Lostock
Bolton
BL6 4HX
Director Name | Mr David John Metcalfe |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2004(4 years, 2 months after company formation) |
Appointment Duration | 17 years (closed 13 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Springwood Drive Rufford Lancashire L40 1XB |
Secretary Name | Mr Arran Huntley |
---|---|
Status | Closed |
Appointed | 15 March 2012(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 January 2022) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mr Arran Huntley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2012(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mr David Goldberg |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Roxby Close Bessacarr Doncaster South Yorkshire DN4 7JH |
Secretary Name | Susan Goldberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Role | Staff Nurse |
Correspondence Address | 22 Roxby Close Bessacarr Doncaster South Yorkshire DN4 7JH |
Director Name | Graham Keeping |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 2004) |
Role | Engineer |
Correspondence Address | 41 Wood Lane Rothwell Leeds LS26 0PD |
Director Name | Mr John Martin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Victoria Crescent Barnsley Yorkshire S75 2SH |
Director Name | Mr Richard Andrew Bolton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Damsteads Farm Longhurst Lane Mellor Stockport Cheshire SK6 5PW |
Secretary Name | Mr John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Victoria Crescent Barnsley Yorkshire S75 2SH |
Secretary Name | Mr Michael Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ambledene Moss Lane Penwortham Preston Lancashire PR1 9TX |
Director Name | Ryan Michael |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(5 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | Ambledene Moss Lane Penwortham Preston Lancashire PR1 9TX |
Secretary Name | Claire Cornelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 February 2007) |
Role | Company Director |
Correspondence Address | 14 Worsley Road Farnworth Bolton Lancashire BL4 9LN |
Director Name | Mr Charles Peter Bithell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns 78 The Common Parbold Wigan Lancashire WN8 7EA |
Secretary Name | Mr Charles Peter Bithell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hawthorns 78 The Common Parbold Wigan Lancashire WN8 7EA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £7,713,661 |
Gross Profit | £3,944,368 |
Net Worth | £617,927 |
Current Liabilities | £1,589,460 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
13 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2021 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
27 May 2021 | Appointment of a voluntary liquidator (3 pages) |
18 March 2021 | Liquidators' statement of receipts and payments to 28 January 2021 (22 pages) |
21 December 2020 | Death of a liquidator (3 pages) |
9 April 2020 | Liquidators' statement of receipts and payments to 28 January 2020 (19 pages) |
20 March 2019 | Liquidators' statement of receipts and payments to 28 January 2019 (21 pages) |
11 April 2018 | Liquidators' statement of receipts and payments to 28 January 2018 (20 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
28 September 2017 | Removal of liquidator by court order (18 pages) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Removal of liquidator by court order (18 pages) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
20 March 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (24 pages) |
20 March 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (24 pages) |
21 November 2016 | INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page) |
21 November 2016 | INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page) |
11 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
11 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2016 | Court order INSOLVENCY:re block transfer replacement of liq (13 pages) |
11 August 2016 | Appointment of a voluntary liquidator (1 page) |
11 August 2016 | Court order INSOLVENCY:re block transfer replacement of liq (13 pages) |
24 March 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (25 pages) |
24 March 2016 | Liquidators statement of receipts and payments to 28 January 2016 (25 pages) |
24 March 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (25 pages) |
10 February 2015 | Appointment of a voluntary liquidator (1 page) |
10 February 2015 | Appointment of a voluntary liquidator (1 page) |
9 February 2015 | Administrator's progress report to 29 January 2015 (25 pages) |
9 February 2015 | Administrator's progress report to 29 January 2015 (25 pages) |
29 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 January 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 August 2014 | Administrator's progress report to 1 August 2014 (26 pages) |
19 August 2014 | Administrator's progress report to 1 August 2014 (26 pages) |
19 August 2014 | Administrator's progress report to 1 August 2014 (26 pages) |
29 July 2014 | Notice of extension of period of Administration (1 page) |
29 July 2014 | Notice of extension of period of Administration (1 page) |
4 March 2014 | Administrator's progress report to 1 February 2014 (26 pages) |
4 March 2014 | Administrator's progress report to 1 February 2014 (26 pages) |
4 March 2014 | Administrator's progress report to 1 February 2014 (26 pages) |
19 November 2013 | Statement of affairs with form 2.14B (12 pages) |
19 November 2013 | Statement of affairs with form 2.14B (12 pages) |
24 October 2013 | Notice of deemed approval of proposals (2 pages) |
24 October 2013 | Notice of deemed approval of proposals (2 pages) |
3 October 2013 | Statement of administrator's proposal (29 pages) |
3 October 2013 | Statement of administrator's proposal (29 pages) |
12 August 2013 | Registered office address changed from Unit B2 Brookside Business Park Greengate Middleton Manchester M24 1GS on 12 August 2013 (2 pages) |
12 August 2013 | Registered office address changed from Unit B2 Brookside Business Park Greengate Middleton Manchester M24 1GS on 12 August 2013 (2 pages) |
9 August 2013 | Appointment of an administrator (1 page) |
9 August 2013 | Appointment of an administrator (1 page) |
20 February 2013 | Full accounts made up to 30 September 2012 (17 pages) |
20 February 2013 | Full accounts made up to 30 September 2012 (17 pages) |
23 November 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
23 November 2012 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
23 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
23 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders Statement of capital on 2012-11-23
|
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 16 (13 pages) |
5 September 2012 | Termination of appointment of David Goldberg as a director (1 page) |
5 September 2012 | Termination of appointment of David Goldberg as a director (1 page) |
4 September 2012 | Appointment of Mr Arran Huntley as a director (2 pages) |
4 September 2012 | Appointment of Mr Arran Huntley as a director (2 pages) |
27 July 2012 | Full accounts made up to 30 June 2011 (18 pages) |
27 July 2012 | Full accounts made up to 30 June 2011 (18 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Termination of appointment of Charles Bithell as a director (1 page) |
9 May 2012 | Termination of appointment of Charles Bithell as a director (1 page) |
9 May 2012 | Termination of appointment of Charles Bithell as a secretary (1 page) |
9 May 2012 | Appointment of Mr Arran Huntley as a secretary (1 page) |
9 May 2012 | Appointment of Mr Arran Huntley as a secretary (1 page) |
9 May 2012 | Termination of appointment of Charles Bithell as a secretary (1 page) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Company name changed G. K. industrial LIMITED\certificate issued on 20/10/11
|
20 October 2011 | Company name changed G. K. industrial LIMITED\certificate issued on 20/10/11
|
5 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (17 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
21 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for David Goldberg on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Metcalfe on 28 October 2009 (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for David Goldberg on 28 October 2009 (2 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Director's details changed for Mr David Metcalfe on 28 October 2009 (2 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
10 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
10 November 2008 | Full accounts made up to 30 June 2008 (16 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 July 2008 | Declaration of assistance for shares acquisition (15 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
8 July 2008 | Declaration of assistance for shares acquisition (15 pages) |
8 July 2008 | Declaration of assistance for shares acquisition (15 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
8 July 2008 | Declaration of assistance for shares acquisition (15 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2007 | Return made up to 23/10/07; full list of members
|
23 November 2007 | Return made up to 23/10/07; full list of members
|
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
17 October 2007 | Particulars of mortgage/charge (5 pages) |
17 October 2007 | Particulars of mortgage/charge (5 pages) |
16 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
16 October 2007 | Declaration of assistance for shares acquisition (11 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
3 October 2007 | Full accounts made up to 30 June 2007 (16 pages) |
3 October 2007 | Full accounts made up to 30 June 2007 (16 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
5 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Declaration of assistance for shares acquisition (14 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
29 March 2007 | Particulars of mortgage/charge (19 pages) |
29 March 2007 | Particulars of mortgage/charge (19 pages) |
28 March 2007 | Particulars of mortgage/charge (8 pages) |
28 March 2007 | Particulars of mortgage/charge (8 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed;new director appointed (3 pages) |
17 January 2007 | New secretary appointed;new director appointed (3 pages) |
15 January 2007 | Full accounts made up to 30 June 2006 (18 pages) |
15 January 2007 | Full accounts made up to 30 June 2006 (18 pages) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
27 November 2006 | Return made up to 23/10/06; full list of members
|
27 November 2006 | Return made up to 23/10/06; full list of members
|
5 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
12 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 January 2006 | Resolutions
|
11 January 2006 | Declaration of assistance for shares acquisition (11 pages) |
11 January 2006 | Declaration of assistance for shares acquisition (11 pages) |
11 January 2006 | Resolutions
|
7 December 2005 | Return made up to 23/10/05; full list of members
|
7 December 2005 | Return made up to 23/10/05; full list of members
|
30 November 2005 | Company name changed G.K. industrial refrigeration li mited\certificate issued on 30/11/05 (2 pages) |
30 November 2005 | Company name changed G.K. industrial refrigeration li mited\certificate issued on 30/11/05 (2 pages) |
26 July 2005 | Registered office changed on 26/07/05 from: unit B2 brookside business park greengate middleton manchester M24 1GS (1 page) |
26 July 2005 | Registered office changed on 26/07/05 from: unit B2 brookside business park greengate middleton manchester M24 1GS (1 page) |
9 July 2005 | Particulars of mortgage/charge (11 pages) |
9 July 2005 | Particulars of mortgage/charge (11 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: units 6-7 beckbridge industrial estate ripley drive normanton west yorkshire WF6 1QT (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: units 6-7 beckbridge industrial estate ripley drive normanton west yorkshire WF6 1QT (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Secretary resigned;director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
8 January 2005 | Particulars of mortgage/charge (15 pages) |
8 January 2005 | Particulars of mortgage/charge (15 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2004 | Particulars of mortgage/charge (8 pages) |
29 December 2004 | Particulars of mortgage/charge (8 pages) |
22 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 22 roxby close bessacarr doncaster south yorkshire DN4 7JH (1 page) |
13 September 2004 | New secretary appointed;new director appointed (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 22 roxby close bessacarr doncaster south yorkshire DN4 7JH (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 September 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 September 2004 | New secretary appointed;new director appointed (1 page) |
13 September 2004 | Director resigned (1 page) |
30 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Return made up to 23/10/03; full list of members
|
24 December 2003 | Return made up to 23/10/03; full list of members
|
3 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 November 2002 | Director's particulars changed (1 page) |
25 November 2002 | Director's particulars changed (1 page) |
7 November 2002 | Return made up to 23/10/02; full list of members
|
7 November 2002 | Return made up to 23/10/02; full list of members
|
19 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
27 November 2001 | Return made up to 23/10/01; full list of members
|
27 November 2001 | Return made up to 23/10/01; full list of members
|
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
10 December 2000 | Ad 27/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 December 2000 | Ad 27/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | New director appointed (2 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 | Director resigned (1 page) |
26 October 2000 | New secretary appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
23 October 2000 | Incorporation (13 pages) |
23 October 2000 | Incorporation (13 pages) |