40 Lever Street
Manchester
M60 6ES
Secretary Name | Mr James Iveson |
---|---|
Status | Current |
Appointed | 31 May 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Christian Henry Wells |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Nigel Peter Bartlam |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2001) |
Role | Project Manager |
Correspondence Address | 2 Vicarage Cottages Wilmslow Old Road, Ringway Altrincham Cheshire WA15 8XQ |
Director Name | Scott Michael Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 9 Parkfield Court Parkfield Road Altrincham WA14 2BU |
Director Name | Christopher John Duckworth |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hammond Field Hammond Drive Read Burnley Lancashire BB12 7RE |
Director Name | Christopher Sheffield |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | Flat 41 Tuscany House 19 Dickinson Street Manchester M1 4LX |
Secretary Name | Audra Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 February 2002) |
Role | Accountant |
Correspondence Address | Flat 41 Tuscany House 19 Dickinson Street Manchester M1 4LX |
Director Name | Mr Clive Timothy Roberts |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rossett Park Lavister Wrexham Clwyd LL12 0FB Wales |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Warrington Road Great Budworth Cheshire CW9 6HB |
Director Name | Andrew Jonathan Ashley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 July 2001) |
Role | Client Services |
Correspondence Address | 14 Uppermill Drive Manchester Greater Manchester M19 1RU |
Director Name | Keith Basnett |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Millbrook Close Shaw Oldham Lancashire OL2 8QA |
Director Name | Thomas Fothergill |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 years after company formation) |
Appointment Duration | 1 year (resigned 05 April 2002) |
Role | Business Director |
Correspondence Address | 33 Ashfield Road Hale Cheshire WA15 9QJ |
Director Name | John Jeremy Stuart Garrick |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 February 2008) |
Role | Operations Director |
Correspondence Address | 88a Buxton Road Furness Vale High Peak Derbyshire SK23 7PF |
Secretary Name | Mr Clive Timothy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 March 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rossett Park Lavister Wrexham Clwyd LL12 0FB Wales |
Director Name | Mr Jeffrey Stokoe |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crowlees Road Mirfield West Yorkshire WF14 9PJ |
Director Name | Nicholas Robert Allen |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 33 Derby Road Heaton Moor Stockport Cheshire SK4 4NE |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(8 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 October 2015) |
Role | Solicitor |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Oxenhope Hall Old Oxenhope Lane Oxenhope Keighley BD22 9RL |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(16 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 28 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Resigned |
Appointed | 30 October 2015(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Ralph Eric Tucker |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(20 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Keith David Nelson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2020(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Michael William Mustard |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2022(23 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 August 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | nbrown.co.uk |
---|
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
808.5k at £0.01 | N Brown Group PLC 7.24% Ordinary B |
---|---|
5.2m at £0.01 | N Brown Group PLC 46.76% Ordinary |
3.6m at £0.01 | N Brown Group PLC 31.96% Ordinary A |
1.6m at £0.01 | N Brown Group PLC 14.04% Deferred |
Latest Accounts | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
16 August 1999 | Delivered 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 |
---|
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
---|---|
15 February 2021 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
8 December 2020 | Appointment of Mr Keith David Nelson as a director on 28 June 2020 (2 pages) |
8 December 2020 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page) |
8 December 2020 | Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages) |
16 July 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Ralph Eric Tucker as a director on 1 January 2020 (1 page) |
13 January 2020 | Appointment of Mr Richard John Adnett as a director on 1 January 2020 (2 pages) |
5 December 2019 | Accounts for a dormant company made up to 2 March 2019 (5 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
7 September 2018 | Accounts for a dormant company made up to 3 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
25 January 2018 | Appointment of Mr Ralph Eric Tucker as a director on 25 January 2018 (2 pages) |
25 January 2018 | Termination of appointment of Ian Carr as a director on 25 January 2018 (1 page) |
27 June 2017 | Accounts for a dormant company made up to 4 March 2017 (7 pages) |
27 June 2017 | Accounts for a dormant company made up to 4 March 2017 (7 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
24 October 2016 | Accounts for a dormant company made up to 27 February 2016 (7 pages) |
24 October 2016 | Accounts for a dormant company made up to 27 February 2016 (7 pages) |
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (7 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
14 July 2015 | Appointment of Ian Carr as a director on 25 June 2015 (2 pages) |
14 July 2015 | Appointment of Ian Carr as a director on 25 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
13 November 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
13 November 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
13 November 2014 | Accounts for a dormant company made up to 1 March 2014 (7 pages) |
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
22 November 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
22 November 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
22 November 2013 | Accounts for a dormant company made up to 2 March 2013 (7 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 3 March 2012 (7 pages) |
27 November 2012 | Accounts for a dormant company made up to 3 March 2012 (7 pages) |
27 November 2012 | Accounts for a dormant company made up to 3 March 2012 (7 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (7 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (7 pages) |
24 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
24 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
24 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (7 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (7 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Full accounts made up to 28 February 2009 (8 pages) |
23 December 2009 | Full accounts made up to 28 February 2009 (8 pages) |
15 May 2009 | Return made up to 09/03/09; full list of members (10 pages) |
15 May 2009 | Return made up to 09/03/09; full list of members (10 pages) |
17 April 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
17 April 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
23 December 2008 | Full accounts made up to 1 March 2008 (12 pages) |
23 December 2008 | Full accounts made up to 1 March 2008 (12 pages) |
23 December 2008 | Full accounts made up to 1 March 2008 (12 pages) |
7 October 2008 | Director appointed dean roderick moore (2 pages) |
7 October 2008 | Return made up to 09/03/08; no change of members (21 pages) |
7 October 2008 | Director appointed john hinchcliffe (2 pages) |
7 October 2008 | Director appointed john hinchcliffe (2 pages) |
7 October 2008 | Director appointed dean roderick moore (2 pages) |
7 October 2008 | Return made up to 09/03/08; no change of members (21 pages) |
5 March 2008 | Appointment terminated director nicholas allen (1 page) |
5 March 2008 | Appointment terminated director nicholas allen (1 page) |
26 February 2008 | Appointment terminated director john garrick (1 page) |
26 February 2008 | Appointment terminated director john garrick (1 page) |
27 December 2007 | Full accounts made up to 24 February 2007 (12 pages) |
27 December 2007 | Full accounts made up to 24 February 2007 (12 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: st james's court brown street manchester M2 2JF (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: st james's court brown street manchester M2 2JF (1 page) |
18 July 2007 | Return made up to 09/03/07; full list of members
|
18 July 2007 | Return made up to 09/03/07; full list of members
|
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
17 April 2007 | Secretary resigned;director resigned (1 page) |
3 January 2007 | Full accounts made up to 25 February 2006 (15 pages) |
3 January 2007 | Full accounts made up to 25 February 2006 (15 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 09/03/06; full list of members (9 pages) |
25 April 2006 | Return made up to 09/03/06; full list of members (9 pages) |
4 January 2006 | Full accounts made up to 26 February 2005 (18 pages) |
4 January 2006 | Full accounts made up to 26 February 2005 (18 pages) |
30 March 2005 | Return made up to 09/03/05; full list of members
|
30 March 2005 | Return made up to 09/03/05; full list of members
|
4 January 2005 | Full accounts made up to 28 February 2004 (20 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (20 pages) |
20 April 2004 | Return made up to 09/03/04; full list of members (10 pages) |
20 April 2004 | Return made up to 09/03/04; full list of members (10 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
14 January 2004 | Full accounts made up to 1 March 2003 (21 pages) |
14 January 2004 | Full accounts made up to 1 March 2003 (21 pages) |
14 January 2004 | Full accounts made up to 1 March 2003 (21 pages) |
16 October 2003 | Ad 07/10/03--------- £ si [email protected]=384 £ ic 111230/111614 (4 pages) |
16 October 2003 | Ad 07/10/03--------- £ si [email protected]=384 £ ic 111230/111614 (4 pages) |
9 April 2003 | Return made up to 09/03/03; change of members (12 pages) |
9 April 2003 | Return made up to 09/03/03; change of members (12 pages) |
20 January 2003 | Ad 18/11/02--------- £ si [email protected]=323 £ ic 110322/110645 (6 pages) |
20 January 2003 | Ad 18/11/02--------- £ si [email protected]=323 £ ic 110322/110645 (6 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (22 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (22 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
15 August 2002 | Auditor's resignation (1 page) |
15 August 2002 | Auditor's resignation (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 09/03/02; change of members
|
24 April 2002 | Return made up to 09/03/02; change of members
|
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | New director appointed (2 pages) |
2 January 2002 | Full accounts made up to 28 February 2001 (20 pages) |
2 January 2002 | Full accounts made up to 28 February 2001 (20 pages) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
3 November 2001 | Ad 12/10/01--------- £ si [email protected]=584 £ ic 110322/110906 (10 pages) |
3 November 2001 | Ad 12/10/01--------- £ si [email protected]=584 £ ic 110322/110906 (10 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
25 April 2001 | Return made up to 09/03/01; full list of members
|
25 April 2001 | Return made up to 09/03/01; full list of members
|
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2000 | Ad 24/12/99--------- £ si 10@1 (2 pages) |
8 September 2000 | Ad 24/12/99--------- £ si 10@1 (2 pages) |
8 September 2000 | Ad 20/10/99--------- £ si 10@1 (2 pages) |
8 September 2000 | Ad 20/10/99--------- £ si 10@1 (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
22 August 2000 | Conve 12/08/00 (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | S-div 12/08/00 (1 page) |
22 August 2000 | S-div 12/08/00 (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | Nc inc already adjusted 12/08/00 (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Resolutions
|
22 August 2000 | Nc inc already adjusted 12/08/00 (1 page) |
22 August 2000 | Resolutions
|
22 August 2000 | Conve 12/08/00 (1 page) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
17 August 2000 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
8 June 2000 | Full accounts made up to 31 March 2000 (15 pages) |
8 June 2000 | Full accounts made up to 31 March 2000 (15 pages) |
3 April 2000 | Return made up to 09/03/00; full list of members
|
3 April 2000 | Return made up to 09/03/00; full list of members
|
23 August 1999 | Particulars of mortgage/charge (4 pages) |
23 August 1999 | Particulars of mortgage/charge (4 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
6 July 1999 | Memorandum and Articles of Association (29 pages) |
6 July 1999 | Memorandum and Articles of Association (29 pages) |
5 June 1999 | Resolutions
|
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Ad 24/05/99--------- £ si [email protected]=93755 £ ic 2/93757 (2 pages) |
5 June 1999 | S-div conve 24/05/99 (1 page) |
5 June 1999 | S-div conve 24/05/99 (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | £ nc 1000/110342 24/05/99 (1 page) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Ad 24/05/99--------- £ si [email protected]=16545 £ ic 93757/110302 (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | Ad 24/05/99--------- £ si [email protected]=16545 £ ic 93757/110302 (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Resolutions
|
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | £ nc 1000/110342 24/05/99 (1 page) |
5 June 1999 | Ad 24/05/99--------- £ si [email protected]=93755 £ ic 2/93757 (2 pages) |
20 April 1999 | Company name changed hallco 285 LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed hallco 285 LIMITED\certificate issued on 21/04/99 (2 pages) |
9 March 1999 | Incorporation (16 pages) |
9 March 1999 | Incorporation (16 pages) |