Swinton
Manchester
M27 0FB
Director Name | Mr John Doran |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2001(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Non Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill End House Norwood Green Halifax West Yorkshire HX3 8QE |
Director Name | Mr Matthew Bracken |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chamber Business Centre Chamber Road Oldham OL8 4QQ |
Secretary Name | Susan Frances Bracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Foxley House 763 Wigan Road Westhoughton Bolton BL5 2DD |
Secretary Name | Michael John Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 7 Highfield Drive Royton Oldham Lancashire OL2 6AF |
Director Name | Mr James Ian Brierley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(2 months, 1 week after company formation) |
Appointment Duration | 19 years (resigned 24 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene 135 Manchester Road Greenfield Oldham Lancashire OL3 7HJ |
Director Name | Michael John Leigh |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | 7 Highfield Drive Royton Oldham Lancashire OL2 6AF |
Secretary Name | Mr John Doran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill End House Norwood Green Halifax West Yorkshire HX3 8QE |
Director Name | Mr Carl John Bracken |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(18 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 November 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Netherby House Castleton Road Hathersage Hope Valley Derbyshire S32 1EH |
Secretary Name | Mr Carl John Bracken |
---|---|
Status | Resigned |
Appointed | 15 December 2015(18 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 November 2019) |
Role | Company Director |
Correspondence Address | Eden Works Littlebank Street Oldham Greater Manchester OL4 1JA |
Director Name | Mr Demetri Stefan Wayne Matheau-Raven |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(21 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eden Works Littlebank Street Oldham Greater Manchester OL4 1JA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | alliedscaffolding.co.uk |
---|---|
Telephone | 0845 2968854 |
Telephone region | Unknown |
Registered Address | Chamber Business Centre Chamber Road Oldham OL8 4QQ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
135k at £1 | John Robert Bracken 90.00% Ordinary |
---|---|
15k at £1 | James Ian Brierley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,670,473 |
Cash | £49,482 |
Current Liabilities | £235,104 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 24 April 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 3A moorhey street 1 & 3 court number one moorhey street oldham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 24 April 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as hopwood works & land & buildings on the north side of littlebank street, oldham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 24 April 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 5 & 7 moorhey street & 2 number one court moorhey street oldham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 24 April 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land & buildings on the south east side of moorhey street oldham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 24 April 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land & buildings on the south side of littlebank street oldham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 24 April 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land buildings on south side of lees road oldham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 24 April 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land at the back of 3A moorhey street oldham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 January 1999 | Delivered on: 3 February 1999 Satisfied on: 24 April 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land at the junction of cartwright street & wardle street, oldham.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 August 2005 | Delivered on: 24 August 2005 Satisfied on: 17 January 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 houghton lane, swinton, manchester t/n LA192414. Fully Satisfied |
12 April 2001 | Delivered on: 24 April 2001 Satisfied on: 26 June 2008 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 |
29 January 1999 | Delivered on: 5 February 1999 Satisfied on: 26 June 2008 Persons entitled: Trevor Lockwood Classification: Third party debenture Secured details: £100,000 due from allied scaffolding limited to the chargee. Particulars: By way of floating charge the whole of the company's undertaking and all its property and assets present and future. Fully Satisfied |
28 April 1998 | Delivered on: 30 April 1998 Satisfied on: 24 April 2001 Persons entitled: Midland 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. See the mortgage charge document for full details. Fully Satisfied |
15 July 2022 | Delivered on: 15 July 2022 Persons entitled: John Robert Bracken & Mjf Ssas Trustees Limited as Trustees of the Allied Development Retirement Benefit Scheme Classification: A registered charge Particulars: 400,000 linear square feet of scaffolding tubing. Outstanding |
17 June 2022 | Delivered on: 17 June 2022 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
16 December 2021 | Delivered on: 31 December 2021 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Chattel mortgage. Outstanding |
27 January 2003 | Delivered on: 29 January 2003 Persons entitled: Hsbc 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. Outstanding |
3 November 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
---|---|
19 October 2020 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
26 August 2020 | Appointment of Mr Matthew Bracken as a director on 25 August 2020 (2 pages) |
13 August 2020 | Termination of appointment of Demetri Stefan Wayne Matheau-Raven as a director on 3 August 2020 (1 page) |
27 February 2020 | Purchase of own shares. (3 pages) |
20 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
19 November 2019 | Resolutions
|
19 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
7 November 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
7 November 2019 | Termination of appointment of Carl John Bracken as a secretary on 6 November 2019 (1 page) |
18 July 2019 | Appointment of Mr Demetri Stefan Wayne Matheau-Raven as a director on 17 July 2019 (2 pages) |
8 May 2019 | Purchase of own shares. Shares purchased into treasury:
|
2 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
22 June 2018 | Sale or transfer of treasury shares. Treasury capital:
|
3 November 2017 | Confirmation statement made on 27 October 2017 with updates (6 pages) |
3 November 2017 | Confirmation statement made on 27 October 2017 with updates (6 pages) |
9 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
9 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
15 August 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 July 2017 | Sale or transfer of treasury shares. Treasury capital:
|
20 July 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 July 2017 | Sale or transfer of treasury shares. Treasury capital:
|
7 April 2017 | Cancellation of shares. Statement of capital on 27 February 2017
|
7 April 2017 | Cancellation of shares. Statement of capital on 27 February 2017
|
23 March 2017 | Purchase of own shares. (3 pages) |
23 March 2017 | Purchase of own shares. (3 pages) |
1 March 2017 | Termination of appointment of James Ian Brierley as a director on 24 February 2017 (1 page) |
1 March 2017 | Termination of appointment of James Ian Brierley as a director on 24 February 2017 (1 page) |
10 February 2017 | Statement of capital following an allotment of shares on 16 July 2016
|
10 February 2017 | Statement of capital following an allotment of shares on 16 July 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 31 July 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 31 July 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 31 July 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 31 July 2016
|
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
21 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 February 2016 | Termination of appointment of John Doran as a secretary on 15 December 2015 (1 page) |
8 February 2016 | Appointment of Mr Carl John Bracken as a secretary on 15 December 2015 (2 pages) |
8 February 2016 | Termination of appointment of John Doran as a secretary on 15 December 2015 (1 page) |
8 February 2016 | Appointment of Mr Carl John Bracken as a secretary on 15 December 2015 (2 pages) |
8 February 2016 | Appointment of Mr Carl John Bracken as a director on 15 December 2015 (2 pages) |
8 February 2016 | Appointment of Mr Carl John Bracken as a director on 15 December 2015 (2 pages) |
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
28 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
23 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 November 2010 | Director's details changed for James Ian Brierley on 23 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Director's details changed for James Ian Brierley on 23 November 2010 (2 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr John Robert Bracken on 21 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr John Doran on 21 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr John Robert Bracken on 21 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr John Doran on 21 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for James Ian Brierley on 21 November 2009 (2 pages) |
25 November 2009 | Director's details changed for James Ian Brierley on 21 November 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
16 July 2009 | Section 519 (1 page) |
16 July 2009 | Section 519 (1 page) |
20 February 2009 | Full accounts made up to 30 April 2008 (17 pages) |
20 February 2009 | Full accounts made up to 30 April 2008 (17 pages) |
22 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
22 January 2009 | Return made up to 21/11/08; full list of members (4 pages) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
27 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
15 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
4 October 2007 | Full accounts made up to 30 April 2007 (17 pages) |
4 October 2007 | Full accounts made up to 30 April 2007 (17 pages) |
30 January 2007 | Return made up to 21/11/06; no change of members (7 pages) |
30 January 2007 | Return made up to 21/11/06; no change of members (7 pages) |
26 October 2006 | Full accounts made up to 30 April 2006 (19 pages) |
26 October 2006 | Full accounts made up to 30 April 2006 (19 pages) |
13 February 2006 | Memorandum and Articles of Association (9 pages) |
13 February 2006 | Memorandum and Articles of Association (9 pages) |
24 January 2006 | Return made up to 21/11/05; full list of members
|
24 January 2006 | Return made up to 21/11/05; full list of members
|
20 January 2006 | Resolutions
|
20 January 2006 | Resolutions
|
22 November 2005 | £ ic 363100/150000 20/10/05 £ sr 213100@1=213100 (2 pages) |
22 November 2005 | £ ic 363100/150000 20/10/05 £ sr 213100@1=213100 (2 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
20 October 2005 | Full accounts made up to 30 April 2005 (15 pages) |
20 October 2005 | Full accounts made up to 30 April 2005 (15 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
13 September 2004 | Full accounts made up to 30 April 2004 (18 pages) |
13 September 2004 | Full accounts made up to 30 April 2004 (18 pages) |
19 December 2003 | Return made up to 21/11/03; full list of members
|
19 December 2003 | Return made up to 21/11/03; full list of members
|
20 September 2003 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
20 September 2003 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | New secretary appointed (2 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
16 November 2002 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
16 November 2002 | Group of companies' accounts made up to 30 April 2002 (21 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: moorhey street oldham lancashire OL4 1JA (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: moorhey street oldham lancashire OL4 1JA (1 page) |
10 May 2002 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
10 May 2002 | Group of companies' accounts made up to 30 April 2001 (19 pages) |
7 December 2001 | Return made up to 21/11/01; full list of members (7 pages) |
7 December 2001 | Return made up to 21/11/01; full list of members (7 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
4 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
4 December 2000 | Return made up to 21/11/00; full list of members (7 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (16 pages) |
12 January 2000 | Full accounts made up to 30 April 1999 (16 pages) |
21 December 1999 | Return made up to 21/11/99; full list of members (7 pages) |
21 December 1999 | Return made up to 21/11/99; full list of members (7 pages) |
26 July 1999 | Ad 09/07/99--------- £ si 15000@1=15000 £ ic 348100/363100 (4 pages) |
26 July 1999 | Ad 09/07/99--------- £ si 15000@1=15000 £ ic 348100/363100 (4 pages) |
16 July 1999 | Conve 09/07/99 (1 page) |
16 July 1999 | Nc inc already adjusted 09/07/99 (2 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Nc inc already adjusted 09/07/99 (2 pages) |
16 July 1999 | Conve 09/07/99 (1 page) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
31 March 1999 | Ad 07/01/99--------- £ si 348000@1=348000 £ ic 100/348100 (2 pages) |
31 March 1999 | Particulars of contract relating to shares (4 pages) |
31 March 1999 | Particulars of contract relating to shares (4 pages) |
31 March 1999 | Ad 07/01/99--------- £ si 348000@1=348000 £ ic 100/348100 (2 pages) |
4 March 1999 | Nc inc already adjusted 07/01/99 (1 page) |
4 March 1999 | Nc inc already adjusted 07/01/99 (1 page) |
2 March 1999 | Resolutions
|
2 March 1999 | Resolutions
|
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
3 February 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
18 January 1999 | Full accounts made up to 30 April 1998 (9 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
9 December 1998 | Return made up to 21/11/98; full list of members
|
9 December 1998 | Return made up to 21/11/98; full list of members
|
16 September 1998 | Accounting reference date shortened from 31/12/98 to 30/04/98 (1 page) |
16 September 1998 | Accounting reference date shortened from 31/12/98 to 30/04/98 (1 page) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
30 April 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
12 December 1997 | Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 1997 | Ad 01/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 1997 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
5 December 1997 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | New secretary appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
21 November 1997 | Incorporation (10 pages) |
21 November 1997 | Incorporation (10 pages) |