Pilsworth
Bury
Lancashire
BL9 8RR
Director Name | Mr Andrew Ronnie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2014(12 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 May 2021) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mrs Siobhan Mawdsley |
---|---|
Status | Closed |
Appointed | 01 October 2015(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Mr Neil James Greenhalgh |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2018(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 18 May 2021) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Roger Terry |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | 214 Kimberley Road South Benfleet Benfleet Essex SS7 1DR |
Secretary Name | Andrea Gritsch |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 10 May 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | 214 Kimberley Road Benfleet Essex SS7 1DR |
Director Name | Shakeel Anwar |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gillbrook Road Didsbury Village Manchester M20 6WH |
Director Name | Mr Joseph William Newton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 189 Dialstone Lane Offerton Stockport SK2 7LQ |
Director Name | Mr Richard John Green |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Wildernesse Mount Sevenoaks Kent TN13 3QS |
Director Name | Andrea Gritsch |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 29 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 214 Kimberley Road Benfleet Essex SS7 1DR |
Secretary Name | Mr Richard John Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Wildernesse Mount Sevenoaks Kent TN13 3QS |
Secretary Name | Mr Christopher Harold Horsfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Orchard Drive Oswaldtwistle Accrington Lancashire BB5 0FA |
Director Name | Mr Christopher Harold Horsfield |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Orchard Drive Oswaldtwistle Accrington Lancashire BB5 0FA |
Director Name | Colin William Hay |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 January 2005) |
Role | Salesman |
Correspondence Address | 118 Dean Drive Wilmslow Cheshire SK9 2EY |
Director Name | Roger Terry |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 July 2009) |
Role | Company Director |
Correspondence Address | 214 Kimberley Road South Benfleet Benfleet Essex SS7 1DR |
Director Name | Thomas William Knight |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 August 2007) |
Role | Company Director |
Correspondence Address | Flat 5 Eastfield House 15 Moor Road South Gosforth NE3 1ND |
Director Name | Steven Marsters |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 15 January 2008) |
Role | Company Director |
Correspondence Address | 6 Wilmcote Grove Southport Merseyside PR8 2SP |
Director Name | Mr Brian Michael Small |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Secretary Name | Mr Brian Michael Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(7 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salwarpe House Salwarpe Droitwich Worcestershire WR9 0AH |
Secretary Name | Jane Marie Brisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 September 2014) |
Role | Company Director |
Correspondence Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | Andrew Robert Gerald Peters |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House 95 Manchester Road Rochdale Lancashire OL11 4JG |
Secretary Name | Mr Andrew John Batchelor |
---|---|
Status | Resigned |
Appointed | 24 September 2014(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | kooga-rugby.com |
---|---|
Telephone | 01706 714850 |
Telephone region | Rochdale |
Registered Address | Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
850k at £1 | Jd Sports Fashion PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,648,000 |
Gross Profit | £1,246,000 |
Net Worth | -£7,798,000 |
Cash | £158,000 |
Current Liabilities | £10,767,000 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
3 July 2009 | Delivered on: 10 July 2009 Persons entitled: Jd Sports Fashion PLC Classification: 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 |
---|---|
28 May 2009 | Delivered on: 16 June 2009 Satisfied on: 9 October 2009 Persons entitled: Roger Terry Classification: Mortgage 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 October 2007 | Delivered on: 2 November 2007 Satisfied on: 9 October 2009 Persons entitled: Barclays Bank PLC 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. Fully Satisfied |
3 August 2004 | Delivered on: 6 August 2004 Satisfied on: 4 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Memorandum of pledge and hypothecation of goods Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any documents and the goods to which they relate where the bank with the assent of the company and for the account of the company, receives and makes advances or payment against such documents.. See the mortgage charge document for full details. Fully Satisfied |
17 May 2004 | Delivered on: 20 May 2004 Satisfied on: 9 October 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
5 May 2003 | Delivered on: 10 May 2003 Satisfied on: 4 February 2009 Persons entitled: Lloyds Tsb Bank PLC 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 |
12 November 2002 | Delivered on: 16 November 2002 Satisfied on: 10 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lstb re kooga rugby limited and numbered 06745722 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Fully Satisfied |
11 July 2002 | Delivered on: 20 July 2002 Satisfied on: 16 March 2006 Persons entitled: Ups Capital UK LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee formerly known as ups capital global trade finance (U.K.) LTD under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2021 | Application to strike the company off the register (1 page) |
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
28 August 2019 | Full accounts made up to 31 January 2019 (18 pages) |
30 May 2019 | Resolutions
|
25 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
7 November 2018 | Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages) |
23 October 2018 | Full accounts made up to 31 January 2018 (21 pages) |
24 April 2018 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
20 April 2018 | Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages) |
15 February 2018 | Withdrawal of a person with significant control statement on 15 February 2018 (2 pages) |
15 February 2018 | Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Full accounts made up to 31 January 2017 (21 pages) |
7 November 2017 | Full accounts made up to 31 January 2017 (21 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Director's details changed for Mr Brian Michael Small on 13 April 2017 (3 pages) |
13 April 2017 | Director's details changed for Mr Peter Alan Cowgill on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Peter Alan Cowgill on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Brian Michael Small on 13 April 2017 (3 pages) |
13 October 2016 | Full accounts made up to 31 January 2016 (20 pages) |
13 October 2016 | Full accounts made up to 31 January 2016 (20 pages) |
3 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page) |
30 September 2015 | Full accounts made up to 31 January 2015 (20 pages) |
30 September 2015 | Full accounts made up to 31 January 2015 (20 pages) |
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
28 October 2014 | Full accounts made up to 1 February 2014 (21 pages) |
28 October 2014 | Full accounts made up to 1 February 2014 (21 pages) |
28 October 2014 | Full accounts made up to 1 February 2014 (21 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
1 October 2014 | Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page) |
1 October 2014 | Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages) |
8 May 2014 | Auditor's resignation (8 pages) |
8 May 2014 | Auditor's resignation (8 pages) |
29 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
23 April 2014 | Appointment of Mr Andrew Ronnie as a director (2 pages) |
23 April 2014 | Appointment of Mr Andrew Ronnie as a director (2 pages) |
30 January 2014 | Termination of appointment of Shakeel Anwar as a director (1 page) |
30 January 2014 | Termination of appointment of Shakeel Anwar as a director (1 page) |
22 January 2014 | Termination of appointment of Andrew Peters as a director (1 page) |
22 January 2014 | Termination of appointment of Andrew Peters as a director (1 page) |
5 November 2013 | Full accounts made up to 2 February 2013 (20 pages) |
5 November 2013 | Full accounts made up to 2 February 2013 (20 pages) |
5 November 2013 | Full accounts made up to 2 February 2013 (20 pages) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
16 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
23 January 2013 | Full accounts made up to 28 January 2012 (24 pages) |
23 January 2013 | Full accounts made up to 28 January 2012 (24 pages) |
19 June 2012 | Appointment of Andrew Robert Gerald Peters as a director (2 pages) |
19 June 2012 | Appointment of Andrew Robert Gerald Peters as a director (2 pages) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
12 October 2011 | Full accounts made up to 29 January 2011 (24 pages) |
12 October 2011 | Full accounts made up to 29 January 2011 (24 pages) |
24 August 2011 | Termination of appointment of Joseph Newton as a director (1 page) |
24 August 2011 | Termination of appointment of Joseph Newton as a director (1 page) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Full accounts made up to 30 January 2010 (29 pages) |
1 November 2010 | Full accounts made up to 30 January 2010 (29 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register(s) moved to registered inspection location (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
13 August 2010 | Statement of company's objects (2 pages) |
29 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
29 July 2010 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
13 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages) |
5 July 2010 | Change of share class name or designation (2 pages) |
5 July 2010 | Change of share class name or designation (2 pages) |
5 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2010 | Resolutions
|
20 April 2010 | Director's details changed for Shakeel Anwar on 15 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Joseph William Newton on 15 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Joseph William Newton on 15 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Shakeel Anwar on 15 April 2010 (2 pages) |
2 March 2010 | Termination of appointment of Christopher Horsfield as a director (1 page) |
2 March 2010 | Termination of appointment of Christopher Horsfield as a director (1 page) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
26 January 2010 | Accounts for a medium company made up to 31 January 2009 (21 pages) |
26 January 2010 | Accounts for a medium company made up to 31 January 2009 (21 pages) |
4 November 2009 | Termination of appointment of Brian Small as a secretary (2 pages) |
4 November 2009 | Termination of appointment of Brian Small as a secretary (2 pages) |
4 November 2009 | Appointment of Jane Marie Brisley as a secretary (3 pages) |
4 November 2009 | Appointment of Jane Marie Brisley as a secretary (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 July 2009 | Director appointed peter allan cowgill (2 pages) |
16 July 2009 | Director appointed peter allan cowgill (2 pages) |
14 July 2009 | Director and secretary appointed brian michael small (2 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Appointment terminated secretary christopher horsfield (1 page) |
14 July 2009 | Appointment terminated director roger terry (1 page) |
14 July 2009 | Appointment terminated secretary christopher horsfield (1 page) |
14 July 2009 | Director and secretary appointed brian michael small (2 pages) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Registered office changed on 14/07/2009 from centenary house, 95 manchester road, rochdale lancashire OL11 4JQ (1 page) |
14 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from centenary house, 95 manchester road, rochdale lancashire OL11 4JQ (1 page) |
14 July 2009 | Appointment terminated director roger terry (1 page) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
20 May 2009 | Return made up to 15/04/09; full list of members (6 pages) |
20 May 2009 | Return made up to 15/04/09; full list of members (6 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 September 2008 | Accounts for a medium company made up to 31 January 2007 (22 pages) |
5 September 2008 | Accounts for a medium company made up to 31 January 2008 (21 pages) |
5 September 2008 | Accounts for a medium company made up to 31 January 2008 (21 pages) |
5 September 2008 | Accounts for a medium company made up to 31 January 2007 (22 pages) |
14 May 2008 | Return made up to 15/04/08; full list of members (7 pages) |
14 May 2008 | Return made up to 15/04/08; full list of members (7 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
2 November 2007 | Particulars of mortgage/charge (9 pages) |
2 November 2007 | Particulars of mortgage/charge (9 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
6 July 2007 | Nc dec already adjusted 14/06/07 (1 page) |
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
6 July 2007 | Resolutions
|
6 July 2007 | Nc dec already adjusted 14/06/07 (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 15/04/07; full list of members (4 pages) |
16 May 2007 | Return made up to 15/04/07; full list of members (4 pages) |
5 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
5 October 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
22 September 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
22 September 2006 | Accounting reference date extended from 31/12/06 to 31/01/07 (1 page) |
14 September 2006 | Return made up to 15/04/06; full list of members; amend (8 pages) |
14 September 2006 | Return made up to 15/04/06; full list of members; amend (8 pages) |
26 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
26 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: phoenix house 75 kingsway rochdale lancashire OL16 5HN (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: phoenix house 75 kingsway rochdale lancashire OL16 5HN (1 page) |
12 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
13 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
6 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
10 January 2005 | Return made up to 15/04/04; full list of members (8 pages) |
10 January 2005 | Return made up to 15/04/04; full list of members (8 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
2 November 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
20 May 2004 | Particulars of mortgage/charge (7 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
30 September 2003 | Registered office changed on 30/09/03 from: millhouse 32-38 east street rochford essex SS4 1DB (1 page) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
29 August 2003 | New secretary appointed (1 page) |
29 August 2003 | New secretary appointed (1 page) |
10 May 2003 | Particulars of mortgage/charge (7 pages) |
10 May 2003 | Particulars of mortgage/charge (7 pages) |
1 May 2003 | Return made up to 15/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 15/04/03; full list of members (8 pages) |
26 April 2003 | Ad 27/03/03--------- £ si 300000@1=300000 £ ic 550001/850001 (2 pages) |
26 April 2003 | Ad 27/03/03--------- £ si 300000@1=300000 £ ic 550001/850001 (2 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (21 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (21 pages) |
31 December 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
31 December 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
16 November 2002 | Particulars of mortgage/charge (5 pages) |
16 November 2002 | Particulars of mortgage/charge (5 pages) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
19 September 2002 | Ad 24/06/02--------- £ si 125@1=125 £ ic 549876/550001 (2 pages) |
19 September 2002 | Ad 24/06/02--------- £ si 549000@1=549000 £ ic 1/549001 (2 pages) |
19 September 2002 | Ad 24/06/02--------- £ si 125@1=125 £ ic 549876/550001 (2 pages) |
19 September 2002 | Ad 24/06/02--------- £ si 750@1=750 £ ic 549001/549751 (2 pages) |
19 September 2002 | Ad 24/06/02--------- £ si 750@1=750 £ ic 549001/549751 (2 pages) |
19 September 2002 | Ad 24/06/02--------- £ si 549000@1=549000 £ ic 1/549001 (2 pages) |
19 September 2002 | Ad 24/06/02--------- £ si 125@1=125 £ ic 549751/549876 (2 pages) |
19 September 2002 | Ad 24/06/02--------- £ si 125@1=125 £ ic 549751/549876 (2 pages) |
28 August 2002 | Nc inc already adjusted 24/06/02 (2 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Nc inc already adjusted 24/06/02 (2 pages) |
28 August 2002 | Resolutions
|
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
20 July 2002 | Particulars of mortgage/charge (7 pages) |
20 July 2002 | Particulars of mortgage/charge (7 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 120 east road london N1 6AA (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: 120 east road london N1 6AA (1 page) |
13 May 2002 | Company name changed peerbrand LIMITED\certificate issued on 13/05/02 (2 pages) |
13 May 2002 | Company name changed peerbrand LIMITED\certificate issued on 13/05/02 (2 pages) |
15 April 2002 | Incorporation (15 pages) |
15 April 2002 | Incorporation (15 pages) |