Chester Road Old Trafford
Manchester
M32 0RS
Secretary Name | Mrs Sharon Rose Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1997(1 week after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Director Name | Mrs Sharon Rose Mason |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2004(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Director Name | Mr Paul Neil Bland |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Director Name | Mr Daniel Edward Gathercole |
---|---|
Date of Birth | August 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Director Name | Henri Treffers |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2004(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.1stclassholidays.com/ |
---|---|
Telephone | 0845 6443939 |
Telephone region | Unknown |
Registered Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Altcom 439 LTD 30.00% Ordinary D |
---|---|
15k at £1 | Henri Treffers 30.00% Ordinary C |
15k at £1 | Mr Paul Ainsworth 30.00% Ordinary A |
5k at £1 | Mrs Sharon Rose Mason 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,456,732 |
Net Worth | £2,302,568 |
Cash | £1,851,799 |
Current Liabilities | £4,132,696 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 4 days from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2023 (4 months, 1 week from now) |
22 August 2011 | Delivered on: 25 August 2011 Satisfied on: 27 March 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £15,000 and all amounts in the future credited to account number 56044291 with the bank. Fully Satisfied |
---|---|
1 July 2011 | Delivered on: 8 July 2011 Satisfied on: 28 March 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 May 2010 | Delivered on: 4 June 2010 Satisfied on: 25 August 2011 Persons entitled: Kbc Bank Nv Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge and with full title guarantee as continuing securuty for the discharge of the secured obligations see image for full details. Fully Satisfied |
10 January 2008 | Delivered on: 17 January 2008 Satisfied on: 25 August 2011 Persons entitled: Kbc Bank N.V., London Branch Classification: Debenture Secured details: All monies due or to become due from the company or any co-obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital trade and other debts plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 October 2007 | Delivered on: 1 November 2007 Satisfied on: 25 August 2011 Persons entitled: Kbc Bank N.V., London Branch Classification: Debenture 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: 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 |
5 May 2005 | Delivered on: 14 May 2005 Satisfied on: 18 October 2007 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 |
31 July 2000 | Delivered on: 10 August 2000 Satisfied on: 13 January 2005 Persons entitled: The Manchester Ship Canal Company Classification: Deed of deposit of rent relating to suite 3 and two storerooms on the first floor dock office trafford road manchester Secured details: All monies due or to become due from the company to the chargee under (I) a lease dated 25TH february 1998, (ii) a supplemental lease dated 14TH october 1998 and (iii) a supplemental lease dated 2ND march 1999 (all as defined). Particulars: Rent deposit of £5,925 plus vat. Fully Satisfied |
4 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
---|---|
2 June 2021 | Full accounts made up to 30 September 2020 (34 pages) |
5 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
1 June 2020 | Full accounts made up to 30 September 2019 (32 pages) |
2 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
22 March 2019 | Full accounts made up to 30 September 2018 (29 pages) |
17 December 2018 | Director's details changed for Mr Daniel Edward Gathercole on 17 December 2018 (2 pages) |
17 December 2018 | Director's details changed for Mr Paul Neil Bland on 17 December 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
12 June 2018 | Full accounts made up to 30 September 2017 (29 pages) |
21 March 2018 | Appointment of Mr Daniel Edward Gathercole as a director on 12 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr Paul Neil Bland as a director on 12 March 2018 (2 pages) |
13 October 2017 | Notification of 1St Class Holidays (Holdings) Limited as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
13 October 2017 | Cessation of 1St Class Holidays (Holdings) Limited as a person with significant control on 13 October 2017 (1 page) |
13 October 2017 | Notification of 1St Class Holidays (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
13 October 2017 | Cessation of 1St Class Holidays (Holdings) Limited as a person with significant control on 16 April 2016 (1 page) |
12 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
12 June 2017 | Full accounts made up to 30 September 2016 (23 pages) |
2 November 2016 | Change of share class name or designation (2 pages) |
2 November 2016 | Change of share class name or designation (2 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
18 October 2016 | Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom to Trafford House Chester Road Stretford Manchester M32 0RS (1 page) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
18 October 2016 | Register inspection address has been changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom to Trafford House Chester Road Stretford Manchester M32 0RS (1 page) |
31 May 2016 | Auditor's resignation (1 page) |
31 May 2016 | Auditor's resignation (1 page) |
18 May 2016 | Termination of appointment of Henri Treffers as a director on 18 December 2015 (1 page) |
18 May 2016 | Termination of appointment of Henri Treffers as a director on 18 December 2015 (1 page) |
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
13 January 2016 | Full accounts made up to 30 September 2015 (18 pages) |
13 January 2016 | Full accounts made up to 30 September 2015 (18 pages) |
22 December 2015 | Cancellation of shares. Statement of capital on 16 November 2015
|
22 December 2015 | Purchase of own shares. (3 pages) |
22 December 2015 | Cancellation of shares. Statement of capital on 16 November 2015
|
22 December 2015 | Purchase of own shares. (3 pages) |
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
27 January 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
27 January 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
17 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
27 March 2014 | Satisfaction of charge 7 in full (6 pages) |
27 March 2014 | Satisfaction of charge 7 in full (6 pages) |
28 January 2014 | Full accounts made up to 30 September 2013 (18 pages) |
28 January 2014 | Full accounts made up to 30 September 2013 (18 pages) |
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page) |
28 June 2013 | Register inspection address has been changed from Thorpe House 61 Richardshaw Lane Pudsey West Yorkshire LS28 7EL United Kingdom (1 page) |
19 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2013 | Change of share class name or designation (2 pages) |
19 February 2013 | Statement of company's objects (2 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2013 | Change of share class name or designation (2 pages) |
19 February 2013 | Statement of company's objects (2 pages) |
19 February 2013 | Resolutions
|
6 January 2013 | Accounts for a medium company made up to 30 September 2012 (26 pages) |
6 January 2013 | Accounts for a medium company made up to 30 September 2012 (26 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
24 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Register(s) moved to registered inspection location (1 page) |
3 April 2012 | Register inspection address has been changed (1 page) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 April 2012 | Register(s) moved to registered inspection location (1 page) |
3 April 2012 | Register inspection address has been changed (1 page) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 January 2012 | Full accounts made up to 30 September 2011 (21 pages) |
25 January 2012 | Full accounts made up to 30 September 2011 (21 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Director's details changed for Henri Treffers on 31 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Director's details changed for Henri Treffers on 31 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Mrs Sharon Rose Mason on 1 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Paul Ainsworth on 1 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Mrs Sharon Rose Mason on 1 October 2011 (1 page) |
28 October 2011 | Director's details changed for Mrs Sharon Rose Mason on 1 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Paul Ainsworth on 1 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Mrs Sharon Rose Mason on 1 October 2011 (1 page) |
28 October 2011 | Director's details changed for Mrs Sharon Rose Mason on 1 October 2011 (2 pages) |
28 October 2011 | Director's details changed for Paul Ainsworth on 1 October 2011 (2 pages) |
28 October 2011 | Secretary's details changed for Mrs Sharon Rose Mason on 1 October 2011 (1 page) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 January 2011 | Full accounts made up to 30 September 2010 (21 pages) |
10 January 2011 | Full accounts made up to 30 September 2010 (21 pages) |
9 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 January 2010 | Full accounts made up to 30 September 2009 (20 pages) |
14 January 2010 | Full accounts made up to 30 September 2009 (20 pages) |
20 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Sharon Rose Mason on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Henri Treffers on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Ainsworth on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Sharon Rose Mason on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Henri Treffers on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Ainsworth on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Sharon Rose Mason on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Henri Treffers on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Ainsworth on 1 October 2009 (2 pages) |
27 December 2008 | Full accounts made up to 30 September 2008 (26 pages) |
27 December 2008 | Full accounts made up to 30 September 2008 (26 pages) |
3 November 2008 | Return made up to 06/10/08; full list of members (5 pages) |
3 November 2008 | Director's change of particulars / henri treffers / 06/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / paul ainsworth / 06/10/2008 (1 page) |
3 November 2008 | Return made up to 06/10/08; full list of members (5 pages) |
3 November 2008 | Director's change of particulars / henri treffers / 06/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / paul ainsworth / 06/10/2008 (1 page) |
17 January 2008 | Particulars of mortgage/charge (5 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (5 pages) |
17 January 2008 | Particulars of mortgage/charge (5 pages) |
17 January 2008 | Declaration of assistance for shares acquisition (5 pages) |
15 January 2008 | Resolutions
|
30 December 2007 | Full accounts made up to 30 September 2007 (21 pages) |
30 December 2007 | Full accounts made up to 30 September 2007 (21 pages) |
19 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 December 2007 | Application for reregistration from PLC to private (1 page) |
19 December 2007 | Re-registration of Memorandum and Articles (25 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 December 2007 | Application for reregistration from PLC to private (1 page) |
19 December 2007 | Re-registration of Memorandum and Articles (25 pages) |
19 December 2007 | Resolutions
|
5 November 2007 | Return made up to 06/10/07; change of members
|
5 November 2007 | Return made up to 06/10/07; change of members
|
1 November 2007 | Particulars of mortgage/charge (7 pages) |
1 November 2007 | Particulars of mortgage/charge (7 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2007 | Full accounts made up to 30 September 2006 (21 pages) |
23 January 2007 | Full accounts made up to 30 September 2006 (21 pages) |
9 November 2006 | Return made up to 06/10/06; full list of members
|
9 November 2006 | Return made up to 06/10/06; full list of members
|
17 January 2006 | Full accounts made up to 30 September 2005 (20 pages) |
17 January 2006 | Full accounts made up to 30 September 2005 (20 pages) |
21 November 2005 | Return made up to 06/10/05; full list of members (8 pages) |
21 November 2005 | Return made up to 06/10/05; full list of members (8 pages) |
14 May 2005 | Particulars of mortgage/charge (9 pages) |
14 May 2005 | Particulars of mortgage/charge (9 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2004 | Full accounts made up to 30 September 2004 (22 pages) |
24 December 2004 | Full accounts made up to 30 September 2004 (22 pages) |
4 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
30 September 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 September 2004 | Resolutions
|
30 September 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 September 2004 | Resolutions
|
29 September 2004 | Declaration on reregistration from private to PLC (1 page) |
29 September 2004 | Balance Sheet (1 page) |
29 September 2004 | Auditor's statement (1 page) |
29 September 2004 | Auditor's report (1 page) |
29 September 2004 | Re-registration of Memorandum and Articles (25 pages) |
29 September 2004 | Application for reregistration from private to PLC (1 page) |
29 September 2004 | Declaration on reregistration from private to PLC (1 page) |
29 September 2004 | Balance Sheet (1 page) |
29 September 2004 | Auditor's statement (1 page) |
29 September 2004 | Auditor's report (1 page) |
29 September 2004 | Re-registration of Memorandum and Articles (25 pages) |
29 September 2004 | Application for reregistration from private to PLC (1 page) |
3 August 2004 | Full accounts made up to 30 September 2003 (20 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (20 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 06/10/03; full list of members (6 pages) |
20 May 2003 | Auditor's resignation (1 page) |
20 May 2003 | Auditor's resignation (1 page) |
22 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
22 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
7 November 2002 | Return made up to 06/10/02; full list of members
|
7 November 2002 | Return made up to 06/10/02; full list of members
|
29 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
29 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
11 June 2002 | Ad 13/07/01--------- £ si [email protected] (2 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | £ nc 100000/235000 13/07/01 (2 pages) |
11 June 2002 | Ad 13/07/01--------- £ si [email protected] (2 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | £ nc 100000/235000 13/07/01 (2 pages) |
25 April 2002 | Return made up to 06/10/01; full list of members; amend (8 pages) |
25 April 2002 | Return made up to 06/10/01; full list of members; amend (8 pages) |
4 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
13 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
13 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
8 March 2001 | Auditor's resignation (1 page) |
8 March 2001 | Auditor's resignation (1 page) |
5 March 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
5 March 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
3 January 2001 | Ad 12/05/00--------- £ si [email protected] (2 pages) |
3 January 2001 | Ad 12/05/00--------- £ si [email protected] (2 pages) |
20 December 2000 | Return made up to 06/10/00; full list of members (6 pages) |
20 December 2000 | Return made up to 06/10/00; full list of members (6 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
22 June 2000 | Ad 12/05/00--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
22 June 2000 | Ad 12/05/00--------- £ si [email protected]=50000 £ ic 2/50002 (2 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | £ nc 100/100000 09/06/00 (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | £ nc 100/100000 09/06/00 (1 page) |
30 May 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
30 May 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
22 December 1999 | Return made up to 06/10/99; full list of members (6 pages) |
22 December 1999 | Return made up to 06/10/99; full list of members (6 pages) |
4 August 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
4 August 1999 | Accounts for a dormant company made up to 31 October 1998 (5 pages) |
8 January 1999 | Return made up to 06/10/98; full list of members (6 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | Return made up to 06/10/98; full list of members (6 pages) |
8 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Secretary resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
6 October 1997 | Incorporation (12 pages) |
6 October 1997 | Incorporation (12 pages) |