Company NameMetropolis Systems Limited
DirectorsBrent Raymond Zachary Shone and Stephen Wayne True
Company StatusActive
Company Number04520333
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameBrent Raymond Zachary Shone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(6 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Winterfield Drive
Bolton
BL3 4TE
Director NameMr Stephen Wayne True
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2003(6 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Winterfield Drive
Bolton
BL3 4TE
Secretary NameMr Stephen Wayne True
StatusCurrent
Appointed12 July 2012(9 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address40 Winterfield Drive
Bolton
BL3 4TE
Secretary NameBeverley Ann True
NationalityBritish
StatusResigned
Appointed28 February 2003(6 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 July 2012)
RoleCompany Director
Correspondence Address97 Manchester Road
Bolton
BL2 1ET
Director NameNWL Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY
Secretary NameNWL Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address159 Spendmore Lane
Coppull
Chorley
Lancashire
PR7 5BY

Location

Registered Address32 Pennington Road
Bolton
BL3 3BR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Brent Zachary Raymond Shone
50.00%
Ordinary
1 at £1Stephen Wayne True
50.00%
Ordinary

Financials

Year2014
Net Worth-£167
Current Liabilities£40,697

Accounts

Latest Accounts30 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

5 November 2004Delivered on: 10 November 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property 10 preston street, bolton the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
5 November 2004Delivered on: 10 November 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 8 fair street, bolton the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
24 August 2004Delivered on: 25 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 manchester road bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 August 2004Delivered on: 13 August 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 victoria grove bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 October 2003Delivered on: 22 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10 preston street bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 September 2003Delivered on: 1 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £56,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 97 manchester road bolton lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 September 2003Delivered on: 1 October 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £22,130.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 fair street bolton lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 March 2007Delivered on: 24 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 514 wigan road deane bolton t/n GM2052. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 November 2006Delivered on: 11 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 21 meredith street bolton lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 July 2006Delivered on: 26 July 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £55,250.00 due or to become due from the company to.
Particulars: 32 angle street bolton fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
28 October 2005Delivered on: 1 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 14 luton street, bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 September 2005Delivered on: 16 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 angle street bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 August 2005Delivered on: 5 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 39 nixon road, bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 July 2005Delivered on: 3 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 171 settle street bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 September 2003Delivered on: 19 September 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £33,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 20 roxalina street bolton lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 July 2005Delivered on: 3 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 melbury drive horwich bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 July 2005Delivered on: 3 August 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 ainsworth lane bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 April 2005Delivered on: 22 April 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 parkfield road great lever bolton.
Outstanding
22 December 2004Delivered on: 23 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 alice street,bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 December 2004Delivered on: 23 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 union road bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 December 2004Delivered on: 23 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 mill view lane,horwich,bolton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 November 2004Delivered on: 24 November 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 18 queens road, ashton-under-lyne, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
5 November 2004Delivered on: 16 November 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 manchester road bolton, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
5 November 2004Delivered on: 16 November 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 20 roxalina st bolton, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
2 May 2003Delivered on: 9 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 18 queens road ashton-under-lyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

24 October 2023Micro company accounts made up to 30 January 2023 (3 pages)
9 October 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 30 January 2022 (3 pages)
9 October 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 30 January 2021 (3 pages)
8 October 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 30 January 2020 (3 pages)
16 November 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 January 2019 (2 pages)
17 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
4 October 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
5 September 2019Notice of ceasing to act as receiver or manager (8 pages)
5 September 2019Receiver's abstract of receipts and payments to 15 August 2019 (5 pages)
5 September 2019Notice of ceasing to act as receiver or manager (8 pages)
5 September 2019Receiver's abstract of receipts and payments to 15 August 2019 (5 pages)
5 September 2019Notice of ceasing to act as receiver or manager (8 pages)
5 September 2019Receiver's abstract of receipts and payments to 15 August 2019 (5 pages)
5 September 2019Receiver's abstract of receipts and payments to 15 August 2019 (4 pages)
5 September 2019Notice of ceasing to act as receiver or manager (8 pages)
5 September 2019Notice of ceasing to act as receiver or manager (8 pages)
5 September 2019Receiver's abstract of receipts and payments to 15 August 2019 (5 pages)
8 November 2018Appointment of receiver or manager (4 pages)
19 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
17 September 2018Appointment of receiver or manager (4 pages)
17 September 2018Appointment of receiver or manager (4 pages)
17 September 2018Appointment of receiver or manager (4 pages)
17 September 2018Appointment of receiver or manager (4 pages)
14 September 2018Registered office address changed from 40 Winterfield Drive Bolton BL3 4TE England to 32 Pennington Road Bolton BL3 3BR on 14 September 2018 (1 page)
11 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
10 November 2017Registered office address changed from First Floor,41 Market St,Westhoughton Market Street Westhoughton Bolton BL5 3AG England to 40 Winterfield Drive Bolton BL34TE on 10 November 2017 (1 page)
10 November 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
10 November 2017Registered office address changed from First Floor,41 Market St,Westhoughton Market Street Westhoughton Bolton BL5 3AG England to 40 Winterfield Drive Bolton BL34TE on 10 November 2017 (1 page)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 September 2016Registered office address changed from 97 Manchester Road Bolton BL2 1ET to First Floor,41 Market St,Westhoughton Market Street Westhoughton Bolton BL5 3AG on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 97 Manchester Road Bolton BL2 1ET to First Floor,41 Market St,Westhoughton Market Street Westhoughton Bolton BL5 3AG on 27 September 2016 (1 page)
27 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
4 December 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
4 December 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
30 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2013Termination of appointment of Beverley True as a secretary (1 page)
31 October 2013Termination of appointment of Beverley True as a secretary (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 October 2013Director's details changed for Brent Raymond Zachary Shone on 12 July 2012 (2 pages)
19 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(4 pages)
19 October 2013Appointment of Mr Stephen Wayne True as a secretary (1 page)
19 October 2013Secretary's details changed for Beverley Ann True on 12 July 2012 (1 page)
19 October 2013Director's details changed for Brent Raymond Zachary Shone on 12 July 2012 (2 pages)
19 October 2013Director's details changed for Mr Stephen Wayne True on 12 July 2012 (2 pages)
19 October 2013Director's details changed for Mr Stephen Wayne True on 12 July 2012 (2 pages)
19 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(4 pages)
19 October 2013Appointment of Mr Stephen Wayne True as a secretary (1 page)
19 October 2013Secretary's details changed for Beverley Ann True on 12 July 2012 (1 page)
21 November 2012Registered office address changed from 2Nd Floor 47 Bradshawgate Bolton Lancs BL1 1DR United Kingdom on 21 November 2012 (1 page)
21 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
21 November 2012Registered office address changed from 2Nd Floor 47 Bradshawgate Bolton Lancs BL1 1DR United Kingdom on 21 November 2012 (1 page)
21 November 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 October 2012Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 January 2012Registered office address changed from 6Th Floor 8 Exchange Quay Manchester Lancashire M5 3EJ on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 6Th Floor 8 Exchange Quay Manchester Lancashire M5 3EJ on 31 January 2012 (1 page)
14 December 2011Notice of ceasing to act as receiver or manager (2 pages)
14 December 2011Notice of ceasing to act as receiver or manager (2 pages)
14 December 2011Notice of ceasing to act as receiver or manager (2 pages)
14 December 2011Notice of ceasing to act as receiver or manager (2 pages)
9 November 2011Notice of appointment of receiver or manager (3 pages)
9 November 2011Notice of appointment of receiver or manager (3 pages)
9 November 2011Notice of appointment of receiver or manager (3 pages)
9 November 2011Notice of appointment of receiver or manager (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
18 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
8 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
5 October 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
24 September 2009Return made up to 28/08/09; full list of members (4 pages)
24 September 2009Return made up to 28/08/09; full list of members (4 pages)
19 September 2008Return made up to 28/08/08; full list of members (4 pages)
19 September 2008Return made up to 28/08/08; full list of members (4 pages)
23 January 2008Return made up to 28/08/07; full list of members (2 pages)
23 January 2008Return made up to 28/08/07; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
7 December 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
3 March 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
18 September 2006Return made up to 28/08/06; full list of members (7 pages)
18 September 2006Return made up to 28/08/06; full list of members (7 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
25 July 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
25 October 2005Registered office changed on 25/10/05 from: 15 wood street bolton BL1 1EB (1 page)
25 October 2005Registered office changed on 25/10/05 from: 15 wood street bolton BL1 1EB (1 page)
20 September 2005Return made up to 28/08/05; full list of members (7 pages)
20 September 2005Return made up to 28/08/05; full list of members (7 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
16 September 2005Particulars of mortgage/charge (3 pages)
5 September 2005Particulars of mortgage/charge (3 pages)
5 September 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (2 pages)
10 November 2004Particulars of mortgage/charge (2 pages)
10 November 2004Particulars of mortgage/charge (2 pages)
10 November 2004Particulars of mortgage/charge (2 pages)
20 September 2004Return made up to 28/08/04; full list of members (7 pages)
20 September 2004Return made up to 28/08/04; full list of members (7 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
14 July 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
14 July 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
25 September 2003Return made up to 28/08/03; full list of members (8 pages)
25 September 2003Return made up to 28/08/03; full list of members (8 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
16 May 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
16 May 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
17 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
28 August 2002Incorporation (9 pages)
28 August 2002Incorporation (9 pages)