Company NameShowers & Eyebaths Services Limited
Company StatusDissolved
Company Number03447603
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 6 months ago)
Dissolution Date27 April 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Darlington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2016(18 years, 7 months after company formation)
Appointment Duration4 years, 12 months (closed 27 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Works Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
Director NameMr Allen Yates
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleEngineer
Correspondence Address37 St Marys Avenue
Billinge
Wigan
WN5 7NQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMiss Michele Hockenhull
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Woolacombe Avenue
Sutton Leach
St Helens
Merseyside
WA9 4NQ
Secretary NameMrs Janet Waine
NationalityBritish
StatusResigned
Appointed12 October 2005(8 years after company formation)
Appointment Duration10 years, 6 months (resigned 03 May 2016)
RoleManager
Correspondence Address47 Morden Avenue
Ashton In Makerfield
Wigan
Lancashire
WN4 9PT
Director NameMr Geoffrey Burney
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed03 April 2008(10 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeech Tree Cottage Dale House Fold
Poynton
Stockport
Cheshire
SK12 1DG
Director NameMr Craig Allen Yates
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence Address347 Upholland Road
Billinge
Wigan
Greater Manchester
WN5 7AJ
Director NameMr Simon Thomas Ingham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(11 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ash Tree Road
Hyde
Cheshire
SK14 4EN
Director NameMr Stephen Dootson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2012)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence AddressUnit 23c Sandwash Close
Rainford
Merseyside
WA11 8LY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitesafety-showers.com
Email address[email protected]
Telephone01744 889677
Telephone regionSt Helens

Location

Registered AddressArden Works Whitefield Road
Bredbury
Stockport
Cheshire
SK6 2SS
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

150 at £0.5Nominees Of A. Fairlie
100.00%
Ordinary

Financials

Year2014
Turnover£2,114,060
Gross Profit£866,851
Net Worth£1,078,615
Cash£18,381
Current Liabilities£414,850

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

26 January 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2006Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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

Filing History

9 February 2021First Gazette notice for voluntary strike-off (1 page)
28 January 2021Application to strike the company off the register (3 pages)
14 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
9 April 2019Accounts for a small company made up to 31 December 2017 (15 pages)
8 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
27 September 2018Satisfaction of charge 12 in full (4 pages)
12 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
11 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
11 September 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
20 June 2016Full accounts made up to 31 December 2015 (20 pages)
20 June 2016Full accounts made up to 31 December 2015 (20 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 May 2016Statement of company's objects (2 pages)
16 May 2016Statement of company's objects (2 pages)
7 May 2016Satisfaction of charge 9 in full (4 pages)
7 May 2016Satisfaction of charge 10 in full (4 pages)
7 May 2016Satisfaction of charge 10 in full (4 pages)
7 May 2016Satisfaction of charge 11 in full (4 pages)
7 May 2016Satisfaction of charge 9 in full (4 pages)
7 May 2016Satisfaction of charge 11 in full (4 pages)
4 May 2016Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages)
4 May 2016Termination of appointment of Janet Waine as a secretary on 3 May 2016 (1 page)
4 May 2016Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages)
4 May 2016Termination of appointment of Janet Waine as a secretary on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Simon Thomas Ingham as a director on 3 May 2016 (1 page)
4 May 2016Termination of appointment of Simon Thomas Ingham as a director on 3 May 2016 (1 page)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 75
(4 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 75
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 75
(4 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 75
(4 pages)
30 June 2014Full accounts made up to 31 December 2013 (19 pages)
30 June 2014Full accounts made up to 31 December 2013 (19 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 75
(4 pages)
28 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 75
(4 pages)
26 September 2013Satisfaction of charge 8 in full (4 pages)
26 September 2013Satisfaction of charge 8 in full (4 pages)
19 July 2013Full accounts made up to 31 December 2012 (20 pages)
19 July 2013Full accounts made up to 31 December 2012 (20 pages)
19 October 2012Director's details changed for Mr Simon Thomas Ingham on 30 July 2012 (2 pages)
19 October 2012Director's details changed for Mr Simon Thomas Ingham on 30 July 2012 (2 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
28 August 2012Full accounts made up to 31 December 2011 (20 pages)
28 August 2012Full accounts made up to 31 December 2011 (20 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 June 2012Termination of appointment of Stephen Dootson as a director (1 page)
14 June 2012Termination of appointment of Stephen Dootson as a director (1 page)
22 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 August 2011Termination of appointment of Craig Yates as a director (1 page)
8 August 2011Termination of appointment of Craig Yates as a director (1 page)
28 July 2011Full accounts made up to 31 December 2010 (22 pages)
28 July 2011Full accounts made up to 31 December 2010 (22 pages)
16 June 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 April 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 April 2011Appointment of Mr Stephen Dootson as a director (2 pages)
19 April 2011Appointment of Mr Stephen Dootson as a director (2 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Craig Allen Yates on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Simon Thomas Ingham on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Simon Thomas Ingham on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Craig Allen Yates on 19 October 2009 (2 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 June 2009Appointment terminated director geoffrey burney (1 page)
30 June 2009Appointment terminated director geoffrey burney (1 page)
7 January 2009Director appointed mr simon thomas ingham (1 page)
7 January 2009Director appointed mr simon thomas ingham (1 page)
7 January 2009Secretary's change of particulars / janet dickinson / 06/01/2009 (1 page)
7 January 2009Secretary's change of particulars / janet dickinson / 06/01/2009 (1 page)
25 November 2008Appointment terminated director allen yates (1 page)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 November 2008Appointment terminated director allen yates (1 page)
25 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 October 2008Return made up to 10/10/08; full list of members (4 pages)
17 October 2008Return made up to 10/10/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 July 2008Director appointed geoffrey burney (2 pages)
1 July 2008Director appointed geoffrey burney (2 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 June 2008Director appointed craig allen yates (2 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 June 2008Director appointed craig allen yates (2 pages)
4 April 2008S-div (1 page)
4 April 2008S-div (1 page)
4 April 2008Resolutions
  • RES13 ‐ Shares subdivided 31/03/2008
(1 page)
4 April 2008Resolutions
  • RES13 ‐ Shares subdivided 31/03/2008
(1 page)
26 November 2007Return made up to 10/10/07; full list of members (2 pages)
26 November 2007Return made up to 10/10/07; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 October 2007Total 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 2007Declaration of satisfaction of mortgage/charge (1 page)
21 February 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2006Return made up to 10/10/06; full list of members (2 pages)
5 December 2006Return made up to 10/10/06; full list of members (2 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
22 November 2005Return made up to 10/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
17 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 November 2004Return made up to 10/10/04; full list of members (6 pages)
3 November 2004Return made up to 10/10/04; full list of members (6 pages)
12 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 December 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2003Particulars of mortgage/charge (4 pages)
4 November 2003Particulars of mortgage/charge (4 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
20 February 2003Nc inc already adjusted 28/01/03 (1 page)
20 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2003Nc inc already adjusted 28/01/03 (1 page)
19 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
19 February 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 November 2002Return made up to 10/10/02; full list of members (6 pages)
13 November 2002Return made up to 10/10/02; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 March 2002Registered office changed on 15/03/02 from: 19 woolacombe avenue sutton leach st helens nerseyside WA9 4NQ (1 page)
15 March 2002Registered office changed on 15/03/02 from: 19 woolacombe avenue sutton leach st helens nerseyside WA9 4NQ (1 page)
26 January 2002Return made up to 10/10/01; full list of members (6 pages)
26 January 2002Return made up to 10/10/01; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 April 2001Particulars of mortgage/charge (7 pages)
9 April 2001Particulars of mortgage/charge (7 pages)
2 November 2000Return made up to 10/10/00; full list of members (6 pages)
2 November 2000Return made up to 10/10/00; full list of members (6 pages)
30 May 2000Ad 16/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2000Ad 16/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
21 December 1999Accounts for a small company made up to 31 October 1999 (6 pages)
14 December 1999Return made up to 10/10/99; full list of members (6 pages)
14 December 1999Return made up to 10/10/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
27 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 January 1999Return made up to 10/10/98; full list of members (6 pages)
21 January 1999Return made up to 10/10/98; full list of members (6 pages)
8 December 1997Ad 10/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 1997Ad 10/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 1997Registered office changed on 22/10/97 from: the cottage neills road bold industrial park bold st helens merseyside WA9 4TU (1 page)
22 October 1997Registered office changed on 22/10/97 from: the cottage neills road bold industrial park bold st helens merseyside WA9 4TU (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Registered office changed on 14/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
14 October 1997Registered office changed on 14/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New secretary appointed (2 pages)
10 October 1997Incorporation (16 pages)
10 October 1997Incorporation (16 pages)