Salford
M3 7FB
Secretary Name | Dean Clarke |
---|---|
Status | Closed |
Appointed | 31 December 2018(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Ian James Donaldson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2019(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Philip Richard Catterall |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53j Randolph Avenue London W9 1BQ |
Director Name | Mr Michael John Wills |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 22 Fleetwood Road Carleton Poulton Le Fylde Lancashire FY6 7NL |
Secretary Name | Mr Paul Moulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 week, 4 days after company formation) |
Appointment Duration | Resigned same day (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | 17 Lindale Road Longridge Preston Lancashire PR3 3FT |
Secretary Name | Mr Michael John Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2002) |
Role | Chartered Accountant |
Correspondence Address | 22 Fleetwood Road Carleton Poulton Le Fylde Lancashire FY6 7NL |
Director Name | Mr Leon Laurence Davidson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Saint Andrews Walk Leeds Yorkshire LS17 7TS |
Director Name | Allan Hardill |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 July 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Old Dairy Hey Farm Holt Head Road Slaithwaite Yorkshire HD7 5TU |
Secretary Name | Allan Hardill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 July 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Old Dairy Hey Farm Holt Head Road Slaithwaite Yorkshire HD7 5TU |
Director Name | Mr Mark Christopher Clinton Browne |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Greave Road Hade Edge Holmfirth West Yorkshire HD9 2AQ |
Director Name | James Francis Daly |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 2006) |
Role | Insurance Broker |
Correspondence Address | 27 High Street South Milford Leeds West Yorkshire LS25 5AA |
Director Name | Mrs Gail Elizabeth Weathers |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2007) |
Role | HR Manager |
Country of Residence | England |
Correspondence Address | 9 Low Fold Rawden West Yorkshire LS19 6DE |
Director Name | Mr Anthony Peter Clare |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(7 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Peter Joseph Halpin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(7 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Mrs Sally Anne Hargreaves |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 17 July 2007(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Georges Desray |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2012(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Christophe Marie Fred Bardet |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2012(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 January 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(11 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Georges Desray |
---|---|
Status | Resigned |
Appointed | 31 May 2012(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Christian Charles Plumer |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(14 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Christian Charles Plumer |
---|---|
Status | Resigned |
Appointed | 08 July 2014(14 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Director Name | Mr Gilles Normand |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 January 2015(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mr Allister Paul Turner |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(14 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinton House 6 Great Marlborough Street Manchester M1 5SW |
Secretary Name | Annabel Felicity Wilson |
---|---|
Status | Resigned |
Appointed | 27 February 2015(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | Norman Place Reading RG1 8DA |
Director Name | David Robert Harding |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Mrs Janice Deakin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(18 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2019) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone ME14 3EN |
Director Name | Mr Scott Stewart Kennedy |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(18 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | swinton.co.uk |
---|---|
Telephone | 0800 9951500 |
Telephone region | Freephone |
Registered Address | Embankment West Tower 101 Cathedral Approach Salford M3 7FB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Rockford Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 April 2003 | Delivered on: 23 April 2003 Satisfied on: 1 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 March 2002 | Delivered on: 19 March 2002 Satisfied on: 13 July 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 May 2001 | Delivered on: 1 June 2001 Satisfied on: 13 July 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
29 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
28 January 2020 | Appointment of Mr Ian James Donaldson as a director on 31 December 2019 (2 pages) |
28 January 2020 | Termination of appointment of Janice Deakin as a director on 30 December 2019 (1 page) |
28 January 2020 | Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 (1 page) |
14 February 2019 | Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018 (2 pages) |
14 February 2019 | Appointment of Dean Clarke as a secretary on 31 December 2018 (2 pages) |
14 February 2019 | Appointment of Mr Craig David Ball as a director on 31 December 2018 (2 pages) |
14 February 2019 | Termination of appointment of David Robert Harding as a director on 31 December 2018 (1 page) |
14 February 2019 | Appointment of Ms Janice Deakin as a director on 31 December 2018 (2 pages) |
11 October 2018 | Termination of appointment of Gilles Normand as a director on 3 October 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
23 July 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
11 July 2017 | Change of details for Rockford Group Limited as a person with significant control on 19 June 2017 (2 pages) |
11 July 2017 | Change of details for Rockford Group Limited as a person with significant control on 19 June 2017 (2 pages) |
10 July 2017 | Registered office address changed from , Embankment West Tower 101 Cathedral Approach, Salford, M3 4FB, United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page) |
10 July 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
10 July 2017 | Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page) |
10 July 2017 | Registered office address changed from , Embankment West Tower 101 Cathedral Approach, Salford, M3 4FB, United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 (1 page) |
10 July 2017 | Register inspection address has been changed from Embankment 101 Cathedral Approach Manchester M3 7FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB (1 page) |
10 July 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
3 July 2017 | Change of details for Rockford Group Limited as a person with significant control on 19 June 2017 (2 pages) |
3 July 2017 | Registered office address changed from , Embankment 101 Cathedral Approach, Manchester, M3 7FB, United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from , Embankment 101 Cathedral Approach, Manchester, M3 7FB, United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 3 July 2017 (1 page) |
3 July 2017 | Change of details for Rockford Group Limited as a person with significant control on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 16 June 2017 (2 pages) |
20 June 2017 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page) |
20 June 2017 | Register inspection address has been changed to Embankment 101 Cathedral Approach Manchester M3 7FB (1 page) |
20 June 2017 | Director's details changed for David Robert Harding on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for David Robert Harding on 16 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Gilles Normand on 19 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Annabel Felicity Wilson on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from , Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from , Swinton House, 6 Great Marlborough Street, Manchester, M1 5SW to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 19 June 2017 (1 page) |
7 February 2017 | Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages) |
7 February 2017 | Director's details changed for Mr Gilles Normand on 4 January 2017 (2 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
12 November 2015 | Appointment of David Robert Harding as a director on 30 October 2015 (2 pages) |
12 November 2015 | Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page) |
12 November 2015 | Termination of appointment of Allister Paul Turner as a director on 30 October 2015 (1 page) |
12 November 2015 | Appointment of David Robert Harding as a director on 30 October 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
20 March 2015 | Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages) |
20 March 2015 | Appointment of Mr Allister Paul Turner as a director on 27 February 2015 (2 pages) |
20 March 2015 | Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages) |
20 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Christian Charles Plumer as a director on 27 February 2015 (1 page) |
20 March 2015 | Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page) |
20 March 2015 | Appointment of Annabel Felicity Wilson as a secretary on 27 February 2015 (2 pages) |
20 March 2015 | Termination of appointment of Christian Charles Plumer as a secretary on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page) |
5 March 2015 | Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages) |
5 March 2015 | Termination of appointment of Christophe Marie Fred Bardet as a director on 17 January 2015 (1 page) |
5 March 2015 | Appointment of Mr Gilles Normand as a director on 17 January 2015 (2 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Solvency Statement dated 16/12/14 (1 page) |
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Statement of company's objects (2 pages) |
23 December 2014 | Statement of company's objects (2 pages) |
23 December 2014 | Solvency Statement dated 16/12/14 (1 page) |
23 December 2014 | Resolutions
|
23 December 2014 | Statement by Directors (1 page) |
23 December 2014 | Statement by Directors (1 page) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 July 2014 | Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a secretary on 8 July 2014 (1 page) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages) |
22 July 2014 | Appointment of Christian Charles Plumer as a secretary on 8 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Georges Desray as a director on 8 July 2014 (1 page) |
22 July 2014 | Appointment of Mr Christian Charles Plumer as a director on 8 July 2014 (2 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
22 October 2012 | Director's details changed for Georges Desray on 28 August 2012 (2 pages) |
22 October 2012 | Director's details changed for Georges Desray on 28 August 2012 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Termination of appointment of Sally Hargreaves as a secretary (1 page) |
13 June 2012 | Appointment of Georges Desray as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Sally Hargreaves as a secretary (1 page) |
13 June 2012 | Appointment of Georges Desray as a secretary (2 pages) |
8 March 2012 | Appointment of Georges Desray as a director (2 pages) |
8 March 2012 | Appointment of Georges Desray as a director (2 pages) |
17 February 2012 | Second filing of TM01 previously delivered to Companies House
|
17 February 2012 | Second filing of TM01 previously delivered to Companies House
|
17 February 2012 | Second filing of TM01 previously delivered to Companies House
|
17 February 2012 | Second filing of TM01 previously delivered to Companies House
|
27 January 2012 | Termination of appointment of Charles Bellringer as a director (1 page) |
27 January 2012 | Termination of appointment of Charles Bellringer as a director (1 page) |
24 January 2012 | Termination of appointment of Anthony Clare as a director
|
24 January 2012 | Termination of appointment of Peter Halpin as a director
|
24 January 2012 | Termination of appointment of Anthony Clare as a director
|
24 January 2012 | Appointment of Charles Albert John Bellringer as a director (2 pages) |
24 January 2012 | Termination of appointment of Peter Halpin as a director
|
24 January 2012 | Appointment of Christophe Marie Fred Bardet as a director (2 pages) |
24 January 2012 | Appointment of Charles Albert John Bellringer as a director (2 pages) |
24 January 2012 | Appointment of Christophe Marie Fred Bardet as a director (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
25 September 2010 | Auditor's resignation (3 pages) |
25 September 2010 | Auditor's resignation (3 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
22 September 2010 | Auditor's resignation (3 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Peter Joseph Halpin on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mrs Sally Anne Hargreaves on 23 November 2009 (1 page) |
23 November 2009 | Director's details changed for Mr Anthony Peter Clare on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Anthony Peter Clare on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Peter Joseph Halpin on 23 November 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Mrs Sally Anne Hargreaves on 23 November 2009 (1 page) |
26 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: rockford house low lane horsforth leeds yorkshire LS18 5PU (1 page) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | New secretary appointed (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: rockford house, low lane horsforth, leeds, yorkshire LS18 5PU (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | Secretary resigned;director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | New director appointed (5 pages) |
31 July 2007 | New director appointed (5 pages) |
31 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
31 July 2007 | Secretary resigned;director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
31 July 2007 | New director appointed (3 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 July 2005 | Return made up to 07/07/05; full list of members
|
18 July 2005 | Return made up to 07/07/05; full list of members
|
17 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
28 June 2004 | Return made up to 07/07/04; full list of members (8 pages) |
28 June 2004 | Return made up to 07/07/04; full list of members (8 pages) |
5 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
23 April 2003 | Particulars of mortgage/charge (5 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
23 April 2003 | Particulars of mortgage/charge (5 pages) |
23 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
29 January 2003 | Company name changed cq commercial LIMITED\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | Company name changed cq commercial LIMITED\certificate issued on 29/01/03 (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Return made up to 07/07/02; full list of members (7 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Return made up to 07/07/02; full list of members (7 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Nc inc already adjusted 14/03/02 (1 page) |
9 August 2002 | Resolutions
|
9 August 2002 | Ad 15/03/02--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
9 August 2002 | Nc inc already adjusted 14/03/02 (1 page) |
9 August 2002 | Ad 15/03/02--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: wira business park west park ring road leeds west yorkshire LS16 6EB (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: wira business park, west park ring road, leeds, west yorkshire LS16 6EB (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Secretary resigned;director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | Secretary resigned;director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | New director appointed (2 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 18 bolton street bury lancashire BL9 0LQ (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 18 bolton street, bury, lancashire BL9 0LQ (1 page) |
16 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
16 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
9 April 2001 | New secretary appointed;new director appointed (2 pages) |
21 August 2000 | Secretary resigned (1 page) |
21 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
8 August 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: thompson house 4/6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: thompson house, 4/6 richmond terrace, blackburn, lancashire BB1 7AU (1 page) |
8 August 2000 | Accounting reference date shortened from 31/07/01 to 31/12/00 (1 page) |
27 July 2000 | Company name changed croftblack associates LIMITED\certificate issued on 28/07/00 (2 pages) |
27 July 2000 | Company name changed croftblack associates LIMITED\certificate issued on 28/07/00 (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
7 July 2000 | Incorporation (18 pages) |
7 July 2000 | Incorporation (18 pages) |