1 Oxford St
Manchester
M1 4PB
Director Name | Mr Robert Kenneth Heywood Nicholson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2009(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Status | Current |
Appointed | 31 August 2016(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
Director Name | Mr Robert Marshall Shaw |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Willow Barn Wellbank Lane Over Peover Knutsford Cheshire WA16 8UW |
Secretary Name | Gillian Louise Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Lindfield Estate Wilmslow Cheshire SK9 5EX |
Director Name | Mr Philip Julian Conn |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2008) |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | 5 North Woodley Radcliffe Manchester Lancashire M26 1JB |
Director Name | John Hamilton Woodcock |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2008) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Davenport Barn Davenport Park Lane Holmes Chapel Road Holmes Chapel Cheshire CW12 4ST |
Secretary Name | Mr Andrew Arthur Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 July 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Midge Hall Drive Bamford Rochdale OL11 4AX |
Secretary Name | John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory View Pinfold Lane Mirfield West Yorkshire WF14 9JA |
Secretary Name | Mr David James Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | C/O Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Mr Brian Thornley Reay |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Mrs Jean Shaw |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 September 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(9 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ |
Secretary Name | Mr Daniel Manus Adamson |
---|---|
Status | Resigned |
Appointed | 11 July 2016(11 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.pochins.plc.uk/ |
---|---|
Telephone | 01606 833333 |
Telephone region | Northwich |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £481,250 |
Gross Profit | £334,614 |
Net Worth | £224,422 |
Current Liabilities | £1,337,956 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 30 November 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 14 December 2019 (overdue) |
22 August 2014 | Delivered on: 28 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H 117 claughton road birkenhead t/no MS327245. Outstanding |
---|---|
19 August 2014 | Delivered on: 22 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land to the south of holmes chapel road middlewich t/no.CH319319 and CH612129. Outstanding |
31 May 2012 | Delivered on: 9 June 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land lying to the south of holmes chapel road middlewich t/no CH319319 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2012 | Delivered on: 9 June 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at the north side of cledford land middlewich t/no CH454459 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2012 | Delivered on: 9 June 2012 Persons entitled: Bank Leumi (UK) PLC National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Broolhouse farm holmes chapel road middlewich t/no CH199752 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 63429241 with the bank. Note: the charge contains a covenant by the company that the company will not permit or create any mortgage charge or lien on the deposit or dispose of or assign the deposit. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 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 see image for full details. Outstanding |
11 July 2019 | Delivered on: 15 July 2019 Persons entitled: Bank Leumi (UK) PLC National Westminster Bank PLC James William Pochin Nicholson Robert Kenneth Heywood Nicholson Classification: A registered charge Particulars: Europa house, crewe business park, electra way, crewe, cheshire east CW1 6GZ (having land registry title number CH329710). Outstanding |
11 March 2019 | Delivered on: 12 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Europa house, electra way, crewe business park, crewe, CW1 6GZ. Registered at the land registry with title number CH329710. Outstanding |
1 November 2018 | Delivered on: 2 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land and buildings on the north side of cledford lane, middlewich being part of the land registered at the land registry with title number CH454459 as shown edged blue and numbered 28 and 30 on the plan attached to the instrument and numbered 1 along with the land edged and coloured red on the plan attached to the instrument and numbered 2. Outstanding |
12 January 2017 | Delivered on: 12 January 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 March 2005 | Delivered on: 30 March 2005 Satisfied on: 25 February 2011 Persons entitled: Pochins PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as globe house situate at 14-16 catherine street birkenhead t/n MS399451, including goodwill insurance,. See the mortgage charge document for full details. Fully Satisfied |
15 March 2005 | Delivered on: 26 March 2005 Satisfied on: 25 February 2011 Persons entitled: Pochins Lpc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
21 September 2020 | Administrator's progress report (38 pages) |
---|---|
7 August 2020 | Notice of extension of period of Administration (3 pages) |
6 March 2020 | Administrator's progress report (32 pages) |
21 January 2020 | Statement of affairs with form AM02SOA (11 pages) |
25 October 2019 | Notice of deemed approval of proposals (3 pages) |
7 October 2019 | Statement of administrator's proposal (38 pages) |
27 August 2019 | Registered office address changed from Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ to 4 Hardman Square Spinningfields Manchester M3 3EB on 27 August 2019 (2 pages) |
22 August 2019 | Appointment of an administrator (3 pages) |
15 July 2019 | Registration of charge 053001530013, created on 11 July 2019 (39 pages) |
12 March 2019 | Registration of charge 053001530012, created on 11 March 2019 (8 pages) |
22 January 2019 | Full accounts made up to 28 February 2018 (17 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
2 November 2018 | Registration of charge 053001530011, created on 1 November 2018 (10 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (16 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (16 pages) |
12 January 2017 | Registration of charge 053001530010, created on 12 January 2017 (28 pages) |
12 January 2017 | Registration of charge 053001530010, created on 12 January 2017 (28 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (16 pages) |
8 December 2016 | Full accounts made up to 29 February 2016 (16 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 November 2016 | All of the property or undertaking has been released and no longer forms part of charge 053001530008 (5 pages) |
12 November 2016 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
12 November 2016 | Satisfaction of charge 4 in full (4 pages) |
12 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 6 (6 pages) |
12 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 3 (7 pages) |
12 November 2016 | All of the property or undertaking has been released and no longer forms part of charge 053001530008 (5 pages) |
12 November 2016 | All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
12 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 3 (7 pages) |
12 November 2016 | Satisfaction of charge 4 in full (4 pages) |
12 November 2016 | All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages) |
12 November 2016 | Part of the property or undertaking has been released and no longer forms part of charge 6 (6 pages) |
12 November 2016 | All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages) |
7 September 2016 | Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page) |
19 July 2016 | Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages) |
19 July 2016 | Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page) |
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
6 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
25 September 2015 | Part of the property or undertaking has been released from charge 6 (2 pages) |
25 September 2015 | Part of the property or undertaking has been released from charge 6 (2 pages) |
25 September 2015 | Part of the property or undertaking has been released from charge 3 (2 pages) |
25 September 2015 | Part of the property or undertaking has been released from charge 3 (2 pages) |
15 September 2015 | Company name changed middlewich eastern bypass LIMITED\certificate issued on 15/09/15
|
15 September 2015 | Company name changed middlewich eastern bypass LIMITED\certificate issued on 15/09/15
|
1 April 2015 | Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 (1 page) |
12 March 2015 | Full accounts made up to 31 May 2014 (15 pages) |
12 March 2015 | Full accounts made up to 31 May 2014 (15 pages) |
3 March 2015 | Company name changed pochin land & development LIMITED\certificate issued on 03/03/15
|
3 March 2015 | Company name changed pochin land & development LIMITED\certificate issued on 03/03/15
|
27 February 2015 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
27 February 2015 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Registered office address changed from C/O Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ to Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ on 17 December 2014 (1 page) |
17 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Registered office address changed from C/O Pochin's Plc Brooks Lane Middlewich Cheshire CW10 0JQ to Pochin's Limited Brooks Lane Middlewich Cheshire CW10 0JQ on 17 December 2014 (1 page) |
28 August 2014 | Registration of charge 053001530009, created on 22 August 2014 (9 pages) |
28 August 2014 | Registration of charge 053001530009, created on 22 August 2014 (9 pages) |
22 August 2014 | Registration of charge 053001530008, created on 19 August 2014 (9 pages) |
22 August 2014 | Registration of charge 053001530008, created on 19 August 2014 (9 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (15 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (15 pages) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page) |
19 December 2013 | Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page) |
19 December 2013 | Secretary's details changed for Mr David James Hedley on 3 December 2013 (1 page) |
4 December 2013 | Termination of appointment of David Hedley as a secretary (1 page) |
4 December 2013 | Termination of appointment of David Hedley as a secretary (1 page) |
4 December 2013 | Appointment of Mr Nigel Keith Rawlings as a secretary (1 page) |
4 December 2013 | Appointment of Mr Nigel Keith Rawlings as a secretary (1 page) |
15 February 2013 | Full accounts made up to 31 May 2012 (15 pages) |
15 February 2013 | Full accounts made up to 31 May 2012 (15 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 April 2012 | Company name changed castlewood developments (birkenhead) LIMITED\certificate issued on 11/04/12
|
11 April 2012 | Company name changed castlewood developments (birkenhead) LIMITED\certificate issued on 11/04/12
|
11 April 2012 | Change of name notice (2 pages) |
11 April 2012 | Change of name notice (2 pages) |
2 March 2012 | Statement by directors (1 page) |
2 March 2012 | Solvency statement dated 24/02/12 (1 page) |
2 March 2012 | Statement of capital on 2 March 2012
|
2 March 2012 | Statement of capital on 2 March 2012
|
2 March 2012 | Resolutions
|
2 March 2012 | Solvency statement dated 24/02/12 (1 page) |
2 March 2012 | Resolutions
|
2 March 2012 | Statement by directors (1 page) |
2 March 2012 | Statement of capital on 2 March 2012
|
13 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
13 February 2012 | Full accounts made up to 31 May 2011 (15 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
7 March 2011 | Memorandum and Articles of Association (29 pages) |
7 March 2011 | Memorandum and Articles of Association (29 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2010 | Secretary's details changed for Mr David James Hedley on 30 November 2010 (1 page) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Secretary's details changed for Mr David James Hedley on 30 November 2010 (1 page) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for Robert Kenneth Heywood Nicholson on 30 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr James William Pochin Nicholson on 30 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr James William Pochin Nicholson on 30 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Brian Thornley Reay on 30 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Robert Kenneth Heywood Nicholson on 30 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Brian Thornley Reay on 30 November 2010 (2 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (15 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (15 pages) |
17 September 2010 | Termination of appointment of Jean Shaw as a director (2 pages) |
17 September 2010 | Termination of appointment of Jean Shaw as a director (2 pages) |
5 August 2010 | Full accounts made up to 31 May 2009 (15 pages) |
5 August 2010 | Full accounts made up to 31 May 2009 (15 pages) |
7 July 2010 | Termination of appointment of Robert Shaw as a director (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
7 July 2010 | Appointment of Jean Shaw as a director (3 pages) |
7 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2010 | Change of share class name or designation (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2010 | Appointment of Jean Shaw as a director (3 pages) |
7 July 2010 | Termination of appointment of Robert Shaw as a director (2 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
7 July 2010 | Statement of company's objects (2 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 10 June 2010
|
7 July 2010 | Resolutions
|
7 July 2010 | Change of share class name or designation (2 pages) |
7 July 2010 | Resolutions
|
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Mr Robert Marshall Shaw on 30 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Mr Robert Marshall Shaw on 30 November 2009 (2 pages) |
21 July 2009 | Director appointed robert kenneth heywood nicholson (2 pages) |
21 July 2009 | Director appointed robert kenneth heywood nicholson (2 pages) |
13 February 2009 | Director appointed brian thornley reay (2 pages) |
13 February 2009 | Director appointed brian thornley reay (2 pages) |
8 February 2009 | Appointment terminated director philip conn (1 page) |
8 February 2009 | Appointment terminated director philip conn (1 page) |
12 January 2009 | Full accounts made up to 31 May 2008 (26 pages) |
12 January 2009 | Full accounts made up to 31 May 2008 (26 pages) |
7 January 2009 | Appointment terminated director john woodcock (1 page) |
7 January 2009 | Appointment terminated director john woodcock (1 page) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
17 January 2008 | Full accounts made up to 31 May 2007 (12 pages) |
17 January 2008 | Full accounts made up to 31 May 2007 (12 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (3 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Return made up to 30/11/07; full list of members (3 pages) |
16 April 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
16 April 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members
|
19 December 2006 | Return made up to 30/11/06; full list of members
|
15 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members
|
10 January 2006 | Return made up to 30/11/05; full list of members
|
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
30 March 2005 | Particulars of mortgage/charge (4 pages) |
30 March 2005 | Particulars of mortgage/charge (4 pages) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: heron house, albert square manchester lancashire M60 8GT (1 page) |
21 March 2005 | Resolutions
|
21 March 2005 | Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2005 | Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
21 March 2005 | Registered office changed on 21/03/05 from: heron house, albert square manchester lancashire M60 8GT (1 page) |
21 March 2005 | Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (3 pages) |
21 March 2005 | Secretary resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
30 November 2004 | Incorporation (16 pages) |
30 November 2004 | Incorporation (16 pages) |