Boston
Lincolnshire
PE21 7PG
Director Name | Mr Gerald John Tawton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2009(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 24 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Sleaford Road Boston Lincolnshire PE21 7PG |
Director Name | Mr Hasnain Dharamsey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Closed |
Appointed | 12 September 2011(9 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 24 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Timothy William Lawrence |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Francis Terrace London N19 5PY |
Director Name | Barry Stephen Roe |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 September 2009) |
Role | Company Director |
Correspondence Address | Loxley House Beck Street Digby Lincolnshire LN4 3NE |
Director Name | John Gordon Sproul |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 21a The Village Orton Longueville Peterborough PE2 7DP |
Director Name | Donald Graeme Strachan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 September 2009) |
Role | Company Director |
Correspondence Address | The Old Farm House Green Lane Threekingham Lincolnshire NG34 0BA |
Director Name | Mr John Szymkiw |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gables Station Road, Keyworth Nottingham Nottinghamshire NG12 5LT |
Director Name | Mr Stewart George MacDonald |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcliffe House 2 Westcliffe Road Ruskington Sleaford Lincolnshire NG34 9AY |
Secretary Name | Barry Stephen Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | Loxley House Beck Street Digby Lincolnshire LN4 3NE |
Director Name | Andrew Robert Matthews |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summerwood Newby Penrith Cumbria CA10 3EX |
Director Name | Ms Julia Margaret Livett |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Weston Park Avenue Burton-On-Trent Staffordshire DE14 2AF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2001(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Website | fogarty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01205 361122 |
Telephone region | Boston |
Registered Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
350.6k at £1 | The Boston Quilt & Pillow Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £33,029,000 |
Gross Profit | £5,141,000 |
Net Worth | -£201,000 |
Cash | £126,000 |
Current Liabilities | £17,690,000 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 March 2011 | Delivered on: 26 March 2011 Satisfied on: 6 August 2015 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the charging company and the obligors 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. Fully Satisfied |
---|---|
23 March 2011 | Delivered on: 26 March 2011 Satisfied on: 6 August 2015 Persons entitled: Ge Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Atlet pallet truck 200PLL 64843 (atlet finance) serial no. CSH40207, proj 826 optima fuel system, curtain side box C20 disposal (for details of further chattels charged please refer to the form MG01), by way of floating charge all of the undertaking property rights and assets present and future. See image for full details. Fully Satisfied |
17 September 2009 | Delivered on: 22 September 2009 Satisfied on: 22 September 2015 Persons entitled: Capital Cranfield Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 September 2009 | Delivered on: 22 September 2009 Satisfied on: 24 July 2012 Persons entitled: Moreover Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 July 2009 | Delivered on: 14 July 2009 Satisfied on: 24 July 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re fogarty (filled products) limited current account ac/no 83098745. Fully Satisfied |
25 March 2002 | Delivered on: 3 April 2002 Satisfied on: 24 July 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
17 March 2011 | Delivered on: 22 March 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re fogarty (filled products) limited business premium account account number 83947289. Outstanding |
25 October 2017 | Delivered on: 31 October 2017 Persons entitled: Hasnain Dharamsey Classification: A registered charge Outstanding |
25 October 2017 | Delivered on: 27 October 2017 Persons entitled: Stewart Macdonald (As Security Trustee) Classification: A registered charge Outstanding |
22 September 2015 | Delivered on: 30 September 2015 Persons entitled: Stewart Macdonald as Security Trustee Classification: A registered charge Outstanding |
21 September 2015 | Delivered on: 30 September 2015 Persons entitled: The Board of the Pension Protection Fund Classification: A registered charge Outstanding |
6 August 2015 | Delivered on: 11 August 2015 Persons entitled: Close Brothers Limited as Security Trustee for the Beneficiaries (In that Capacity, the "Security Trustee") Classification: A registered charge Particulars: As security for the payment of the secured monies and the discharge of the secured liabilities, the company with full title guarantee now gives the following mortgages and charged in favour of the security trustee namely:. (A) a legal mortgage on the properties (if any) specified in schedule 3;. (b) a legal mortgage on all properties (other than any properties specified in schedule 3) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets belonging to the company, whether in existence now or in the future:. (I) the freehold and leasehold properties of the company not effectively mortgaged under clauses 3.1(a) or (b) including such as may hereafter be acquired;. (Ii) any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare part, replacements, modifications and additions for or to the same; and. (Iii) all the company's intellectual property.. All defined terms are as defined in the all assets debenture. Outstanding |
11 June 2014 | Delivered on: 13 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
11 June 2014 | Delivered on: 12 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
26 July 2012 | Delivered on: 1 August 2012 Persons entitled: Stewart Macdonald 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 July 2012 | Delivered on: 1 August 2012 Persons entitled: Hasnain Dharamsey 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2020 | Notice of move from Administration to Dissolution (40 pages) |
27 May 2020 | Administrator's progress report (40 pages) |
28 November 2019 | Administrator's progress report (43 pages) |
1 November 2019 | Notice of extension of period of Administration (4 pages) |
13 June 2019 | Administrator's progress report (59 pages) |
23 January 2019 | Notice of deemed approval of proposals (4 pages) |
10 January 2019 | Statement of affairs with form AM02SOA (16 pages) |
10 January 2019 | Statement of administrator's proposal (70 pages) |
21 December 2018 | Resolutions
|
21 December 2018 | Change of name notice (2 pages) |
20 December 2018 | Change of name notice (2 pages) |
20 December 2018 | Resolutions
|
23 November 2018 | Registered office address changed from Havenside Fishtoft Road Boston Lincolnshire PE21 0AH to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 23 November 2018 (2 pages) |
18 November 2018 | Appointment of an administrator (4 pages) |
15 October 2018 | Termination of appointment of a director (1 page) |
12 October 2018 | Termination of appointment of Julia Margaret Livett as a director on 28 September 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 November 2017 | Termination of appointment of Stewart George Macdonald as a director on 25 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Stewart George Macdonald as a director on 25 October 2017 (1 page) |
3 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
3 November 2017 | Full accounts made up to 31 March 2017 (23 pages) |
2 November 2017 | Satisfaction of charge 043460560015 in full (4 pages) |
2 November 2017 | Satisfaction of charge 7 in full (4 pages) |
2 November 2017 | Satisfaction of charge 043460560015 in full (4 pages) |
2 November 2017 | Satisfaction of charge 11 in full (4 pages) |
2 November 2017 | Satisfaction of charge 7 in full (4 pages) |
2 November 2017 | Satisfaction of charge 11 in full (4 pages) |
2 November 2017 | Satisfaction of charge 10 in full (4 pages) |
2 November 2017 | Satisfaction of charge 10 in full (4 pages) |
31 October 2017 | Registration of charge 043460560018, created on 25 October 2017 (16 pages) |
31 October 2017 | Registration of charge 043460560018, created on 25 October 2017 (16 pages) |
27 October 2017 | Registration of charge 043460560017, created on 25 October 2017 (23 pages) |
27 October 2017 | Registration of charge 043460560017, created on 25 October 2017 (23 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 April 2016 | Appointment of Ms Julia Margaret Livett as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Ms Julia Margaret Livett as a director on 1 April 2016 (2 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 December 2015 | Memorandum and Articles of Association (5 pages) |
2 December 2015 | Memorandum and Articles of Association (5 pages) |
20 October 2015 | Resolutions
|
20 October 2015 | Statement of company's objects (2 pages) |
20 October 2015 | Statement of company's objects (2 pages) |
3 October 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (3 pages) |
3 October 2015 | Current accounting period extended from 30 September 2015 to 31 March 2016 (3 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
30 September 2015 | Registration of charge 043460560015, created on 21 September 2015 (17 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
30 September 2015 | Registration of charge 043460560016, created on 22 September 2015 (17 pages) |
30 September 2015 | Registration of charge 043460560016, created on 22 September 2015 (17 pages) |
30 September 2015 | Registration of charge 043460560015, created on 21 September 2015 (17 pages) |
23 September 2015 | Full accounts made up to 30 September 2014 (20 pages) |
23 September 2015 | Full accounts made up to 30 September 2014 (20 pages) |
22 September 2015 | Satisfaction of charge 6 in full (1 page) |
22 September 2015 | Part of the property or undertaking has been released from charge 043460560014 (2 pages) |
22 September 2015 | Part of the property or undertaking has been released from charge 10 (2 pages) |
22 September 2015 | Part of the property or undertaking has been released from charge 10 (2 pages) |
22 September 2015 | Satisfaction of charge 6 in full (1 page) |
22 September 2015 | Part of the property or undertaking has been released from charge 11 (2 pages) |
22 September 2015 | Part of the property or undertaking has been released from charge 11 (2 pages) |
22 September 2015 | Part of the property or undertaking has been released from charge 043460560013 (2 pages) |
22 September 2015 | Part of the property or undertaking has been released from charge 043460560014 (2 pages) |
22 September 2015 | Part of the property or undertaking has been released from charge 043460560013 (2 pages) |
11 August 2015 | Registration of charge 043460560014, created on 6 August 2015 (62 pages) |
11 August 2015 | Registration of charge 043460560014, created on 6 August 2015 (62 pages) |
11 August 2015 | Registration of charge 043460560014, created on 6 August 2015 (62 pages) |
6 August 2015 | Satisfaction of charge 9 in full (1 page) |
6 August 2015 | Satisfaction of charge 8 in full (2 pages) |
6 August 2015 | Satisfaction of charge 9 in full (1 page) |
6 August 2015 | Satisfaction of charge 8 in full (2 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
13 June 2014 | Registration of charge 043460560013 (27 pages) |
13 June 2014 | Registration of charge 043460560013 (27 pages) |
12 June 2014 | Registration of charge 043460560012 (17 pages) |
12 June 2014 | Registration of charge 043460560012 (17 pages) |
8 May 2014 | Termination of appointment of Andrew Matthews as a director (1 page) |
8 May 2014 | Termination of appointment of Andrew Matthews as a director (1 page) |
22 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
22 April 2014 | Full accounts made up to 30 September 2013 (20 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Full accounts made up to 30 September 2012 (20 pages) |
11 January 2013 | Full accounts made up to 30 September 2012 (20 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (22 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (22 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Appointment of Mr Hasnain Dharamsey as a director (2 pages) |
19 October 2011 | Appointment of Mr Hasnain Dharamsey as a director (2 pages) |
15 July 2011 | Full accounts made up to 30 September 2010 (23 pages) |
15 July 2011 | Full accounts made up to 30 September 2010 (23 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 January 2011 | Director's details changed for Andrew Robert Matthews on 24 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Director's details changed for Andrew Robert Matthews on 24 January 2011 (2 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
15 January 2010 | Appointment of Andrew Robert Matthews as a director (3 pages) |
15 January 2010 | Appointment of Andrew Robert Matthews as a director (3 pages) |
28 September 2009 | Director appointed gerald john tawton (2 pages) |
28 September 2009 | Director appointed gerald john tawton (2 pages) |
23 September 2009 | Appointment terminated director donald strachan (1 page) |
23 September 2009 | Appointment terminated director john szymkiw (1 page) |
23 September 2009 | Appointment terminated director barry roe (1 page) |
23 September 2009 | Appointment terminated director john szymkiw (1 page) |
23 September 2009 | Appointment terminated director barry roe (1 page) |
23 September 2009 | Appointment terminated director donald strachan (1 page) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 September 2009 | Full accounts made up to 30 September 2008 (22 pages) |
18 September 2009 | Full accounts made up to 30 September 2008 (22 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2008 | Full accounts made up to 30 September 2007 (22 pages) |
15 January 2008 | Full accounts made up to 30 September 2007 (22 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (2 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (20 pages) |
22 June 2007 | Full accounts made up to 30 September 2006 (20 pages) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
19 January 2006 | Full accounts made up to 30 September 2005 (21 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
19 January 2006 | Full accounts made up to 30 September 2005 (21 pages) |
14 January 2005 | Full accounts made up to 30 September 2004 (20 pages) |
14 January 2005 | Full accounts made up to 30 September 2004 (20 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
21 January 2004 | Full accounts made up to 30 September 2003 (20 pages) |
21 January 2004 | Full accounts made up to 30 September 2003 (20 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
30 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
30 January 2003 | Full accounts made up to 30 September 2002 (17 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
9 October 2002 | Ad 27/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 October 2002 | Ad 27/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
18 March 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
18 March 2002 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
11 March 2002 | New secretary appointed;new director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Company name changed castlegate 213 LIMITED\certificate issued on 01/03/02 (2 pages) |
1 March 2002 | Company name changed castlegate 213 LIMITED\certificate issued on 01/03/02 (2 pages) |
31 December 2001 | Incorporation (14 pages) |
31 December 2001 | Incorporation (14 pages) |