Company NameEunite Limited
DirectorsSarah Katherine Nichol and Christian Henry Wells
Company StatusActive
Company Number03728761
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Previous NameHallco 285 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sarah Katherine Nichol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Secretary NameMr James Iveson
StatusCurrent
Appointed31 May 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Christian Henry Wells
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameNigel Peter Bartlam
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2001)
RoleProject Manager
Correspondence Address2 Vicarage Cottages
Wilmslow Old Road, Ringway
Altrincham
Cheshire
WA15 8XQ
Director NameScott Michael Davies
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address9 Parkfield Court
Parkfield Road
Altrincham
WA14 2BU
Director NameChristopher John Duckworth
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHammond Field Hammond Drive
Read
Burnley
Lancashire
BB12 7RE
Director NameChristopher Sheffield
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2002)
RoleCompany Director
Correspondence AddressFlat 41 Tuscany House
19 Dickinson Street
Manchester
M1 4LX
Secretary NameAudra Sheffield
NationalityBritish
StatusResigned
Appointed21 May 1999(2 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 05 February 2002)
RoleAccountant
Correspondence AddressFlat 41 Tuscany House
19 Dickinson Street
Manchester
M1 4LX
Director NameMr Clive Timothy Roberts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 30 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Rossett Park
Lavister
Wrexham
Clwyd
LL12 0FB
Wales
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2000(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Sandringham Road
Southport
Merseyside
PR8 2JZ
Director NameMr James Martin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2000(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 05 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Warrington Road
Great Budworth
Cheshire
CW9 6HB
Director NameAndrew Jonathan Ashley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(1 year, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 July 2001)
RoleClient Services
Correspondence Address14 Uppermill Drive
Manchester
Greater Manchester
M19 1RU
Director NameKeith Basnett
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Millbrook Close
Shaw
Oldham
Lancashire
OL2 8QA
Director NameThomas Fothergill
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(2 years after company formation)
Appointment Duration1 year (resigned 05 April 2002)
RoleBusiness Director
Correspondence Address33 Ashfield Road
Hale
Cheshire
WA15 9QJ
Director NameJohn Jeremy Stuart Garrick
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 February 2008)
RoleOperations Director
Correspondence Address88a Buxton Road
Furness Vale
High Peak
Derbyshire
SK23 7PF
Secretary NameMr Clive Timothy Roberts
NationalityBritish
StatusResigned
Appointed05 February 2002(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Rossett Park
Lavister
Wrexham
Clwyd
LL12 0FB
Wales
Director NameMr Jeffrey Stokoe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Crowlees Road
Mirfield
West Yorkshire
WF14 9PJ
Director NameNicholas Robert Allen
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address33 Derby Road
Heaton Moor
Stockport
Cheshire
SK4 4NE
Secretary NamePeter John Tynan
NationalityBritish
StatusResigned
Appointed30 March 2007(8 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 October 2015)
RoleSolicitor
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr John Hinchcliffe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(8 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Oxenhope Hall
Old Oxenhope Lane Oxenhope
Keighley
BD22 9RL
Director NameMr Dean Roderick Moore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Paul Robert Kendrick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(12 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(16 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusResigned
Appointed30 October 2015(16 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Ralph Eric Tucker
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Director NameMr Richard John Adnett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(20 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Keith David Nelson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2020(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameMr Michael William Mustard
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(23 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 August 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGriffin House
40 Lever Street
Manchester
M60 6ES
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitenbrown.co.uk

Location

Registered AddressGriffin House
40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

808.5k at £0.01N Brown Group PLC
7.24%
Ordinary B
5.2m at £0.01N Brown Group PLC
46.76%
Ordinary
3.6m at £0.01N Brown Group PLC
31.96%
Ordinary A
1.6m at £0.01N Brown Group PLC
14.04%
Deferred

Accounts

Latest Accounts4 March 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

16 August 1999Delivered on: 23 August 1999
Satisfied on: 10 November 2000
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
8 December 2020Appointment of Mr Keith David Nelson as a director on 28 June 2020 (2 pages)
8 December 2020Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page)
8 December 2020Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages)
16 July 2020Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page)
13 January 2020Appointment of Mr Richard John Adnett as a director on 1 January 2020 (2 pages)
5 December 2019Accounts for a dormant company made up to 2 March 2019 (5 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
7 September 2018Accounts for a dormant company made up to 3 March 2018 (7 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
25 January 2018Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages)
25 January 2018Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page)
27 June 2017Accounts for a dormant company made up to 4 March 2017 (7 pages)
27 June 2017Accounts for a dormant company made up to 4 March 2017 (7 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 27 February 2016 (7 pages)
24 October 2016Accounts for a dormant company made up to 27 February 2016 (7 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 111,614.97
(5 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 111,614.97
(5 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page)
14 July 2015Appointment of Ian Carr as a director on 25 June 2015 (2 pages)
14 July 2015Appointment of Ian Carr as a director on 25 June 2015 (2 pages)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
8 July 2015Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 111,614.97
(5 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 111,614.97
(5 pages)
18 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 111,614.97
(5 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
13 November 2014Accounts for a dormant company made up to 1 March 2014 (7 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 111,614.97
(5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 111,614.97
(5 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 111,614.97
(5 pages)
22 November 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
22 November 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
22 November 2013Accounts for a dormant company made up to 2 March 2013 (7 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
27 November 2012Accounts for a dormant company made up to 3 March 2012 (7 pages)
27 November 2012Accounts for a dormant company made up to 3 March 2012 (7 pages)
27 November 2012Accounts for a dormant company made up to 3 March 2012 (7 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
27 February 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
27 February 2012Appointment of Mr Paul Robert Kendrick as a director (2 pages)
27 February 2012Termination of appointment of John Hinchcliffe as a director (1 page)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (7 pages)
21 November 2011Accounts for a dormant company made up to 26 February 2011 (7 pages)
24 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
24 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
24 August 2011Director's details changed for Dean Moore on 23 August 2011 (2 pages)
24 August 2011Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (7 pages)
22 November 2010Accounts for a dormant company made up to 27 February 2010 (7 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
23 December 2009Full accounts made up to 28 February 2009 (8 pages)
23 December 2009Full accounts made up to 28 February 2009 (8 pages)
15 May 2009Return made up to 09/03/09; full list of members (10 pages)
15 May 2009Return made up to 09/03/09; full list of members (10 pages)
17 April 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
17 April 2009Director's change of particulars / dean moore / 16/02/2009 (1 page)
23 December 2008Full accounts made up to 1 March 2008 (12 pages)
23 December 2008Full accounts made up to 1 March 2008 (12 pages)
23 December 2008Full accounts made up to 1 March 2008 (12 pages)
7 October 2008Director appointed dean roderick moore (2 pages)
7 October 2008Return made up to 09/03/08; no change of members (21 pages)
7 October 2008Director appointed john hinchcliffe (2 pages)
7 October 2008Director appointed john hinchcliffe (2 pages)
7 October 2008Director appointed dean roderick moore (2 pages)
7 October 2008Return made up to 09/03/08; no change of members (21 pages)
5 March 2008Appointment terminated director nicholas allen (1 page)
5 March 2008Appointment terminated director nicholas allen (1 page)
26 February 2008Appointment terminated director john garrick (1 page)
26 February 2008Appointment terminated director john garrick (1 page)
27 December 2007Full accounts made up to 24 February 2007 (12 pages)
27 December 2007Full accounts made up to 24 February 2007 (12 pages)
4 October 2007Registered office changed on 04/10/07 from: st james's court brown street manchester M2 2JF (1 page)
4 October 2007Registered office changed on 04/10/07 from: st james's court brown street manchester M2 2JF (1 page)
18 July 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 July 2007Return made up to 09/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2007New secretary appointed (2 pages)
29 June 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
3 January 2007Full accounts made up to 25 February 2006 (15 pages)
3 January 2007Full accounts made up to 25 February 2006 (15 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
25 April 2006Return made up to 09/03/06; full list of members (9 pages)
25 April 2006Return made up to 09/03/06; full list of members (9 pages)
4 January 2006Full accounts made up to 26 February 2005 (18 pages)
4 January 2006Full accounts made up to 26 February 2005 (18 pages)
30 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2005Return made up to 09/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2005Full accounts made up to 28 February 2004 (20 pages)
4 January 2005Full accounts made up to 28 February 2004 (20 pages)
20 April 2004Return made up to 09/03/04; full list of members (10 pages)
20 April 2004Return made up to 09/03/04; full list of members (10 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
14 January 2004Full accounts made up to 1 March 2003 (21 pages)
14 January 2004Full accounts made up to 1 March 2003 (21 pages)
14 January 2004Full accounts made up to 1 March 2003 (21 pages)
16 October 2003Ad 07/10/03--------- £ si [email protected]=384 £ ic 111230/111614 (4 pages)
16 October 2003Ad 07/10/03--------- £ si [email protected]=384 £ ic 111230/111614 (4 pages)
9 April 2003Return made up to 09/03/03; change of members (12 pages)
9 April 2003Return made up to 09/03/03; change of members (12 pages)
20 January 2003Ad 18/11/02--------- £ si [email protected]=323 £ ic 110322/110645 (6 pages)
20 January 2003Ad 18/11/02--------- £ si [email protected]=323 £ ic 110322/110645 (6 pages)
31 December 2002Full accounts made up to 28 February 2002 (22 pages)
31 December 2002Full accounts made up to 28 February 2002 (22 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
15 August 2002Auditor's resignation (1 page)
15 August 2002Auditor's resignation (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
24 April 2002Return made up to 09/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 April 2002Return made up to 09/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002Secretary resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
2 January 2002Full accounts made up to 28 February 2001 (20 pages)
2 January 2002Full accounts made up to 28 February 2001 (20 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
3 November 2001Ad 12/10/01--------- £ si [email protected]=584 £ ic 110322/110906 (10 pages)
3 November 2001Ad 12/10/01--------- £ si [email protected]=584 £ ic 110322/110906 (10 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
25 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director resigned
(29 pages)
25 April 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Director resigned
(29 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2000Ad 24/12/99--------- £ si 10@1 (2 pages)
8 September 2000Ad 24/12/99--------- £ si 10@1 (2 pages)
8 September 2000Ad 20/10/99--------- £ si 10@1 (2 pages)
8 September 2000Ad 20/10/99--------- £ si 10@1 (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
22 August 2000Conve 12/08/00 (1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
22 August 2000S-div 12/08/00 (1 page)
22 August 2000S-div 12/08/00 (1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
22 August 2000Nc inc already adjusted 12/08/00 (1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
22 August 2000Nc inc already adjusted 12/08/00 (1 page)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
22 August 2000Conve 12/08/00 (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
17 August 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
8 June 2000Full accounts made up to 31 March 2000 (15 pages)
8 June 2000Full accounts made up to 31 March 2000 (15 pages)
3 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2000Return made up to 09/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 1999Particulars of mortgage/charge (4 pages)
23 August 1999Particulars of mortgage/charge (4 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
6 July 1999Memorandum and Articles of Association (29 pages)
6 July 1999Memorandum and Articles of Association (29 pages)
5 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Ad 24/05/99--------- £ si [email protected]=93755 £ ic 2/93757 (2 pages)
5 June 1999S-div conve 24/05/99 (1 page)
5 June 1999S-div conve 24/05/99 (1 page)
5 June 1999Director resigned (1 page)
5 June 1999New secretary appointed (2 pages)
5 June 1999Director resigned (1 page)
5 June 1999£ nc 1000/110342 24/05/99 (1 page)
5 June 1999New secretary appointed (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Ad 24/05/99--------- £ si [email protected]=16545 £ ic 93757/110302 (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999Secretary resigned (1 page)
5 June 1999Ad 24/05/99--------- £ si [email protected]=16545 £ ic 93757/110302 (2 pages)
5 June 1999New director appointed (2 pages)
5 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
5 June 1999New director appointed (2 pages)
5 June 1999£ nc 1000/110342 24/05/99 (1 page)
5 June 1999Ad 24/05/99--------- £ si [email protected]=93755 £ ic 2/93757 (2 pages)
20 April 1999Company name changed hallco 285 LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Company name changed hallco 285 LIMITED\certificate issued on 21/04/99 (2 pages)
9 March 1999Incorporation (16 pages)
9 March 1999Incorporation (16 pages)