Cambridge
CB4 1HP
Director Name | Dr Thomas Trevor Francis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Building 303 (Ashton) Thornton Science Park Pool Lane, Ince Chester Cheshire CH2 4NU Wales |
Director Name | Mr John Thomson Langlands |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(12 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riverside Works Collyhurst Road Manchester Greater Manchester M40 7RU |
Director Name | Mr Sean Patrick Francis Gogarty |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2019(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 303 Building 303, Thornton Science Park Pool Lane Ince CH2 4NU Wales |
Director Name | Mr Christopher John Sedwell |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Works Collyhurst Road Manchester Greater Manchester M40 7RU |
Secretary Name | Mr Christopher John Sedwell |
---|---|
Status | Current |
Appointed | 22 July 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Building 303 (Ashton), Thornton Science Park, Pool Ince Chester CH2 4NU Wales |
Director Name | Dr Peter Charles Dandalides |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 March 2006) |
Role | Physician Executive |
Correspondence Address | 5308 Deford Road Virginia Beach Va23455-7212 Irish |
Director Name | Mr Stephen Brian Falder |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higham View Legh Road Knutsford Cheshire WA16 8LP |
Director Name | David Martyn McRobbie |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 387 Pinehurst Drive Spartanburg Sc29306 |
Director Name | Mr Ian Howard Mainman |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 2008) |
Role | Solicitor |
Correspondence Address | 17 Planetree Road Hale Altrincham Cheshire WA15 9NS |
Director Name | Wesley Devoto |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 1 Hay Hill Berkley Square London W1V 7LF |
Secretary Name | Ian Howard Mainman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2008) |
Role | Solicitor |
Correspondence Address | Planetrees 17 Planetree Road Hale Cheshire WA15 9JN |
Director Name | Mr Richard William Bell |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | Mr Adrian John Russell Smith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8416 Oceanside Drive F32 Vero Beach Florida 32963 United States |
Secretary Name | Mr Richard William Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadleigh House 128a Skipton Road Ilkley West Yorkshire LS29 9BQ |
Director Name | Mr Ralph David Kugler |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Somerset Road Wimbledon London SW19 5LA |
Director Name | Dr Till Medinger |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 2009(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldercar 1 Braintree Road Gosfield Essex CO9 1PR |
Director Name | Rt Hon George Iain Duncan Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 May 2010) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | The Old House 5 Wanbourne Milton Keynes Buckinghamshire MK17 0SH |
Director Name | Dr Gary Millar |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowside Henley Road Ullenhall Henley In Arden West Midlands B95 5NN |
Director Name | Mr Duncan Grosvenor |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2014) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Townshend Avenue Wirral Merseyside CH61 2XN Wales |
Director Name | Mr Nicholas Charles Giffard Martel |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawkstone Little Crakehall Bedale North Yorkshire DL8 1JH |
Secretary Name | Ms Denise Yvonne Keenan |
---|---|
Status | Resigned |
Appointed | 31 March 2014(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 July 2022) |
Role | Company Director |
Correspondence Address | Riverside Works Collyhurst Road Manchester Greater Manchester M40 7RU |
Director Name | Mr Nicholos James Hellyer |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 December 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Riverside Works Collyhurst Road Manchester Greater Manchester M40 7RU |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | www.byotrol.com |
---|---|
Telephone | 01925 742000 |
Telephone region | Warrington |
Registered Address | Riverside Works Collyhurst Road Manchester Greater Manchester M40 7RU |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,251,512 |
Gross Profit | £1,147,729 |
Net Worth | £311,223 |
Cash | £286,731 |
Current Liabilities | £850,159 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 March 2023 (1 year ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
15 March 2013 | Delivered on: 19 March 2013 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
7 January 2021 | Reduction of iss capital and minute (oc) (2 pages) |
---|---|
7 January 2021 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
7 January 2021 | Statement of capital on 7 January 2021
|
4 January 2021 | Termination of appointment of Till Medinger as a director on 20 October 2020 (1 page) |
30 December 2020 | Group of companies' accounts made up to 31 March 2020 (99 pages) |
11 December 2020 | Satisfaction of charge 1 in full (1 page) |
8 December 2020 | Statement of capital following an allotment of shares on 7 December 2020
|
24 November 2020 | Resolutions
|
11 November 2020 | Statement of capital following an allotment of shares on 20 October 2020
|
7 September 2020 | Statement of capital following an allotment of shares on 8 July 2020
|
19 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
21 February 2020 | Statement of capital following an allotment of shares on 5 February 2020
|
6 December 2019 | Group of companies' accounts made up to 31 March 2019 (81 pages) |
28 November 2019 | Resolutions
|
19 September 2019 | Appointment of Mr Nicholos James Hellyer as a director on 28 May 2019 (2 pages) |
12 April 2019 | Notification of a person with significant control statement (3 pages) |
27 March 2019 | Second filing of Confirmation Statement dated 04/02/2018 (4 pages) |
7 February 2019 | Second filing of Confirmation Statement dated 04/02/2018 (5 pages) |
4 February 2019 | Appointment of Mr Sean Patrick Francis Gogarty as a director on 24 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
4 February 2019 | Statement of capital following an allotment of shares on 23 August 2018
|
3 October 2018 | Resolutions
|
2 October 2018 | Group of companies' accounts made up to 31 March 2018 (57 pages) |
15 February 2018 | Confirmation statement made on 4 February 2018 with no updates
|
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
4 October 2017 | Group of companies' accounts made up to 31 March 2017 (52 pages) |
4 October 2017 | Group of companies' accounts made up to 31 March 2017 (52 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 4 September 2017
|
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
1 February 2017 | Appointment of Mr John Thomson Langlands as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr John Thomson Langlands as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Nicholas Charles Giffard Martel as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Nicholas Charles Giffard Martel as a director on 1 February 2017 (1 page) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
6 October 2016 | Group of companies' accounts made up to 31 March 2016 (54 pages) |
6 October 2016 | Group of companies' accounts made up to 31 March 2016 (54 pages) |
8 April 2016 | Annual return made up to 4 February 2016 no member list Statement of capital on 2016-04-08
|
8 April 2016 | Register inspection address has been changed to Building 303 (Ashton) Thornton Science Park Pool Lane, Ince Chester Cheshire CH2 4NU (1 page) |
8 April 2016 | Annual return made up to 4 February 2016 no member list Statement of capital on 2016-04-08
|
8 April 2016 | Register inspection address has been changed to Building 303 (Ashton) Thornton Science Park Pool Lane, Ince Chester Cheshire CH2 4NU (1 page) |
7 April 2016 | Director's details changed for Dr Thomas Trevor Francis on 25 January 2016 (2 pages) |
7 April 2016 | Director's details changed for Dr Thomas Trevor Francis on 25 January 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr David Thomas Traynor on 4 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr David Thomas Traynor on 4 February 2016 (2 pages) |
16 October 2015 | Group of companies' accounts made up to 31 March 2015 (55 pages) |
16 October 2015 | Resolutions
|
16 October 2015 | Group of companies' accounts made up to 31 March 2015 (55 pages) |
2 October 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
2 October 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
9 April 2015 | Annual return made up to 4 February 2015 no member list Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 February 2015 no member list Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Mr David Thomas Traynor on 12 February 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr David Thomas Traynor on 12 February 2015 (2 pages) |
9 April 2015 | Annual return made up to 4 February 2015 no member list Statement of capital on 2015-04-09
|
9 December 2014 | Appointment of Dr Thomas Trevor Francis as a director on 25 November 2014 (2 pages) |
9 December 2014 | Appointment of Dr Thomas Trevor Francis as a director on 25 November 2014 (2 pages) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (51 pages) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (51 pages) |
19 May 2014 | Auditor's resignation (1 page) |
19 May 2014 | Auditor's resignation (1 page) |
3 April 2014 | Termination of appointment of Duncan Grosvenor as a director (1 page) |
3 April 2014 | Termination of appointment of Duncan Grosvenor as a director (1 page) |
3 April 2014 | Termination of appointment of Ralph Kugler as a director (1 page) |
3 April 2014 | Termination of appointment of Ralph Kugler as a director (1 page) |
1 April 2014 | Termination of appointment of Richard Bell as a secretary (1 page) |
1 April 2014 | Termination of appointment of Richard Bell as a secretary (1 page) |
1 April 2014 | Appointment of Ms Denise Yvonne Keenan as a secretary (2 pages) |
1 April 2014 | Appointment of Ms Denise Yvonne Keenan as a secretary (2 pages) |
3 March 2014 | Annual return made up to 4 February 2014 no member list Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 no member list Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 4 February 2014 no member list Statement of capital on 2014-03-03
|
27 February 2014 | Director's details changed for Mr Duncan Grosvenor on 19 September 2013 (2 pages) |
27 February 2014 | Director's details changed for Mr Duncan Grosvenor on 19 September 2013 (2 pages) |
24 October 2013 | Appointment of Mr David Thomas Traynor as a director (2 pages) |
24 October 2013 | Appointment of Mr David Thomas Traynor as a director (2 pages) |
24 October 2013 | Termination of appointment of Gary Millar as a director (1 page) |
24 October 2013 | Termination of appointment of Gary Millar as a director (1 page) |
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
13 August 2013 | Group of companies' accounts made up to 31 March 2013 (55 pages) |
13 August 2013 | Group of companies' accounts made up to 31 March 2013 (55 pages) |
5 June 2013 | Appointment of Mr Nicholas Charles Giffard Martel as a director (2 pages) |
5 June 2013 | Appointment of Mr Nicholas Charles Giffard Martel as a director (2 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
4 March 2013 | Annual return made up to 4 February 2013 no member list (7 pages) |
4 March 2013 | Annual return made up to 4 February 2013 no member list (7 pages) |
4 March 2013 | Annual return made up to 4 February 2013 no member list (7 pages) |
16 August 2012 | Resolutions
|
16 August 2012 | Resolutions
|
23 July 2012 | Appointment of Mr Duncan Grosvenor as a director (2 pages) |
23 July 2012 | Termination of appointment of Richard Bell as a director (1 page) |
23 July 2012 | Termination of appointment of Adrian Smith as a director (1 page) |
23 July 2012 | Termination of appointment of Stephen Falder as a director (1 page) |
23 July 2012 | Termination of appointment of Richard Bell as a director (1 page) |
23 July 2012 | Termination of appointment of Adrian Smith as a director (1 page) |
23 July 2012 | Appointment of Mr Duncan Grosvenor as a director (2 pages) |
23 July 2012 | Termination of appointment of Stephen Falder as a director (1 page) |
9 July 2012 | Group of companies' accounts made up to 31 March 2012 (55 pages) |
9 July 2012 | Group of companies' accounts made up to 31 March 2012 (55 pages) |
8 March 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
8 March 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
8 March 2012 | Statement of capital following an allotment of shares on 9 November 2011
|
1 March 2012 | Annual return made up to 4 February 2012 no member list (9 pages) |
1 March 2012 | Annual return made up to 4 February 2012 no member list (9 pages) |
1 March 2012 | Annual return made up to 4 February 2012 no member list (9 pages) |
8 September 2011 | Group of companies' accounts made up to 31 March 2011 (56 pages) |
8 September 2011 | Group of companies' accounts made up to 31 March 2011 (56 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with bulk list of shareholders (15 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with bulk list of shareholders (15 pages) |
3 March 2011 | Annual return made up to 4 February 2011 with bulk list of shareholders (15 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 2 September 2010
|
23 February 2011 | Statement of capital following an allotment of shares on 2 September 2010
|
23 February 2011 | Statement of capital following an allotment of shares on 2 September 2010
|
9 December 2010 | Termination of appointment of David Mcrobbie as a director (1 page) |
9 December 2010 | Termination of appointment of David Mcrobbie as a director (1 page) |
19 July 2010 | Group of companies' accounts made up to 31 March 2010 (55 pages) |
19 July 2010 | Group of companies' accounts made up to 31 March 2010 (55 pages) |
7 July 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
7 July 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
25 June 2010 | Termination of appointment of George Duncan Smith as a director (1 page) |
25 June 2010 | Termination of appointment of George Duncan Smith as a director (1 page) |
26 May 2010 | Appointment of Gary Millar as a director (3 pages) |
26 May 2010 | Appointment of Gary Millar as a director (3 pages) |
18 March 2010 | Annual return made up to 4 February 2010 with bulk list of shareholders (16 pages) |
18 March 2010 | Annual return made up to 4 February 2010 with bulk list of shareholders (16 pages) |
18 March 2010 | Annual return made up to 4 February 2010 with bulk list of shareholders (16 pages) |
23 February 2010 | Director's details changed for Adrian John Russell Smith on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Adrian John Russell Smith on 31 January 2010 (2 pages) |
3 September 2009 | Director appointed rt hon george iain duncan smith (2 pages) |
3 September 2009 | Director appointed rt hon george iain duncan smith (2 pages) |
22 July 2009 | Resolutions
|
22 July 2009 | Resolutions
|
21 July 2009 | Group of companies' accounts made up to 31 March 2009 (51 pages) |
21 July 2009 | Group of companies' accounts made up to 31 March 2009 (51 pages) |
4 June 2009 | Director appointed ralph david kugler (2 pages) |
4 June 2009 | Director appointed ralph david kugler (2 pages) |
28 May 2009 | Appointment terminated director wesley devoto (1 page) |
28 May 2009 | Director appointed dr till medinger (2 pages) |
28 May 2009 | Director appointed dr till medinger (2 pages) |
28 May 2009 | Appointment terminated director wesley devoto (1 page) |
11 March 2009 | Return made up to 04/02/09; bulk list available separately (7 pages) |
11 March 2009 | Return made up to 04/02/09; bulk list available separately (7 pages) |
12 February 2009 | Ad 19/11/08-01/12/08\gbp si [email protected]=90909.09\gbp ic 126481.1/217390.19\ (2 pages) |
12 February 2009 | Ad 19/11/08-01/12/08\gbp si [email protected]=90909.09\gbp ic 126481.1/217390.19\ (2 pages) |
4 February 2009 | Ad 29/08/08\gbp si [email protected]=9000\gbp ic 117481.1/126481.1\ (2 pages) |
4 February 2009 | Ad 29/08/08\gbp si [email protected]=9000\gbp ic 117481.1/126481.1\ (2 pages) |
20 January 2009 | Appointment terminated director ian mainman (1 page) |
20 January 2009 | Appointment terminated director ian mainman (1 page) |
17 December 2008 | Nc inc already adjusted 19/11/08 (1 page) |
17 December 2008 | Nc inc already adjusted 19/11/08 (1 page) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
15 September 2008 | Ad 20/08/08\gbp si [email protected]=5826.1\gbp ic 111655/117481.1\ (3 pages) |
15 September 2008 | Ad 20/08/08\gbp si [email protected]=5826.1\gbp ic 111655/117481.1\ (3 pages) |
5 August 2008 | Nc inc already adjusted 31/07/08 (2 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
5 August 2008 | Nc inc already adjusted 31/07/08 (2 pages) |
8 July 2008 | Group of companies' accounts made up to 31 March 2008 (52 pages) |
8 July 2008 | Group of companies' accounts made up to 31 March 2008 (52 pages) |
29 April 2008 | Nc inc already adjusted 30/07/07 (1 page) |
29 April 2008 | Nc inc already adjusted 30/07/07 (1 page) |
29 April 2008 | Resolutions
|
29 April 2008 | Resolutions
|
2 April 2008 | Return made up to 04/02/08; bulk list available separately
|
2 April 2008 | Return made up to 04/02/08; bulk list available separately
|
2 April 2008 | Director appointed adrian john russell smith (2 pages) |
2 April 2008 | Director appointed adrian john russell smith (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
8 October 2007 | Ad 12/09/07--------- £ si [email protected]=137 £ ic 111110/111247 (2 pages) |
8 October 2007 | Ad 23/08/07--------- £ si [email protected]=343 £ ic 110767/111110 (2 pages) |
8 October 2007 | Ad 12/09/07--------- £ si [email protected]=137 £ ic 111110/111247 (2 pages) |
8 October 2007 | Ad 23/08/07--------- £ si [email protected]=343 £ ic 110767/111110 (2 pages) |
22 August 2007 | Group of companies' accounts made up to 31 March 2007 (37 pages) |
22 August 2007 | Group of companies' accounts made up to 31 March 2007 (37 pages) |
17 August 2007 | Ad 03/08/07--------- £ si [email protected]=475 £ ic 110292/110767 (2 pages) |
17 August 2007 | Ad 06/06/07--------- £ si [email protected]=1414 £ ic 108878/110292 (2 pages) |
17 August 2007 | Ad 03/08/07--------- £ si [email protected]=475 £ ic 110292/110767 (2 pages) |
17 August 2007 | Ad 06/06/07--------- £ si [email protected]=1414 £ ic 108878/110292 (2 pages) |
14 August 2007 | Ad 26/01/07--------- £ si [email protected] (2 pages) |
14 August 2007 | Ad 09/01/07--------- £ si [email protected] (2 pages) |
14 August 2007 | Ad 09/01/07--------- £ si [email protected] (2 pages) |
14 August 2007 | Ad 26/01/07--------- £ si [email protected] (2 pages) |
14 August 2007 | Ad 20/07/07--------- £ si [email protected]=125 £ ic 108753/108878 (2 pages) |
14 August 2007 | Ad 09/01/07--------- £ si [email protected] (2 pages) |
14 August 2007 | Ad 09/01/07--------- £ si [email protected] (2 pages) |
14 August 2007 | Ad 16/02/07--------- £ si [email protected]=200 £ ic 108466/108666 (2 pages) |
14 August 2007 | Ad 16/02/07--------- £ si [email protected]=200 £ ic 108466/108666 (2 pages) |
14 August 2007 | Ad 09/01/07--------- £ si [email protected] (2 pages) |
14 August 2007 | Ad 09/01/07--------- £ si [email protected] (2 pages) |
14 August 2007 | Ad 10/07/07--------- £ si [email protected]=87 £ ic 108666/108753 (2 pages) |
14 August 2007 | Ad 10/07/07--------- £ si [email protected]=87 £ ic 108666/108753 (2 pages) |
14 August 2007 | Ad 20/07/07--------- £ si [email protected]=125 £ ic 108753/108878 (2 pages) |
30 May 2007 | Ad 05/03/07--------- £ si [email protected]=126 £ ic 108340/108466 (2 pages) |
30 May 2007 | Ad 05/03/07--------- £ si [email protected]=126 £ ic 108340/108466 (2 pages) |
16 March 2007 | Return made up to 04/02/07; bulk list available separately (9 pages) |
16 March 2007 | Return made up to 04/02/07; bulk list available separately (9 pages) |
12 March 2007 | Ad 22/02/07--------- £ si [email protected]=62 £ ic 108278/108340 (2 pages) |
12 March 2007 | Ad 22/02/07--------- £ si [email protected]=62 £ ic 108278/108340 (2 pages) |
12 March 2007 | Ad 22/02/07--------- £ si [email protected]=246 £ ic 108032/108278 (2 pages) |
12 March 2007 | Ad 22/02/07--------- £ si [email protected]=246 £ ic 108032/108278 (2 pages) |
2 March 2007 | Ad 06/11/06--------- £ si [email protected]=20850 £ ic 87182/108032 (2 pages) |
2 March 2007 | Ad 06/11/06--------- £ si [email protected]=20850 £ ic 87182/108032 (2 pages) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | Secretary resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | New secretary appointed (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: riverside works collyhurst road manchester M40 7RU (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: riverside works collyhurst road manchester M40 7RU (1 page) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | New director appointed (2 pages) |
8 December 2006 | Return made up to 04/02/06; full list of members; amend (10 pages) |
8 December 2006 | Return made up to 04/02/06; full list of members; amend (10 pages) |
5 December 2006 | Return made up to 04/02/06; bulk list available separately; amend (10 pages) |
5 December 2006 | Return made up to 04/02/06; bulk list available separately; amend (10 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
23 August 2006 | Resolutions
|
23 August 2006 | Resolutions
|
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Group of companies' accounts made up to 31 March 2006 (36 pages) |
6 July 2006 | Group of companies' accounts made up to 31 March 2006 (36 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
7 March 2006 | Return made up to 04/02/06; bulk list available separately (10 pages) |
7 March 2006 | Return made up to 04/02/06; bulk list available separately (10 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
17 October 2005 | Ad 06/07/05--------- £ si [email protected]= 32608 £ ic 54573/87181 (12 pages) |
17 October 2005 | Ad 06/07/05--------- £ si [email protected]= 32608 £ ic 54573/87181 (12 pages) |
30 September 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
30 September 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
25 August 2005 | Nc inc already adjusted 29/06/05 (1 page) |
25 August 2005 | Nc inc already adjusted 29/06/05 (1 page) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
15 July 2005 | New director appointed (1 page) |
15 July 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Ad 16/05/05--------- £ si [email protected]= 40000 £ ic 14573/54573 (6 pages) |
14 June 2005 | Ad 20/05/05--------- £ si [email protected]=4073 £ ic 10500/14573 (2 pages) |
14 June 2005 | Ad 16/05/05--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Ad 16/05/05--------- £ si [email protected]= 40000 £ ic 14573/54573 (6 pages) |
14 June 2005 | Ad 20/05/05--------- £ si [email protected]=4073 £ ic 10500/14573 (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Particulars of contract relating to shares (4 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Particulars of contract relating to shares (4 pages) |
14 June 2005 | Ad 16/05/05--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages) |
14 June 2005 | Particulars of contract relating to shares (4 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Particulars of contract relating to shares (4 pages) |
14 June 2005 | Ad 18/05/05--------- £ si [email protected]=500 £ ic 10000/10500 (4 pages) |
14 June 2005 | Ad 18/05/05--------- £ si [email protected]=500 £ ic 10000/10500 (4 pages) |
14 June 2005 | New director appointed (2 pages) |
24 May 2005 | S-div 16/05/05 (1 page) |
24 May 2005 | Nc inc already adjusted 16/05/05 (1 page) |
24 May 2005 | S-div 16/05/05 (1 page) |
24 May 2005 | Nc inc already adjusted 16/05/05 (1 page) |
17 May 2005 | Auditor's report (1 page) |
17 May 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 May 2005 | Application for reregistration from private to PLC (1 page) |
17 May 2005 | Declaration on reregistration from private to PLC (1 page) |
17 May 2005 | Auditor's statement (1 page) |
17 May 2005 | Re-registration of Memorandum and Articles (57 pages) |
17 May 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 May 2005 | Re-registration of Memorandum and Articles (57 pages) |
17 May 2005 | Declaration on reregistration from private to PLC (1 page) |
17 May 2005 | Balance Sheet (1 page) |
17 May 2005 | Resolutions
|
17 May 2005 | Auditor's report (1 page) |
17 May 2005 | Resolutions
|
17 May 2005 | Auditor's statement (1 page) |
17 May 2005 | Balance Sheet (1 page) |
17 May 2005 | Application for reregistration from private to PLC (1 page) |
13 April 2005 | Company name changed hallco 1146 LIMITED\certificate issued on 13/04/05 (2 pages) |
13 April 2005 | Company name changed hallco 1146 LIMITED\certificate issued on 13/04/05 (2 pages) |
4 February 2005 | Incorporation (16 pages) |
4 February 2005 | Incorporation (16 pages) |