Wigan
Greater Manchester
WN2 1JT
Director Name | Kenneth Thompson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2018(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Technical Sales |
Country of Residence | United Kingdom |
Correspondence Address | Hylo House Cale Lane Wigan Greater Manchester WN2 1JT |
Director Name | Mr Mark Dunkinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(21 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hylo House Cale Lane Wigan Greater Manchester WN2 1JT |
Director Name | William Griffiths |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | 4833 S Ashton Ct Springfield Missouri 65810-2466 United States |
Director Name | David Leith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hylo House Cale Lane Wigan Greater Manchester WN2 1JT |
Director Name | Dr Peter John Rowley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hylo House Cale Lane Wigan Greater Manchester WN2 1JT |
Secretary Name | Miss Kim Darby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 July 2008) |
Role | Company Director |
Correspondence Address | 14 Park Road Wigan Greater Manchester WN1 1RY |
Director Name | Mr Howard James Winston Ball |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(4 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hylo House Cale Lane Wigan Greater Manchester WN2 1JT |
Secretary Name | Mrs Maureen Elizabeth Rowley |
---|---|
Status | Resigned |
Appointed | 06 April 2013(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2017) |
Role | Company Director |
Correspondence Address | Hylo House Cale Lane Wigan Greater Manchester WN2 1JT |
Director Name | Mr Warrick Austen Dawson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hylo House Cale Lane Wigan Greater Manchester WN2 1JT |
Director Name | GW Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Correspondence Address | Windsor House 3 Temple Row Birmingham West Midlands B2 5JR |
Secretary Name | GW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | hylomar.com/ |
---|---|
Telephone | 01942 617000 |
Telephone region | Wigan |
Registered Address | Hylo House Cale Lane Wigan Greater Manchester WN2 1JT |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Ince |
Built Up Area | Wigan |
2.3m at £0.05 | Howard Ball 9.82% Ordinary C2 |
---|---|
2.3m at £0.05 | Patricia Ball 9.82% Ordinary C2 |
9.4m at £0.01 | Peter Rowley 7.94% Ordinary C1 |
900k at £0.1 | Maureen Rowley 7.62% Ordinary |
12.9m at £0.005 | Barclays Bank Trust Co LTD & Trustees Of Daniel Rowley 5.45% Ordinary C |
6m at £0.01 | Maureen Rowley 5.08% Ordinary C1 |
10.6m at £0.005 | Maureen Rowley 4.47% Ordinary C |
1.000k at £0.05 | Peter Rowley 4.23% Ordinary C2 |
830k at £0.05 | Maureen Rowley 3.51% Ordinary C2 |
5.9m at £0.005 | Peter Rowley 2.50% Ordinary C |
2m at £0.1 | Peter Rowley 16.93% Ordinary |
- | OTHER 14.36% - |
1.7m at £0.01 | John Maloy 1.46% Ordinary C1 |
2.4m at £0.005 | Howard Ball 1.04% Ordinary C |
2.4m at £0.005 | Patricia Ball 1.04% Ordinary C |
1.2m at £0.01 | Howard Ball 1.01% Ordinary C1 |
1.2m at £0.01 | Patricia Ball 1.01% Ordinary C1 |
1.8m at £0.005 | David Leith Jnr 0.74% Ordinary C |
793.3k at £0.01 | Anne G. Leith 0.67% Ordinary C1 |
1.5m at £0.005 | Anne G. Leith 0.65% Ordinary C |
1.5m at £0.005 | C. Kenneth Leith 0.65% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £1,084,012 |
Cash | £23,104 |
Current Liabilities | £443,702 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
12 October 2017 | Delivered on: 26 October 2017 Persons entitled: Phd (Nominees) Limited Classification: A registered charge Outstanding |
---|---|
3 August 2009 | Delivered on: 4 August 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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 see image for full details. Outstanding |
19 February 2003 | Delivered on: 27 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of a first priority mortgage, all of its right, title and interest, present and future, in and to the equipment in favour of the lender, the proceeds of all policies of insurance, and the benefit of all options and rights;. See the mortgage charge document for full details. Outstanding |
21 February 2001 | Delivered on: 27 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
21 February 2001 | Delivered on: 24 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H or l/h property k/a units 7A and 7B marston bentley industrial estate cale lane wigan. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
17 September 2015 | Delivered on: 18 September 2015 Satisfied on: 29 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Fully Satisfied |
23 August 2006 | Delivered on: 6 September 2006 Satisfied on: 5 January 2015 Persons entitled: Five Arrows Commercial Finance Limited Classification: All assets 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 |
21 June 2005 | Delivered on: 23 June 2005 Satisfied on: 27 October 2006 Persons entitled: Gmac Commercial Finance PLC (Gmac) 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 |
28 June 2023 | Accounts for a small company made up to 30 September 2022 (15 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
20 May 2022 | Accounts for a small company made up to 30 September 2021 (15 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
14 December 2021 | Appointment of Mr Mark Dunkinson as a director on 1 December 2021 (2 pages) |
3 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
19 August 2021 | Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
24 July 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with updates (11 pages) |
1 March 2018 | Appointment of Kenneth Thompson as a director on 28 February 2018 (2 pages) |
1 March 2018 | Termination of appointment of Warrick Austen Dawson as a director on 28 February 2018 (1 page) |
1 March 2018 | Appointment of Lee Anthony Michael Kelly as a director on 28 February 2018 (2 pages) |
7 December 2017 | Sub-division of shares on 12 October 2017 (12 pages) |
7 December 2017 | Sub-division of shares on 12 October 2017 (12 pages) |
23 November 2017 | Change of share class name or designation (2 pages) |
23 November 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 12 October 2017
|
23 November 2017 | Change of share class name or designation (2 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
26 October 2017 | Registration of charge 041196770008, created on 12 October 2017 (68 pages) |
26 October 2017 | Registration of charge 041196770008, created on 12 October 2017 (68 pages) |
23 October 2017 | Termination of appointment of Peter John Rowley as a director on 12 October 2017 (1 page) |
23 October 2017 | Withdrawal of a person with significant control statement on 23 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Maureen Elizabeth Rowley as a secretary on 12 October 2017 (1 page) |
23 October 2017 | Termination of appointment of Maureen Elizabeth Rowley as a secretary on 12 October 2017 (1 page) |
23 October 2017 | Withdrawal of a person with significant control statement on 23 October 2017 (2 pages) |
23 October 2017 | Termination of appointment of Peter John Rowley as a director on 12 October 2017 (1 page) |
23 October 2017 | Notification of Hylomar Holdings Limited as a person with significant control on 12 October 2017 (1 page) |
23 October 2017 | Notification of Hylomar Holdings Limited as a person with significant control on 12 October 2017 (1 page) |
28 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
28 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (10 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (10 pages) |
3 May 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
3 May 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
3 May 2017 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
3 May 2017 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
27 September 2016 | Appointment of Mr Warrick Austen Dawson as a director on 21 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Warrick Austen Dawson as a director on 21 September 2016 (2 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 May 2016 | Termination of appointment of Howard James Winston Ball as a director on 11 March 2016 (1 page) |
4 May 2016 | Termination of appointment of Howard James Winston Ball as a director on 11 March 2016 (1 page) |
29 September 2015 | Satisfaction of charge 041196770007 in full (1 page) |
29 September 2015 | Satisfaction of charge 041196770007 in full (1 page) |
28 September 2015 | All of the property or undertaking has been released from charge 041196770007 (1 page) |
28 September 2015 | All of the property or undertaking has been released from charge 041196770007 (1 page) |
18 September 2015 | Registration of charge 041196770007, created on 17 September 2015 (25 pages) |
18 September 2015 | Registration of charge 041196770007, created on 17 September 2015 (25 pages) |
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
8 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
8 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
5 January 2015 | Satisfaction of charge 5 in full (1 page) |
5 January 2015 | Satisfaction of charge 5 in full (1 page) |
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
29 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
23 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
23 May 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
30 April 2013 | Appointment of Mrs Maureen Elizabeth Rowley as a secretary (1 page) |
30 April 2013 | Appointment of Mrs Maureen Elizabeth Rowley as a secretary (1 page) |
4 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
4 April 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
30 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
30 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Termination of appointment of David Leith as a director (1 page) |
14 November 2011 | Termination of appointment of David Leith as a director (1 page) |
17 May 2011 | Resolutions
|
17 May 2011 | Statement of company's objects (2 pages) |
17 May 2011 | Statement of company's objects (2 pages) |
17 May 2011 | Resolutions
|
20 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
20 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
29 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
24 December 2010 | Statement of capital following an allotment of shares on 24 December 2010
|
24 December 2010 | Statement of capital following an allotment of shares on 24 December 2010
|
24 December 2010 | Registered office address changed from Hylo House Cale Lane New Springs Wigan Greater Manchester WN2 1JT on 24 December 2010 (1 page) |
24 December 2010 | Registered office address changed from Hylo House Cale Lane New Springs Wigan Greater Manchester WN2 1JT on 24 December 2010 (1 page) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
31 December 2009 | Director's details changed for Mr Howard James Winston Ball on 5 December 2009 (2 pages) |
31 December 2009 | Director's details changed for David Leith on 5 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Howard James Winston Ball on 5 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Dr Peter John Rowley on 5 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Dr Peter John Rowley on 5 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (11 pages) |
31 December 2009 | Ad 31/12/08\gbp si [email protected]=50000\gbp ic 910000/960000\ (1 page) |
31 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (11 pages) |
31 December 2009 | Director's details changed for Dr Peter John Rowley on 5 December 2009 (2 pages) |
31 December 2009 | Ad 31/12/08\gbp si [email protected]=50000\gbp ic 910000/960000\ (1 page) |
31 December 2009 | Director's details changed for David Leith on 5 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr Howard James Winston Ball on 5 December 2009 (2 pages) |
31 December 2009 | Director's details changed for David Leith on 5 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (11 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
17 July 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
17 July 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
24 December 2008 | Return made up to 05/12/08; full list of members (9 pages) |
24 December 2008 | Return made up to 05/12/08; full list of members (9 pages) |
4 August 2008 | Appointment terminated secretary kim darby (1 page) |
4 August 2008 | Appointment terminated secretary kim darby (1 page) |
8 July 2008 | Resolutions
|
8 July 2008 | Resolutions
|
4 July 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
4 July 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
29 April 2008 | Ad 24/04/08-24/04/08\gbp si [email protected]=9661.18\gbp ic 900338.825/910000.005\ (2 pages) |
29 April 2008 | Ad 24/04/08-24/04/08\gbp si [email protected]=9661.18\gbp ic 900338.825/910000.005\ (2 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Nc inc already adjusted 18/03/08 (2 pages) |
20 March 2008 | Nc inc already adjusted 18/03/08 (2 pages) |
20 March 2008 | Ad 18/03/08\gbp si [email protected]=140338.825\gbp ic 760000/900338.825\ (2 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Ad 18/03/08\gbp si [email protected]=140338.825\gbp ic 760000/900338.825\ (2 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (6 pages) |
5 December 2007 | Return made up to 05/12/07; full list of members (6 pages) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (13 pages) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (13 pages) |
20 June 2007 | Declaration of mortgage charge released/ceased (2 pages) |
20 June 2007 | Declaration of mortgage charge released/ceased (2 pages) |
20 June 2007 | Declaration of mortgage charge released/ceased (2 pages) |
20 June 2007 | Declaration of mortgage charge released/ceased (2 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
8 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
8 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2006 | Ad 20/09/06--------- £ si [email protected]=10000 £ ic 750000/760000 (2 pages) |
27 September 2006 | Ad 20/09/06--------- £ si [email protected]=10000 £ ic 750000/760000 (2 pages) |
8 September 2006 | Accounts for a small company made up to 31 December 2005 (11 pages) |
8 September 2006 | Accounts for a small company made up to 31 December 2005 (11 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
29 December 2005 | Return made up to 05/12/05; full list of members (8 pages) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | New director appointed (1 page) |
29 December 2005 | Resolutions
|
29 December 2005 | Return made up to 05/12/05; full list of members (8 pages) |
29 December 2005 | Resolutions
|
21 November 2005 | Ad 08/11/05--------- £ si [email protected]=150000 £ ic 600000/750000 (2 pages) |
21 November 2005 | Ad 08/11/05--------- £ si [email protected]=150000 £ ic 600000/750000 (2 pages) |
10 November 2005 | Ad 25/10/05--------- £ si [email protected]=100000 £ ic 500000/600000 (2 pages) |
10 November 2005 | Nc inc already adjusted 25/10/05 (1 page) |
10 November 2005 | Nc inc already adjusted 25/10/05 (1 page) |
10 November 2005 | Ad 25/10/05--------- £ si [email protected]=100000 £ ic 500000/600000 (2 pages) |
27 September 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
27 September 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
23 June 2005 | Particulars of mortgage/charge (6 pages) |
23 June 2005 | Particulars of mortgage/charge (6 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Ad 08/03/05--------- £ si [email protected]=100000 £ ic 400000/500000 (2 pages) |
17 March 2005 | Ad 08/03/05--------- £ si [email protected]=100000 £ ic 400000/500000 (2 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Nc inc already adjusted 07/03/05 (1 page) |
17 March 2005 | Nc inc already adjusted 07/03/05 (1 page) |
4 January 2005 | Return made up to 05/12/04; full list of members
|
4 January 2005 | Return made up to 05/12/04; full list of members
|
1 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
6 January 2004 | Return made up to 05/12/03; change of members
|
6 January 2004 | Return made up to 05/12/03; change of members
|
24 November 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
24 November 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
5 August 2003 | Ad 15/07/03--------- £ si [email protected]=50000 £ ic 350000/400000 (2 pages) |
5 August 2003 | Ad 15/07/03--------- £ si [email protected]=50000 £ ic 350000/400000 (2 pages) |
1 August 2003 | Nc inc already adjusted 30/06/03 (1 page) |
1 August 2003 | Nc inc already adjusted 30/06/03 (1 page) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
7 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
7 July 2003 | Resolutions
|
7 July 2003 | Memorandum and Articles of Association (1 page) |
7 July 2003 | Memorandum and Articles of Association (1 page) |
23 March 2003 | Memorandum and Articles of Association (33 pages) |
23 March 2003 | Memorandum and Articles of Association (33 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Resolutions
|
27 February 2003 | Particulars of mortgage/charge (17 pages) |
27 February 2003 | Particulars of mortgage/charge (17 pages) |
16 December 2002 | Secretary's particulars changed (1 page) |
16 December 2002 | Return made up to 05/12/02; full list of members
|
16 December 2002 | Return made up to 05/12/02; full list of members
|
16 December 2002 | Secretary's particulars changed (1 page) |
7 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
7 October 2002 | Full accounts made up to 31 December 2001 (21 pages) |
27 January 2002 | Director's particulars changed (1 page) |
27 January 2002 | Director's particulars changed (1 page) |
28 December 2001 | Return made up to 05/12/01; full list of members
|
28 December 2001 | Return made up to 05/12/01; full list of members
|
17 December 2001 | Registered office changed on 17/12/01 from: kirkless industrial estate 7 cale lane wigan greater manchester WN2 1JR (1 page) |
17 December 2001 | Registered office changed on 17/12/01 from: kirkless industrial estate 7 cale lane wigan greater manchester WN2 1JR (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: windsor house 3 temple row birmingham west midlands B2 5JR (1 page) |
15 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Ad 26/01/01--------- £ si 99@1=99 £ ic 349901/350000 (2 pages) |
6 March 2001 | Ad 26/01/01--------- £ si 99@1=99 £ ic 349901/350000 (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | S-div 21/02/01 (2 pages) |
5 March 2001 | £ nc 100/375860 21/02/01 (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Notice of assignment of name or new name to shares (2 pages) |
5 March 2001 | S-div 21/02/01 (2 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Ad 21/02/01--------- £ si [email protected]=349900 £ ic 1/349901 (4 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Ad 21/02/01--------- £ si [email protected]=349900 £ ic 1/349901 (4 pages) |
5 March 2001 | £ nc 100/375860 21/02/01 (2 pages) |
5 March 2001 | Notice of assignment of name or new name to shares (2 pages) |
27 February 2001 | Particulars of mortgage/charge (5 pages) |
27 February 2001 | Particulars of mortgage/charge (5 pages) |
24 February 2001 | Particulars of mortgage/charge (7 pages) |
24 February 2001 | Particulars of mortgage/charge (7 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
16 January 2001 | Company name changed gw 1112 LIMITED\certificate issued on 16/01/01 (2 pages) |
16 January 2001 | Company name changed gw 1112 LIMITED\certificate issued on 16/01/01 (2 pages) |
5 December 2000 | Incorporation (18 pages) |
5 December 2000 | Incorporation (18 pages) |