32 Booth Street
Manchester
M2 4AB
Director Name | Mr Anas Abdulmawla |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Mr Kevin Evans |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2001(5 years, 11 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 17 May 2023) |
Role | Sales Director |
Country of Residence | Wales |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Director Name | Mrs Katerina Patouchea |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Secretary Name | Mrs Katerina Patouchea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | gaia-tech.com |
---|---|
Email address | [email protected] |
Telephone | 01492 860077 |
Telephone region | Colwyn Bay |
Registered Address | C/O Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.1m at £1 | Sahban Abdulmawla Al Basha 82.70% Redeemable Preference |
---|---|
1.5m at £0.05 | Anas Abdulmawla 5.63% Ordinary |
1.5m at £0.05 | Katerina Patouchea 5.63% Ordinary |
766.6k at £0.05 | Ayad Abdulmawla 2.81% Ordinary |
766.6k at £0.05 | Olga Carazo-valdes 2.81% Ordinary |
25k at £0.05 | Mr Kevin Evans 0.09% Ordinary |
20k at £0.05 | Mr Wil Thomas 0.07% Ordinary |
20k at £0.05 | Mrs Fiona Wyn Williams 0.07% Ordinary |
16.7k at £0.05 | Dr Moira Ross 0.06% Ordinary |
16.7k at £0.05 | Mr Richard.g. Ross 0.06% Ordinary |
13.3k at £0.05 | Dr Talal Al Arab 0.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,484,140 |
Gross Profit | £8,095,282 |
Net Worth | £5,021,976 |
Cash | £405,331 |
Current Liabilities | £7,434,132 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 November 2012 | Delivered on: 20 November 2012 Persons entitled: Lloyds Tsb Commercial 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: All that f/h land situate and k/a woodlands house ffordd y parc parc menai bangor gwynedd t/no CYM179632 and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights easements and privileges appurtenant to or benefiting the property. Outstanding |
---|---|
15 June 2012 | Delivered on: 23 June 2012 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a woodlands house, parc menai, bangor t/no CYM179632 see image for full details. Outstanding |
13 April 2007 | Delivered on: 19 April 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. Outstanding |
23 May 2002 | Delivered on: 28 May 2002 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. See the mortgage charge document for full details. Outstanding |
6 July 2006 | Delivered on: 19 July 2006 Satisfied on: 19 April 2007 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company an dthe obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
2 July 1996 | Delivered on: 3 July 1996 Satisfied on: 22 April 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
17 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 February 2023 | Notice of move from Administration to Dissolution (40 pages) |
12 September 2022 | Administrator's progress report (40 pages) |
15 August 2022 | Notice of extension of period of Administration (3 pages) |
22 March 2022 | Administrator's progress report (40 pages) |
26 November 2021 | Satisfaction of charge 5 in full (1 page) |
19 November 2021 | Termination of appointment of Katerina Patouchea as a secretary on 16 November 2021 (2 pages) |
19 November 2021 | Termination of appointment of Katerina Patouchea as a director on 16 November 2021 (1 page) |
15 October 2021 | Notice of order removing administrator from office (18 pages) |
15 October 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
8 September 2021 | Administrator's progress report (37 pages) |
10 August 2021 | Notice of extension of period of Administration (3 pages) |
19 March 2021 | Administrator's progress report (41 pages) |
13 October 2020 | Administrator's progress report (35 pages) |
23 July 2020 | Notice of extension of period of Administration (3 pages) |
23 July 2020 | Notice of extension of period of Administration (3 pages) |
23 July 2020 | Notice of extension of period of Administration (3 pages) |
23 March 2020 | Administrator's progress report (36 pages) |
8 November 2019 | Notice of deemed approval of proposals (3 pages) |
17 October 2019 | Statement of administrator's proposal (51 pages) |
17 September 2019 | Registered office address changed from Woodlands House, Parc Britannia Parc Menai Bangor Gwynedd LL57 4FA to C/O Frp Advisory Llp 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 17 September 2019 (2 pages) |
5 September 2019 | Appointment of an administrator (3 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
8 November 2018 | Confirmation statement made on 7 November 2018 with updates (8 pages) |
2 November 2018 | Full accounts made up to 31 March 2018 (42 pages) |
4 March 2018 | Confirmation statement made on 28 December 2017 with updates (8 pages) |
4 March 2018 | Statement of capital following an allotment of shares on 31 July 2017
|
10 August 2017 | Full accounts made up to 31 March 2017 (41 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (41 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
23 January 2017 | Confirmation statement made on 28 December 2016 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 28 December 2016 with updates (8 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 31 July 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 31 July 2016
|
28 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
28 December 2016 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 July 2016 | Full accounts made up to 31 December 2015 (41 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (41 pages) |
30 June 2016 | Statement of capital following an allotment of shares on 31 January 2015
|
30 June 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 31 July 2015
|
30 June 2016 | Statement of capital following an allotment of shares on 31 January 2015
|
30 June 2016 | Statement of capital following an allotment of shares on 31 July 2014
|
30 June 2016 | Statement of capital following an allotment of shares on 31 July 2015
|
30 June 2016 | Statement of capital following an allotment of shares on 31 January 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 31 July 2014
|
4 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
14 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (32 pages) |
25 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-25
|
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Statement of company's objects (2 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
10 October 2014 | Resolutions
|
10 October 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
10 October 2014 | Resolutions
|
8 July 2014 | Full accounts made up to 31 December 2013 (32 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (32 pages) |
12 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
12 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-12
|
13 June 2013 | Full accounts made up to 31 December 2012 (31 pages) |
13 June 2013 | Full accounts made up to 31 December 2012 (31 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (30 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (30 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (28 pages) |
25 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (18 pages) |
25 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (18 pages) |
20 January 2011 | Secretary's details changed for Mrs Katerina Patouchea on 27 December 2010 (3 pages) |
20 January 2011 | Director's details changed for Mr Anas Abdul Mawla on 27 December 2010 (3 pages) |
20 January 2011 | Director's details changed for Mrs Katerina Patouchea on 27 December 2010 (3 pages) |
20 January 2011 | Director's details changed for Mrs Katerina Patouchea on 27 December 2010 (3 pages) |
20 January 2011 | Director's details changed for Mr Kevin Evans on 27 December 2010 (3 pages) |
20 January 2011 | Director's details changed for Mr Anas Abdulmawla on 27 December 2010 (3 pages) |
20 January 2011 | Director's details changed for Mr Kevin Evans on 27 December 2010 (3 pages) |
20 January 2011 | Director's details changed for Mr Anas Abdulmawla on 27 December 2010 (3 pages) |
20 January 2011 | Secretary's details changed for Mrs Katerina Patouchea on 27 December 2010 (3 pages) |
20 January 2011 | Director's details changed for Mr Anas Abdul Mawla on 27 December 2010 (3 pages) |
19 January 2011 | Director's details changed for Mr Anas Abdul Mawla on 27 December 2010 (3 pages) |
19 January 2011 | Secretary's details changed for Mrs Katerina Patouchea on 27 December 2010 (3 pages) |
19 January 2011 | Director's details changed for Mrs Katerina Patouchea on 27 December 2010 (3 pages) |
19 January 2011 | Director's details changed for Mr Kevin Evans on 27 December 2010 (3 pages) |
19 January 2011 | Director's details changed for Mrs Katerina Patouchea on 27 December 2010 (3 pages) |
19 January 2011 | Director's details changed for Mr Kevin Evans on 27 December 2010 (3 pages) |
19 January 2011 | Secretary's details changed for Mrs Katerina Patouchea on 27 December 2010 (3 pages) |
19 January 2011 | Director's details changed for Mr Anas Abdul Mawla on 27 December 2010 (3 pages) |
19 January 2011 | Director's details changed for Dr Ayad Abdul Mawla on 27 December 2010 (3 pages) |
19 January 2011 | Director's details changed for Dr Ayad Abdul Mawla on 27 December 2010 (3 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (32 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (32 pages) |
28 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (19 pages) |
28 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (19 pages) |
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
1 May 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
1 May 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
25 February 2009 | Gbp sr 91088@1 (1 page) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
25 February 2009 | Ad 31/12/08\gbp si [email protected]=4128.7\gbp ic 231429.9/235558.6\ (3 pages) |
25 February 2009 | Ad 31/12/08\gbp si [email protected]=4128.7\gbp ic 231429.9/235558.6\ (3 pages) |
25 February 2009 | Gbp sr 91088@1 (1 page) |
26 January 2009 | Return made up to 28/12/08; full list of members (8 pages) |
26 January 2009 | Return made up to 28/12/08; full list of members (8 pages) |
22 July 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
22 July 2008 | Group of companies' accounts made up to 31 December 2007 (33 pages) |
14 April 2008 | Capitals not rolled up (3 pages) |
14 April 2008 | Capitals not rolled up (3 pages) |
14 April 2008 | Ad 01/01/08-31/03/08\gbp si [email protected]=1666.6\gbp ic 336744/338410.6\ (4 pages) |
14 April 2008 | Ad 01/01/08-31/03/08\gbp si [email protected]=1666.6\gbp ic 336744/338410.6\ (4 pages) |
28 February 2008 | Resolutions
|
28 February 2008 | Capitals not rolled up (3 pages) |
28 February 2008 | Resolutions
|
28 February 2008 | Resolutions
|
28 February 2008 | Capitals not rolled up (3 pages) |
28 February 2008 | Resolutions
|
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 28/12/07; full list of members (5 pages) |
25 January 2008 | Return made up to 28/12/07; full list of members (5 pages) |
25 January 2008 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
5 November 2007 | Ad 30/09/07--------- £ si 7096@1=7096 £ ic 329648/336744 (3 pages) |
5 November 2007 | Ad 30/09/07--------- £ si 7096@1=7096 £ ic 329648/336744 (3 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 17/19 high street bangor gwynedd LL57 1NP (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 17/19 high street bangor gwynedd LL57 1NP (1 page) |
19 July 2007 | Ad 02/07/07--------- £ si [email protected]=2000 £ ic 327648/329648 (3 pages) |
19 July 2007 | Resolutions
|
19 July 2007 | Ad 02/07/07--------- £ si [email protected]=2000 £ ic 327648/329648 (3 pages) |
19 July 2007 | Resolutions
|
10 May 2007 | Group of companies' accounts made up to 30 September 2006 (32 pages) |
10 May 2007 | Group of companies' accounts made up to 30 September 2006 (32 pages) |
26 April 2007 | Ad 31/03/07--------- £ si 6633@1=6633 £ ic 321015/327648 (3 pages) |
26 April 2007 | Ad 31/03/07--------- £ si 6633@1=6633 £ ic 321015/327648 (3 pages) |
19 April 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Return made up to 28/12/06; full list of members (4 pages) |
12 January 2007 | Return made up to 28/12/06; full list of members (4 pages) |
30 November 2006 | Ad 30/09/06--------- £ si 6198@1=6198 £ ic 312904/319102 (3 pages) |
30 November 2006 | Ad 30/09/06--------- £ si 6198@1=6198 £ ic 312904/319102 (3 pages) |
19 July 2006 | Particulars of mortgage/charge (6 pages) |
19 July 2006 | Particulars of mortgage/charge (6 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
12 June 2006 | £ ic 314817/312904 31/03/06 £ sr 1913@1=1913 (1 page) |
12 June 2006 | £ ic 314817/312904 31/03/06 £ sr 1913@1=1913 (1 page) |
31 May 2006 | Ad 31/03/06--------- £ si 5793@1=5793 £ ic 309024/314817 (3 pages) |
31 May 2006 | Ad 31/03/06--------- £ si 5793@1=5793 £ ic 309024/314817 (3 pages) |
31 May 2006 | £ ic 310937/309024 31/03/06 £ sr 1913@1=1913 (1 page) |
31 May 2006 | £ ic 310937/309024 31/03/06 £ sr 1913@1=1913 (1 page) |
13 April 2006 | Group of companies' accounts made up to 30 September 2005 (30 pages) |
13 April 2006 | Group of companies' accounts made up to 30 September 2005 (30 pages) |
24 January 2006 | £ sr 36380@1 30/09/05 (1 page) |
24 January 2006 | £ sr 36380@1 30/09/05 (1 page) |
22 January 2006 | Return made up to 28/12/05; full list of members (4 pages) |
22 January 2006 | Return made up to 28/12/05; full list of members (4 pages) |
20 January 2006 | Location of register of members (1 page) |
20 January 2006 | Location of register of members (1 page) |
25 November 2005 | Ad 30/09/05--------- £ si 5605@1=5605 £ ic 341712/347317 (3 pages) |
25 November 2005 | Ad 30/09/05--------- £ si 5605@1=5605 £ ic 341712/347317 (3 pages) |
1 August 2005 | £ ic 344712/341712 31/05/05 £ sr 3000@1=3000 (1 page) |
1 August 2005 | £ ic 344712/341712 31/05/05 £ sr 3000@1=3000 (1 page) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
6 June 2005 | Resolutions
|
6 June 2005 | Ad 31/03/05--------- £ si 371@1=371 £ ic 344341/344712 (3 pages) |
6 June 2005 | £ ic 387567/344341 31/03/05 £ sr 43226@1=43226 (1 page) |
6 June 2005 | Ad 31/03/05--------- £ si 371@1=371 £ ic 344341/344712 (3 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | £ ic 387567/344341 31/03/05 £ sr 43226@1=43226 (1 page) |
5 May 2005 | Group of companies' accounts made up to 30 September 2004 (30 pages) |
5 May 2005 | Group of companies' accounts made up to 30 September 2004 (30 pages) |
14 January 2005 | Return made up to 28/12/04; full list of members
|
14 January 2005 | Return made up to 28/12/04; full list of members
|
23 November 2004 | £ ic 421567/387567 31/03/04 £ sr 34000@1=34000 (1 page) |
23 November 2004 | £ ic 421567/387567 31/03/04 £ sr 34000@1=34000 (1 page) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
22 November 2004 | Ad 31/03/04--------- £ si 34000@1=34000 £ ic 374092/408092 (3 pages) |
22 November 2004 | Ad 30/09/04--------- £ si 13475@1=13475 £ ic 408092/421567 (3 pages) |
22 November 2004 | Ad 30/09/04--------- £ si 13475@1=13475 £ ic 408092/421567 (3 pages) |
22 November 2004 | Ad 31/03/04--------- £ si 34000@1=34000 £ ic 374092/408092 (3 pages) |
27 September 2004 | Auditor's resignation (1 page) |
27 September 2004 | Auditor's resignation (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2004 | Group of companies' accounts made up to 30 September 2003 (31 pages) |
7 April 2004 | Group of companies' accounts made up to 30 September 2003 (31 pages) |
1 April 2004 | Ad 31/01/04--------- £ si 574@1=574 £ ic 373518/374092 (3 pages) |
1 April 2004 | Ad 31/01/04--------- £ si 574@1=574 £ ic 373518/374092 (3 pages) |
26 January 2004 | Return made up to 28/12/03; full list of members (12 pages) |
26 January 2004 | Return made up to 28/12/03; full list of members (12 pages) |
19 January 2004 | Ad 31/07/03--------- £ si 9633@1=9633 £ ic 363885/373518 (3 pages) |
19 January 2004 | Ad 31/07/03--------- £ si 9633@1=9633 £ ic 363885/373518 (3 pages) |
6 May 2003 | Group of companies' accounts made up to 30 September 2002 (30 pages) |
6 May 2003 | Group of companies' accounts made up to 30 September 2002 (30 pages) |
13 March 2003 | £ ic 370701/353778 24/02/03 £ sr 16923@1=16923 (1 page) |
13 March 2003 | Ad 31/01/03--------- £ si 10107@1=10107 £ ic 353778/363885 (3 pages) |
13 March 2003 | £ ic 370701/353778 24/02/03 £ sr 16923@1=16923 (1 page) |
13 March 2003 | Ad 31/01/03--------- £ si 10107@1=10107 £ ic 353778/363885 (3 pages) |
21 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
21 January 2003 | Return made up to 28/12/02; full list of members (9 pages) |
11 December 2002 | Particulars of contract relating to shares (3 pages) |
11 December 2002 | Ad 25/09/02-30/09/02 £ si [email protected]=75000 £ ic 295701/370701 (2 pages) |
11 December 2002 | Particulars of contract relating to shares (3 pages) |
11 December 2002 | Ad 25/09/02-30/09/02 £ si [email protected]=75000 £ ic 295701/370701 (2 pages) |
22 November 2002 | £ ic 302934/285434 21/08/02 £ sr 17500@1=17500 (1 page) |
22 November 2002 | £ ic 302934/285434 21/08/02 £ sr 17500@1=17500 (1 page) |
22 November 2002 | Ad 31/07/02--------- £ si 9017@1=9017 £ ic 285434/294451 (2 pages) |
22 November 2002 | Ad 30/09/02--------- £ si [email protected]=1250 £ ic 294451/295701 (2 pages) |
22 November 2002 | Resolutions
|
22 November 2002 | Ad 31/07/02--------- £ si 9017@1=9017 £ ic 285434/294451 (2 pages) |
22 November 2002 | Ad 30/09/02--------- £ si [email protected]=1250 £ ic 294451/295701 (2 pages) |
22 November 2002 | Resolutions
|
8 August 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
8 August 2002 | Ad 26/06/02--------- £ si 4340@1=4340 £ ic 298594/302934 (2 pages) |
8 August 2002 | Ad 26/06/02--------- £ si 4340@1=4340 £ ic 298594/302934 (2 pages) |
8 August 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
28 May 2002 | Particulars of mortgage/charge (5 pages) |
28 May 2002 | Particulars of mortgage/charge (5 pages) |
29 March 2002 | Group of companies' accounts made up to 31 July 2001 (29 pages) |
29 March 2002 | Group of companies' accounts made up to 31 July 2001 (29 pages) |
22 March 2002 | Ad 12/03/02--------- £ si 86594@1=86594 £ ic 212000/298594 (2 pages) |
22 March 2002 | Ad 12/03/02--------- £ si 86594@1=86594 £ ic 212000/298594 (2 pages) |
15 March 2002 | Resolutions
|
15 March 2002 | Resolutions
|
15 March 2002 | Nc inc already adjusted 04/03/02 (1 page) |
15 March 2002 | Nc inc already adjusted 04/03/02 (1 page) |
21 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
21 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
1 October 2001 | Resolutions
|
1 October 2001 | S-div 25/06/01 (1 page) |
1 October 2001 | S-div 25/06/01 (1 page) |
1 October 2001 | Resolutions
|
21 August 2001 | Ad 31/07/01-31/07/01 £ si 620000@1=620000 £ ic 150000/770000 (2 pages) |
21 August 2001 | Ad 31/07/01-31/07/01 £ si 620000@1=620000 £ ic 150000/770000 (2 pages) |
23 May 2001 | Particulars of contract relating to shares (3 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
23 May 2001 | Ad 19/03/01--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
23 May 2001 | Particulars of contract relating to shares (3 pages) |
23 May 2001 | Ad 19/03/01--------- £ si 100000@1=100000 £ ic 50000/150000 (2 pages) |
23 May 2001 | £ ic 100000/50000 19/03/01 £ sr 50000@1=50000 (1 page) |
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
23 May 2001 | £ ic 100000/50000 19/03/01 £ sr 50000@1=50000 (1 page) |
2 February 2001 | Return made up to 28/12/00; full list of members
|
2 February 2001 | Return made up to 28/12/00; full list of members
|
25 October 2000 | Full group accounts made up to 31 July 2000 (26 pages) |
25 October 2000 | Full group accounts made up to 31 July 2000 (26 pages) |
14 January 2000 | Return made up to 28/12/99; full list of members
|
14 January 2000 | Return made up to 28/12/99; full list of members
|
9 December 1999 | Full group accounts made up to 31 July 1999 (29 pages) |
9 December 1999 | Full group accounts made up to 31 July 1999 (29 pages) |
17 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
17 December 1998 | Return made up to 28/12/98; full list of members (6 pages) |
23 November 1998 | Ad 31/07/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | Conve 31/07/98 (1 page) |
23 November 1998 | Resolutions
|
23 November 1998 | Conve 31/07/98 (1 page) |
23 November 1998 | Ad 31/07/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
2 November 1998 | Full accounts made up to 31 July 1998 (22 pages) |
2 November 1998 | Full accounts made up to 31 July 1998 (22 pages) |
19 December 1997 | Return made up to 28/12/97; no change of members (4 pages) |
19 December 1997 | Return made up to 28/12/97; no change of members (4 pages) |
19 November 1997 | Full accounts made up to 31 July 1997 (19 pages) |
19 November 1997 | Full accounts made up to 31 July 1997 (19 pages) |
28 February 1997 | Accounting reference date extended from 15/07/97 to 31/07/97 (1 page) |
28 February 1997 | Accounting reference date extended from 15/07/97 to 31/07/97 (1 page) |
6 January 1997 | Return made up to 28/12/96; full list of members
|
6 January 1997 | Return made up to 28/12/96; full list of members
|
25 October 1996 | Accounting reference date shortened from 31/07/96 to 15/07/96 (1 page) |
25 October 1996 | Full accounts made up to 15 July 1996 (16 pages) |
25 October 1996 | Accounting reference date shortened from 31/07/96 to 15/07/96 (1 page) |
25 October 1996 | Full accounts made up to 15 July 1996 (16 pages) |
7 August 1996 | Accounting reference date notified as 31/07 (1 page) |
7 August 1996 | Accounting reference date notified as 31/07 (1 page) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Ad 02/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
13 May 1996 | Ad 02/05/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 May 1996 | Certificate of authorisation to commence business and borrow (2 pages) |
10 May 1996 | Application to commence business (2 pages) |
10 May 1996 | Application to commence business (2 pages) |
10 May 1996 | Certificate of authorisation to commence business and borrow (2 pages) |
9 January 1996 | Secretary resigned (1 page) |
9 January 1996 | Secretary resigned (1 page) |
28 December 1995 | Incorporation (32 pages) |
28 December 1995 | Incorporation (32 pages) |