Ashton Under Lyne
Lancashire
OL6 6RA
Director Name | Raymond Woodhouse |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(5 days after company formation) |
Appointment Duration | 24 years, 11 months (closed 04 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elmfield Road Audenshaw Manchester Tameside M34 5QG |
Director Name | Mr Michael James Craven |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1998(5 days after company formation) |
Appointment Duration | 24 years, 11 months (closed 04 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW |
Secretary Name | Raymond Woodhouse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1999(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 7 months (closed 04 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Elmfield Road Audenshaw Manchester Tameside M34 5QG |
Director Name | Elaine Oates |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2007(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 04 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Little Bank Farm Moorland Road Carrbrook Stalybridge Cheshire SK15 3JZ |
Director Name | Dianne Margaret Nuttall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 04 July 2023) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 3 Willow Wood Close Ashton-Under-Lyne Lancashire OL6 6RA |
Director Name | Janet Elizabeth Woodhouse |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 04 July 2023) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 9 Elmfield Road Audenshaw Greater Manchester M34 5QG |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Alan Woodhouse |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | 21 Lincoln Avenue Levenshulme Manchester M19 3LA |
Secretary Name | Alan Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | 21 Lincoln Avenue Levenshulme Manchester M19 3LA |
Director Name | Roy Johnson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 5 The Meadows Grotton Oldham Greater Manchester OL4 4LR |
Director Name | Dianne Margaret Nuttall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(7 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 July 2006) |
Role | Nurse Manager |
Country of Residence | England |
Correspondence Address | 3 Willow Wood Close Ashton-Under-Lyne Lancashire OL6 6RA |
Registered Address | C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2.7k at £1 | Michael James Craven 33.25% Ordinary |
---|---|
2.7k at £1 | Mr Raymond Woodhouse 33.25% Ordinary |
2.7k at £1 | Vincent Joseph Nuttall 33.24% Ordinary |
20 at £1 | Five Star Estates LTD 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,645 |
Cash | £2,704 |
Current Liabilities | £10,526 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
20 April 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 |
25 August 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
3 January 2020 | Registered 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 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
2 July 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
26 July 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
10 July 2018 | Registered 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 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
17 July 2017 | Notification of Vincent Joseph Nuttall as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
17 July 2017 | Notification of Michael James Craven as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Raymond Woodhouse as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Michael James Craven as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Vincent Joseph Nuttall as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Raymond Woodhouse as a person with significant control on 17 July 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
10 October 2016 | Confirmation statement made on 15 July 2016 with updates (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 December 2015 | Director's details changed for Mr Michael James Craven on 9 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Michael James Craven on 9 December 2015 (2 pages) |
27 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (10 pages) |
22 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (10 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 August 2010 | Purchase of own shares. (3 pages) |
5 August 2010 | Purchase of own shares. (3 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (10 pages) |
22 July 2010 | Director's details changed for Elaine Oates on 15 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Raymond Woodhouse on 15 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Elaine Oates on 15 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Dianne Margaret Nuttall on 15 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Raymond Woodhouse on 15 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Vincent Joseph Nuttall on 15 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Dianne Margaret Nuttall on 15 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Janet Elizabeth Woodhouse on 15 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Vincent Joseph Nuttall on 15 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (10 pages) |
22 July 2010 | Director's details changed for Janet Elizabeth Woodhouse on 15 July 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 September 2009 | Return made up to 15/07/09; full list of members (5 pages) |
28 September 2009 | Return made up to 15/07/09; full list of members (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 January 2009 | Director appointed janet elizabeth woodhouse (2 pages) |
20 January 2009 | Director appointed janet elizabeth woodhouse (2 pages) |
12 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
12 August 2008 | Return made up to 15/07/08; full list of members (5 pages) |
1 July 2008 | Director appointed dianne margaret nuttall (2 pages) |
1 July 2008 | Director appointed dianne margaret nuttall (2 pages) |
26 February 2008 | Director appointed elaine oates (2 pages) |
26 February 2008 | Director appointed elaine oates (2 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 October 2007 | Return made up to 15/07/07; full list of members (3 pages) |
17 October 2007 | Return made up to 15/07/07; full list of members (3 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 23 hyde road denton manchester lancashire M34 3AF (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 23 hyde road denton manchester lancashire M34 3AF (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 November 2006 | New secretary appointed;new director appointed (1 page) |
22 November 2006 | New secretary appointed;new director appointed (1 page) |
14 November 2006 | Return made up to 15/07/06; full list of members (3 pages) |
14 November 2006 | Return made up to 15/07/06; full list of members (3 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 September 2005 | Return made up to 15/07/05; full list of members (3 pages) |
9 September 2005 | Return made up to 15/07/05; full list of members (3 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
17 September 2004 | Return made up to 15/07/04; full list of members (9 pages) |
17 September 2004 | Return made up to 15/07/04; full list of members (9 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: egerton house dean street ashton under lyne lancashire OL6 7DR (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: egerton house dean street ashton under lyne lancashire OL6 7DR (1 page) |
5 September 2003 | Return made up to 15/07/03; full list of members (9 pages) |
5 September 2003 | Return made up to 15/07/03; full list of members (9 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Return made up to 15/07/02; full list of members (9 pages) |
3 August 2002 | Return made up to 15/07/02; full list of members (9 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Director's particulars changed (1 page) |
4 January 2002 | Director's particulars changed (1 page) |
7 November 2001 | Secretary resigned;director resigned (1 page) |
7 November 2001 | Secretary resigned;director resigned (1 page) |
17 October 2001 | Return made up to 15/07/01; full list of members
|
17 October 2001 | Return made up to 15/07/01; full list of members
|
30 August 2001 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Ad 17/10/00--------- £ si 7920@1=7920 £ ic 100/8020 (2 pages) |
9 May 2001 | Ad 17/10/00--------- £ si 7920@1=7920 £ ic 100/8020 (2 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | £ nc 100/10000 17/10/00 (1 page) |
18 April 2001 | Resolutions
|
18 April 2001 | £ nc 100/10000 17/10/00 (1 page) |
18 April 2001 | Resolutions
|
27 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
12 September 2000 | Return made up to 15/07/00; full list of members (8 pages) |
12 September 2000 | Return made up to 15/07/00; full list of members (8 pages) |
24 March 2000 | Particulars of mortgage/charge (4 pages) |
24 March 2000 | Particulars of mortgage/charge (4 pages) |
24 January 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Return made up to 15/07/99; full list of members (8 pages) |
20 December 1999 | Return made up to 15/07/99; full list of members (8 pages) |
19 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
19 December 1999 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (4 pages) |
28 October 1999 | Particulars of mortgage/charge (4 pages) |
28 October 1999 | Particulars of mortgage/charge (4 pages) |
28 October 1999 | Particulars of mortgage/charge (4 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 159/161 king street dukinfield cheshire SK16 4LF (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 159/161 king street dukinfield cheshire SK16 4LF (1 page) |
16 June 1999 | Particulars of mortgage/charge (4 pages) |
16 June 1999 | Particulars of mortgage/charge (4 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New secretary appointed;new director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
29 July 1998 | Company name changed slatford LTD\certificate issued on 30/07/98 (2 pages) |
29 July 1998 | Company name changed slatford LTD\certificate issued on 30/07/98 (2 pages) |
15 July 1998 | Incorporation (11 pages) |
15 July 1998 | Incorporation (11 pages) |