Stockport
SK1 3UH
Director Name | Gerald Westwood |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2005) |
Role | Company Director |
Correspondence Address | 20 Church Rd Lymm Cheshire WA13 0QQ |
Secretary Name | Gillian Westwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 July 2002) |
Role | Company Director |
Correspondence Address | 9 Rectory Lane Lymm Cheshire WA13 0AJ |
Secretary Name | Alan Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 20 Higher Lane Lymm Cheshire WA13 0AZ |
Director Name | John Austin Keighley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(7 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 April 2005) |
Role | Finance Director |
Correspondence Address | 8 Beaminster Avenue Stockport Cheshire SK4 3HU |
Director Name | Alan Lawrence |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 November 2005) |
Role | Property Development |
Correspondence Address | 20 Higher Lane Lymm Cheshire WA13 0AZ |
Secretary Name | Dr Mustapha Soufian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 February 2007) |
Role | Engineering Management |
Country of Residence | United Kingdom |
Correspondence Address | 23 Acrefield Avenue Stockport Cheshire SK4 4BB |
Secretary Name | Mr John Austin Keighley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Fox Street Stockport Cheshire SK3 9JY |
Director Name | Seyed Kamal Hosseini |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 21 December 2007(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dene Hollows Mereside Road Mere WA16 6QR |
Director Name | Mr John Austin Keighley |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Fox Street Stockport Cheshire SK3 9JY |
Secretary Name | Mr Amir Atlasbaf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16a Arden Lodge Road Manchester Lancashire M23 9AE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 92 Wellington Road South Stockport SK1 3UH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Stellar Alliance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£775,756 |
Current Liabilities | £1,000 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 2 days from now) |
24 February 2005 | Delivered on: 10 March 2005 Satisfied on: 22 February 2012 Persons entitled: Kambiz Karimloo Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
---|---|
24 February 2005 | Delivered on: 10 March 2005 Satisfied on: 22 February 2012 Persons entitled: Judith Anne Lawrence Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
27 August 2004 | Delivered on: 11 September 2004 Satisfied on: 22 February 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the f/h land at reddish hall farm broad lane grappenhall. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 May 2002 | Delivered on: 10 June 2002 Satisfied on: 17 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal 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 legal mortgage the f/h property comprising reddish hall farm grappenhall cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Fully Satisfied |
23 May 2002 | Delivered on: 29 May 2002 Satisfied on: 17 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property forming part of dove house farm wybersley road high lane stockport cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 May 2002 | Delivered on: 23 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 July 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
---|---|
15 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
12 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
11 May 2022 | Notification of Stellar Alliance Holdings Limited as a person with significant control on 11 May 2022 (2 pages) |
11 May 2022 | Cessation of Seyed Jalal Hosseini as a person with significant control on 11 May 2022 (1 page) |
27 July 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
1 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
12 October 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
23 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
15 May 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
9 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
4 May 2018 | Notification of Seyed Jalal Hosseini as a person with significant control on 26 April 2017 (2 pages) |
4 May 2018 | Cessation of Stellar Alliance Holdings Limited as a person with significant control on 26 April 2017 (1 page) |
28 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
21 November 2017 | Registered office address changed from Apartment 68 96 the Quays Salford M50 3BB England to 92 Wellington Road South Stockport SK1 3UH on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from Apartment 68 96 the Quays Salford M50 3BB England to 92 Wellington Road South Stockport SK1 3UH on 21 November 2017 (1 page) |
26 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 August 2017 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
23 August 2017 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
31 July 2017 | Registered office address changed from Rohans House 92-96 Wellington Road South Stockport SK1 3TJ England to Apartment 68 96 the Quays Salford M50 3BB on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Rohans House 92-96 Wellington Road South Stockport SK1 3TJ England to Apartment 68 96 the Quays Salford M50 3BB on 31 July 2017 (1 page) |
27 July 2017 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to Rohans House 92-96 Wellington Road South Stockport SK1 3TJ on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to Rohans House 92-96 Wellington Road South Stockport SK1 3TJ on 27 July 2017 (1 page) |
27 July 2017 | Micro company accounts made up to 28 October 2015 (2 pages) |
27 July 2017 | Micro company accounts made up to 28 October 2015 (2 pages) |
25 July 2017 | Previous accounting period extended from 28 October 2016 to 30 November 2016 (1 page) |
25 July 2017 | Previous accounting period extended from 28 October 2016 to 30 November 2016 (1 page) |
17 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Current accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
28 October 2016 | Current accounting period shortened from 29 October 2015 to 28 October 2015 (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Director's details changed for Seyed Jalal Hosseini on 25 April 2016 (2 pages) |
16 August 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Director's details changed for Seyed Jalal Hosseini on 25 April 2016 (2 pages) |
29 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
17 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
15 December 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
15 August 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
30 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
30 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
26 September 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Seyed Jalal Hosseini on 25 April 2013 (2 pages) |
26 September 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Director's details changed for Seyed Jalal Hosseini on 25 April 2013 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
26 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 January 2012 | Termination of appointment of Amir Atlasbaf as a secretary (1 page) |
16 January 2012 | Termination of appointment of Amir Atlasbaf as a secretary (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG on 6 February 2010 (2 pages) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 35-37 wilson patten street warrington WA1 1PG (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 35-37 wilson patten street warrington WA1 1PG (1 page) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
8 June 2009 | Location of debenture register (1 page) |
8 June 2009 | Location of register of members (1 page) |
8 June 2009 | Return made up to 25/04/09; full list of members (4 pages) |
26 May 2009 | Appointment terminated director seyed hosseini (1 page) |
26 May 2009 | Appointment terminated director seyed hosseini (1 page) |
27 February 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
27 February 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
19 January 2009 | Appointment terminated director john keighley (1 page) |
19 January 2009 | Appointment terminated director john keighley (1 page) |
16 December 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
16 December 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
8 October 2008 | Appointment terminated secretary john keighley (1 page) |
8 October 2008 | Appointment terminated secretary john keighley (1 page) |
3 September 2008 | Director appointed john austin keighley (2 pages) |
3 September 2008 | Director appointed john austin keighley (2 pages) |
3 September 2008 | Secretary appointed amir hossain atlasbaf (2 pages) |
3 September 2008 | Secretary appointed amir hossain atlasbaf (2 pages) |
13 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
13 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
8 August 2007 | Return made up to 25/04/07; full list of members (2 pages) |
8 August 2007 | Return made up to 25/04/07; full list of members (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | Secretary resigned (1 page) |
3 March 2007 | New secretary appointed (2 pages) |
3 March 2007 | New secretary appointed (2 pages) |
21 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: abacus house 33-37 wilson patten street warrington cheshire WA1 1PG (1 page) |
21 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
21 June 2006 | Location of debenture register (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: abacus house 33-37 wilson patten street warrington cheshire WA1 1PG (1 page) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Location of debenture register (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
8 September 2005 | New secretary appointed (1 page) |
8 September 2005 | New secretary appointed (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
5 July 2005 | Return made up to 25/04/05; full list of members (3 pages) |
5 July 2005 | Return made up to 25/04/05; full list of members (3 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
11 June 2004 | Full accounts made up to 31 October 2003 (17 pages) |
11 June 2004 | Full accounts made up to 31 October 2003 (17 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
19 April 2004 | Return made up to 25/04/04; full list of members
|
19 April 2004 | Return made up to 25/04/04; full list of members
|
4 October 2003 | Full accounts made up to 31 October 2002 (17 pages) |
4 October 2003 | Full accounts made up to 31 October 2002 (17 pages) |
27 July 2003 | Return made up to 25/04/03; full list of members (6 pages) |
27 July 2003 | Return made up to 25/04/03; full list of members (6 pages) |
11 July 2003 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
11 July 2003 | Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page) |
29 April 2003 | Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 April 2003 | Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
1 November 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
22 August 2002 | New secretary appointed (2 pages) |
22 August 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 52 walton road stockton heath warrington WA4 6NL (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 52 walton road stockton heath warrington WA4 6NL (1 page) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
10 June 2002 | Particulars of mortgage/charge (7 pages) |
10 June 2002 | Particulars of mortgage/charge (7 pages) |
29 May 2002 | Particulars of mortgage/charge (7 pages) |
29 May 2002 | Particulars of mortgage/charge (7 pages) |
23 May 2002 | Particulars of mortgage/charge (5 pages) |
23 May 2002 | Particulars of mortgage/charge (5 pages) |
29 April 2002 | Return made up to 25/04/02; full list of members
|
29 April 2002 | Return made up to 25/04/02; full list of members
|
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 April 2001 | Return made up to 25/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 25/04/01; full list of members (6 pages) |
13 July 2000 | Return made up to 25/04/00; full list of members (6 pages) |
13 July 2000 | Return made up to 25/04/00; full list of members (6 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 March 2000 | Company name changed snacklink LIMITED\certificate issued on 14/03/00 (2 pages) |
13 March 2000 | Company name changed snacklink LIMITED\certificate issued on 14/03/00 (2 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
22 April 1999 | Return made up to 25/04/99; no change of members (4 pages) |
26 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 May 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
8 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: birchfield church lane grappenhall warrington cheshire WA4 3EP (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: birchfield church lane grappenhall warrington cheshire WA4 3EP (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New director appointed (2 pages) |
14 May 1997 | New secretary appointed (2 pages) |
25 April 1997 | Incorporation (14 pages) |
25 April 1997 | Incorporation (14 pages) |