Company NameP4P (2018) Limited
Company StatusDissolved
Company Number04578361
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)
Dissolution Date26 November 2023 (5 months ago)
Previous NamePaper 4 Print Limited

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Director NameChristopher Pellow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 10 months (closed 26 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMr Clive Nicholas Weir
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 10 months (closed 26 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Secretary NameChristopher Pellow
NationalityBritish
StatusClosed
Appointed09 January 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 10 months (closed 26 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMr Christopher Thomas
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(5 months after company formation)
Appointment Duration20 years, 8 months (closed 26 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMark Francis Haworth
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 26 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameRoger Ince
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 26 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameSean Kinney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(3 years, 2 months after company formation)
Appointment Duration17 years, 10 months (closed 26 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ideal Corporate Solutions Limited Lancaster Ho
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMr Christopher James Ross
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleSolicitor
Correspondence AddressThe Farm House
Lower Folds Farm Belmont
Bolton
Gtr Manchester
M3 2JA
Secretary NameMiss Joanne Eckersley
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address57a Wilbraham Road
Worsley
Manchester
Lancashire
M28 3LL
Director NameStuart David Hulbert Merry
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(5 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2014)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Paper4print
Unit C2 Penrhyn Court,Knowsley Business Park
Liverpool
L34 9AB
Director NameRoger Williams
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 2009)
RoleCompany Director
Correspondence Address12 Weston Court
Burbo Bank Road Sout
Liverpool
Merseyside
L23 6SR
Director NameJohn Reynard Hindle
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands 75 Bury Road
Radcliffe
Manchester
Lancashire
M26 2UT
Director NameMr Paul Hulbert Merry
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(3 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C2 Paper4print
Unit C2 Penrhyn Court,Knowsley Business Park
Liverpool
L34 9AB

Contact

Websitewww.paper4print-direct.co.uk/
Telephone0151 5486222
Telephone regionLiverpool

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£9,762,530
Gross Profit£1,759,789
Net Worth£191,261
Cash£236,863
Current Liabilities£4,005,544

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

9 February 2012Delivered on: 10 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit C2 penrhyn court knowsley business park prescot liverpool merseyside by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
29 April 2008Delivered on: 7 May 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 March 2008Delivered on: 5 April 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all fixed charge debts and the related rights of such debts. Floating charge all the undertaking and all property assets and rights of the client present and future see image for full details.
Outstanding
13 June 2003Delivered on: 18 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimated on 17/06/03 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Norwich union, policy number 8348679ED, 31/03/2003, £1000000, clive nicholas weir together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details.
Outstanding
13 June 2003Delivered on: 18 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy intimated on 17/06/03 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Norwich union, policy number 8348686ED, 31/03/2003, £100000, christopher ellow together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. See the mortgage charge document for full details.
Outstanding
16 July 2003Delivered on: 17 July 2003
Satisfied on: 30 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 April 2003Delivered on: 17 April 2003
Satisfied on: 30 November 2011
Persons entitled: W.L. Coller Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 August 2023Return of final meeting in a creditors' voluntary winding up (24 pages)
13 June 2023Liquidators' statement of receipts and payments to 7 May 2023 (21 pages)
18 June 2021Liquidators' statement of receipts and payments to 7 May 2021 (20 pages)
8 July 2020Liquidators' statement of receipts and payments to 7 May 2020 (20 pages)
27 June 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 June 2019Registered office address changed from Unit C2 Paper4Print Unit C2 Penrhyn Court,Knowsley Business Park, Liverpool L34 9AB to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 10 June 2019 (2 pages)
30 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-08
(1 page)
30 May 2019Appointment of a voluntary liquidator (3 pages)
30 May 2019Statement of affairs (8 pages)
5 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
(3 pages)
5 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
2 November 2018Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
15 October 2018Satisfaction of charge 7 in full (2 pages)
15 October 2018Satisfaction of charge 3 in full (1 page)
15 October 2018Satisfaction of charge 6 in full (1 page)
15 October 2018Satisfaction of charge 2 in full (1 page)
26 June 2018Accounts for a small company made up to 31 December 2017 (20 pages)
22 February 2018Memorandum and Articles of Association (24 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
21 June 2016Full accounts made up to 31 December 2015 (21 pages)
21 June 2016Full accounts made up to 31 December 2015 (21 pages)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 14 October 2015 (21 pages)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 14 October 2015 (21 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
(9 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,000
(7 pages)
14 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
(9 pages)
28 September 2015Full accounts made up to 31 December 2014 (21 pages)
28 September 2015Full accounts made up to 31 December 2014 (21 pages)
14 January 2015Annual return made up to 30 October 2014 with a full list of shareholders (7 pages)
14 January 2015Annual return made up to 30 October 2014 with a full list of shareholders (7 pages)
23 December 2014Statement of capital on 23 December 2014
  • GBP 3,000
(4 pages)
23 December 2014Statement of capital on 23 December 2014
  • GBP 3,000
(4 pages)
23 December 2014Statement by Directors (3 pages)
23 December 2014Statement by Directors (3 pages)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2014Solvency Statement dated 17/12/14 (2 pages)
23 December 2014Solvency Statement dated 17/12/14 (2 pages)
23 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 October 2014Full accounts made up to 31 December 2013 (25 pages)
6 October 2014Full accounts made up to 31 December 2013 (25 pages)
16 June 2014Purchase of own shares. (3 pages)
16 June 2014Cancellation of shares. Statement of capital on 23 April 2014
  • GBP 300,000
(4 pages)
16 June 2014Cancellation of shares. Statement of capital on 23 April 2014
  • GBP 300,000
(4 pages)
16 June 2014Purchase of own shares. (3 pages)
20 May 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 May 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 450,000
(5 pages)
14 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 450,000
(5 pages)
14 May 2014Statement of capital following an allotment of shares on 7 April 2014
  • GBP 450,000
(5 pages)
6 May 2014Termination of appointment of Stuart Merry as a director (1 page)
6 May 2014Termination of appointment of Paul Merry as a director (1 page)
6 May 2014Termination of appointment of Paul Merry as a director (1 page)
6 May 2014Termination of appointment of Stuart Merry as a director (1 page)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders (8 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders (8 pages)
11 October 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
11 October 2013Accounts for a medium company made up to 31 December 2012 (21 pages)
14 August 2013Secretary's details changed for Christopher Pellow on 14 August 2013 (1 page)
14 August 2013Secretary's details changed for Christopher Pellow on 14 August 2013 (1 page)
14 August 2013Director's details changed for Mr Clive Nicholas Weir on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mark Francis Haworth on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Sean Kinney on 14 August 2013 (2 pages)
14 August 2013Registered office address changed from , C/O Paper4Prit, Unit C2 Penryn Court, Knowsley Business Park, Liverpool, L34 9AB, United Kingdom on 14 August 2013 (1 page)
14 August 2013Director's details changed for Christopher Thomas on 14 August 2013 (2 pages)
14 August 2013Registered office address changed from C/O Paper4Prit Unit C2 Penryn Court Knowsley Business Park Liverpool L34 9AB United Kingdom on 14 August 2013 (1 page)
14 August 2013Director's details changed for Roger Ince on 14 August 2013 (2 pages)
14 August 2013Registered office address changed from , C/O Paper4Prit, Unit C2 Penryn Court, Knowsley Business Park, Liverpool, L34 9AB, United Kingdom on 14 August 2013 (1 page)
14 August 2013Director's details changed for Mr Clive Nicholas Weir on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Stuart David Hulbert Merry on 14 August 2013 (2 pages)
14 August 2013Secretary's details changed for Christopher Pellow on 14 August 2013 (1 page)
14 August 2013Director's details changed for Stuart David Hulbert Merry on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Paul Hulbert Merry on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Christopher Pellow on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Roger Ince on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Paul Hulbert Merry on 14 August 2013 (2 pages)
14 August 2013Secretary's details changed for Christopher Pellow on 14 August 2013 (1 page)
14 August 2013Director's details changed for Mark Francis Haworth on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Christopher Pellow on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Christopher Thomas on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Sean Kinney on 14 August 2013 (2 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (13 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
9 March 2012Registered office address changed from Unit 6 Capitol Industrial Estate Kirkby Bank Road Knowsley Industrial Park Liverpool Merseyside L33 7SY on 9 March 2012 (1 page)
9 March 2012Registered office address changed from , Unit 6 Capitol Industrial Estate Kirkby Bank Road, Knowsley Industrial Park, Liverpool, Merseyside, L33 7SY on 9 March 2012 (1 page)
9 March 2012Registered office address changed from , Unit 6 Capitol Industrial Estate Kirkby Bank Road, Knowsley Industrial Park, Liverpool, Merseyside, L33 7SY on 9 March 2012 (1 page)
10 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (13 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (13 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 December 2010Termination of appointment of John Hindle as a director (1 page)
14 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
14 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
14 December 2010Termination of appointment of John Hindle as a director (1 page)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 May 2010Auditor's resignation (2 pages)
20 May 2010Auditor's resignation (2 pages)
18 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (12 pages)
18 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (12 pages)
17 December 2009Director's details changed for Stuart David Hulbert Merry on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Christopher Thomas on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Clive Weir on 17 December 2009 (2 pages)
17 December 2009Director's details changed for John Reynard Hindle on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Roger Ince on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Christopher Pellow on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Clive Weir on 17 December 2009 (2 pages)
17 December 2009Director's details changed for John Reynard Hindle on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Christopher Pellow on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Christopher Thomas on 17 December 2009 (2 pages)
17 December 2009Termination of appointment of Roger Williams as a director (1 page)
17 December 2009Director's details changed for Roger Ince on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Paul Hulbert Merry on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Sean Kinney on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Stuart David Hulbert Merry on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mark Francis Haworth on 17 December 2009 (2 pages)
17 December 2009Termination of appointment of Roger Williams as a director (1 page)
17 December 2009Director's details changed for Sean Kinney on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Paul Hulbert Merry on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Mark Francis Haworth on 17 December 2009 (2 pages)
29 August 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
29 August 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
28 November 2008Return made up to 31/10/08; full list of members (9 pages)
28 November 2008Return made up to 31/10/08; full list of members (9 pages)
23 June 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
23 June 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
13 March 2008Registered office changed on 13/03/2008 from 1 moxley road crumpsal manchester M8 4HJ (1 page)
13 March 2008Registered office changed on 13/03/2008 from, 1 moxley road, crumpsal, manchester, M8 4HJ (1 page)
13 March 2008Registered office changed on 13/03/2008 from, 1 moxley road, crumpsal, manchester, M8 4HJ (1 page)
21 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
21 January 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 December 2007Registered office changed on 07/12/07 from: unit 6 capitol industrial estate, kirkby bank road knowsley, industrial estate liverpool, merseyside L33 7SY (1 page)
7 December 2007Registered office changed on 07/12/07 from: unit 6 capitol industrial estate, kirkby bank road knowsley, industrial estate liverpool, merseyside L33 7SY (1 page)
6 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 October 2007Accounts for a medium company made up to 31 March 2007 (21 pages)
23 October 2007Accounts for a medium company made up to 31 March 2007 (21 pages)
10 January 2007Return made up to 31/10/06; full list of members (14 pages)
10 January 2007Return made up to 31/10/06; full list of members (14 pages)
30 August 2006Accounts for a medium company made up to 31 March 2006 (23 pages)
30 August 2006Accounts for a medium company made up to 31 March 2006 (23 pages)
9 May 2006Memorandum and Articles of Association (16 pages)
9 May 2006Memorandum and Articles of Association (16 pages)
2 March 2006Return made up to 31/10/05; full list of members (4 pages)
2 March 2006Return made up to 31/10/05; full list of members (4 pages)
24 February 2006Ad 31/01/06--------- £ si 150000@1=150000 £ ic 150000/300000 (3 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Nc inc already adjusted 31/01/06 (1 page)
24 February 2006Ad 31/01/06--------- £ si 150000@1=150000 £ ic 150000/300000 (3 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 February 2006Memorandum and Articles of Association (16 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Nc inc already adjusted 31/01/06 (1 page)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Memorandum and Articles of Association (16 pages)
24 February 2006New director appointed (2 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
13 December 2004Return made up to 31/10/04; full list of members (9 pages)
13 December 2004Return made up to 31/10/04; full list of members (9 pages)
11 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
11 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
21 November 2003Return made up to 31/10/03; full list of members (9 pages)
21 November 2003Return made up to 31/10/03; full list of members (9 pages)
20 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
20 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
17 July 2003Particulars of mortgage/charge (5 pages)
17 July 2003Particulars of mortgage/charge (5 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (4 pages)
18 June 2003Particulars of mortgage/charge (4 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
17 April 2003Particulars of mortgage/charge (5 pages)
14 April 2003Ad 31/03/03--------- £ si 149900@1=149900 £ ic 1/149901 (2 pages)
14 April 2003Ad 31/03/03--------- £ si 149900@1=149900 £ ic 1/149901 (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003£ nc 100/150000 31/03/03 (1 page)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 April 2003£ nc 100/150000 31/03/03 (1 page)
14 April 2003Registered office changed on 14/04/03 from: c/o john hardman & co, 7TH floor blackfriars house, parsonage manchester, greater manchester M3 2JA (1 page)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Registered office changed on 14/04/03 from: c/o john hardman & co, 7TH floor blackfriars house, parsonage manchester, greater manchester M3 2JA (1 page)
14 April 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
31 October 2002Incorporation (8 pages)
31 October 2002Incorporation (8 pages)