Company NameManchester Heliport Limited
Company StatusActive
Company Number05155016
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Previous NamesWeather Day Limited and Reddington Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(2 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Isle Of Man
IM9 3DL
Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(4 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Mark Whittaker
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2012(7 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameDavid Alan Day
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address9 Queens Drive
Mossley Hill
Liverpool
Merseyside
L18 2DS
Director NameGerrard John White
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2006)
RoleCompany Director
Correspondence AddressLee Farm Station Road
Thurstaston
Wirral
Merseyside
CH61 0HN
Wales
Secretary NameDavid Alan Day
NationalityBritish
StatusResigned
Appointed23 June 2004(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address9 Queens Drive
Mossley Hill
Liverpool
Merseyside
L18 2DS
Director NamePeter Anthony Scott
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address6 Bowling Green Way
Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary NameMr Neil Lees
NationalityBritish
StatusResigned
Appointed14 December 2006(2 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2007(2 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Paul Philip Wainscott
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(2 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(4 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(11 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteliverpoolwaters.com
Email address[email protected]
Telephone0161 6298200
Telephone regionManchester

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Reddington Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,564,000
Net Worth£20,081,000
Current Liabilities£5,018,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

10 August 2012Delivered on: 22 August 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed being supplemental to a deed of legal charge dated 30 march 2011
Secured details: All monies due or to become due from peel investments (land and property) no.1 Limited and peel media lowry (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings k/a cammell laird shipyard, new chester road, birkenhead, wirral - MS503363 MS534247 MS366634 and MS413260 all buildings erections and fixtures (but excluding tenants fixtures and fittings) all monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Outstanding
10 August 2012Delivered on: 22 August 2012
Persons entitled: Aviva Commercial Finance Limited

Classification: Supplemental deed being supplemental to a deed of assignment dated 30 march 2011
Secured details: All monies due or to become due from peel investments (land and property) no.1 Limited and peel media lowry (holdings) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title benefits and interests to the rents including the full benefit of any guarantee or security together with all claims and any proceeds (the assigned rights) see image for full details.
Outstanding
30 March 2011Delivered on: 7 April 2011
Persons entitled: Aviva Commercial Finance Limited (The Trustee)

Classification: Deed of assignment
Secured details: All monies due or to become due from any group member to the chargee or the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assigned rights being all rights title benefits and interests to the rents including the full benefit of any guarantee or security together with all claims and any proceeds see image for full details.
Outstanding
30 March 2011Delivered on: 7 April 2011
Persons entitled: Aviva Commercial Finance Limited (The Trustee)

Classification: Deed of legal charge
Secured details: All monies due or to become due from any group member to the chargee or the lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property being land and buildings known as cammell laird shipyard new chester road birkenhead wirral f/h t/no's MS503363 MS534247 MS366634 MS413260 all moneys on the terms set out in the deed, floating charge over the undertaking and fixed charge over the assets see image for full details.
Outstanding
22 December 2010Delivered on: 31 December 2010
Satisfied on: 1 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee and as a continuing security for the payment and discharge of the secured liabilities assign the entire right title and interest in and to the rental income, all rights and benefits accruing to it or arising in connection with any failure of any tenant to pay the rental income and the benefit of any surety or guarantee covenant see image for full details.
Fully Satisfied
3 December 2004Delivered on: 20 December 2004
Satisfied on: 31 December 2010
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Composite debenture
Secured details: All monies due or to become due by each corporate obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1) the land adjacent to chester road and unicorn way, birkenhead t/n MS413177, 2) the land k/a part of cammell laird shipyard, new chester road, birkenhead t/n MS366634 and 3) the land k/a land and buildings on the east side of campbeltown road, birkenhead t/n MS413260;. 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

16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
26 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
11 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
1 December 2020Change of details for Reddington Holdings Limited as a person with significant control on 2 November 2020 (2 pages)
23 November 2020Director's details changed for Mr John Whittaker on 23 November 2020 (2 pages)
6 November 2020Director's details changed for Mr Mark Whittaker on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages)
5 November 2020Director's details changed for Mr John Whittaker on 2 November 2020 (2 pages)
3 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
3 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
2 November 2020Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
3 April 2020Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages)
7 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
11 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
11 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
11 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages)
11 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages)
19 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
7 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-06
(3 pages)
3 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages)
3 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
3 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
3 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages)
10 July 2018Satisfaction of charge 4 in full (4 pages)
10 July 2018Satisfaction of charge 6 in full (4 pages)
10 July 2018Satisfaction of charge 3 in full (4 pages)
10 July 2018Satisfaction of charge 5 in full (4 pages)
18 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
22 March 2018Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (16 pages)
19 December 2017Full accounts made up to 31 March 2017 (16 pages)
17 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
10 February 2017Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages)
18 December 2016Full accounts made up to 31 March 2016 (20 pages)
18 December 2016Full accounts made up to 31 March 2016 (20 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
18 October 2016Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(10 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(10 pages)
19 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
19 May 2016Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page)
19 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
26 January 2016Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(9 pages)
18 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(9 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
8 April 2015Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages)
12 December 2014Full accounts made up to 31 March 2014 (16 pages)
12 December 2014Full accounts made up to 31 March 2014 (16 pages)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages)
29 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(9 pages)
23 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(9 pages)
2 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages)
7 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages)
7 March 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
30 December 2013Full accounts made up to 31 March 2013 (19 pages)
30 December 2013Full accounts made up to 31 March 2013 (19 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (9 pages)
20 December 2012Full accounts made up to 31 March 2012 (18 pages)
20 December 2012Full accounts made up to 31 March 2012 (18 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (9 pages)
9 February 2012Appointment of Mr Mark Whittaker as a director (2 pages)
9 February 2012Appointment of Mr Mark Whittaker as a director (2 pages)
13 December 2011Full accounts made up to 31 March 2011 (17 pages)
13 December 2011Full accounts made up to 31 March 2011 (17 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (8 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 3 (14 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 January 2011Resolutions
  • RES13 ‐ Guarantee 21/12/2010
(2 pages)
21 January 2011Resolutions
  • RES13 ‐ Guarantee 21/12/2010
(2 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
2 February 2010Full accounts made up to 31 March 2009 (14 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
29 April 2009Director's change of particulars / steven underwood / 29/04/2009 (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
31 March 2009Appointment terminated director peter scott (1 page)
11 February 2009Director appointed steven underwood (1 page)
11 February 2009Director appointed steven underwood (1 page)
11 February 2009Director appointed neil lees (1 page)
11 February 2009Director appointed neil lees (1 page)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 January 2009Full accounts made up to 31 March 2008 (13 pages)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
12 November 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
16 June 2008Return made up to 16/06/08; full list of members (4 pages)
16 June 2008Return made up to 16/06/08; full list of members (4 pages)
29 March 2008Full accounts made up to 31 March 2007 (13 pages)
29 March 2008Full accounts made up to 31 March 2007 (13 pages)
2 July 2007Return made up to 16/06/07; full list of members (3 pages)
2 July 2007Return made up to 16/06/07; full list of members (3 pages)
13 March 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
13 March 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
2 February 2007Accounting reference date shortened from 31/03/08 to 31/03/07 (1 page)
2 February 2007Accounting reference date shortened from 31/03/08 to 31/03/07 (1 page)
30 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
30 January 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
27 January 2007Registered office changed on 27/01/07 from: campbeltown venture park cambeltown road birkenhead merseyside CH41 9HP (1 page)
27 January 2007Registered office changed on 27/01/07 from: campbeltown venture park cambeltown road birkenhead merseyside CH41 9HP (1 page)
27 January 2007New director appointed (10 pages)
27 January 2007New director appointed (10 pages)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned;director resigned (1 page)
5 January 2007New director appointed (9 pages)
5 January 2007Secretary resigned;director resigned (1 page)
5 January 2007New director appointed (9 pages)
5 January 2007Director resigned (1 page)
5 January 2007New secretary appointed (2 pages)
12 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
12 July 2006Accounts for a small company made up to 31 October 2005 (6 pages)
5 July 2006Return made up to 16/06/06; full list of members (2 pages)
5 July 2006Return made up to 16/06/06; full list of members (2 pages)
27 March 2006Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
27 March 2006Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
5 July 2005Return made up to 16/06/05; full list of members (3 pages)
5 July 2005Return made up to 16/06/05; full list of members (3 pages)
20 December 2004Particulars of mortgage/charge (11 pages)
20 December 2004Particulars of mortgage/charge (11 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2004Ad 07/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2004Ad 07/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned (1 page)
23 June 2004Company name changed weather day LIMITED\certificate issued on 23/06/04 (2 pages)
23 June 2004Company name changed weather day LIMITED\certificate issued on 23/06/04 (2 pages)
16 June 2004Incorporation (16 pages)
16 June 2004Incorporation (16 pages)