft pope lane, whitestake preston, lancashire PR4 4BA (1 page) |
21 June 2002 | Ad 24/05/02--------- £ si [email protected]=3250 £ ic 403941/407191 (2 pages) |
21 June 2002 | Ad 22/04/02--------- £ si [email protected]=10000 £ ic 461441/471441 (26 pages) |
21 June 2002 | Accounts made up to 31 October 2001 (20 pages) |
21 June 2002 | Ad 09/05/02--------- £ si [email protected]=3000 £ ic 400941/403941 (2 pages) |
21 June 2002 | Ad 22/04/02--------- £ si [email protected]=54250 £ ic 407191/461441 (6 pages) |
21 June 2002 | Ad 09/05/02--------- £ si [email protected]=3000 £ ic 400941/403941 (2 pages) |
21 June 2002 | Accounts made up to 31 October 2001 (20 pages) |
21 June 2002 | Ad 22/04/02--------- £ si [email protected]=10000 £ ic 461441/471441 (26 pages) |
21 June 2002 | Ad 24/05/02--------- £ si [email protected]=3250 £ ic 403941/407191 (2 pages) |
21 June 2002 | Ad 22/04/02--------- £ si [email protected]=54250 £ ic 407191/461441 (6 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: crescent house, 2-6 sandy lane leyland, preston, lancashire PR5 1EB (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: crescent house, 2-6 sandy lane leyland, preston, lancashire PR5 1EB (1 page) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
26 October 2001 | Return made up to 03/10/01; full list of members
|
26 October 2001 | Return made up to 03/10/01; full list of members
|
4 June 2001 | Ad 01/05/01--------- £ si [email protected]=5365 £ ic 328778/334143 (2 pages) |
4 June 2001 | Ad 01/05/01--------- £ si [email protected]=5365 £ ic 328778/334143 (2 pages) |
19 April 2001 | Ad 10/10/97--------- £ si [email protected] (2 pages) |
19 April 2001 | Ad 10/10/97--------- £ si [email protected] (2 pages) |
6 April 2001 | Accounts made up to 31 October 2000 (20 pages) |
6 April 2001 | Accounts made up to 31 October 2000 (20 pages) |
21 February 2001 | Prospectus (48 pages) |
21 February 2001 | Prospectus (48 pages) |
20 November 2000 | Ad 06/10/00--------- £ si [email protected]=3529 £ ic 325249/328778 (2 pages) |
20 November 2000 | Ad 06/10/00--------- £ si [email protected]=3529 £ ic 325249/328778 (2 pages) |
18 October 2000 | Return made up to 03/10/00; bulk list available separately (9 pages) |
18 October 2000 | Return made up to 03/10/00; bulk list available separately (9 pages) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
27 April 2000 | Accounts made up to 31 October 1999 (18 pages) |
27 April 2000 | Accounts made up to 31 October 1999 (18 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
7 January 2000 | Ad 25/11/99--------- £ si [email protected]=75711 £ ic 238637/314348 (3 pages) |
7 January 2000 | Ad 25/11/99--------- £ si [email protected]=75711 £ ic 238637/314348 (3 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Return made up to 06/10/99; full list of members (7 pages) |
8 December 1999 | Return made up to 06/10/99; full list of members (7 pages) |
7 October 1999 | Prospectus (53 pages) |
7 October 1999 | Prospectus (53 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | Auditor's resignation (1 page) |
23 August 1999 | Auditor's resignation (1 page) |
13 May 1999 | Accounts made up to 31 October 1998 (17 pages) |
13 May 1999 | Accounts made up to 31 October 1998 (17 pages) |
25 February 1999 | Ad 03/02/99--------- £ si [email protected]=36625 £ ic 202012/238637 (15 pages) |
25 February 1999 | Ad 15/02/99--------- £ si [email protected]=1000 £ ic 201012/202012 (2 pages) |
25 February 1999 | Ad 03/02/99--------- £ si [email protected]=36625 £ ic 202012/238637 (15 pages) |
25 February 1999 | Ad 15/02/99--------- £ si [email protected]=1000 £ ic 201012/202012 (2 pages) |
10 November 1998 | Prospectus (128 pages) |
10 November 1998 | Prospectus (128 pages) |
10 November 1998 | Ad 02/10/98--------- £ si [email protected] (2 pages) |
10 November 1998 | Ad 28/09/98--------- £ si [email protected] (3 pages) |
10 November 1998 | Ad 02/10/98--------- £ si [email protected] (2 pages) |
10 November 1998 | Ad 28/09/98--------- £ si [email protected] (3 pages) |
15 October 1998 | Return made up to 03/10/98; bulk list available separately (10 pages) |
15 October 1998 | Return made up to 03/10/98; bulk list available separately (10 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: audrey house, 16-20 ely place, london, EC1N 6SN (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: audrey house, 16-20 ely place, london, EC1N 6SN (1 page) |
15 May 1998 | Location of register of members (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Location of register of members (1 page) |
30 April 1998 | Ad 21/04/98--------- £ si [email protected]=750 £ ic 161651/162401 (2 pages) |
30 April 1998 | Ad 16/03/98--------- £ si [email protected]=33157 £ ic 162401/195558 (11 pages) |
30 April 1998 | Ad 21/04/98--------- £ si [email protected]=750 £ ic 161651/162401 (2 pages) |
30 April 1998 | Ad 16/03/98--------- £ si [email protected]=33157 £ ic 162401/195558 (11 pages) |
11 March 1998 | Amended full accounts made up to 31 October 1997 (15 pages) |
11 March 1998 | Amended full accounts made up to 31 October 1997 (15 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | Memorandum and Articles of Association (6 pages) |
18 February 1998 | Memorandum and Articles of Association (6 pages) |
18 February 1998 | Resolutions
|
9 February 1998 | Listing of particulars (5 pages) |
9 February 1998 | Listing of particulars (5 pages) |
9 January 1998 | Prospectus (50 pages) |
9 January 1998 | Prospectus (50 pages) |
5 January 1998 | Accounts made up to 31 October 1997 (15 pages) |
5 January 1998 | Accounts made up to 31 October 1997 (15 pages) |
31 December 1997 | Auditor's resignation (1 page) |
31 December 1997 | Auditor's resignation (1 page) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
5 December 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
5 December 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Return made up to 03/10/97; full list of members
|
7 November 1997 | Return made up to 03/10/97; full list of members
|
10 October 1997 | Ad 01/09/97--------- £ si [email protected]=44650 £ ic 117001/161651 (6 pages) |
10 October 1997 | Ad 01/09/97--------- £ si [email protected]=44650 £ ic 117001/161651 (6 pages) |
23 April 1997 | Ad 02/04/97--------- £ si [email protected]=22000 £ ic 95001/117001 (6 pages) |
23 April 1997 | Ad 02/04/97--------- £ si [email protected]=22000 £ ic 95001/117001 (6 pages) |
20 March 1997 | Accounts made up to 31 December 1996 (20 pages) |
20 March 1997 | Accounts made up to 31 December 1996 (20 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Return made up to 03/10/96; full list of members (12 pages) |
6 January 1997 | Return made up to 03/10/96; full list of members (12 pages) |
27 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1996 | Ad 01/02/96--------- £ si [email protected]=55000 £ ic 40001/95001 (6 pages) |
15 March 1996 | Ad 01/02/96--------- £ si [email protected]=55000 £ ic 40001/95001 (6 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
13 February 1996 | Certificate of authorisation to commence business and borrow (1 page) |
13 February 1996 | Certificate of authorisation to commence business and borrow (1 page) |
13 February 1996 | Application to commence business (2 pages) |
13 February 1996 | Application to commence business (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
28 November 1995 | Prospectus (48 pages) |
28 November 1995 | Prospectus (48 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
24 November 1995 | S-div 21/11/95 (1 page) |
24 November 1995 | Resolutions
|
24 November 1995 | S-div 21/11/95 (1 page) |
24 November 1995 | Ad 22/11/95--------- £ si [email protected]=39999 £ ic 2/40001 (2 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
24 November 1995 | Accounting reference date notified as 31/12 (1 page) |
24 November 1995 | Accounting reference date notified as 31/12 (1 page) |
24 November 1995 | Resolutions
|
24 November 1995 | £ nc 100000/5000000 21/11/95 (1 page) |
24 November 1995 | Resolutions
|
24 November 1995 | Memorandum and Articles of Association (28 pages) |
24 November 1995 | Ad 22/11/95--------- £ si [email protected]=39999 £ ic 2/40001 (2 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | £ nc 100000/5000000 21/11/95 (1 page) |
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
24 November 1995 | Memorandum and Articles of Association (28 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
3 November 1995 | Company name changed coincentral public LIMITED compa ny\certificate issued on 06/11/95 (4 pages) |
3 November 1995 | Company name changed coincentral public LIMITED compa ny\certificate issued on 06/11/95 (4 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Director resigned;new director appointed (2 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
31 October 1995 | Director resigned;new director appointed (4 pages) |
31 October 1995 | Registered office changed on 31/10/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
31 October 1995 | Director resigned;new director appointed (2 pages) |
31 October 1995 | Director resigned;new director appointed (4 pages) |
3 October 1995 | Incorporation (18 pages) |
3 October 1995 | Incorporation (18 pages) |