Manchester
M16 9HU
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(17 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 January 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lancaster House Lancashire Enterprise Business Par Centurion Way Leyland PR26 6TX |
Director Name | Pamela May Roberts |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 30 Cypress Court Gt Dunmow Essex CM6 1ZA |
Director Name | John Stephen Portress |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 34 New Road Clifton Shefford Bedfordshire SG17 5JH |
Director Name | John Stephen Portess |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 August 2002) |
Role | Quantity Surveyor |
Correspondence Address | 34 New Road Clifton Bedfordshire SG17 5JH |
Director Name | Mr Keith Kirkwood |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 June 2004) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pynchon Hall Wrights Green Little Hallingbury Bishops Stortford Herts CM22 7RH |
Director Name | Mr Timothy Steven Jones |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 June 2004) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ellis Road Bedford Bedfordshire MK41 9DW |
Director Name | Mr Philip Roland Crow |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 June 2004) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Spinney Crabtree Lane Harpenden Hertfordshire AL5 5NT |
Director Name | Nicholas John Stocks |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 day after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 2 Saint Margarets Terrace Ilkley West Yorkshire LS29 9NA |
Secretary Name | Pamela May Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(1 day after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2001) |
Role | Chartered Accountant |
Correspondence Address | 30 Cypress Court Gt Dunmow Essex CM6 1ZA |
Director Name | Robert Morton Gunnell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 July 2002) |
Role | Quantity Surveyor |
Correspondence Address | Five Magpies East Street, Colne Huntingdon Cambridgeshire PE17 3LZ |
Secretary Name | John Stephen Portess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 34 New Road Clifton Bedfordshire SG17 5JH |
Director Name | Mr Adam Emmanuel Shutkever |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakfield Road Harpenden Herts AL5 2NJ |
Director Name | Kevin Peter Monaghan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pendennis High Street, Long Wittenham Abingdon Oxon OX14 4QJ |
Secretary Name | Mr Peter David Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jay Cottage Little Hormead Buntingford Hertfordshire SG9 0LZ |
Director Name | Mrs Jane Evelyn Anne Ellison |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Director Name | Mr Stephen John Samuels |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 357 Hanworth Road Hampton Middlesex TW12 3EJ |
Secretary Name | Paula Frona Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 12 Chells Lane Stevenage Herts SG2 7AA |
Director Name | Mr Stelio Haralambos Stefanou |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tewin Water House Tewin Water Welwyn Hertfordshire AL6 0AA |
Director Name | Philip Windover Fellowes Prynne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 76 The Shearers St Michaels Mead Bishops Stortford Hertfordshire CM23 4AZ |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(11 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greyfriars Hall Walker Lane Fulwood Preston Lancashire PR2 7AN |
Director Name | Mr Mark Paul Sunderland |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Guiseppe Incutti |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British/Italian |
Status | Resigned |
Appointed | 21 September 2007(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Atherton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(11 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 15 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Norlands Park Widnes Cheshire WA8 5BH |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(16 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 08 April 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland PR26 6TX |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | West Point Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
11 October 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 October 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 25 June 2016 (11 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 25 June 2016 (11 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 25 June 2015 (9 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (9 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (9 pages) |
28 July 2014 | Declaration of solvency (3 pages) |
28 July 2014 | Declaration of solvency (3 pages) |
18 July 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Appointment of a voluntary liquidator (2 pages) |
15 July 2014 | Appointment of a voluntary liquidator (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 May 2013 | Termination of appointment of Mark Sunderland as a director (1 page) |
9 May 2013 | Termination of appointment of Mark Sunderland as a director (1 page) |
30 April 2013 | Appointment of Mr Paul Birch as a director (2 pages) |
30 April 2013 | Appointment of Mr Paul Birch as a director (2 pages) |
12 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
12 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
7 January 2013 | Termination of appointment of Guiseppe Incutti as a director (1 page) |
7 January 2013 | Termination of appointment of Guiseppe Incutti as a director (1 page) |
7 January 2013 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
7 January 2013 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Guiseppe Incutti on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mark Paul Sunderland on 18 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page) |
19 January 2010 | Director's details changed for Guiseppe Incutti on 18 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mark Paul Sunderland on 18 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Appointment terminated director neil kirkby (1 page) |
27 January 2009 | Appointment terminated director owen mclaughlin (1 page) |
27 January 2009 | Appointment terminated director neil kirkby (1 page) |
27 January 2009 | Appointment terminated director owen mclaughlin (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | New director appointed (1 page) |
17 October 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
17 October 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: accord house albany place bridge road east welwyn garden city hertfordshire AL7 1HX (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: accord house albany place bridge road east welwyn garden city hertfordshire AL7 1HX (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2007 | Accounts made up to 30 June 2006 (15 pages) |
2 April 2007 | Accounts made up to 30 June 2006 (15 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
3 January 2006 | Accounts made up to 30 June 2005 (14 pages) |
3 January 2006 | Accounts made up to 30 June 2005 (14 pages) |
9 May 2005 | New director appointed (4 pages) |
9 May 2005 | New director appointed (4 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
23 December 2004 | Accounts made up to 30 June 2004 (17 pages) |
23 December 2004 | Accounts made up to 30 June 2004 (17 pages) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
20 February 2004 | Accounts made up to 30 June 2003 (19 pages) |
20 February 2004 | Accounts made up to 30 June 2003 (19 pages) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (1 page) |
3 February 2004 | New secretary appointed (1 page) |
2 February 2004 | Return made up to 31/12/03; full list of members
|
2 February 2004 | Return made up to 31/12/03; full list of members
|
18 May 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
18 May 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
26 January 2003 | Ad 20/02/02-20/08/02 £ si [email protected]=4302 £ ic 89757/94059 (11 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members
|
26 January 2003 | Registered office changed on 26/01/03 from: 1 swallow court swallowfields welwyn garden city hertfordshire AL7 1SB (1 page) |
26 January 2003 | Return made up to 31/12/02; full list of members
|
26 January 2003 | Registered office changed on 26/01/03 from: 1 swallow court swallowfields welwyn garden city hertfordshire AL7 1SB (1 page) |
26 January 2003 | Ad 20/02/02-20/08/02 £ si [email protected]=4302 £ ic 89757/94059 (11 pages) |
13 November 2002 | New director appointed (1 page) |
13 November 2002 | New director appointed (1 page) |
17 October 2002 | Particulars of mortgage/charge (7 pages) |
17 October 2002 | Particulars of mortgage/charge (7 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | New director appointed (3 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
3 September 2002 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
3 September 2002 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
27 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
12 October 2001 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
12 October 2001 | Group of companies' accounts made up to 30 April 2001 (24 pages) |
11 July 2001 | Resolutions
|
11 July 2001 | Amend resolution pass 20/03/01 (1 page) |
11 July 2001 | Location of register of members (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Location of register of members (1 page) |
11 July 2001 | Amend resolution pass 20/03/01 (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New secretary appointed (2 pages) |
27 April 2001 | Resolutions
|
27 April 2001 | Ad 11/04/01--------- £ si [email protected]=357 £ ic 9400/9757 (3 pages) |
27 April 2001 | Resolutions
|
27 April 2001 | Ad 11/04/01--------- £ si [email protected]=357 £ ic 9400/9757 (3 pages) |
27 April 2001 | Ad 20/03/01--------- £ si 80000@1=80000 £ ic 9757/89757 (3 pages) |
27 April 2001 | Ad 20/03/01--------- £ si 80000@1=80000 £ ic 9757/89757 (3 pages) |
19 March 2001 | Return made up to 14/03/01; full list of members
|
19 March 2001 | Return made up to 14/03/01; full list of members
|
20 October 2000 | Full group accounts made up to 30 April 2000 (24 pages) |
20 October 2000 | Full group accounts made up to 30 April 2000 (24 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
21 September 2000 | £ ic 9942/9802 02/08/00 £ sr [email protected]=140 (1 page) |
21 September 2000 | £ ic 9942/9802 02/08/00 £ sr [email protected]=140 (1 page) |
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
18 August 2000 | £ ic 10008/9942 13/07/00 £ sr [email protected]=66 (1 page) |
18 August 2000 | £ ic 10008/9942 13/07/00 £ sr [email protected]=66 (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | £ ic 10074/10008 31/05/00 £ sr [email protected]=66 (1 page) |
18 July 2000 | £ ic 10074/10008 31/05/00 £ sr [email protected]=66 (1 page) |
18 July 2000 | Resolutions
|
5 June 2000 | Resolutions
|
5 June 2000 | £ ic 10140/10074 28/04/00 £ sr [email protected]=66 (1 page) |
5 June 2000 | £ ic 10140/10074 28/04/00 £ sr [email protected]=66 (1 page) |
5 June 2000 | Resolutions
|
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
5 May 2000 | £ ic 10200/10140 28/03/00 £ sr [email protected]=60 (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | £ ic 10200/10140 28/03/00 £ sr [email protected]=60 (1 page) |
21 March 2000 | Return made up to 14/03/00; full list of members (9 pages) |
21 March 2000 | Return made up to 14/03/00; full list of members (9 pages) |
13 March 2000 | £ ic 22200/21800 23/02/00 £ sr [email protected]=400 (1 page) |
13 March 2000 | £ ic 22200/21800 23/02/00 £ sr [email protected]=400 (1 page) |
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
6 February 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
6 February 2000 | Full group accounts made up to 30 April 1999 (21 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
24 January 2000 | Resolutions
|
24 January 2000 | Resolutions
|
18 January 2000 | Company name changed c c holdings LIMITED\certificate issued on 19/01/00 (3 pages) |
18 January 2000 | Company name changed c c holdings LIMITED\certificate issued on 19/01/00 (3 pages) |
17 January 2000 | £ ic 82200/22200 04/12/99 £ sr 20@3000=60000 (1 page) |
17 January 2000 | £ ic 82200/22200 04/12/99 £ sr 20@3000=60000 (1 page) |
14 January 2000 | £ nc 82000/92000 04/12/99 (1 page) |
14 January 2000 | Ad 04/12/99--------- £ si 200@1=200 £ ic 82000/82200 (2 pages) |
14 January 2000 | Ad 04/12/99--------- £ si 200@1=200 £ ic 82000/82200 (2 pages) |
14 January 2000 | £ nc 82000/92000 04/12/99 (1 page) |
10 March 1999 | Return made up to 14/03/99; no change of members
|
10 March 1999 | Return made up to 14/03/99; no change of members
|
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
29 October 1998 | Full group accounts made up to 30 April 1998 (21 pages) |
29 October 1998 | Full group accounts made up to 30 April 1998 (21 pages) |
12 March 1998 | Return made up to 14/03/98; no change of members (6 pages) |
12 March 1998 | Return made up to 14/03/98; no change of members (6 pages) |
10 February 1998 | Full group accounts made up to 30 April 1997 (20 pages) |
10 February 1998 | Full group accounts made up to 30 April 1997 (20 pages) |
13 May 1997 | Return made up to 14/03/97; full list of members (8 pages) |
13 May 1997 | Return made up to 14/03/97; full list of members (8 pages) |
19 December 1996 | £ nc 10000/82000 01/05/96 (1 page) |
19 December 1996 | Resolutions
|
19 December 1996 | £ nc 10000/82000 01/05/96 (1 page) |
19 December 1996 | Resolutions
|
19 December 1996 | Ad 01/05/96--------- £ si 24@3000=72000 £ si 9998@1=9998 £ ic 2/82000 (2 pages) |
19 December 1996 | Ad 01/05/96--------- £ si 24@3000=72000 £ si 9998@1=9998 £ ic 2/82000 (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
23 April 1996 | Accounting reference date notified as 30/04 (1 page) |
23 April 1996 | Accounting reference date notified as 30/04 (1 page) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Secretary resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
14 March 1996 | Incorporation (17 pages) |
14 March 1996 | Incorporation (17 pages) |