Hyde
Cheshire
SK14 4HR
Director Name | Mr Chris David Mahady |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2021(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 22 March 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Mr Martin David Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2021(20 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Keith Frederick Arnold |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 13 Dale View Avenue Chingford London E4 6PJ |
Director Name | Martin James Pantlin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Roseview 49a The Ridgeway Enfield Middlesex EN2 8PF |
Director Name | Justin Kingseller |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 61 Heath Row Bishops Stortford Hertfordshire CM23 5DH |
Director Name | Christopher Albert Cook |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2004) |
Role | Finance Director |
Correspondence Address | 4 Rectory Place Denham Bury St Edmunds Suffolk IP29 5EP |
Director Name | Ian Paul Hodson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 41 Potters Road Barnet Hertfordshire EN5 5HS |
Secretary Name | Christopher Albert Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2004) |
Role | Finance Director |
Correspondence Address | 4 Rectory Place Denham Bury St Edmunds Suffolk IP29 5EP |
Director Name | Andrew Stuart Murtagh |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 13 Brueton Avenue Solihull West Midlands B91 3EN |
Director Name | Mr David Harold Brown |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 16 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cappers Farm Well Head Road Newchurch In Pendle Burnley Lancashire BB12 9LR |
Director Name | Mr David Anthony Johnson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cold Knoll Farm Stanbury Haworth West Yorkshire BD22 0HH |
Director Name | Mr Keith Chapman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flasby Hall Flasby Skipton North Yorkshire BD23 3PX |
Director Name | Dr Ivan Joseph Bolton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 12 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Secretary Name | Dr Ivan Joseph Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(4 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Patrick Edmund Jolly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Hill Top Lane Skipton Road Earby Lancashire BB18 6JN |
Director Name | Mr Philip Binns Maudsley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Bridge House Henry Street Accrington BB5 4EE |
Director Name | Mr Christopher David Hinton |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(9 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 02 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mr Roger William John Siddle |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Secretary Name | Mark Ashcroft |
---|---|
Status | Resigned |
Appointed | 15 December 2011(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 2 Gregory Street Hyde Cheshire SK14 4TH |
Director Name | Mark Ashcroft |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Mr Stuart Murdoch Caldwell |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | findel-education.co.uk |
---|
Registered Address | Findel House Gregory Street Hyde Cheshire SK14 4HR |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
70k at £0.1 | Findel Education LTD 70.71% Preference |
---|---|
29k at £0.1 | Findel Education LTD 29.29% Ordinary |
Latest Accounts | 27 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 July 2010 | Delivered on: 6 August 2010 Satisfied on: 4 January 2016 Persons entitled: Barclays Bank PLC Classification: Supplemental security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of it's rights in respect of the £270,000 inter-group loan agreement dated 28 july 2010 see image for full details. Fully Satisfied |
---|---|
16 July 2010 | Delivered on: 29 July 2010 Satisfied on: 4 January 2016 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Deed of accession to the security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, investments, shares, credit balances, insurances, other contracts see image for full details. Fully Satisfied |
31 January 2001 | Delivered on: 3 February 2001 Satisfied on: 18 July 2009 Persons entitled: The Standard Life Assurance Company Limited Classification: Deed of deposit supplemental to a lease dated 14 september 1994 Secured details: All monies due or to become due from the company to the chargee pursuant to the said lease (as defined therein). Particulars: All monies standing to the credit of an interest bearing account. Fully Satisfied |
31 October 2000 | Delivered on: 2 November 2000 Satisfied on: 10 November 2004 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By assignment the policy and all amounts (including bonuses) that are to be paid under it and any amount paid by cancellation of the policy. Life insured: ian hodson amount: £250,000 insurer: barclays life assurance company limited policy number: 16239075. Fully Satisfied |
31 October 2000 | Delivered on: 2 November 2000 Satisfied on: 9 December 2004 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By assignment the policy and all amounts (including bonuses) that are to be paid under it and any amount paid by cancellation of the policy. Life insured: justin kingseller amount: £250,000 insurer: barclays life assurance company limited policy number: 16238826. Fully Satisfied |
31 October 2000 | Delivered on: 2 November 2000 Satisfied on: 9 December 2004 Persons entitled: Barclays Bank PLC Classification: Debenture creating 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. Fully Satisfied |
31 October 2000 | Delivered on: 2 November 2000 Satisfied on: 9 December 2004 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By assignment the policy and all amounts (including bonuses) that are to be paid under it and any amount paid by cancellation of the policy. Life insured: chris cook amount: £250,000 insurer: barclays life assurance company limited policy number: 16240073. Fully Satisfied |
31 October 2000 | Delivered on: 2 November 2000 Satisfied on: 9 December 2004 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By assignment the policy and all amounts (including bonuses) that are to be paid under it and any amount paid by cancellation of the policy. Life insured: keith arnold amount: £250,000 insurer: barclays life assurance company limited policy number: 16238974. Fully Satisfied |
21 January 2015 | Delivered on: 27 January 2015 Satisfied on: 4 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
31 October 2000 | Delivered on: 2 November 2000 Satisfied on: 9 December 2004 Persons entitled: Barclays Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By assignment the policy and all amounts (including bonuses) that are to be paid under it and any amount paid by cancellation of the policy. Life insured: martin pantlin amount: £500,000 insurer: barclays life assurance company limited policy number: 16239237. Fully Satisfied |
16 April 2021 | Delivered on: 20 April 2021 Persons entitled: Studio Retail Group PLC (As Lender) Classification: A registered charge Outstanding |
16 April 2021 | Delivered on: 19 April 2021 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2021 | Solvency Statement dated 16/12/21 (1 page) |
22 December 2021 | Statement by Directors (1 page) |
22 December 2021 | Resolutions
|
17 December 2021 | Application to strike the company off the register (1 page) |
16 December 2021 | Satisfaction of charge 040471190012 in full (1 page) |
15 December 2021 | Satisfaction of charge 040471190011 in full (1 page) |
17 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
24 May 2021 | Resolutions
|
20 May 2021 | Termination of appointment of Mark Ashcroft as a secretary on 16 April 2021 (1 page) |
20 May 2021 | Termination of appointment of Mark Ashcroft as a director on 16 April 2021 (1 page) |
20 May 2021 | Termination of appointment of Stuart Murdoch Caldwell as a director on 16 April 2021 (1 page) |
20 May 2021 | Appointment of Mr Mark Whittaker as a director on 16 April 2021 (2 pages) |
20 May 2021 | Appointment of Mr Martin David Jones as a director on 16 April 2021 (2 pages) |
14 May 2021 | Appointment of Mr Chris David Mahady as a director on 16 April 2021 (2 pages) |
14 May 2021 | Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to Findel House Gregory Street Hyde Cheshire SK14 4HR on 14 May 2021 (1 page) |
11 May 2021 | Resolutions
|
11 May 2021 | Memorandum and Articles of Association (19 pages) |
20 April 2021 | Registration of charge 040471190012, created on 16 April 2021 (57 pages) |
19 April 2021 | Registration of charge 040471190011, created on 16 April 2021 (44 pages) |
6 April 2021 | Accounts for a dormant company made up to 27 March 2020 (1 page) |
1 April 2021 | Termination of appointment of Philip Binns Maudsley as a director on 26 March 2021 (1 page) |
30 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 29 March 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
21 December 2018 | Accounts for a dormant company made up to 30 March 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
2 July 2018 | Director's details changed for Mr Philip Binns Maudsley on 2 April 2018 (2 pages) |
2 July 2018 | Director's details changed for Mark Ashcroft on 2 April 2018 (2 pages) |
30 June 2018 | Director's details changed for Mr Stuart Murdoch Caldwell on 1 April 2018 (2 pages) |
9 March 2018 | Registered office address changed from 2 Gregory St Hyde Cheshire England SK14 4th England to Church Bridge House Henry Street Accrington BB5 4EE on 9 March 2018 (1 page) |
5 March 2018 | Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to 2 Gregory St Hyde Cheshire England SK14 4th on 5 March 2018 (1 page) |
1 March 2018 | Change of details for Findel Education Limited as a person with significant control on 1 March 2018 (2 pages) |
28 February 2018 | Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on 28 February 2018 (1 page) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 (1 page) |
8 May 2017 | Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages) |
8 May 2017 | Appointment of Mark Ashcroft as a director on 6 April 2017 (2 pages) |
5 May 2017 | Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages) |
5 May 2017 | Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 4 August 2016 with updates (24 pages) |
23 August 2016 | Confirmation statement made on 4 August 2016 with updates (24 pages) |
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 27 March 2015 (1 page) |
4 January 2016 | Satisfaction of charge 9 in full (1 page) |
4 January 2016 | Satisfaction of charge 8 in full (2 pages) |
4 January 2016 | Satisfaction of charge 040471190010 in full (1 page) |
4 January 2016 | Satisfaction of charge 8 in full (2 pages) |
4 January 2016 | Satisfaction of charge 9 in full (1 page) |
4 January 2016 | Satisfaction of charge 040471190010 in full (1 page) |
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
13 April 2015 | Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Roger William John Siddle as a director on 31 March 2015 (1 page) |
27 January 2015 | Registration of charge 040471190010, created on 21 January 2015 (23 pages) |
27 January 2015 | Registration of charge 040471190010, created on 21 January 2015 (23 pages) |
3 January 2015 | Accounts for a dormant company made up to 28 March 2014 (1 page) |
3 January 2015 | Accounts for a dormant company made up to 28 March 2014 (1 page) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 (2 pages) |
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
30 December 2013 | Accounts for a dormant company made up to 29 March 2013 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 29 March 2013 (1 page) |
13 August 2013 | Termination of appointment of Ivan Bolton as a director (1 page) |
13 August 2013 | Termination of appointment of Ivan Bolton as a director (1 page) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
25 September 2012 | Accounts for a dormant company made up to 30 March 2012 (1 page) |
25 September 2012 | Accounts for a dormant company made up to 30 March 2012 (1 page) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (8 pages) |
31 July 2012 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 (2 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
19 December 2011 | Accounts for a dormant company made up to 1 April 2011 (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 1 April 2011 (8 pages) |
19 December 2011 | Accounts for a dormant company made up to 1 April 2011 (8 pages) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
16 December 2011 | Appointment of Mark Ashcroft as a secretary (2 pages) |
15 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
15 December 2011 | Termination of appointment of Ivan Bolton as a secretary (1 page) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
20 January 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 20 January 2011 (1 page) |
7 January 2011 | Appointment of Mr Roger William John Siddle as a director (2 pages) |
7 January 2011 | Appointment of Mr Roger William John Siddle as a director (2 pages) |
23 December 2010 | Full accounts made up to 2 April 2010 (8 pages) |
23 December 2010 | Full accounts made up to 2 April 2010 (8 pages) |
23 December 2010 | Full accounts made up to 2 April 2010 (8 pages) |
18 October 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Dr Ivan Joseph Bolton on 4 August 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 4 August 2010 (1 page) |
18 October 2010 | Director's details changed for Dr Ivan Joseph Bolton on 4 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Dr Ivan Joseph Bolton on 4 August 2010 (2 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 4 August 2010 (1 page) |
18 October 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
18 October 2010 | Secretary's details changed for Dr Ivan Joseph Bolton on 4 August 2010 (1 page) |
6 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
6 September 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
6 September 2010 | Appointment of Mr Timothy John Kowalski as a director (2 pages) |
6 September 2010 | Termination of appointment of Christopher Hinton as a director (1 page) |
9 August 2010 | Resolutions
|
9 August 2010 | Memorandum and Articles of Association (8 pages) |
9 August 2010 | Memorandum and Articles of Association (8 pages) |
9 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 8 (19 pages) |
14 July 2010 | Appointment of Mr Christopher David Hinton as a director (2 pages) |
14 July 2010 | Appointment of Mr Christopher David Hinton as a director (2 pages) |
8 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 4DZ on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 4DZ on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 4DZ on 8 July 2010 (1 page) |
14 April 2010 | Appointment of Mr Philip Binns Maudsley as a director (2 pages) |
14 April 2010 | Appointment of Mr Philip Binns Maudsley as a director (2 pages) |
8 April 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
8 April 2010 | Termination of appointment of Keith Chapman as a director (1 page) |
17 January 2010 | Accounts for a dormant company made up to 3 April 2009 (1 page) |
17 January 2010 | Accounts for a dormant company made up to 3 April 2009 (1 page) |
17 January 2010 | Accounts for a dormant company made up to 3 April 2009 (1 page) |
7 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
7 December 2009 | Termination of appointment of Patrick Jolly as a director (1 page) |
19 October 2009 | Auditor's resignation (1 page) |
19 October 2009 | Auditor's resignation (1 page) |
21 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
22 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
19 March 2008 | Director's change of particulars / keith chapman / 03/03/2008 (1 page) |
1 November 2007 | Full accounts made up to 31 March 2007 (8 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (8 pages) |
24 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
24 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
27 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
27 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
8 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
8 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (10 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (10 pages) |
20 December 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
20 December 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
11 December 2004 | New secretary appointed;new director appointed (2 pages) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Secretary resigned;director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | Director resigned (1 page) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | New secretary appointed;new director appointed (2 pages) |
11 December 2004 | Registered office changed on 11/12/04 from: 1 mollison avenue enfield EN3 7XQ (1 page) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | Resolutions
|
11 December 2004 | Secretary resigned;director resigned (1 page) |
11 December 2004 | New director appointed (2 pages) |
11 December 2004 | Registered office changed on 11/12/04 from: 1 mollison avenue enfield EN3 7XQ (1 page) |
11 December 2004 | Resolutions
|
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Return made up to 04/08/04; full list of members (9 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (9 pages) |
15 July 2004 | Full accounts made up to 31 October 2003 (19 pages) |
15 July 2004 | Full accounts made up to 31 October 2003 (19 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Ad 23/02/04--------- £ si [email protected]=400 £ ic 4900/5300 (2 pages) |
4 March 2004 | Ad 23/02/04--------- £ si [email protected]=400 £ ic 4900/5300 (2 pages) |
10 February 2004 | £ ic 5400/4900 23/01/04 £ sr [email protected]=500 (1 page) |
10 February 2004 | £ ic 5400/4900 23/01/04 £ sr [email protected]=500 (1 page) |
3 February 2004 | Resolutions
|
3 February 2004 | Resolutions
|
3 February 2004 | Resolutions
|
3 February 2004 | Resolutions
|
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
14 August 2003 | Return made up to 04/08/03; change of members (9 pages) |
14 August 2003 | Return made up to 04/08/03; change of members (9 pages) |
28 February 2003 | Ad 07/02/03--------- £ si [email protected]=400 £ ic 5000/5400 (2 pages) |
28 February 2003 | Ad 07/02/03--------- £ si [email protected]=400 £ ic 5000/5400 (2 pages) |
7 January 2003 | Full accounts made up to 31 October 2002 (17 pages) |
7 January 2003 | Full accounts made up to 31 October 2002 (17 pages) |
7 October 2002 | Director's particulars changed (1 page) |
7 October 2002 | Director's particulars changed (1 page) |
25 September 2002 | £ ic 10000/5000 14/08/02 £ sr 5000@1=5000 (1 page) |
25 September 2002 | £ ic 10000/5000 14/08/02 £ sr 5000@1=5000 (1 page) |
16 August 2002 | Return made up to 04/08/02; full list of members (11 pages) |
16 August 2002 | Return made up to 04/08/02; full list of members (11 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
16 January 2002 | Full accounts made up to 31 October 2001 (17 pages) |
16 January 2002 | Full accounts made up to 31 October 2001 (17 pages) |
10 August 2001 | Return made up to 04/08/01; full list of members (10 pages) |
10 August 2001 | Return made up to 04/08/01; full list of members (10 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
3 February 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
7 December 2000 | Ad 31/10/00--------- £ si [email protected]=7000 £ ic 3000/10000 (4 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | Ad 30/10/00--------- £ si [email protected]=2999 £ ic 1/3000 (2 pages) |
7 December 2000 | Ad 30/10/00--------- £ si [email protected]=2999 £ ic 1/3000 (2 pages) |
7 December 2000 | Ad 31/10/00--------- £ si [email protected]=7000 £ ic 3000/10000 (4 pages) |
7 December 2000 | Resolutions
|
7 December 2000 | £ nc 1000/10000 30/10/00 (2 pages) |
7 December 2000 | £ nc 1000/10000 30/10/00 (2 pages) |
9 November 2000 | S-div 30/10/00 (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | S-div 30/10/00 (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (7 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
26 October 2000 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
26 October 2000 | Accounting reference date extended from 31/08/01 to 31/10/01 (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | New director appointed (2 pages) |
21 September 2000 | Memorandum and Articles of Association (10 pages) |
21 September 2000 | Memorandum and Articles of Association (10 pages) |
20 September 2000 | Company name changed pinco 1497 LIMITED\certificate issued on 20/09/00 (2 pages) |
20 September 2000 | Company name changed pinco 1497 LIMITED\certificate issued on 20/09/00 (2 pages) |
4 August 2000 | Incorporation (14 pages) |
4 August 2000 | Incorporation (14 pages) |