Edenvale 1610
South Africa
Secretary Name | Susan Helen Peet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX |
Director Name | Allan Leslie Hughes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 19 Kestrel Close Ferndown Dorset BH22 9TW |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | swagelok.com |
---|
Registered Address | 1 St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Dennis William Peet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,886 |
Cash | £206,836 |
Current Liabilities | £199,413 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 June 1998 | Delivered on: 6 July 1998 Satisfied on: 15 June 2011 Persons entitled: Barclays 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 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 |
---|---|
4 June 1997 | Delivered on: 12 June 1997 Satisfied on: 29 July 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly easyopen limited) 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. See the mortgage charge document for full details. Fully Satisfied |
19 January 2017 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester Greater Manchester M2 5NT England to C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE on 19 January 2017 (2 pages) |
---|---|
4 November 2016 | Appointment of a voluntary liquidator (1 page) |
21 October 2016 | Statement of affairs with form 4.19 (6 pages) |
21 October 2016 | Resolutions
|
7 October 2016 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to C/O Mazars Llp the Lexicon Mount Street Manchester Greater Manchester M2 5NT on 7 October 2016 (1 page) |
2 August 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
9 January 2016 | Amended total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
18 December 2013 | Registered office address changed from Fourth Way Avonmouth Way Avonmouth Bristol BS11 8DL on 18 December 2013 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Director's details changed for Mr Dennis William Peet on 5 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Dennis William Peet on 5 May 2012 (2 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2011 | Director's details changed for Mr Dennis William Peet on 6 January 2011 (2 pages) |
9 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Director's details changed for Mr Dennis William Peet on 6 January 2011 (2 pages) |
9 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Company name changed bristol fluid system technologies LIMITED\certificate issued on 07/12/10
|
7 December 2010 | Change of name notice (2 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
25 August 2010 | Resolutions
|
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Dennis William Peet on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Dennis William Peet on 1 January 2010 (2 pages) |
20 November 2009 | Termination of appointment of Susan Peet as a secretary (2 pages) |
22 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
16 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
15 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 June 2007 | Return made up to 06/05/07; no change of members
|
16 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 March 2007 | Director resigned (1 page) |
10 May 2006 | Return made up to 06/05/06; full list of members
|
7 April 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
31 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
20 May 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
3 November 2004 | New director appointed (2 pages) |
15 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
7 May 2004 | Return made up to 06/05/04; full list of members (6 pages) |
20 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
9 July 2003 | Return made up to 06/05/03; full list of members (6 pages) |
5 November 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
12 July 2002 | Return made up to 06/05/02; full list of members (6 pages) |
31 December 2001 | Company name changed bristol valve & fitting company LIMITED\certificate issued on 31/12/01 (2 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 May 2000 | Return made up to 06/05/00; full list of members
|
3 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Company name changed easyopen LIMITED\certificate issued on 05/06/97 (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Incorporation (18 pages) |