Sale
Cheshire
M33 3SS
Secretary Name | Mr Darren Richard Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (closed 04 January 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Keith Stuart Barker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2019(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Paul Stevenson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2019(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Francis John Turnbull |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Robert Peter Anthony Willan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Secretary Name | Andrew Stewart Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Manor Court Marsh Lane, Edleston Nantwich Cheshire CW5 8GA |
Director Name | Mr Neil Murray Rideout |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Raymond Spain |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | 1 Ballyshannon Killcullen County Kildare Ireland |
Director Name | Mr Graham Leslie Dronfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mrs Lyndsey Anne Henry |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Andrew Stewart Lawson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Nicholas John Beswick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 April 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Keith Brian Alderson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 May 2019) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mrs Linda Elizabeth Willan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Johan Van Der Biest |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 May 2019(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Robert John Douglas Colver |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 January 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Miles Lewis Coppinger |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | Mr Benjamin Jon Alexander Gerry |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2020(18 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brooklands Road Sale Cheshire M33 3SS |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | buildingproductdesign.com |
---|---|
Email address | [email protected] |
Telephone | 0161 9055700 |
Telephone region | Manchester |
Registered Address | 2 Brooklands Road Sale Cheshire M33 3SS |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
57.7k at £7.4 | Trustees Of Birchwood A Settlement 7.44% Ordinary B |
---|---|
57.7k at £7.4 | Trustees Of Birchwood B Settlement 7.44% Ordinary B |
306.8k at £7.4 | Robert Peter Anthony Willan 39.61% Ordinary B |
16.9k at £7.4 | Trustees Of Willan Charitable Trust 2.18% Ordinary B |
347k at £2.92 | Willan Uk LTD 17.68% Preference B |
122.6k at £7.4 | Trustees Of Birchwood C Settlement 15.82% Ordinary B |
11.8k at £7.4 | Graham Leslie Dronfield 1.52% Ordinary B |
11.8k at £7.4 | Neil Murray Rideout 1.52% Ordinary B |
347k at £0.2 | Willan Uk LTD 1.51% Ordinary Deferred |
347k at £0.2 | Willan Uk LTD 1.51% Preference A |
306.8k at £0.2 | Robert Peter Anthony Willan 1.34% Ordinary A |
8.9k at £7.4 | Darren Richard Hill 1.14% Ordinary B |
122.6k at £0.2 | Trustees Of Birchwood C Trust 0.53% Ordinary A |
57.7k at £0.2 | Trustees Of Birchwood A Trust 0.25% Ordinary A |
57.7k at £0.2 | Trustees Of Birchwood B. Trust 0.25% Ordinary A |
16.9k at £0.2 | Trustees Of Willan Charitable Trust 0.07% Ordinary A |
11.8k at £0.2 | Graham Leslie Dronfield 0.05% Ordinary A |
11.8k at £0.2 | Neil Murray Rideout 0.05% Ordinary A |
8.9k at £0.2 | Darren Richard Hill 0.04% Ordinary A |
Year | 2014 |
---|---|
Turnover | £27,419,075 |
Gross Profit | £13,793,485 |
Net Worth | £5,599,524 |
Cash | £2,301,058 |
Current Liabilities | £5,843,215 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 April 2010 | Delivered on: 1 May 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 November 2002 | Delivered on: 15 November 2002 Persons entitled: National Westminster 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. Outstanding |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2021 | Application to strike the company off the register (1 page) |
6 October 2021 | Statement of capital on 6 October 2021
|
5 October 2021 | Statement by Directors (1 page) |
5 October 2021 | Resolutions
|
5 October 2021 | Solvency Statement dated 04/10/21 (1 page) |
25 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
15 September 2021 | Termination of appointment of Benjamin Jon Alexander Gerry as a director on 13 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Johan Van Der Biest as a director on 13 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Miles Lewis Coppinger as a director on 13 September 2021 (1 page) |
14 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
22 January 2021 | Termination of appointment of Robert John Douglas Colver as a director on 22 January 2021 (1 page) |
3 December 2020 | Appointment of Mr Benjamin Jon Alexander Gerry as a director on 23 November 2020 (2 pages) |
9 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
11 September 2020 | Satisfaction of charge 1 in full (5 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Neil Murray Rideout as a director on 31 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Graham Leslie Dronfield as a director on 31 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Miles Lewis Coppinger as a director on 1 December 2019 (2 pages) |
11 December 2019 | Appointment of Mr Robert John Douglas Colver as a director on 1 December 2019 (2 pages) |
25 July 2019 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
12 July 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
23 May 2019 | Confirmation statement made on 13 May 2019 with updates (7 pages) |
13 May 2019 | Termination of appointment of Keith Brian Alderson as a director on 7 May 2019 (1 page) |
13 May 2019 | Appointment of Mr Keith Stuart Barker as a director on 7 May 2019 (2 pages) |
13 May 2019 | Appointment of Mr Paul Stevenson as a director on 7 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of Linda Elizabeth Willan as a director on 7 May 2019 (1 page) |
13 May 2019 | Appointment of Mr Johan Van Der Biest as a director on 7 May 2019 (2 pages) |
9 May 2019 | Cessation of Gary Robert Newton as a person with significant control on 7 May 2019 (1 page) |
9 May 2019 | Cessation of Linda Elizabeth Willan as a person with significant control on 7 May 2019 (1 page) |
9 May 2019 | Notification of Wienerberger Limited as a person with significant control on 7 May 2019 (2 pages) |
8 May 2019 | Statement of capital following an allotment of shares on 7 May 2019
|
7 May 2019 | Statement of capital following an allotment of shares on 7 May 2019
|
17 April 2019 | Resolutions
|
28 March 2019 | Statement of capital on 28 March 2019
|
28 March 2019 | Statement of capital following an allotment of shares on 7 June 2010
|
28 March 2019 | Statement of capital following an allotment of shares on 10 February 2014
|
28 March 2019 | Resolutions
|
28 March 2019 | Statement of capital following an allotment of shares on 27 April 2012
|
28 March 2019 | Statement by Directors (1 page) |
28 March 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
28 March 2019 | Solvency Statement dated 28/03/19 (1 page) |
25 March 2019 | Resolutions
|
10 November 2018 | Satisfaction of charge 2 in full (5 pages) |
11 July 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
18 May 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
16 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
25 January 2018 | Appointment of Mrs Linda Elizabeth Willan as a director on 16 January 2018 (2 pages) |
8 January 2018 | Cessation of Carole Fawcus as a person with significant control on 12 December 2017 (1 page) |
8 January 2018 | Notification of Gary Robert Newton as a person with significant control on 12 December 2017 (2 pages) |
21 July 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
21 July 2017 | Group of companies' accounts made up to 31 March 2017 (34 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
22 January 2017 | Purchase of own shares. (3 pages) |
22 January 2017 | Cancellation of shares. Statement of capital on 29 November 2016
|
22 January 2017 | Cancellation of shares. Statement of capital on 29 November 2016
|
22 January 2017 | Purchase of own shares. (3 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 13 November 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 13 November 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
19 December 2016 | Cancellation of shares. Statement of capital on 22 September 2016
|
19 December 2016 | Cancellation of shares. Statement of capital on 22 September 2016
|
9 December 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
9 December 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
14 November 2016 | Purchase of own shares. (3 pages) |
14 November 2016 | Purchase of own shares. (3 pages) |
19 July 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
19 July 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
4 May 2016 | Cancellation of shares. Statement of capital on 21 March 2016
|
4 May 2016 | Cancellation of shares. Statement of capital on 21 March 2016
|
4 May 2016 | Purchase of own shares. (3 pages) |
4 May 2016 | Purchase of own shares. (3 pages) |
18 December 2015 | Purchase of own shares. (3 pages) |
18 December 2015 | Purchase of own shares. (3 pages) |
18 December 2015 | Cancellation of shares. Statement of capital on 21 October 2015
|
18 December 2015 | Cancellation of shares. Statement of capital on 21 October 2015
|
7 July 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
7 July 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
5 December 2014 | Director's details changed for Mr Darren Richard Hill on 1 October 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Darren Richard Hill on 1 October 2014 (2 pages) |
5 December 2014 | Director's details changed for Mr Darren Richard Hill on 1 October 2014 (2 pages) |
9 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2013 (23 pages) |
9 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (19 pages) |
9 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2012 (22 pages) |
9 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (21 pages) |
9 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (21 pages) |
9 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2012 (22 pages) |
9 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2013 (23 pages) |
9 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2014 (19 pages) |
13 August 2014 | Appointment of Mr Keith Brian Alderson as a director on 1 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr Keith Brian Alderson as a director on 1 July 2014 (2 pages) |
13 August 2014 | Appointment of Mr Keith Brian Alderson as a director on 1 July 2014 (2 pages) |
23 July 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
23 July 2014 | Group of companies' accounts made up to 31 March 2014 (26 pages) |
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
Statement of capital on 2014-10-09
|
29 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
Statement of capital on 2014-10-09
|
6 May 2014 | Termination of appointment of Nicholas Beswick as a director (1 page) |
6 May 2014 | Termination of appointment of Nicholas Beswick as a director (1 page) |
10 March 2014 | Termination of appointment of Robert Willan as a director (1 page) |
10 March 2014 | Termination of appointment of Robert Willan as a director (1 page) |
26 June 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
26 June 2013 | Group of companies' accounts made up to 31 March 2013 (24 pages) |
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
15 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
25 July 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
25 July 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders
|
23 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders
|
28 June 2011 | Group of companies' accounts made up to 2 April 2011 (25 pages) |
28 June 2011 | Group of companies' accounts made up to 2 April 2011 (25 pages) |
28 June 2011 | Group of companies' accounts made up to 2 April 2011 (25 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders
|
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders
|
12 January 2011 | Appointment of Mr Nicholas John Beswick as a director (2 pages) |
12 January 2011 | Appointment of Mr Nicholas John Beswick as a director (2 pages) |
4 January 2011 | Group of companies' accounts made up to 3 April 2010 (24 pages) |
4 January 2011 | Group of companies' accounts made up to 3 April 2010 (24 pages) |
4 January 2011 | Group of companies' accounts made up to 3 April 2010 (24 pages) |
17 September 2010 | Termination of appointment of Lyndsey Henry as a director (1 page) |
17 September 2010 | Termination of appointment of Lyndsey Henry as a director (1 page) |
11 June 2010 | Cancellation of shares. Statement of capital on 11 June 2010
|
11 June 2010 | Cancellation of shares. Statement of capital on 11 June 2010
|
11 June 2010 | Purchase of own shares. (4 pages) |
11 June 2010 | Purchase of own shares. (4 pages) |
13 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (11 pages) |
13 May 2010 | Termination of appointment of Andrew Lawson as a director (1 page) |
13 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (11 pages) |
13 May 2010 | Termination of appointment of Andrew Lawson as a director (1 page) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 April 2010 | Termination of appointment of Francis Turnbull as a director (1 page) |
9 April 2010 | Termination of appointment of Francis Turnbull as a director (1 page) |
29 January 2010 | Director's details changed for Mr Robert Peter Anthony Willan on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Robert Peter Anthony Willan on 28 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Robert Peter Anthony Willan on 29 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Graham Leslie Dronfield on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Darren Richard Hill on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mrs Lyndsey Anne Henry on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Neil Murray Rideout on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Andrew Stewart Lawson on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Neil Murray Rideout on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Andrew Stewart Lawson on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Mr Darren Richard Hill on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Francis John Turnbull on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Francis John Turnbull on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Darren Richard Hill on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Graham Leslie Dronfield on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mrs Lyndsey Anne Henry on 28 January 2010 (2 pages) |
21 July 2009 | Group of companies' accounts made up to 4 April 2009 (23 pages) |
21 July 2009 | Group of companies' accounts made up to 4 April 2009 (23 pages) |
21 July 2009 | Group of companies' accounts made up to 4 April 2009 (23 pages) |
26 June 2009 | Return made up to 13/05/09; full list of members (11 pages) |
26 June 2009 | Return made up to 13/05/09; full list of members (11 pages) |
25 June 2009 | Ad 19/05/09\gbp si [email protected]=8254\gbp ic 479837/488091\ (2 pages) |
25 June 2009 | Ad 19/05/09\gbp si [email protected]=8254\gbp ic 479837/488091\ (2 pages) |
15 May 2009 | Return made up to 13/05/08; full list of members (9 pages) |
15 May 2009 | Return made up to 13/05/08; full list of members (9 pages) |
15 May 2009 | Appointment terminated director raymond spain (1 page) |
15 May 2009 | Appointment terminated director raymond spain (1 page) |
20 August 2008 | Group of companies' accounts made up to 5 April 2008 (23 pages) |
20 August 2008 | Group of companies' accounts made up to 5 April 2008 (23 pages) |
20 August 2008 | Group of companies' accounts made up to 5 April 2008 (23 pages) |
1 July 2008 | Director appointed mr andrew stewart lawson (1 page) |
1 July 2008 | Secretary appointed mr darren richard hill (1 page) |
1 July 2008 | Director appointed mr andrew stewart lawson (1 page) |
1 July 2008 | Secretary appointed mr darren richard hill (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
30 June 2008 | Appointment terminated secretary andrew lawson (1 page) |
26 June 2008 | Director appointed mrs lyndsey anne henry (2 pages) |
26 June 2008 | Director appointed mrs lyndsey anne henry (2 pages) |
2 June 2008 | Memorandum and Articles of Association (13 pages) |
2 June 2008 | Conve (1 page) |
2 June 2008 | Memorandum and Articles of Association (13 pages) |
2 June 2008 | Conve (1 page) |
12 July 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
12 July 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
1 June 2007 | Return made up to 13/05/07; full list of members (6 pages) |
1 June 2007 | Return made up to 13/05/07; full list of members (6 pages) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
31 May 2007 | New director appointed (1 page) |
13 September 2006 | Group of companies' accounts made up to 1 April 2006 (21 pages) |
13 September 2006 | Group of companies' accounts made up to 1 April 2006 (21 pages) |
13 September 2006 | Group of companies' accounts made up to 1 April 2006 (21 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (5 pages) |
15 May 2006 | Return made up to 13/05/06; full list of members (5 pages) |
11 July 2005 | Group of companies' accounts made up to 2 April 2005 (23 pages) |
11 July 2005 | Group of companies' accounts made up to 2 April 2005 (23 pages) |
11 July 2005 | Group of companies' accounts made up to 2 April 2005 (23 pages) |
13 May 2005 | Return made up to 13/05/05; full list of members (5 pages) |
13 May 2005 | Return made up to 13/05/05; full list of members (5 pages) |
9 August 2004 | Group of companies' accounts made up to 3 April 2004 (24 pages) |
9 August 2004 | Group of companies' accounts made up to 3 April 2004 (24 pages) |
9 August 2004 | Group of companies' accounts made up to 3 April 2004 (24 pages) |
28 May 2004 | Return made up to 13/05/04; full list of members (10 pages) |
28 May 2004 | Return made up to 13/05/04; full list of members (10 pages) |
23 December 2003 | Ad 30/11/03--------- £ si [email protected]=17020 £ ic 306360/323380 (2 pages) |
23 December 2003 | Ad 30/11/03--------- £ si [email protected]=17020 £ ic 306360/323380 (2 pages) |
30 June 2003 | Group of companies' accounts made up to 5 April 2003 (26 pages) |
30 June 2003 | Group of companies' accounts made up to 5 April 2003 (26 pages) |
30 June 2003 | Group of companies' accounts made up to 5 April 2003 (26 pages) |
7 June 2003 | Return made up to 13/05/03; full list of members (9 pages) |
7 June 2003 | Return made up to 13/05/03; full list of members (9 pages) |
26 April 2003 | Ad 28/03/03--------- £ si [email protected]=28594 £ ic 277766/306360 (2 pages) |
26 April 2003 | Ad 28/03/03--------- £ si [email protected]=28594 £ ic 277766/306360 (2 pages) |
26 April 2003 | Statement of affairs (21 pages) |
26 April 2003 | Statement of affairs (21 pages) |
7 April 2003 | Memorandum and Articles of Association (18 pages) |
7 April 2003 | Memorandum and Articles of Association (18 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Resolutions
|
20 December 2002 | Resolutions
|
20 December 2002 | Memorandum and Articles of Association (5 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Memorandum and Articles of Association (5 pages) |
11 December 2002 | S-div 04/10/02 (1 page) |
11 December 2002 | Ad 04/10/02--------- £ si [email protected]=277765 £ ic 1/277766 (4 pages) |
11 December 2002 | S-div 04/10/02 (1 page) |
11 December 2002 | Ad 04/10/02--------- £ si [email protected]=277765 £ ic 1/277766 (4 pages) |
11 December 2002 | Nc inc already adjusted 04/10/02 (1 page) |
11 December 2002 | Resolutions
|
11 December 2002 | Statement of affairs (21 pages) |
11 December 2002 | Nc inc already adjusted 04/10/02 (1 page) |
11 December 2002 | Resolutions
|
11 December 2002 | Statement of affairs (21 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
9 October 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
9 October 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
3 October 2002 | Company name changed hamsard 2523 LIMITED\certificate issued on 03/10/02 (2 pages) |
3 October 2002 | Company name changed hamsard 2523 LIMITED\certificate issued on 03/10/02 (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: rutland house, 148 edmund street, birmingham, west midlands B3 2JR (1 page) |
13 May 2002 | Incorporation (17 pages) |
13 May 2002 | Incorporation (17 pages) |