Company NameFive Star Estates Ltd
Company StatusDissolved
Company Number03598235
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)
Dissolution Date4 July 2023 (10 months ago)
Previous NameSlatford Ltd

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Vincent Joseph Nuttall
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(5 days after company formation)
Appointment Duration24 years, 11 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Willow Wood Close
Ashton Under Lyne
Lancashire
OL6 6RA
Director NameRaymond Woodhouse
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(5 days after company formation)
Appointment Duration24 years, 11 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elmfield Road
Audenshaw
Manchester
Tameside
M34 5QG
Director NameMr Michael James Craven
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1998(5 days after company formation)
Appointment Duration24 years, 11 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Chester Square
Ashton-Under-Lyne
Lancashire
OL6 7TW
Secretary NameRaymond Woodhouse
NationalityBritish
StatusClosed
Appointed26 November 1999(1 year, 4 months after company formation)
Appointment Duration23 years, 7 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elmfield Road
Audenshaw
Manchester
Tameside
M34 5QG
Director NameElaine Oates
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2007(8 years, 7 months after company formation)
Appointment Duration16 years, 4 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Little Bank Farm Moorland Road
Carrbrook
Stalybridge
Cheshire
SK15 3JZ
Director NameDianne Margaret Nuttall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(9 years, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 04 July 2023)
RoleNurse
Country of ResidenceEngland
Correspondence Address3 Willow Wood Close
Ashton-Under-Lyne
Lancashire
OL6 6RA
Director NameJanet Elizabeth Woodhouse
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2009(10 years, 5 months after company formation)
Appointment Duration14 years, 6 months (closed 04 July 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Elmfield Road
Audenshaw
Greater Manchester
M34 5QG
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameAlan Woodhouse
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2001)
RoleCompany Director
Correspondence Address21 Lincoln Avenue
Levenshulme
Manchester
M19 3LA
Secretary NameAlan Woodhouse
NationalityBritish
StatusResigned
Appointed17 July 1998(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2001)
RoleCompany Director
Correspondence Address21 Lincoln Avenue
Levenshulme
Manchester
M19 3LA
Director NameRoy Johnson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(5 days after company formation)
Appointment Duration6 years, 7 months (resigned 07 March 2005)
RoleCompany Director
Correspondence Address5 The Meadows
Grotton
Oldham
Greater Manchester
OL4 4LR
Director NameDianne Margaret Nuttall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(7 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 11 July 2006)
RoleNurse Manager
Country of ResidenceEngland
Correspondence Address3 Willow Wood Close
Ashton-Under-Lyne
Lancashire
OL6 6RA

Location

Registered AddressC/O Sherlock & Co Ltd
232 Stamford Street Central
Ashton Under Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2.7k at £1Michael James Craven
33.25%
Ordinary
2.7k at £1Mr Raymond Woodhouse
33.25%
Ordinary
2.7k at £1Vincent Joseph Nuttall
33.24%
Ordinary
20 at £1Five Star Estates LTD
0.25%
Ordinary

Financials

Year2014
Net Worth£142,645
Cash£2,704
Current Liabilities£10,526

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

20 April 2001Delivered on: 21 April 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 trafalgar st,ashton under lyne OL7 oex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 March 2001Delivered on: 17 March 2001
Persons entitled: Yorkshire 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: Property k/a 17 egerton street ashton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 March 2000Delivered on: 24 March 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 299 whiteacre road ashton-under-lyme. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
21 January 2000Delivered on: 24 January 2000
Persons entitled: Yorkshire 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: 19 hindley street ashton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 November 1999Delivered on: 18 November 1999
Persons entitled: Yorkshire 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: 172 marlborough street ashton under tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 June 1999Delivered on: 28 October 1999
Persons entitled: Yorkshire 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: 10 hardwick street ashton-under-lyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
15 June 1999Delivered on: 28 October 1999
Persons entitled: Yorkshire 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: 48 mansfield street ashton-uner-lyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 September 1999Delivered on: 21 September 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164 marlborough street ashton-under-lyme. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 November 2002Delivered on: 3 December 2002
Persons entitled: Yorkshire 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: 22 kenworthy avenue ashton under lyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
28 June 2002Delivered on: 2 July 2002
Persons entitled: Yorkshire 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 at 43 fitzroy street ashton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
8 February 2002Delivered on: 12 February 2002
Persons entitled: Yorkshire 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: 104 potinger street ashton under lyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 August 2001Delivered on: 30 August 2001
Persons entitled: Yorkshire 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: Property k/a 35 ryecroft street ashton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
11 June 1999Delivered on: 16 June 1999
Persons entitled: Yorkshire 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.
Outstanding

Filing History

25 August 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
3 January 2020Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 3 January 2020 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with updates (5 pages)
2 July 2019Micro company accounts made up to 31 July 2018 (3 pages)
26 July 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
10 July 2018Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW on 10 July 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
17 July 2017Notification of Vincent Joseph Nuttall as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
17 July 2017Notification of Michael James Craven as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Raymond Woodhouse as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Michael James Craven as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Vincent Joseph Nuttall as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Raymond Woodhouse as a person with significant control on 17 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
10 October 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 15 July 2016 with updates (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 December 2015Director's details changed for Mr Michael James Craven on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Michael James Craven on 9 December 2015 (2 pages)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 8,020
(9 pages)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 8,020
(9 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 8,020
(9 pages)
6 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 8,020
(9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
22 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(9 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
23 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (10 pages)
22 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (10 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 August 2010Purchase of own shares. (3 pages)
5 August 2010Purchase of own shares. (3 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (10 pages)
22 July 2010Director's details changed for Elaine Oates on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Raymond Woodhouse on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Elaine Oates on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Dianne Margaret Nuttall on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Raymond Woodhouse on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Vincent Joseph Nuttall on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Dianne Margaret Nuttall on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Janet Elizabeth Woodhouse on 15 July 2010 (2 pages)
22 July 2010Director's details changed for Vincent Joseph Nuttall on 15 July 2010 (2 pages)
22 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (10 pages)
22 July 2010Director's details changed for Janet Elizabeth Woodhouse on 15 July 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 September 2009Return made up to 15/07/09; full list of members (5 pages)
28 September 2009Return made up to 15/07/09; full list of members (5 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 January 2009Director appointed janet elizabeth woodhouse (2 pages)
20 January 2009Director appointed janet elizabeth woodhouse (2 pages)
12 August 2008Return made up to 15/07/08; full list of members (5 pages)
12 August 2008Return made up to 15/07/08; full list of members (5 pages)
1 July 2008Director appointed dianne margaret nuttall (2 pages)
1 July 2008Director appointed dianne margaret nuttall (2 pages)
26 February 2008Director appointed elaine oates (2 pages)
26 February 2008Director appointed elaine oates (2 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 October 2007Return made up to 15/07/07; full list of members (3 pages)
17 October 2007Return made up to 15/07/07; full list of members (3 pages)
1 October 2007Registered office changed on 01/10/07 from: 23 hyde road denton manchester lancashire M34 3AF (1 page)
1 October 2007Registered office changed on 01/10/07 from: 23 hyde road denton manchester lancashire M34 3AF (1 page)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 November 2006New secretary appointed;new director appointed (1 page)
22 November 2006New secretary appointed;new director appointed (1 page)
14 November 2006Return made up to 15/07/06; full list of members (3 pages)
14 November 2006Return made up to 15/07/06; full list of members (3 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
13 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 September 2005Return made up to 15/07/05; full list of members (3 pages)
9 September 2005Return made up to 15/07/05; full list of members (3 pages)
30 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
17 September 2004Return made up to 15/07/04; full list of members (9 pages)
17 September 2004Return made up to 15/07/04; full list of members (9 pages)
27 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 August 2004Registered office changed on 16/08/04 from: egerton house dean street ashton under lyne lancashire OL6 7DR (1 page)
16 August 2004Registered office changed on 16/08/04 from: egerton house dean street ashton under lyne lancashire OL6 7DR (1 page)
5 September 2003Return made up to 15/07/03; full list of members (9 pages)
5 September 2003Return made up to 15/07/03; full list of members (9 pages)
9 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
9 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 August 2002Return made up to 15/07/02; full list of members (9 pages)
3 August 2002Return made up to 15/07/02; full list of members (9 pages)
2 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 August 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (3 pages)
4 January 2002Director's particulars changed (1 page)
4 January 2002Director's particulars changed (1 page)
7 November 2001Secretary resigned;director resigned (1 page)
7 November 2001Secretary resigned;director resigned (1 page)
17 October 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2001Return made up to 15/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
30 August 2001Particulars of mortgage/charge (3 pages)
9 May 2001Ad 17/10/00--------- £ si 7920@1=7920 £ ic 100/8020 (2 pages)
9 May 2001Ad 17/10/00--------- £ si 7920@1=7920 £ ic 100/8020 (2 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
21 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001£ nc 100/10000 17/10/00 (1 page)
18 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 April 2001£ nc 100/10000 17/10/00 (1 page)
18 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
27 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
12 September 2000Return made up to 15/07/00; full list of members (8 pages)
12 September 2000Return made up to 15/07/00; full list of members (8 pages)
24 March 2000Particulars of mortgage/charge (4 pages)
24 March 2000Particulars of mortgage/charge (4 pages)
24 January 2000Particulars of mortgage/charge (3 pages)
24 January 2000Particulars of mortgage/charge (3 pages)
20 December 1999Return made up to 15/07/99; full list of members (8 pages)
20 December 1999Return made up to 15/07/99; full list of members (8 pages)
19 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
19 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
28 October 1999Particulars of mortgage/charge (4 pages)
6 October 1999Director resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Secretary resigned (1 page)
6 October 1999Director resigned (1 page)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
17 September 1999Registered office changed on 17/09/99 from: 159/161 king street dukinfield cheshire SK16 4LF (1 page)
17 September 1999Registered office changed on 17/09/99 from: 159/161 king street dukinfield cheshire SK16 4LF (1 page)
16 June 1999Particulars of mortgage/charge (4 pages)
16 June 1999Particulars of mortgage/charge (4 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New secretary appointed;new director appointed (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
7 August 1998Registered office changed on 07/08/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
29 July 1998Company name changed slatford LTD\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed slatford LTD\certificate issued on 30/07/98 (2 pages)
15 July 1998Incorporation (11 pages)
15 July 1998Incorporation (11 pages)