Alexandra Trading Estate
Ashton Road Golborne Warrington
Cheshire
WA3 3UL
Director Name | Mr Stephen David Hepplewhite |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
Director Name | Neil John Edge |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(1 week, 6 days after company formation) |
Appointment Duration | 2 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | Warrilow House Foxt Stoke On Trent Staffordshire ST10 2HN |
Director Name | Robert Clive Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(1 week, 6 days after company formation) |
Appointment Duration | 4 years (resigned 03 November 2000) |
Role | Company Director |
Correspondence Address | 2 Doe Riddings Cottages Ashton In Makerfield Wigan Lancs WN4 0JA |
Secretary Name | Mr Colin David Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(1 week, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morrice Croft High Street Great Budworth Northwich Cheshire CW9 6HF |
Director Name | Raymond James Farrell |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 19 Minden Close Bury Lancashire BL8 2LH |
Director Name | Philip Lloyd |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 10 months (resigned 01 March 2023) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
Secretary Name | Philip Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 10 months (resigned 01 March 2023) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
Director Name | Mr Clive Burton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Cotswold Crescent Walshaw Park Bury Lancashire BL8 1QL |
Director Name | Jonathan Farrimond |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2023(26 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | primagifts.co.uk |
---|
Registered Address | Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
6k at £1 | Colin David Johnson 70.59% Ordinary |
---|---|
1.5k at £1 | Philip Lloyd 17.65% Ordinary |
1000 at £1 | Paul Colin Stephen Johnson 11.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £919,351 |
Cash | £400,676 |
Current Liabilities | £127,733 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
6 May 2010 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 |
29 February 2024 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
5 December 2023 | Cessation of Jon Farrimond as a person with significant control on 28 November 2023 (1 page) |
27 November 2023 | Termination of appointment of Jonathan Farrimond as a director on 27 November 2023 (1 page) |
10 November 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
30 October 2023 | Director's details changed for Jon Farrimond on 25 October 2023 (2 pages) |
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
23 March 2023 | Director's details changed for Jon Farrimond on 23 March 2023 (2 pages) |
3 March 2023 | Resolutions
|
3 March 2023 | Memorandum and Articles of Association (24 pages) |
2 March 2023 | Cessation of Colin David Johnson as a person with significant control on 1 March 2023 (1 page) |
2 March 2023 | Termination of appointment of Philip Lloyd as a secretary on 1 March 2023 (1 page) |
2 March 2023 | Appointment of Jon Farrimond as a director on 1 March 2023 (2 pages) |
2 March 2023 | Appointment of Mr Stephen David Hepplewhite as a director on 1 March 2023 (2 pages) |
2 March 2023 | Notification of Stephen Hepplewhite as a person with significant control on 1 March 2023 (2 pages) |
2 March 2023 | Notification of Jon Farrimond as a person with significant control on 1 March 2023 (2 pages) |
2 March 2023 | Change of details for Mr Philip Lloyd as a person with significant control on 1 March 2023 (2 pages) |
2 March 2023 | Termination of appointment of Philip Lloyd as a director on 1 March 2023 (1 page) |
10 January 2023 | Satisfaction of charge 5 in full (2 pages) |
4 October 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
22 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 May 2018 | Director's details changed for Philip Lloyd on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Mr Colin David Johnson on 17 May 2018 (2 pages) |
17 May 2018 | Secretary's details changed for Philip Lloyd on 17 May 2018 (1 page) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 August 2016 | Statement of capital on 25 August 2016
|
25 August 2016 | Statement of capital on 25 August 2016
|
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 August 2016 | Statement by Directors (1 page) |
10 August 2016 | Solvency Statement dated 14/07/16 (1 page) |
10 August 2016 | Statement by Directors (1 page) |
10 August 2016 | Solvency Statement dated 14/07/16 (1 page) |
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 November 2009 | Director's details changed for Philip Lloyd on 13 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Colin David Johnson on 13 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Philip Lloyd on 13 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Colin David Johnson on 13 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 16/10/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
23 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 16/10/07; full list of members (3 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
30 October 2006 | Return made up to 16/10/06; full list of members (8 pages) |
30 October 2006 | Return 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 2006 | Resolutions
|
27 June 2006 | £ ic 9000/8500 01/06/06 £ sr 500@1=500 (2 pages) |
27 June 2006 | Resolutions
|
31 October 2005 | Return made up to 16/10/05; full list of members (8 pages) |
31 October 2005 | Return made up to 16/10/05; full list of members (8 pages) |
3 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
3 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
3 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2005 | Particulars of mortgage/charge (5 pages) |
19 April 2005 | Particulars of mortgage/charge (5 pages) |
14 February 2005 | Accounts for a small company made up to 30 June 2004 (11 pages) |
14 February 2005 | Accounts for a small company made up to 30 June 2004 (11 pages) |
24 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
24 November 2004 | Return 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 2004 | Resolutions
|
17 November 2004 | Memorandum and Articles of Association (12 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Memorandum 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 2004 | Resolutions
|
10 November 2004 | Resolutions
|
10 November 2004 | £ ic 75100/9100 08/06/04 £ sr 66000@1=66000 (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR (1 page) |
2 April 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
2 April 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
18 November 2003 | Return made up to 16/10/03; full list of members (8 pages) |
18 November 2003 | Return made up to 16/10/03; full list of members (8 pages) |
23 July 2003 | Particulars of mortgage/charge (6 pages) |
23 July 2003 | Particulars of mortgage/charge (6 pages) |
6 February 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
6 February 2003 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
1 November 2002 | Return made up to 16/10/02; full list of members (8 pages) |
1 November 2002 | Return made up to 16/10/02; full list of members (8 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
4 February 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
23 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
13 June 2001 | Memorandum and Articles of Association (14 pages) |
13 June 2001 | Memorandum and Articles of Association (14 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
5 June 2001 | Ad 14/05/01--------- £ si 25000@1=25000 £ ic 50100/75100 (2 pages) |
5 June 2001 | Ad 14/05/01--------- £ si 25000@1=25000 £ ic 50100/75100 (2 pages) |
19 January 2001 | Accounts for a medium company made up to 30 June 2000 (17 pages) |
19 January 2001 | Accounts 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 2000 | Resolutions
|
1 December 2000 | Director resigned (1 page) |
1 December 2000 | £ nc 75000/75100 03/11/00 (1 page) |
1 December 2000 | Memorandum and Articles of Association (14 pages) |
1 December 2000 | Resolutions
|
1 December 2000 | Director resigned (1 page) |
1 December 2000 | Resolutions
|
1 December 2000 | Ad 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 2000 | Resolutions
|
1 December 2000 | Ad 03/11/00--------- £ si 100@1=100 £ ic 75000/75100 (2 pages) |
1 December 2000 | Memorandum and Articles of Association (14 pages) |
1 December 2000 | Resolutions
|
1 December 2000 | Resolutions
|
23 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Memorandum and Articles of Association (4 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Memorandum and Articles of Association (4 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Memorandum and Articles of Association (15 pages) |
9 February 2000 | Resolutions
|
9 February 2000 | Resolutions
|
9 February 2000 | Memorandum and Articles of Association (15 pages) |
9 February 2000 | Resolutions
|
20 January 2000 | Accounts for a medium company made up to 30 June 1999 (17 pages) |
20 January 2000 | Accounts 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 1999 | Return made up to 16/10/99; full list of members (7 pages) |
19 October 1999 | Return made up to 16/10/99; full list of members (7 pages) |
19 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
19 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
13 November 1998 | Return made up to 16/10/98; no change of members (4 pages) |
13 November 1998 | Return made up to 16/10/98; no change of members (4 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (16 pages) |
2 March 1998 | Full accounts made up to 30 June 1997 (16 pages) |
28 October 1997 | Return made up to 16/10/97; full list of members
|
28 October 1997 | Return made up to 16/10/97; full list of members
|
25 June 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
25 June 1997 | Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page) |
27 May 1997 | Director's particulars changed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Secretary's particulars changed (2 pages) |
27 May 1997 | Director's particulars changed (2 pages) |
27 May 1997 | Secretary's particulars changed (2 pages) |
23 May 1997 | New director appointed (3 pages) |
23 May 1997 | New secretary appointed;new director appointed (3 pages) |
23 May 1997 | New secretary appointed;new director appointed (3 pages) |
23 May 1997 | New director appointed (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (7 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Declaration of assistance for shares acquisition (4 pages) |
19 May 1997 | £ nc 849000/1698000 07/05/97 (1 page) |
19 May 1997 | Resolutions
|
19 May 1997 | Ad 07/05/97--------- £ si 849999@1=849999 £ ic 1/850000 (3 pages) |
19 May 1997 | Memorandum and Articles of Association (18 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Memorandum and Articles of Association (18 pages) |
19 May 1997 | Declaration of assistance for shares acquisition (4 pages) |
19 May 1997 | Memorandum and Articles of Association (14 pages) |
19 May 1997 | Memorandum and Articles of Association (14 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | Ad 07/05/97--------- £ si 849999@1=849999 £ ic 1/850000 (3 pages) |
19 May 1997 | Resolutions
|
19 May 1997 | £ nc 849000/1698000 07/05/97 (1 page) |
4 April 1997 | Company name changed strongaction LIMITED\certificate issued on 07/04/97 (2 pages) |
4 April 1997 | Company name changed strongaction LIMITED\certificate issued on 07/04/97 (2 pages) |
3 November 1996 | New director appointed (3 pages) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | Registered office changed on 03/11/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
3 November 1996 | Secretary resigned (1 page) |
3 November 1996 | New secretary appointed;new director appointed (3 pages) |
3 November 1996 | Director resigned (1 page) |
3 November 1996 | New secretary appointed;new director appointed (3 pages) |
3 November 1996 | New director appointed (3 pages) |
3 November 1996 | Secretary resigned (1 page) |
3 November 1996 | New director appointed (3 pages) |
3 November 1996 | New director appointed (3 pages) |
3 November 1996 | Registered office changed on 03/11/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
16 October 1996 | Incorporation (10 pages) |
16 October 1996 | Incorporation (10 pages) |