Company NameAssociated Yarns Limited
DirectorsColin David Johnson and Stephen David Hepplewhite
Company StatusActive
Company Number03264371
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin David Johnson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1996(1 week, 6 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Director NameMr Stephen David Hepplewhite
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Director NameNeil John Edge
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressWarrilow House
Foxt
Stoke On Trent
Staffordshire
ST10 2HN
Director NameRobert Clive Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 03 November 2000)
RoleCompany Director
Correspondence Address2 Doe Riddings Cottages
Ashton In Makerfield
Wigan
Lancs
WN4 0JA
Secretary NameMr Colin David Johnson
NationalityBritish
StatusResigned
Appointed29 October 1996(1 week, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 07 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorrice Croft High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameRaymond James Farrell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(6 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence Address19 Minden Close
Bury
Lancashire
BL8 2LH
Director NamePhilip Lloyd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(6 months, 3 weeks after company formation)
Appointment Duration25 years, 10 months (resigned 01 March 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Secretary NamePhilip Lloyd
NationalityBritish
StatusResigned
Appointed07 May 1997(6 months, 3 weeks after company formation)
Appointment Duration25 years, 10 months (resigned 01 March 2023)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Director NameMr Clive Burton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Cotswold Crescent
Walshaw Park
Bury
Lancashire
BL8 1QL
Director NameJonathan Farrimond
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2023(26 years, 4 months after company formation)
Appointment Duration9 months (resigned 27 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteprimagifts.co.uk

Location

Registered AddressPrima House
Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

6k at £1Colin David Johnson
70.59%
Ordinary
1.5k at £1Philip Lloyd
17.65%
Ordinary
1000 at £1Paul Colin Stephen Johnson
11.76%
Ordinary

Financials

Year2014
Net Worth£919,351
Cash£400,676
Current Liabilities£127,733

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

6 May 2010Delivered on: 8 May 2010
Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 April 2005Delivered on: 19 April 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge on all f/h and l/h property, all fixtures and fittings and fixed plant and machinery, all goodwill unpaid and/or uncalled capital, all intellectual property, all securities, all loan capital indebtedness or liabilities on any account and all other debts and non-vesting debts. A floating charge on such moneys which the company may receive in respect of the other debts and non-vesting debts and the remainder of the undertaking property rights and assets.
Outstanding
15 July 2003Delivered on: 23 July 2003
Satisfied on: 3 May 2005
Persons entitled: Confidential Invoice Discounting Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 July 2002Delivered on: 2 August 2002
Satisfied on: 17 July 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and premises known as britannia mill and windsor mill, radcliffe t/n's GM346107, LA273882, GM794618, GM779551 and GM56759. A floating charge over all unfixed plant, machinery and other assets and equipment in or about the property. By way of assignment the goodwill of the business and the benefit of the licence or certificate and the right to recover or receive any compnesation payable in respect of the licence or certificate.
Fully Satisfied
7 May 1997Delivered on: 21 May 1997
Satisfied on: 17 July 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h land britannia house rough hey road grimsargh preston lancashire LA212674 together with all fixtures and fixed plant and machinery from time to time thereon. .. 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
7 May 1997Delivered on: 21 May 1997
Satisfied on: 17 July 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge f/h land and buildings fronting rough hey road grimsargh preston lancashire k/a britannia house t/n-LA212674. By way of floating charge-all unfixed plant and machinery and other assets and equipment in or about the property including any part or parts thereof. By way of assignment-the goodwill of the business carried on at the property.
Fully Satisfied

Filing History

29 February 2024Total exemption full accounts made up to 31 December 2022 (9 pages)
5 December 2023Cessation of Jon Farrimond as a person with significant control on 28 November 2023 (1 page)
27 November 2023Termination of appointment of Jonathan Farrimond as a director on 27 November 2023 (1 page)
10 November 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
30 October 2023Director's details changed for Jon Farrimond on 25 October 2023 (2 pages)
28 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
23 March 2023Director's details changed for Jon Farrimond on 23 March 2023 (2 pages)
3 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 March 2023Memorandum and Articles of Association (24 pages)
2 March 2023Cessation of Colin David Johnson as a person with significant control on 1 March 2023 (1 page)
2 March 2023Termination of appointment of Philip Lloyd as a secretary on 1 March 2023 (1 page)
2 March 2023Appointment of Jon Farrimond as a director on 1 March 2023 (2 pages)
2 March 2023Appointment of Mr Stephen David Hepplewhite as a director on 1 March 2023 (2 pages)
2 March 2023Notification of Stephen Hepplewhite as a person with significant control on 1 March 2023 (2 pages)
2 March 2023Notification of Jon Farrimond as a person with significant control on 1 March 2023 (2 pages)
2 March 2023Change of details for Mr Philip Lloyd as a person with significant control on 1 March 2023 (2 pages)
2 March 2023Termination of appointment of Philip Lloyd as a director on 1 March 2023 (1 page)
10 January 2023Satisfaction of charge 5 in full (2 pages)
4 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 May 2018Director's details changed for Philip Lloyd on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Mr Colin David Johnson on 17 May 2018 (2 pages)
17 May 2018Secretary's details changed for Philip Lloyd on 17 May 2018 (1 page)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 August 2016Statement of capital on 25 August 2016
  • GBP 8,500
(5 pages)
25 August 2016Statement of capital on 25 August 2016
  • GBP 8,500
(5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 August 2016Statement by Directors (1 page)
10 August 2016Solvency Statement dated 14/07/16 (1 page)
10 August 2016Statement by Directors (1 page)
10 August 2016Solvency Statement dated 14/07/16 (1 page)
10 August 2016Resolutions
  • RES13 ‐ Cancel capital redemption reserves 14/07/2016
(2 pages)
10 August 2016Resolutions
  • RES13 ‐ Cancel capital redemption reserves 14/07/2016
(2 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 8,500
(5 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 8,500
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8,500
(5 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8,500
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8,500
(5 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8,500
(5 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 November 2009Director's details changed for Philip Lloyd on 13 November 2009 (2 pages)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Colin David Johnson on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Philip Lloyd on 13 November 2009 (2 pages)
17 November 2009Director's details changed for Colin David Johnson on 13 November 2009 (2 pages)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
21 October 2008Return made up to 16/10/08; full list of members (4 pages)
21 October 2008Return made up to 16/10/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (10 pages)
23 October 2007Return made up to 16/10/07; full list of members (3 pages)
23 October 2007Return made up to 16/10/07; full list of members (3 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (10 pages)
30 October 2006Return made up to 16/10/06; full list of members (8 pages)
30 October 2006Return made up to 16/10/06; full list of members (8 pages)
27 June 2006£ ic 9000/8500 01/06/06 £ sr 500@1=500 (2 pages)
27 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 June 2006£ ic 9000/8500 01/06/06 £ sr 500@1=500 (2 pages)
27 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 October 2005Return made up to 16/10/05; full list of members (8 pages)
31 October 2005Return made up to 16/10/05; full list of members (8 pages)
3 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
3 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
3 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2005Particulars of mortgage/charge (5 pages)
19 April 2005Particulars of mortgage/charge (5 pages)
14 February 2005Accounts for a small company made up to 30 June 2004 (11 pages)
14 February 2005Accounts for a small company made up to 30 June 2004 (11 pages)
24 November 2004Return made up to 16/10/04; full list of members (8 pages)
24 November 2004Return made up to 16/10/04; full list of members (8 pages)
17 November 2004£ ic 9100/9000 08/04/04 £ sr 100@1=100 (1 page)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 November 2004Memorandum and Articles of Association (12 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 November 2004Memorandum and Articles of Association (12 pages)
17 November 2004£ ic 9100/9000 08/04/04 £ sr 100@1=100 (1 page)
10 November 2004£ ic 75100/9100 08/06/04 £ sr 66000@1=66000 (1 page)
10 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 November 2004£ ic 75100/9100 08/06/04 £ sr 66000@1=66000 (1 page)
26 October 2004Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR (1 page)
26 October 2004Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR (1 page)
2 April 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
2 April 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
18 November 2003Return made up to 16/10/03; full list of members (8 pages)
18 November 2003Return made up to 16/10/03; full list of members (8 pages)
23 July 2003Particulars of mortgage/charge (6 pages)
23 July 2003Particulars of mortgage/charge (6 pages)
6 February 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
6 February 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
1 November 2002Return made up to 16/10/02; full list of members (8 pages)
1 November 2002Return made up to 16/10/02; full list of members (8 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
4 February 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
4 February 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
23 October 2001Return made up to 16/10/01; full list of members (7 pages)
23 October 2001Return made up to 16/10/01; full list of members (7 pages)
13 June 2001Memorandum and Articles of Association (14 pages)
13 June 2001Memorandum and Articles of Association (14 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 June 2001Ad 14/05/01--------- £ si 25000@1=25000 £ ic 50100/75100 (2 pages)
5 June 2001Ad 14/05/01--------- £ si 25000@1=25000 £ ic 50100/75100 (2 pages)
19 January 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
19 January 2001Accounts for a medium company made up to 30 June 2000 (17 pages)
18 December 2000£ ic 75100/50100 03/11/00 £ sr 25000@1=25000 (1 page)
18 December 2000£ ic 75100/50100 03/11/00 £ sr 25000@1=25000 (1 page)
1 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
1 December 2000Director resigned (1 page)
1 December 2000£ nc 75000/75100 03/11/00 (1 page)
1 December 2000Memorandum and Articles of Association (14 pages)
1 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
1 December 2000Director resigned (1 page)
1 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
1 December 2000Ad 03/11/00--------- £ si 100@1=100 £ ic 75000/75100 (2 pages)
1 December 2000£ nc 75000/75100 03/11/00 (1 page)
1 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 December 2000Ad 03/11/00--------- £ si 100@1=100 £ ic 75000/75100 (2 pages)
1 December 2000Memorandum and Articles of Association (14 pages)
1 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
23 October 2000Return made up to 16/10/00; full list of members (7 pages)
23 October 2000Return made up to 16/10/00; full list of members (7 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
9 March 2000Memorandum and Articles of Association (4 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
9 March 2000Memorandum and Articles of Association (4 pages)
9 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 February 2000Memorandum and Articles of Association (15 pages)
9 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
9 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
9 February 2000Memorandum and Articles of Association (15 pages)
9 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 January 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
20 January 2000Accounts for a medium company made up to 30 June 1999 (17 pages)
14 January 2000£ ic 850000/75000 23/12/99 £ sr 775000@1=775000 (1 page)
14 January 2000£ ic 850000/75000 23/12/99 £ sr 775000@1=775000 (1 page)
19 October 1999Return made up to 16/10/99; full list of members (7 pages)
19 October 1999Return made up to 16/10/99; full list of members (7 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
19 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
13 November 1998Return made up to 16/10/98; no change of members (4 pages)
13 November 1998Return made up to 16/10/98; no change of members (4 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 30 June 1997 (16 pages)
2 March 1998Full accounts made up to 30 June 1997 (16 pages)
28 October 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 October 1997Return made up to 16/10/97; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 June 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
25 June 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
27 May 1997Director's particulars changed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Secretary's particulars changed (2 pages)
27 May 1997Director's particulars changed (2 pages)
27 May 1997Secretary's particulars changed (2 pages)
23 May 1997New director appointed (3 pages)
23 May 1997New secretary appointed;new director appointed (3 pages)
23 May 1997New secretary appointed;new director appointed (3 pages)
23 May 1997New director appointed (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Declaration of assistance for shares acquisition (4 pages)
19 May 1997£ nc 849000/1698000 07/05/97 (1 page)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 May 1997Ad 07/05/97--------- £ si 849999@1=849999 £ ic 1/850000 (3 pages)
19 May 1997Memorandum and Articles of Association (18 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 May 1997Memorandum and Articles of Association (18 pages)
19 May 1997Declaration of assistance for shares acquisition (4 pages)
19 May 1997Memorandum and Articles of Association (14 pages)
19 May 1997Memorandum and Articles of Association (14 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 May 1997Ad 07/05/97--------- £ si 849999@1=849999 £ ic 1/850000 (3 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 May 1997£ nc 849000/1698000 07/05/97 (1 page)
4 April 1997Company name changed strongaction LIMITED\certificate issued on 07/04/97 (2 pages)
4 April 1997Company name changed strongaction LIMITED\certificate issued on 07/04/97 (2 pages)
3 November 1996New director appointed (3 pages)
3 November 1996Director resigned (1 page)
3 November 1996Registered office changed on 03/11/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
3 November 1996Secretary resigned (1 page)
3 November 1996New secretary appointed;new director appointed (3 pages)
3 November 1996Director resigned (1 page)
3 November 1996New secretary appointed;new director appointed (3 pages)
3 November 1996New director appointed (3 pages)
3 November 1996Secretary resigned (1 page)
3 November 1996New director appointed (3 pages)
3 November 1996New director appointed (3 pages)
3 November 1996Registered office changed on 03/11/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
16 October 1996Incorporation (10 pages)
16 October 1996Incorporation (10 pages)