Adlington
Chorley
PR3 2FE
Director Name | Mr Michael James Fletcher |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 12 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Director Name | Mr David Terrence Digby Harrel |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2013(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 12 May 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Lancashire PR7 4EX |
Director Name | Mr John Anthony Reynard |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterfoot House 3 Greenmount Lane Heaton Bolton Lancashire BL1 5JF |
Director Name | Mr Andrew Redmond |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Helmshore Road Holcombe Bury Lancashire BL8 4PQ |
Director Name | Mr Paul Alan Latham |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Eaves Green Lane Goosnargh Preston PR3 2FE |
Secretary Name | Mr John Anthony Reynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterfoot House 3 Greenmount Lane Heaton Bolton Lancashire BL1 5JF |
Director Name | Mr Ian William Currie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree House Hillhouse Lane Brindle Lancashire PR6 8NR |
Director Name | Grenville John Folwell |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Furze Station Road, Ganton Scarborough North Yorkshire YO12 4PB |
Director Name | Lord Eric Douglas Harvey Hoyle Peer |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Tryfaen Daisy Hill Drive, Adlington Chorley Lancashire PR6 9NE |
Secretary Name | Mr Paul Alan Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Eaves Green Lane Goosnargh Preston PR3 2FE |
Director Name | Mr Derek John Oakley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Director Name | Jeffrey Michael Blackburn |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Piccards Wood Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Mr Charles Stuart Mindenhall |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Director Name | Mr Simon George Gilbert |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 December 2011) |
Role | M A And Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Secretary Name | Andrew James Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Director Name | Christopher Moat |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(6 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Director Name | Mr Matthew Roy Peacock |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 November 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Director Name | Andrew James Heath |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR3 2FE |
Director Name | Perry Rael Blacher |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2012) |
Role | Executive |
Country of Residence | South Africa |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR7 4EX |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairclough House Church Street Adlington Lancashire PR7 4EX |
Secretary Name | John Anthony Gittins |
---|---|
Status | Resigned |
Appointed | 01 October 2011(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2016) |
Role | Company Director |
Correspondence Address | Fairclough House Church Street Adlington Lancashire PR7 4EX |
Director Name | Mr Thomas Alexander Russell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2013) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Fairclough House Church Street Adlington Cheshire PR7 4EX |
Director Name | Amanda West |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2016) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Downs Farm House Kenward Road Yalding Kent ME18 6JR |
Director Name | Mr David Edward Spencer Broadbent |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR7 4EX |
Secretary Name | Mr David Edward Spencer Broadbent |
---|---|
Status | Resigned |
Appointed | 15 September 2016(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 August 2017) |
Role | Company Director |
Correspondence Address | Fairclough House Church Street Adlington Chorley PR7 4EX |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.clearstart.co.uk |
---|
Registered Address | C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £38,324,000 |
Gross Profit | £20,324,000 |
Net Worth | £11,981,000 |
Cash | £2,370,000 |
Current Liabilities | £11,281,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
11 August 2015 | Delivered on: 17 August 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
---|---|
19 May 2014 | Delivered on: 27 May 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Land. 1. all right title estate and other interests of the chargors to the property described in schedule 3 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time therein;. 2. all other freehold and leasehold property of the chargors both present and future not effectively mortgaged under paragraph 1 above, together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time therein.. Intellectual property. 3. the domain names listed in schedule 5 part 1; the patents listed in schedule 5 part 3; the trademarks listed in schedule 5 part 2; and all other licences, patents (including applications and the rights to apply therefor), copyrights, rights in trademarks whether registered or not, trade names, rights in service marks whether registered or not, registered designs, know-how and rights in confidential information now or at any time belonging to them. Outstanding |
13 June 2012 | Delivered on: 21 June 2012 Satisfied on: 23 May 2014 Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK Limited) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 April 2012 | Delivered on: 27 April 2012 Satisfied on: 23 May 2014 Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK Limited) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any member of the group 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. Fully Satisfied |
20 August 2007 | Delivered on: 1 September 2007 Satisfied on: 23 May 2014 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 November 2017 | Statement of administrator's proposal (47 pages) |
---|---|
7 November 2017 | Statement of affairs with form AM02SOA/AM02SOC (13 pages) |
7 November 2017 | Statement of affairs with form AM02SOA (12 pages) |
6 November 2017 | Notice of deemed approval of proposals (4 pages) |
30 August 2017 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 30 August 2017 (2 pages) |
24 August 2017 | Appointment of an administrator (4 pages) |
10 August 2017 | Termination of appointment of David Edward Spencer Broadbent as a director on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of David Edward Spencer Broadbent as a secretary on 10 August 2017 (1 page) |
4 May 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
14 February 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
10 January 2017 | Termination of appointment of Christopher Moat as a director on 28 December 2016 (1 page) |
11 November 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
11 November 2016 | Termination of appointment of Amanda West as a director on 1 November 2016 (1 page) |
22 September 2016 | Termination of appointment of John Anthony Gittins as a secretary on 15 September 2016 (1 page) |
22 September 2016 | Termination of appointment of John Anthony Gittins as a director on 15 September 2016 (1 page) |
22 September 2016 | Appointment of Mr David Edward Spencer Broadbent as a director on 15 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr David Edward Spencer Broadbent as a secretary on 15 September 2016 (2 pages) |
20 June 2016 | Group of companies' accounts made up to 31 December 2015 (76 pages) |
17 May 2016 | Resolutions
|
3 May 2016 | Annual return made up to 26 April 2016 no member list Statement of capital on 2016-05-03
|
8 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
17 August 2015 | Registration of charge 044253390005, created on 11 August 2015 (16 pages) |
18 June 2015 | Group of companies' accounts made up to 31 December 2014 (76 pages) |
29 April 2015 | Annual return made up to 26 April 2015 no member list Statement of capital on 2015-04-29
|
3 September 2014 | Director's details changed for Mr David Terence Digby Harrel on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr David Terence Digby Harrel on 3 September 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Michael James Fletcher on 30 May 2014 (3 pages) |
26 June 2014 | Resolutions
|
25 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
27 May 2014 | Registration of charge 044253390004 (47 pages) |
23 May 2014 | Satisfaction of charge 2 in full (4 pages) |
23 May 2014 | Satisfaction of charge 3 in full (4 pages) |
23 May 2014 | Satisfaction of charge 1 in full (4 pages) |
6 May 2014 | Annual return made up to 26 April 2014 no member list (11 pages) |
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (72 pages) |
14 April 2014 | Register inspection address has been changed (1 page) |
14 April 2014 | Register(s) moved to registered inspection location (1 page) |
29 January 2014 | Termination of appointment of Matthew Peacock as a director (1 page) |
29 January 2014 | Appointment of Mr David Terence Digby Harrel as a director (2 pages) |
18 November 2013 | Registered office address changed from Fairclough House Church Street Adlington Lancashire PR7 4EX United Kingdom on 18 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 8 November 2013 (1 page) |
20 August 2013 | Termination of appointment of Thomas Russell as a director (1 page) |
20 August 2013 | Appointment of Mr Michael James Fletcher as a director (2 pages) |
15 August 2013 | Sale or transfer of treasury shares. Treasury capital:
|
15 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
15 August 2013 | Sale or transfer of treasury shares. Treasury capital:
|
14 June 2013 | Resolutions
|
3 June 2013 | Annual return made up to 26 April 2013 no member list (9 pages) |
23 April 2013 | Group of companies' accounts made up to 31 December 2012 (71 pages) |
16 November 2012 | Termination of appointment of Perry Blacher as a director (1 page) |
16 November 2012 | Appointment of Amanda West as a director (2 pages) |
12 July 2012 | Termination of appointment of Derek Oakley as a director (1 page) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
20 June 2012 | Group of companies' accounts made up to 31 December 2011 (75 pages) |
8 June 2012 | Resolutions
|
1 June 2012 | Annual return made up to 26 April 2012 no member list (10 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 April 2012 | Termination of appointment of Simon Gilbert as a director (1 page) |
24 April 2012 | Appointment of Mr Thomas Alexander Russell as a director (2 pages) |
26 March 2012 | Director's details changed for Christopher Moat on 1 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Christopher Moat on 1 March 2012 (2 pages) |
4 November 2011 | Appointment of John Anthony Gittins as a director (2 pages) |
4 November 2011 | Termination of appointment of Andrew Heath as a director (1 page) |
3 November 2011 | Appointment of John Anthony Gittins as a secretary (2 pages) |
3 November 2011 | Termination of appointment of Andrew Heath as a secretary (1 page) |
21 June 2011 | Resolutions
|
27 May 2011 | Group of companies' accounts made up to 31 December 2010 (78 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with bulk list of shareholders (20 pages) |
31 March 2011 | Appointment of Perry Rael Blacher as a director (2 pages) |
11 June 2010 | Resolutions
|
28 May 2010 | Termination of appointment of Charles Mindenhall as a director (2 pages) |
26 May 2010 | Annual return made up to 26 April 2010 with bulk list of shareholders (20 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
19 May 2010 | Termination of appointment of Charles Mindenhall as a director (1 page) |
27 April 2010 | Group of companies' accounts made up to 31 December 2009 (76 pages) |
11 March 2010 | Director's details changed for Matthew Roy Peacock on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Derek John Oakley on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher Moat on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Matthew Roy Peacock on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for John Stephen Allkins on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Derek John Oakley on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Christopher Moat on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Charles Stuart Mindenhall on 1 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Andrew James Heath on 1 January 2010 (1 page) |
11 March 2010 | Director's details changed for Mr Simon George Gilbert on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Simon George Gilbert on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for John Stephen Allkins on 1 January 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Andrew James Heath on 1 January 2010 (1 page) |
11 March 2010 | Director's details changed for Andrew James Heath on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Charles Stuart Mindenhall on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Andrew James Heath on 1 January 2010 (2 pages) |
19 May 2009 | Return made up to 26/04/09; bulk list available separately (8 pages) |
15 May 2009 | Resolutions
|
15 May 2009 | Memorandum and Articles of Association (73 pages) |
6 May 2009 | Group of companies' accounts made up to 31 December 2008 (78 pages) |
30 April 2009 | Appointment terminated director andrew redmond (1 page) |
12 January 2009 | Ad 15/12/08\gbp si [email protected]=115.55\gbp ic 424681.33/424796.88\ (2 pages) |
29 September 2008 | Ad 26/06/08\gbp si [email protected]=191.33\gbp ic 424490/424681.33\ (2 pages) |
19 September 2008 | Appointment terminated director jeffrey blackburn (1 page) |
19 September 2008 | Director appointed andrew james heath (3 pages) |
19 September 2008 | Director appointed john stephen allkins (2 pages) |
30 July 2008 | Group of companies' accounts made up to 31 December 2007 (87 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Return made up to 26/04/08; bulk list available separately (8 pages) |
2 July 2008 | Director appointed matthew roy peacock (3 pages) |
6 June 2008 | Director appointed christopher moat (2 pages) |
19 May 2008 | Appointment terminated director eric peer (1 page) |
19 May 2008 | Nc inc already adjusted 29/09/05 (2 pages) |
29 March 2008 | Ad 11/03/08-12/03/08\gbp si [email protected]=376.61\gbp ic 419200/419576.61\ (2 pages) |
4 January 2008 | Ad 13/12/07--------- £ si [email protected]=85 £ ic 419115/419200 (2 pages) |
4 January 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | Company name changed debt free direct group PLC\certificate issued on 03/01/08 (2 pages) |
13 November 2007 | Ad 17/09/07--------- £ si [email protected]=51 £ ic 419064/419115 (2 pages) |
12 October 2007 | Certificate of cancellation of share premium account (1 page) |
11 October 2007 | Cancel share premium account (4 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | New director appointed (3 pages) |
5 October 2007 | Ad 17/09/07--------- £ si [email protected]=826 £ ic 418238/419064 (2 pages) |
23 September 2007 | New director appointed (1 page) |
15 September 2007 | Ad 24/08/07--------- £ si [email protected]=422 £ ic 417816/418238 (2 pages) |
13 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
1 September 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Group of companies' accounts made up to 30 April 2007 (45 pages) |
26 July 2007 | Resolutions
|
19 July 2007 | Statement of affairs (89 pages) |
19 July 2007 | Ad 02/07/07--------- £ si [email protected]=226 £ ic 417590/417816 (2 pages) |
19 July 2007 | Ad 25/06/07--------- £ si [email protected]=41596 £ ic 375994/417590 (8 pages) |
24 May 2007 | Return made up to 26/04/07; bulk list available separately (8 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page) |
20 March 2007 | Ad 06/02/07--------- £ si [email protected]=1330 £ ic 375691/377021 (2 pages) |
15 March 2007 | Ad 06/02/07--------- £ si [email protected]=1330 £ ic 374361/375691 (2 pages) |
15 February 2007 | Auditor's resignation (1 page) |
14 February 2007 | Ad 15/12/06--------- £ si [email protected]=125 £ ic 374236/374361 (2 pages) |
14 February 2007 | Ad 09/01/07--------- £ si [email protected]=61 £ ic 374175/374236 (2 pages) |
5 January 2007 | Director's particulars changed (1 page) |
2 November 2006 | Ad 31/08/06--------- £ si [email protected]=315 £ ic 373860/374175 (2 pages) |
5 September 2006 | Group of companies' accounts made up to 30 April 2006 (30 pages) |
17 August 2006 | Resolutions
|
18 July 2006 | Ad 05/07/06--------- £ si [email protected]=567 £ ic 373293/373860 (2 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Nc inc already adjusted 29/09/05 (1 page) |
16 June 2006 | Return made up to 26/04/06; bulk list available separately (8 pages) |
25 May 2006 | Director resigned (1 page) |
6 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2006 | Ad 13/02/06--------- £ si [email protected]=632 £ ic 372360/372992 (2 pages) |
3 February 2006 | Director's particulars changed (1 page) |
5 January 2006 | Ad 16/12/05--------- £ si [email protected]=669 £ ic 371691/372360 (2 pages) |
15 December 2005 | Ad 22/11/05--------- £ si [email protected]=100 £ ic 371591/371691 (2 pages) |
28 November 2005 | Ad 10/11/05--------- £ si [email protected]=100 £ ic 371491/371591 (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Ad 25/08/05--------- £ si [email protected]=250 £ ic 371241/371491 (2 pages) |
16 September 2005 | Ad 05/09/05--------- £ si [email protected]=1500 £ ic 369741/371241 (2 pages) |
5 September 2005 | Group of companies' accounts made up to 30 April 2005 (32 pages) |
5 August 2005 | Ad 21/07/05--------- £ si [email protected]=250 £ ic 369491/369741 (2 pages) |
11 July 2005 | Director's particulars changed (1 page) |
2 July 2005 | New director appointed (2 pages) |
9 June 2005 | Return made up to 26/04/05; bulk list available separately (7 pages) |
1 March 2005 | Ad 14/02/05--------- £ si [email protected]=60000 £ ic 309491/369491 (2 pages) |
29 September 2004 | Auditor's resignation (1 page) |
1 September 2004 | Group of companies' accounts made up to 30 April 2004 (34 pages) |
17 May 2004 | Return made up to 26/04/04; bulk list available separately (9 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
3 March 2004 | Ad 16/02/04--------- £ si [email protected]=20325 £ ic 289166/309491 (5 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: york house ackhurst park foxhole road chorley lancashire PR7 1NY (1 page) |
7 December 2003 | Registered office changed on 07/12/03 from: 55 saint thomass road chorley lancashire PR7 1JH (1 page) |
21 October 2003 | Resolutions
|
21 October 2003 | Ad 25/09/03--------- £ si [email protected]=64166 £ ic 225000/289166 (24 pages) |
28 July 2003 | Group of companies' accounts made up to 30 April 2003 (30 pages) |
23 May 2003 | Return made up to 26/04/03; full list of members
|
7 February 2003 | Resolutions
|
7 February 2003 | £ nc 100000/400000 02/12/02 (1 page) |
8 January 2003 | Ad 16/12/02--------- £ si [email protected]=9339 £ ic 19232/28571 (8 pages) |
7 January 2003 | Location of register of members (1 page) |
2 January 2003 | S-div 02/12/02 (1 page) |
2 January 2003 | Ad 02/12/02--------- £ si [email protected]=19230 £ ic 2/19232 (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
11 December 2002 | Prospectus (57 pages) |
6 December 2002 | Memorandum and Articles of Association (42 pages) |
3 December 2002 | Application to commence business (3 pages) |
3 December 2002 | Certificate of authorisation to commence business and borrow (1 page) |
13 August 2002 | Secretary resigned;director resigned (1 page) |
13 August 2002 | New secretary appointed;new director appointed (3 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 August 2002 | New director appointed (3 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (3 pages) |
22 May 2002 | Company name changed ypcs 120 PLC\certificate issued on 22/05/02 (2 pages) |
26 April 2002 | Incorporation (13 pages) |