Company NameProperty Edge Lettings Limited
Company StatusDissolved
Company Number04227564
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date21 October 2015 (8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Secretary NameMrs Ewelina Kelly
NationalityBritish
StatusClosed
Appointed08 November 2007(6 years, 5 months after company formation)
Appointment Duration7 years, 11 months (closed 21 October 2015)
RoleManager
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameMark Joseph Laurenti
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Boucher Way
Budleigh Salterton
Devon
EX9 6HQ
Director NameMr Jonathan Charles Madeley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGordons
Ruishton
Taunton
Somerset
TA3 5JD
Secretary NameMark Joseph Laurenti
NationalityBritish
StatusResigned
Appointed06 June 2001(5 days after company formation)
Appointment Duration6 years, 5 months (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Boucher Way
Budleigh Salterton
Devon
EX9 6HQ
Director NameMr Shaun Kelly
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mr Shaun Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£2,710,486
Cash£27,590
Current Liabilities£4,178,185

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End24 March

Filing History

21 October 2015Final Gazette dissolved following liquidation (1 page)
21 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2015Final Gazette dissolved following liquidation (1 page)
21 July 2015Notice of move from Administration to Dissolution on 13 July 2015 (19 pages)
21 July 2015Notice of move from Administration to Dissolution on 13 July 2015 (19 pages)
18 June 2015Administrator's progress report to 17 May 2015 (19 pages)
18 June 2015Administrator's progress report to 17 May 2015 (19 pages)
13 February 2015Notice of ceasing to act as receiver or manager (4 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Notice of ceasing to act as receiver or manager (4 pages)
13 February 2015Notice of ceasing to act as receiver or manager (4 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Notice of ceasing to act as receiver or manager (4 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Notice of ceasing to act as receiver or manager (4 pages)
13 February 2015Notice of ceasing to act as receiver or manager (4 pages)
13 February 2015Notice of ceasing to act as receiver or manager (4 pages)
13 February 2015Notice of ceasing to act as receiver or manager (4 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Notice of ceasing to act as receiver or manager (4 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Notice of ceasing to act as receiver or manager (4 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Notice of ceasing to act as receiver or manager (4 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Notice of ceasing to act as receiver or manager (4 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
13 February 2015Receiver's abstract of receipts and payments to 9 December 2014 (2 pages)
19 December 2014Administrator's progress report to 17 November 2014 (19 pages)
19 December 2014Administrator's progress report to 17 November 2014 (19 pages)
6 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
6 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
6 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
6 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
6 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
6 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
6 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
6 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
6 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
6 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
6 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
6 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
6 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
6 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
6 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
5 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
5 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
5 November 2014Receiver's abstract of receipts and payments to 9 October 2014 (2 pages)
16 July 2014Notice of extension of period of Administration (1 page)
16 July 2014Notice of extension of period of Administration (1 page)
28 May 2014Administrator's progress report to 17 May 2014 (18 pages)
28 May 2014Administrator's progress report to 17 May 2014 (18 pages)
7 May 2014Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
7 May 2014Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
7 May 2014Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
23 April 2014Receiver's abstract of receipts and payments to 9 April 2014 (2 pages)
5 December 2013Administrator's progress report to 17 November 2013 (15 pages)
5 December 2013Administrator's progress report to 17 November 2013 (15 pages)
14 November 2013Termination of appointment of Shaun Kelly as a director (1 page)
14 November 2013Termination of appointment of Shaun Kelly as a director (1 page)
18 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
18 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
18 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
17 October 2013Receiver's abstract of receipts and payments to 9 October 2013 (2 pages)
16 July 2013Administrator's progress report to 17 May 2013 (12 pages)
16 July 2013Notice of extension of period of Administration (1 page)
16 July 2013Notice of extension of period of Administration (1 page)
16 July 2013Administrator's progress report to 17 May 2013 (12 pages)
24 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
24 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
24 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
24 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
24 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
24 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
24 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
24 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
24 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
24 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
24 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
24 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
23 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
23 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
23 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
23 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
23 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
23 April 2013Receiver's abstract of receipts and payments to 9 April 2013 (2 pages)
13 February 2013Administrator's progress report to 26 January 2013 (14 pages)
13 February 2013Administrator's progress report to 26 January 2013 (14 pages)
11 September 2012Notice of extension of period of Administration (1 page)
11 September 2012Notice of extension of period of Administration (1 page)
30 August 2012Administrator's progress report to 26 July 2012 (14 pages)
30 August 2012Administrator's progress report to 26 July 2012 (14 pages)
16 April 2012Notice of appointment of receiver or manager (2 pages)
16 April 2012Notice of appointment of receiver or manager (2 pages)
16 April 2012Notice of appointment of receiver or manager (3 pages)
16 April 2012Notice of appointment of receiver or manager (3 pages)
16 April 2012Notice of appointment of receiver or manager (3 pages)
16 April 2012Notice of appointment of receiver or manager (3 pages)
16 April 2012Notice of appointment of receiver or manager (3 pages)
16 April 2012Notice of appointment of receiver or manager (3 pages)
16 April 2012Notice of appointment of receiver or manager (3 pages)
16 April 2012Notice of appointment of receiver or manager (3 pages)
16 April 2012Notice of appointment of receiver or manager (3 pages)
16 April 2012Notice of appointment of receiver or manager (3 pages)
19 March 2012Notice of deemed approval of proposals (1 page)
19 March 2012Notice of deemed approval of proposals (1 page)
6 March 2012Statement of administrator's proposal (18 pages)
6 March 2012Statement of administrator's proposal (18 pages)
7 February 2012Registered office address changed from Room 1 Strand Hotel the Strand Bude Cornwall EX23 8RU on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Room 1 Strand Hotel the Strand Bude Cornwall EX23 8RU on 7 February 2012 (2 pages)
7 February 2012Registered office address changed from Room 1 Strand Hotel the Strand Bude Cornwall EX23 8RU on 7 February 2012 (2 pages)
6 February 2012Appointment of an administrator (1 page)
6 February 2012Appointment of an administrator (1 page)
23 December 2011Previous accounting period shortened from 31 March 2011 to 24 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 31 March 2011 to 24 March 2011 (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
23 June 2011Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
23 June 2011Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
(3 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
(3 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 100
(3 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
28 October 2010Registered office address changed from Flat 6 Bartholomew House Bartholomew Street West Exeter Devon EX4 3AJ on 28 October 2010 (1 page)
28 October 2010Registered office address changed from Flat 6 Bartholomew House Bartholomew Street West Exeter Devon EX4 3AJ on 28 October 2010 (1 page)
23 September 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
23 September 2010Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
3 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (3 pages)
2 August 2010Secretary's details changed for Mrs Ewelina Kelly on 1 January 2010 (1 page)
2 August 2010Secretary's details changed for Mrs Ewelina Kelly on 1 January 2010 (1 page)
2 August 2010Director's details changed for Mr Shaun Kelly on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Mr Shaun Kelly on 1 January 2010 (2 pages)
2 August 2010Secretary's details changed for Mrs Ewelina Kelly on 1 January 2010 (1 page)
2 August 2010Director's details changed for Mr Shaun Kelly on 1 January 2010 (2 pages)
23 June 2010Notice of ceasing to act as receiver or manager (2 pages)
23 June 2010Notice of ceasing to act as receiver or manager (2 pages)
27 May 2010Registered office address changed from 31-35 Old Tiverton Road Exeter Devon EX4 6LG United Kingdom on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 31-35 Old Tiverton Road Exeter Devon EX4 6LG United Kingdom on 27 May 2010 (1 page)
1 February 2010Notice of appointment of receiver or manager (3 pages)
1 February 2010Notice of appointment of receiver or manager (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 June 2009Return made up to 01/06/09; full list of members (3 pages)
19 June 2009Return made up to 01/06/09; full list of members (3 pages)
19 June 2009Secretary's change of particulars / ewelina szymczak / 29/08/2008 (2 pages)
19 June 2009Secretary's change of particulars / ewelina szymczak / 29/08/2008 (2 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 August 2008Return made up to 01/06/08; full list of members (4 pages)
27 August 2008Return made up to 01/06/08; full list of members (4 pages)
2 July 2008Registered office changed on 02/07/2008 from lodge castle road okehampton devon EX20 1HX (1 page)
2 July 2008Registered office changed on 02/07/2008 from lodge castle road okehampton devon EX20 1HX (1 page)
21 May 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
25 January 2008Secretary resigned;director resigned (1 page)
25 January 2008Secretary resigned;director resigned (1 page)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (3 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: 10 boucher way budleigh salterton devon EX9 6HQ (1 page)
13 November 2007New secretary appointed (2 pages)
13 November 2007Registered office changed on 13/11/07 from: 10 boucher way budleigh salterton devon EX9 6HQ (1 page)
13 November 2007New secretary appointed (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 01/06/07; full list of members (3 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Return made up to 01/06/07; full list of members (3 pages)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Particulars of mortgage/charge (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 October 2006Registered office changed on 11/10/06 from: 8 east terrace budleigh salterton devon EX9 6PG (1 page)
11 October 2006Registered office changed on 11/10/06 from: 8 east terrace budleigh salterton devon EX9 6PG (1 page)
7 June 2006Accounting reference date shortened from 30/08/06 to 31/12/05 (1 page)
7 June 2006Return made up to 01/06/06; full list of members (8 pages)
7 June 2006Return made up to 01/06/06; full list of members (8 pages)
7 June 2006Accounting reference date shortened from 30/08/06 to 31/12/05 (1 page)
25 May 2006Total exemption small company accounts made up to 30 August 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 30 August 2005 (6 pages)
1 June 2005Return made up to 01/06/05; full list of members (8 pages)
1 June 2005Return made up to 01/06/05; full list of members (8 pages)
28 January 2005Total exemption small company accounts made up to 30 August 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 30 August 2004 (6 pages)
27 May 2004Return made up to 01/06/04; full list of members (8 pages)
27 May 2004Return made up to 01/06/04; full list of members (8 pages)
8 May 2004Total exemption small company accounts made up to 30 August 2003 (6 pages)
8 May 2004Total exemption small company accounts made up to 30 August 2003 (6 pages)
30 May 2003Return made up to 01/06/03; full list of members (8 pages)
30 May 2003Return made up to 01/06/03; full list of members (8 pages)
6 April 2003Total exemption small company accounts made up to 30 August 2002 (6 pages)
6 April 2003Total exemption small company accounts made up to 30 August 2002 (6 pages)
23 September 2002Accounting reference date shortened from 30/09/02 to 30/08/02 (1 page)
23 September 2002Accounting reference date shortened from 30/09/02 to 30/08/02 (1 page)
4 September 2002Ad 01/04/02--------- £ si 98@1 (2 pages)
4 September 2002Ad 01/04/02--------- £ si 98@1 (2 pages)
22 August 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 22/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 22/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
14 May 2002Registered office changed on 14/05/02 from: 171 woodside road woodside luton bedfordshire LU1 4LU (1 page)
14 May 2002Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
14 May 2002Registered office changed on 14/05/02 from: 171 woodside road woodside luton bedfordshire LU1 4LU (1 page)
1 December 2001Particulars of mortgage/charge (3 pages)
1 December 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
2 October 2001Particulars of mortgage/charge (3 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed;new director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New secretary appointed;new director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Registered office changed on 11/06/01 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Registered office changed on 11/06/01 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
1 June 2001Incorporation (9 pages)
1 June 2001Incorporation (9 pages)