Littleborough
Rochdale
Lancashire
OL15 9EJ
Director Name | Mr David Francis Roberts |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 08 July 2016) |
Role | Director Of Estates Services |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 July 2016) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Anthony Arnold Hooke |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2000) |
Role | Shopkeeper |
Correspondence Address | Cedars Wildwood Gardens Dingels Lane Cricket Hill Yateley Hampshire GU46 6EB |
Director Name | Mr Ian David Coburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 6 Sorrel Drive Lightwater Surrey GU18 5PB |
Secretary Name | Mr Ian David Coburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 January 2000) |
Role | Company Director |
Correspondence Address | 6 Sorrel Drive Lightwater Surrey GU18 5PB |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2002) |
Role | Commercial Director |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | Mr David John Clapham |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2001) |
Role | Managing Director Retail Alld |
Correspondence Address | 4 Heritage Hill Keston Kent BR2 6AU |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2003) |
Role | Chief Executive |
Correspondence Address | Treetops Smithwood Avenue Cranleigh Surrey GU6 8PS |
Secretary Name | Alan Gordon Arthur Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Bridge Road Sarisbury Green Hampshire SO31 7EP |
Director Name | Stephen Anthony Henshaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Aylesbury House Horsebridge Road Broughton Stockbridge Hampshire SO20 8BD |
Director Name | William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2003) |
Role | Financial Director |
Correspondence Address | 90 Springfield Road Windsor Berkshire SL4 3PH |
Director Name | Mr Joseph Holland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Chapleton Road Bromley Cross Bolton Lancashire BL7 9LZ |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Secretary Name | Katherine Alison Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 May 2006) |
Role | Company Director |
Correspondence Address | 22 Westfield Drive Woodley Stockport Cheshire SK6 1LD |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 July 2008) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2011) |
Role | General Manager Food Group |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 19 June 1997(1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 09 July 1997) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 09 July 1997) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
2.7m at £1 | Co-operative Group Food LTD 94.64% Ordinary |
---|---|
100k at £1 | Co-operative Group Food LTD 3.57% Ordinary A |
50k at £1 | Co-operative Group Food LTD 1.79% Ordinary B |
Latest Accounts | 11 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
15 October 1997 | Delivered on: 24 October 1997 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: That piece or parcel of land at 1 anstey close, basingstoke, hampshire and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
9 September 1997 | Delivered on: 12 September 1997 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece or parcel of land at 27/31 high street chobham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
9 September 1997 | Delivered on: 12 September 1997 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece or parcel of land at 37 guildford road lightwater surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
22 August 1997 | Delivered on: 27 August 1997 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: That piece or parcel of land at 8 alexandra road north camp farnborough hants t/no.HP527455 and goodwill of any business.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
15 August 1997 | Delivered on: 22 August 1997 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 132 cove road farnborough hants t/no HP504574 by way of fixed charge all the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
12 August 1997 | Delivered on: 22 August 1997 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
31 May 2001 | Delivered on: 6 June 2001 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC(As Agent and Security Trustee for Itself and the Secured Parties (as Defined) (the "Security Trustee") Classification: Composite guarantee and mortgage debenture Secured details: All actual, contingent, present and/or future obligations and liabilities of the company to the chargee and each of the secured parties. 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 |
18 May 1999 | Delivered on: 21 May 1999 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 105A junction road andover hampshire and the proceeds of sale all planat machinery fixtures and fittings goodwill and the benefit of the option dated 18/05/99. Fully Satisfied |
1 April 1999 | Delivered on: 12 April 1999 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises known as the maisonette/shop at 2/3 atholl court,kingsway gardens andover; see form 395. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 February 1999 | Delivered on: 25 February 1999 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland 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 f/h property k/a 150A junction road andover hampshire the benefit of the option dated 23 february 1999 between the company and alldays stores limited. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 January 1999 | Delivered on: 28 January 1999 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Ground floor shop and first floor office premises at 5 queens road farnborough hants. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 January 1999 | Delivered on: 7 January 1999 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop premises and first and second floor maisonettes at 1/5 elizabeth parade tudor drive yateley hants. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 July 1997 | Delivered on: 28 July 1997 Satisfied on: 20 November 2003 Persons entitled: Alldays Stores 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. See the mortgage charge document for full details. Fully Satisfied |
10 November 1998 | Delivered on: 24 November 1998 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC 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 570 wokingham road earley reading-BK84581 assigned the benefit of the option dated 10TH november 1998 between the company and alldays stores limited relating to the property (the option). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 November 1998 | Delivered on: 9 November 1998 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 8 alexandra road north camp farnborough hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 October 1998 | Delivered on: 28 October 1998 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of variation to a legal charge dated 21 august 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property means the ground floor shop premises at 286 gosbrook road caversham reading berkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Fully Satisfied |
29 September 1998 | Delivered on: 30 September 1998 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 109/113 queens road aldershot hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 September 1998 | Delivered on: 18 September 1998 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ash street ash surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 August 1998 | Delivered on: 9 September 1998 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece or parcel of land at the ground floor shop premises at 286 gosbrook road caversham reading berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 June 1998 | Delivered on: 15 July 1998 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor shop premises at 1 and 2 giles court brookside walk tadley hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 March 1998 | Delivered on: 18 March 1998 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: The company charges the property being land at ground floor shop premises at 53 high street aldershot hampshire GU11 1BH t/n-HP371495 (to the full extent of the company's interest in the property or its proceeds of sale) by way of legal mortagage of all legal interests and otherwise by way of specific equitable charge, assigned the benefit of all covenants and rights affecting or concerning the property subject to re-assignment on redemption, by way of fixed charge all the plant machinery and fixtures and fittings equipment and utensils, all the present or future goodwill of any business. Fully Satisfied |
23 December 1997 | Delivered on: 24 December 1997 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland 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 l/h property k/a ground floor and basement 55/57 erleigh road reading berkshire the goodwill of the business and the benefit of the option dated 23 december 1997 between the company and alldays stores limited. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
17 November 1997 | Delivered on: 19 November 1997 Satisfied on: 12 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Ground floor and basement at 133/135 oxford road reading berkshire RG1 7UU t/n BK285171 all legal ineterests and otherwise by specific equitable charge assinged the benefit of all covenants and rights fixed charge all plant machinery fixtures fittings furniture equipment implements utensils all present or future goodwill of any business assigns the benefit of the option of even date. Fully Satisfied |
9 July 1997 | Delivered on: 28 July 1997 Satisfied on: 20 November 2003 Persons entitled: Alldays Franchising 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. See the mortgage charge document for full details. Fully Satisfied |
21 October 1997 | Delivered on: 24 October 1997 Persons entitled: Double Reading Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 5TH february 1990. Particulars: The rent deposit being an amount equal to 6 months rent from time to time firstly reserved by the lease being at the date of creation of the charge a deposit of £6,500. Outstanding |
8 July 2016 | Forms b & z convert to rs (2 pages) |
---|---|
8 July 2016 | Forms b & z convert to rs (2 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
17 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
17 May 2016 | Appointment of Mr David Roberts as a director on 1 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Steven Clive Bailey as a director on 1 April 2016 (1 page) |
17 May 2016 | Appointment of Mr David Roberts as a director on 1 April 2016 (2 pages) |
17 May 2016 | Termination of appointment of Steven Clive Bailey as a director on 1 April 2016 (1 page) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 March 2016 | Satisfaction of charge 8 in full (1 page) |
22 March 2016 | Satisfaction of charge 8 in full (1 page) |
26 June 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
14 October 2014 | Accounts for a dormant company made up to 2 January 2014 (4 pages) |
14 October 2014 | Accounts for a dormant company made up to 2 January 2014 (4 pages) |
14 October 2014 | Accounts for a dormant company made up to 2 January 2014 (4 pages) |
7 October 2014 | Current accounting period extended from 2 January 2015 to 11 January 2015 (1 page) |
7 October 2014 | Current accounting period extended from 2 January 2015 to 11 January 2015 (1 page) |
7 October 2014 | Current accounting period extended from 2 January 2015 to 11 January 2015 (1 page) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
15 July 2013 | Accounts for a dormant company made up to 5 January 2013 (4 pages) |
15 July 2013 | Accounts for a dormant company made up to 5 January 2013 (4 pages) |
15 July 2013 | Accounts for a dormant company made up to 5 January 2013 (4 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 March 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
27 March 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
13 January 2012 | Termination of appointment of Stephen Humes as a director (1 page) |
13 January 2012 | Termination of appointment of Stephen Humes as a director (1 page) |
13 January 2012 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
13 January 2012 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
11 January 2012 | Termination of appointment of Timothy Hurrell as a director (1 page) |
11 January 2012 | Termination of appointment of Timothy Hurrell as a director (1 page) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
10 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
10 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
1 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
22 August 2007 | Return made up to 27/04/07; full list of members (7 pages) |
22 August 2007 | Return made up to 27/04/07; full list of members (7 pages) |
10 March 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
10 March 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
10 November 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
10 November 2006 | Accounts for a dormant company made up to 14 January 2006 (4 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | New secretary appointed (1 page) |
3 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (11 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (11 pages) |
11 November 2005 | Full accounts made up to 8 January 2005 (11 pages) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
18 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
17 November 2004 | Full accounts made up to 10 January 2004 (12 pages) |
17 November 2004 | Full accounts made up to 10 January 2004 (12 pages) |
11 November 2004 | Director's particulars changed (2 pages) |
11 November 2004 | Director's particulars changed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
8 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
8 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed (1 page) |
1 February 2004 | Auditor's resignation (2 pages) |
1 February 2004 | Auditor's resignation (2 pages) |
16 January 2004 | Location of register of members (1 page) |
16 January 2004 | Location of register of members (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: alldays house chestnut avenue, chandlers ford, eastleigh hampshire SO53 3HJ (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: alldays house chestnut avenue, chandlers ford, eastleigh hampshire SO53 3HJ (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
28 October 2003 | Full accounts made up to 11 January 2003 (15 pages) |
28 October 2003 | Full accounts made up to 11 January 2003 (15 pages) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
30 August 2003 | Nc inc already adjusted 22/05/03 (2 pages) |
30 August 2003 | Nc inc already adjusted 22/05/03 (2 pages) |
30 August 2003 | Ad 22/05/03--------- £ si 2650000@1=2650000 £ ic 150000/2800000 (2 pages) |
30 August 2003 | Resolutions
|
30 August 2003 | Ad 22/05/03--------- £ si 2650000@1=2650000 £ ic 150000/2800000 (2 pages) |
30 August 2003 | Resolutions
|
12 June 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 16/05/03; full list of members (8 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (1 page) |
18 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
7 January 2003 | Accounting reference date extended from 31/10/02 to 11/01/03 (1 page) |
7 January 2003 | Accounting reference date extended from 31/10/02 to 11/01/03 (1 page) |
30 August 2002 | Full accounts made up to 28 October 2001 (13 pages) |
30 August 2002 | Full accounts made up to 28 October 2001 (13 pages) |
27 May 2002 | Return made up to 16/05/02; full list of members
|
27 May 2002 | Return made up to 16/05/02; full list of members
|
11 October 2001 | New director appointed (4 pages) |
11 October 2001 | New director appointed (4 pages) |
31 July 2001 | New director appointed (4 pages) |
31 July 2001 | New director appointed (4 pages) |
8 June 2001 | Ad 19/01/00--------- £ si 49999@1 (2 pages) |
8 June 2001 | Return made up to 16/05/01; full list of members
|
8 June 2001 | Return made up to 16/05/01; full list of members
|
8 June 2001 | Ad 19/01/00--------- £ si 49999@1 (2 pages) |
6 June 2001 | Particulars of mortgage/charge (8 pages) |
6 June 2001 | Particulars of mortgage/charge (8 pages) |
14 April 2001 | Ad 19/01/00--------- £ si 49999@1 (2 pages) |
14 April 2001 | Ad 19/01/00--------- £ si 49999@1 (2 pages) |
10 April 2001 | Full accounts made up to 29 October 2000 (18 pages) |
10 April 2001 | Full accounts made up to 29 October 2000 (18 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
4 September 2000 | Full accounts made up to 31 October 1999 (21 pages) |
4 September 2000 | Full accounts made up to 31 October 1999 (21 pages) |
30 August 2000 | Location of debenture register (1 page) |
30 August 2000 | Return made up to 16/05/00; full list of members (14 pages) |
30 August 2000 | Location of register of members (1 page) |
30 August 2000 | Return made up to 16/05/00; full list of members (14 pages) |
30 August 2000 | Location of register of members (1 page) |
30 August 2000 | Location of debenture register (1 page) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | New director appointed (4 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (4 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 8A alexandra road farnborough hampshire GU14 6DA (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | Registered office changed on 24/02/00 from: 8A alexandra road farnborough hampshire GU14 6DA (1 page) |
24 February 2000 | Director resigned (1 page) |
20 December 1999 | Full accounts made up to 1 November 1998 (30 pages) |
20 December 1999 | Full accounts made up to 1 November 1998 (30 pages) |
20 December 1999 | Full accounts made up to 1 November 1998 (30 pages) |
28 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
28 June 1999 | Return made up to 16/05/99; no change of members (4 pages) |
21 May 1999 | Particulars of mortgage/charge (7 pages) |
21 May 1999 | Particulars of mortgage/charge (7 pages) |
12 April 1999 | Particulars of mortgage/charge (7 pages) |
12 April 1999 | Particulars of mortgage/charge (7 pages) |
25 February 1999 | Particulars of mortgage/charge (7 pages) |
25 February 1999 | Particulars of mortgage/charge (7 pages) |
28 January 1999 | Particulars of mortgage/charge (7 pages) |
28 January 1999 | Particulars of mortgage/charge (7 pages) |
7 January 1999 | Particulars of mortgage/charge (7 pages) |
7 January 1999 | Particulars of mortgage/charge (7 pages) |
16 December 1998 | Full accounts made up to 2 November 1997 (17 pages) |
16 December 1998 | Full accounts made up to 2 November 1997 (17 pages) |
16 December 1998 | Full accounts made up to 2 November 1997 (17 pages) |
24 November 1998 | Particulars of mortgage/charge (7 pages) |
24 November 1998 | Particulars of mortgage/charge (7 pages) |
9 November 1998 | Particulars of mortgage/charge (7 pages) |
9 November 1998 | Particulars of mortgage/charge (7 pages) |
30 September 1998 | Particulars of mortgage/charge (7 pages) |
30 September 1998 | Particulars of mortgage/charge (7 pages) |
18 September 1998 | Particulars of mortgage/charge (7 pages) |
18 September 1998 | Particulars of mortgage/charge (7 pages) |
9 September 1998 | Particulars of mortgage/charge (7 pages) |
9 September 1998 | Particulars of mortgage/charge (7 pages) |
15 July 1998 | Particulars of mortgage/charge (7 pages) |
15 July 1998 | Particulars of mortgage/charge (7 pages) |
15 June 1998 | Return made up to 16/05/98; full list of members
|
15 June 1998 | Return made up to 16/05/98; full list of members
|
18 March 1998 | Particulars of mortgage/charge (7 pages) |
18 March 1998 | Particulars of mortgage/charge (7 pages) |
24 December 1997 | Particulars of mortgage/charge (7 pages) |
24 December 1997 | Particulars of mortgage/charge (7 pages) |
19 November 1997 | Particulars of mortgage/charge (7 pages) |
19 November 1997 | Particulars of mortgage/charge (7 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (7 pages) |
24 October 1997 | Particulars of mortgage/charge (7 pages) |
9 October 1997 | Accounting reference date shortened from 31/05/98 to 31/10/97 (1 page) |
9 October 1997 | Accounting reference date shortened from 31/05/98 to 31/10/97 (1 page) |
27 August 1997 | Particulars of mortgage/charge (7 pages) |
27 August 1997 | Particulars of mortgage/charge (7 pages) |
22 August 1997 | Particulars of mortgage/charge (7 pages) |
22 August 1997 | Particulars of mortgage/charge (7 pages) |
22 August 1997 | Particulars of mortgage/charge (7 pages) |
22 August 1997 | Particulars of mortgage/charge (7 pages) |
28 July 1997 | Particulars of mortgage/charge (15 pages) |
28 July 1997 | Particulars of mortgage/charge (15 pages) |
28 July 1997 | Particulars of mortgage/charge (15 pages) |
28 July 1997 | Particulars of mortgage/charge (15 pages) |
25 July 1997 | New secretary appointed;new director appointed (2 pages) |
25 July 1997 | £ nc 1000/1200000 09/07/97 (2 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
25 July 1997 | Ad 09/07/97--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Ad 09/07/97--------- £ si 99999@1=99999 £ ic 2/100001 (2 pages) |
25 July 1997 | Resolutions
|
25 July 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | £ nc 1000/1200000 09/07/97 (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New secretary appointed;new director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
1 July 1997 | Company name changed pricestore LIMITED\certificate issued on 02/07/97 (3 pages) |
1 July 1997 | Company name changed pricestore LIMITED\certificate issued on 02/07/97 (3 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 120 east road london N1 6AA (1 page) |
25 June 1997 | Registered office changed on 25/06/97 from: 120 east road london N1 6AA (1 page) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Memorandum and Articles of Association (6 pages) |
25 June 1997 | Memorandum and Articles of Association (6 pages) |
16 May 1997 | Incorporation (15 pages) |
16 May 1997 | Incorporation (15 pages) |