Manchester
M2 3BB
Director Name | Mr Christopher George Oglesby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House York Street Manchester M2 3BB |
Secretary Name | Ms Katharine Jane Vokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2013(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House York Street Manchester M2 3BB |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Mrs Jean Davies Oglesby |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moss Farm Southdowns Road Bowdon Altrincham Cheshire WA14 3DR |
Secretary Name | Mr Clive Norman Kristian Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Farm Kettleshulme Cheshire SK12 7EH |
Director Name | Mr Iain James Grant |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 November 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr Clive Norman Kristian Greenwood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadows Farm Kettleshulme Cheshire SK12 7EH |
Director Name | Mr Richard William Malin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 November 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr Robert David Yates |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 November 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Director Name | Mr Andrew John Allan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 08 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | City Tower Piccadilly Plaza Manchester M1 4BT |
Website | bruntwood.co.uk |
---|---|
Telephone | 0800 7310300 |
Telephone region | Freephone |
Registered Address | York House York Street Manchester M2 3BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Bruntwood 2000 Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 February 2007 | Delivered on: 20 February 2007 Persons entitled: The Royal Bank of Scotland PLC (The Borrower Security Trustee) (Whether from Its Own Account Oras Trustee for the Borrower Secured Creditors) Classification: B2000 borrower security agreement Secured details: All monies due or to become due from the company to the chargee or any of the other borrower secured creditors 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. Outstanding |
---|---|
6 December 2001 | Delivered on: 18 December 2001 Satisfied on: 6 July 2006 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Banks Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargee and/or the banks and each of them whether actually or contingently and whether solely or jointly with any other or others in partnership or otherwise or in any other manner whatsoever and also all monies and liabilities which shall for the time being be due or to become due from bruntwood estates limited and/or bruntwood 2000 first properties limited to the chargee and/or the banks and each of them whether actually or contingently and whether solely or jointly with any other or others in partnership and on any account or in any other manner whatsoever. Particulars: The property being freehold property known as fanum house (now known as landmark house) station road cheadle hulme stockport greater manchester title number GM76157 leasehold property known as land being part of fanum house (now known as landmark house) title number GM682291 for further details of the property please refer to the form 395. 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 February 2000 | Delivered on: 18 February 2000 Satisfied on: 6 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of supplemental charge Secured details: (A) all monies and liabilties due or to become due from the company to lloyds tsb bank PLC, capital markets (the "agent") and/or the banks and each of them on any account whatsoever and (b) the third party liabilities (as defined). Particulars: By way of first legal mortgage l/h land k/a north tower (formerly k/a highland house) victoria bridge street and 19 chapel street salford greater manchester. By way of first fixed charge all plant machinery implements building materials furniture and equipment; by way of floating charge all moveable plant machinery implements utensils building materials furniture and equipment.. See the mortgage charge document for full details. Fully Satisfied |
20 September 1996 | Delivered on: 30 September 1996 Satisfied on: 6 July 2006 Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Banks (As Defined) Classification: Debenture Secured details: All monies liabilities and obligations due or to become due from the company to the chargees pursuant to the terms of a credit agreement dated 20/9/96 and the finance documents (as defined). 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 |
31 May 1996 | Delivered on: 13 June 1996 Satisfied on: 7 November 1996 Persons entitled: The Royal 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: Fanum house station road cheadle hulme greater manchester t/no GM676157 and GM682291 with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
31 May 1996 | Delivered on: 6 June 1996 Satisfied on: 19 July 1996 Persons entitled: The Automobile Association Limited Classification: Legal charge Secured details: £262,500 and all other monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: Fanum house, station road, cheadle hume, greater manchester. Fully Satisfied |
29 May 1996 | Delivered on: 4 June 1996 Satisfied on: 7 November 1996 Persons entitled: The Royal Bank of Scotland PLC 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 fixtures fittings fixed plant and machinery. Fully Satisfied |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2016 | Application to strike the company off the register (3 pages) |
10 June 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 7 June 2016 (1 page) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
3 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
11 September 2013 | Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Kevin James Crotty on 28 June 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Appointment of Mr Kevin James Crotty as a director (2 pages) |
29 January 2013 | Appointment of Mr Kevin James Crotty as a director (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 March 2012 | Termination of appointment of Andrew Allan as a director (1 page) |
15 March 2012 | Termination of appointment of Andrew Allan as a director (1 page) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 21 December 2011 (1 page) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Termination of appointment of Iain Grant as a director (1 page) |
22 December 2010 | Termination of appointment of Richard Malin as a director (1 page) |
22 December 2010 | Termination of appointment of Robert Yates as a director (1 page) |
22 December 2010 | Termination of appointment of Richard Malin as a director (1 page) |
22 December 2010 | Termination of appointment of Robert Yates as a director (1 page) |
22 December 2010 | Termination of appointment of Iain Grant as a director (1 page) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 (1 page) |
11 February 2010 | Director's details changed for Robert David Yates on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Christopher George Oglesby on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Katharine Jane Vokes on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Michael John Oglesby on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Robert David Yates on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Richard William Malin on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Iain James Grant on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Secretary's details changed for Katharine Jane Vokes on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Michael John Oglesby on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Andrew John Allan on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Christopher George Oglesby on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Richard William Malin on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Iain James Grant on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Andrew John Allan on 11 February 2010 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
23 June 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
24 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
27 February 2008 | Return made up to 08/02/08; full list of members (5 pages) |
27 February 2008 | Return made up to 08/02/08; full list of members (5 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
21 December 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
21 December 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
10 December 2007 | Secretary's particulars changed (1 page) |
10 December 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
1 April 2007 | Return made up to 08/02/07; full list of members (9 pages) |
1 April 2007 | Return made up to 08/02/07; full list of members (9 pages) |
20 February 2007 | Particulars of mortgage/charge (44 pages) |
20 February 2007 | Particulars of mortgage/charge (44 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
11 December 2006 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
31 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2006 | Withdrawal of application for striking off (1 page) |
27 October 2006 | Withdrawal of application for striking off (1 page) |
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2006 | Application for striking-off (2 pages) |
3 July 2006 | Application for striking-off (2 pages) |
16 February 2006 | Return made up to 08/02/06; full list of members (10 pages) |
16 February 2006 | Return made up to 08/02/06; full list of members (10 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
20 December 2005 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 September 2005 (8 pages) |
15 February 2005 | Return made up to 08/02/05; full list of members (10 pages) |
15 February 2005 | Return made up to 08/02/05; full list of members (10 pages) |
11 December 2004 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
11 December 2004 | Accounts for a dormant company made up to 30 September 2004 (8 pages) |
26 October 2004 | £ ic 150/100 01/10/04 £ sr 50@1=50 (1 page) |
26 October 2004 | £ ic 150/100 01/10/04 £ sr 50@1=50 (1 page) |
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: manchester technology centre oxford road manchester M1 7ED (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
10 March 2004 | Return made up to 08/02/04; full list of members (10 pages) |
10 March 2004 | Return made up to 08/02/04; full list of members (10 pages) |
1 December 2003 | Full accounts made up to 30 September 2003 (12 pages) |
1 December 2003 | Full accounts made up to 30 September 2003 (12 pages) |
24 April 2003 | Return made up to 08/02/03; full list of members (10 pages) |
24 April 2003 | Return made up to 08/02/03; full list of members (10 pages) |
28 November 2002 | Full accounts made up to 30 September 2002 (13 pages) |
28 November 2002 | Full accounts made up to 30 September 2002 (13 pages) |
4 April 2002 | Return made up to 08/02/02; full list of members (8 pages) |
4 April 2002 | Return made up to 08/02/02; full list of members (8 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
18 December 2001 | Particulars of mortgage/charge (15 pages) |
18 December 2001 | Particulars of mortgage/charge (15 pages) |
5 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
5 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
31 October 2001 | £ nc 100/150 25/09/01 (3 pages) |
31 October 2001 | £ nc 100/150 25/09/01 (3 pages) |
31 October 2001 | Ad 25/09/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Ad 25/09/01--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
14 February 2001 | Return made up to 08/02/01; full list of members
|
14 February 2001 | Return made up to 08/02/01; full list of members
|
10 January 2001 | Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: portland tower manchester M1 3LF (1 page) |
19 December 2000 | Full accounts made up to 30 September 2000 (13 pages) |
19 December 2000 | Full accounts made up to 30 September 2000 (13 pages) |
18 February 2000 | Particulars of mortgage/charge (6 pages) |
18 February 2000 | Particulars of mortgage/charge (6 pages) |
17 February 2000 | Return made up to 08/02/00; full list of members (8 pages) |
17 February 2000 | Return made up to 08/02/00; full list of members (8 pages) |
23 December 1999 | Full accounts made up to 30 September 1999 (13 pages) |
23 December 1999 | Full accounts made up to 30 September 1999 (13 pages) |
1 April 1999 | Return made up to 08/02/99; no change of members (6 pages) |
1 April 1999 | Return made up to 08/02/99; no change of members (6 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: abney hall manchester road cheadle cheshire SK8 2PD (1 page) |
12 March 1998 | Return made up to 08/02/98; no change of members (6 pages) |
12 March 1998 | Return made up to 08/02/98; no change of members (6 pages) |
12 December 1997 | Full accounts made up to 30 September 1997 (13 pages) |
12 December 1997 | Full accounts made up to 30 September 1997 (13 pages) |
17 March 1997 | Return made up to 08/02/97; full list of members (8 pages) |
17 March 1997 | Return made up to 08/02/97; full list of members (8 pages) |
10 December 1996 | Full accounts made up to 30 September 1996 (12 pages) |
10 December 1996 | Full accounts made up to 30 September 1996 (12 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
30 September 1996 | Particulars of mortgage/charge (15 pages) |
30 September 1996 | Particulars of mortgage/charge (15 pages) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: 71 princess street manchester M2 4HL (1 page) |
20 May 1996 | Memorandum and Articles of Association (13 pages) |
20 May 1996 | Company name changed slatershelfco 312 LIMITED\certificate issued on 21/05/96 (2 pages) |
20 May 1996 | Memorandum and Articles of Association (13 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Resolutions
|
20 May 1996 | Secretary resigned;director resigned (3 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Resolutions
|
20 May 1996 | Ad 03/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1996 | Secretary resigned;director resigned (3 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: 71 princess street manchester M2 4HL (1 page) |
20 May 1996 | New director appointed (1 page) |
20 May 1996 | Accounting reference date notified as 30/09 (1 page) |
20 May 1996 | Accounting reference date notified as 30/09 (1 page) |
20 May 1996 | Company name changed slatershelfco 312 LIMITED\certificate issued on 21/05/96 (2 pages) |
20 May 1996 | Ad 03/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (1 page) |
8 February 1996 | Incorporation (18 pages) |
8 February 1996 | Incorporation (18 pages) |