Bredbury
Stockport
Cheshire
SK6 2SS
Director Name | Mr Allen Yates |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 37 St Marys Avenue Billinge Wigan WN5 7NQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Miss Michele Hockenhull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Woolacombe Avenue Sutton Leach St Helens Merseyside WA9 4NQ |
Secretary Name | Mrs Janet Waine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(8 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 May 2016) |
Role | Manager |
Correspondence Address | 47 Morden Avenue Ashton In Makerfield Wigan Lancashire WN4 9PT |
Director Name | Mr Geoffrey Burney |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 2008(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beech Tree Cottage Dale House Fold Poynton Stockport Cheshire SK12 1DG |
Director Name | Mr Craig Allen Yates |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 August 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 347 Upholland Road Billinge Wigan Greater Manchester WN5 7AJ |
Director Name | Mr Simon Thomas Ingham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ash Tree Road Hyde Cheshire SK14 4EN |
Director Name | Mr Stephen Dootson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2012) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | Unit 23c Sandwash Close Rainford Merseyside WA11 8LY |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | safety-showers.com |
---|---|
Email address | [email protected] |
Telephone | 01744 889677 |
Telephone region | St Helens |
Registered Address | Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
150 at £0.5 | Nominees Of A. Fairlie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,114,060 |
Gross Profit | £866,851 |
Net Worth | £1,078,615 |
Cash | £18,381 |
Current Liabilities | £414,850 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 January 2012 | Delivered on: 30 January 2012 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
18 May 2012 | Delivered on: 22 May 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. Outstanding |
28 March 2012 | Delivered on: 31 March 2012 Persons entitled: The North West Fund for Business Loans LP Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 February 2012 | Delivered on: 23 February 2012 Persons entitled: Close Invoice Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the south west side of sandwash close, rainford t/no MS475649. Outstanding |
30 September 2011 | Delivered on: 7 October 2011 Satisfied on: 26 September 2013 Persons entitled: The Trustees of Hughes Safety Showers Ssas Classification: Legal mortgage Secured details: All monies due or to become due from the company on any account whatsoever. Particulars: The property being land and buildings on the south west side of sandwash close rainford merseyside t/no. MS475649. Fully Satisfied |
27 April 2011 | Delivered on: 30 April 2011 Satisfied on: 21 June 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
27 April 2011 | Delivered on: 30 April 2011 Satisfied on: 21 June 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
25 July 2006 | Delivered on: 27 July 2006 Satisfied on: 21 June 2012 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. Fully Satisfied |
14 October 2003 | Delivered on: 4 November 2003 Satisfied on: 20 January 2012 Persons entitled: Amf Small Firms Fund Limited a General Partner of Merseyside Special Investment (Small Firms)Fund Classification: Debenture Secured details: £25000.00 due or to become due from the company to the chargee. Particulars: Unit 23C rainford industrial estate sandwash close rainford st helens. Fully Satisfied |
7 July 2003 | Delivered on: 10 July 2003 Satisfied on: 21 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £120,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises situate on the south west side of sandwash close rainford st helens merseyside. 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 |
28 March 2001 | Delivered on: 9 April 2001 Satisfied on: 21 February 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets 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 |
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 January 2021 | Application to strike the company off the register (3 pages) |
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
9 April 2019 | Accounts for a small company made up to 31 December 2017 (15 pages) |
8 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
27 September 2018 | Satisfaction of charge 12 in full (4 pages) |
12 October 2017 | Registered office address changed from Unit 23C Sandwash Close Rainford Merseyside WA11 8LY to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Unit 23C Sandwash Close Rainford Merseyside WA11 8LY to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 12 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
11 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Statement of company's objects (2 pages) |
16 May 2016 | Statement of company's objects (2 pages) |
7 May 2016 | Satisfaction of charge 9 in full (4 pages) |
7 May 2016 | Satisfaction of charge 10 in full (4 pages) |
7 May 2016 | Satisfaction of charge 10 in full (4 pages) |
7 May 2016 | Satisfaction of charge 11 in full (4 pages) |
7 May 2016 | Satisfaction of charge 9 in full (4 pages) |
7 May 2016 | Satisfaction of charge 11 in full (4 pages) |
4 May 2016 | Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Janet Waine as a secretary on 3 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Janet Waine as a secretary on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Simon Thomas Ingham as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Simon Thomas Ingham as a director on 3 May 2016 (1 page) |
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 September 2013 | Satisfaction of charge 8 in full (4 pages) |
26 September 2013 | Satisfaction of charge 8 in full (4 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
19 October 2012 | Director's details changed for Mr Simon Thomas Ingham on 30 July 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Simon Thomas Ingham on 30 July 2012 (2 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 June 2012 | Termination of appointment of Stephen Dootson as a director (1 page) |
14 June 2012 | Termination of appointment of Stephen Dootson as a director (1 page) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
30 January 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 January 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 October 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 August 2011 | Termination of appointment of Craig Yates as a director (1 page) |
8 August 2011 | Termination of appointment of Craig Yates as a director (1 page) |
28 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
16 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
16 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 April 2011 | Appointment of Mr Stephen Dootson as a director (2 pages) |
19 April 2011 | Appointment of Mr Stephen Dootson as a director (2 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Craig Allen Yates on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Simon Thomas Ingham on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Simon Thomas Ingham on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Craig Allen Yates on 19 October 2009 (2 pages) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 June 2009 | Appointment terminated director geoffrey burney (1 page) |
30 June 2009 | Appointment terminated director geoffrey burney (1 page) |
7 January 2009 | Director appointed mr simon thomas ingham (1 page) |
7 January 2009 | Director appointed mr simon thomas ingham (1 page) |
7 January 2009 | Secretary's change of particulars / janet dickinson / 06/01/2009 (1 page) |
7 January 2009 | Secretary's change of particulars / janet dickinson / 06/01/2009 (1 page) |
25 November 2008 | Appointment terminated director allen yates (1 page) |
25 November 2008 | Resolutions
|
25 November 2008 | Appointment terminated director allen yates (1 page) |
25 November 2008 | Resolutions
|
17 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 July 2008 | Director appointed geoffrey burney (2 pages) |
1 July 2008 | Director appointed geoffrey burney (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Director appointed craig allen yates (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Director appointed craig allen yates (2 pages) |
4 April 2008 | S-div (1 page) |
4 April 2008 | S-div (1 page) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
26 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
26 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 April 2007 | £ ic 100/75 09/01/07 £ sr 25@1=25 (1 page) |
23 April 2007 | £ ic 100/75 09/01/07 £ sr 25@1=25 (1 page) |
21 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
5 December 2006 | Return made up to 10/10/06; full list of members (2 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 November 2005 | Return made up to 10/10/05; full list of members
|
22 November 2005 | Return made up to 10/10/05; full list of members
|
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
17 December 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 December 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
3 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
3 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 December 2003 | Return made up to 10/10/03; full list of members
|
14 December 2003 | Return made up to 10/10/03; full list of members
|
4 November 2003 | Particulars of mortgage/charge (4 pages) |
4 November 2003 | Particulars of mortgage/charge (4 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Nc inc already adjusted 28/01/03 (1 page) |
20 February 2003 | Resolutions
|
20 February 2003 | Nc inc already adjusted 28/01/03 (1 page) |
19 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 February 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
13 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 10/10/02; full list of members (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: 19 woolacombe avenue sutton leach st helens nerseyside WA9 4NQ (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 19 woolacombe avenue sutton leach st helens nerseyside WA9 4NQ (1 page) |
26 January 2002 | Return made up to 10/10/01; full list of members (6 pages) |
26 January 2002 | Return made up to 10/10/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
14 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
9 April 2001 | Particulars of mortgage/charge (7 pages) |
9 April 2001 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
30 May 2000 | Ad 16/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 2000 | Ad 16/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 December 1999 | Return made up to 10/10/99; full list of members (6 pages) |
14 December 1999 | Return made up to 10/10/99; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 January 1999 | Return made up to 10/10/98; full list of members (6 pages) |
21 January 1999 | Return made up to 10/10/98; full list of members (6 pages) |
8 December 1997 | Ad 10/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 1997 | Ad 10/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: the cottage neills road bold industrial park bold st helens merseyside WA9 4TU (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: the cottage neills road bold industrial park bold st helens merseyside WA9 4TU (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
10 October 1997 | Incorporation (16 pages) |
10 October 1997 | Incorporation (16 pages) |