Company NamePink Soda Limited
DirectorsRÉGis Schultz and Dominic James Platt
Company StatusActive
Company Number05418053
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)
Previous NamesDe Facto 1235 Limited and Bank Stores Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRÉGis Schultz
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed28 September 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceUnited Arab Emirates
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameTheresa Casey
StatusCurrent
Appointed11 April 2023(18 years after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Dominic James Platt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(18 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 July 2010(5 years, 2 months after company formation)
Appointment Duration13 years, 9 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDamian Scarlett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 14 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Somerset Close
Congleton
Cheshire
CW12 1SG
Director NameMr Andrew Scott
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(1 week, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollies Cottage
Hollies Lane Deanrow
Wilmslow
Cheshire
SK9 2BW
Director NameMr James Michael Booth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lancaster Mews
Richmond
Surrey
TW10 6RG
Director NameMr David Burns
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Festing Road
London
SW15 1LP
Director NameClive Morton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Director NameChristopher Luke Mayhew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(3 weeks, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPets At Home
Epsom Avenue, Stanley Green Trading Estate
Handforth
Cheshire
SK9 3RN
Secretary NameClive Morton
NationalityBritish
StatusResigned
Appointed09 May 2005(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address20 Broadgates Avenue
Hadley Wood
Barnet
Hertfordshire
EN4 0NU
Director NamePeter Jon Alecock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2006(1 year, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Uplands Bishopton Drive
Macclesfield
Cheshire
SK11 8WG
Secretary NamePeter Jon Alecock
NationalityBritish
StatusResigned
Appointed15 July 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Uplands Bishopton Drive
Macclesfield
Cheshire
SK11 8WG
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(2 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(2 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Brian Michael Small
NationalityBritish
StatusResigned
Appointed07 December 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalwarpe House
Salwarpe
Droitwich
Worcestershire
WR9 0AH
Secretary NameJane Marie Brisley
StatusResigned
Appointed15 October 2009(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMrs Gwynneth Mary Milligan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusResigned
Appointed01 October 2015(10 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 September 2022)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameNirma Cassidy
StatusResigned
Appointed28 September 2022(17 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 2023)
RoleCompany Director
Correspondence AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitejdplc.com/
Email address[email protected]
Telephone0161 7671000
Telephone regionManchester

Location

Registered AddressHollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.4m at £0.01Jd Sports Fashion PLC
100.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 April 2024 (1 week, 6 days ago)
Next Return Due21 April 2025 (1 year from now)

Charges

19 April 2005Delivered on: 28 April 2005
Satisfied on: 21 December 2007
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 October 2020Accounts for a dormant company made up to 1 February 2020 (10 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 2 February 2019 (10 pages)
17 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
7 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
11 July 2018Accounts for a dormant company made up to 3 February 2018 (10 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
17 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
10 April 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
15 February 2018Notification of Jd Sports Fashion Plc as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Withdrawal of a person with significant control statement on 15 February 2018 (2 pages)
16 August 2017Accounts for a dormant company made up to 28 January 2017 (10 pages)
16 August 2017Accounts for a dormant company made up to 28 January 2017 (10 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2017Director's details changed for Mr Brian Michael Small on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Peter Alan Cowgill on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Brian Michael Small on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Peter Alan Cowgill on 11 April 2017 (2 pages)
5 October 2016Accounts for a dormant company made up to 30 January 2016 (10 pages)
5 October 2016Accounts for a dormant company made up to 30 January 2016 (10 pages)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 63,994.15
(7 pages)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 63,994.15
(7 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (12 pages)
19 October 2015Accounts for a dormant company made up to 31 January 2015 (12 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 63,994.15
(7 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 63,994.15
(7 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 63,994.15
(7 pages)
29 April 2015Termination of appointment of Gwynneth Mary Milligan as a director on 5 February 2015 (1 page)
29 April 2015Termination of appointment of Gwynneth Mary Milligan as a director on 5 February 2015 (1 page)
29 April 2015Termination of appointment of Gwynneth Mary Milligan as a director on 5 February 2015 (1 page)
19 January 2015Full accounts made up to 1 February 2014 (14 pages)
19 January 2015Full accounts made up to 1 February 2014 (14 pages)
19 January 2015Full accounts made up to 1 February 2014 (14 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
8 May 2014Auditor's resignation (8 pages)
8 May 2014Auditor's resignation (8 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 63,994.15
(9 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 63,994.15
(9 pages)
16 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 63,994.15
(9 pages)
3 December 2013Termination of appointment of Peter Alecock as a director (1 page)
3 December 2013Appointment of Gwynneth Mary Milligan as a director (2 pages)
3 December 2013Termination of appointment of Peter Alecock as a director (1 page)
3 December 2013Appointment of Gwynneth Mary Milligan as a director (2 pages)
5 November 2013Accounts made up to 2 February 2013 (14 pages)
5 November 2013Accounts made up to 2 February 2013 (14 pages)
5 November 2013Accounts made up to 2 February 2013 (14 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (9 pages)
18 October 2012Accounts for a dormant company made up to 28 January 2012 (11 pages)
18 October 2012Accounts for a dormant company made up to 28 January 2012 (11 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
16 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
12 October 2011Accounts made up to 29 January 2011 (16 pages)
12 October 2011Accounts made up to 29 January 2011 (16 pages)
12 September 2011Company name changed bank stores holdings LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
(2 pages)
12 September 2011Company name changed bank stores holdings LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-05
(2 pages)
12 September 2011Change of name notice (2 pages)
12 September 2011Change of name notice (2 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
28 March 2011Termination of appointment of Andrew Scott as a director (1 page)
28 March 2011Termination of appointment of Andrew Scott as a director (1 page)
13 October 2010Accounts made up to 30 January 2010 (17 pages)
13 October 2010Accounts made up to 30 January 2010 (17 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
4 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
4 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
4 September 2010Director's details changed for Mr Peter Allan Cowgill on 1 September 2010 (2 pages)
13 August 2010Statement of company's objects (2 pages)
13 August 2010Statement of company's objects (2 pages)
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
29 July 2010Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
13 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Peter Allan Cowgill on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Barry Colin Bown on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Mr Brian Michael Small on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Andrew Scott on 7 April 2010 (2 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Andrew Scott on 7 April 2010 (2 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Andrew Scott on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Peter Jon Alecock on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Peter Jon Alecock on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Peter Jon Alecock on 7 April 2010 (2 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/02/2010
(41 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/02/2010
(41 pages)
4 December 2009Accounts made up to 31 January 2009 (19 pages)
4 December 2009Accounts made up to 31 January 2009 (19 pages)
22 October 2009Termination of appointment of Brian Small as a secretary (1 page)
22 October 2009Termination of appointment of Brian Small as a secretary (1 page)
22 October 2009Appointment of Jane Marie Brisley as a secretary (1 page)
22 October 2009Appointment of Jane Marie Brisley as a secretary (1 page)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
7 April 2009Return made up to 07/04/09; full list of members (4 pages)
1 December 2008Accounts made up to 3 February 2008 (21 pages)
1 December 2008Accounts made up to 3 February 2008 (21 pages)
1 December 2008Accounts made up to 3 February 2008 (21 pages)
29 April 2008Return made up to 07/04/08; full list of members (8 pages)
29 April 2008Return made up to 07/04/08; full list of members (8 pages)
13 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
13 February 2008Declaration of assistance for shares acquisition (11 pages)
13 February 2008Declaration of assistance for shares acquisition (11 pages)
13 February 2008Declaration of assistance for shares acquisition (11 pages)
13 February 2008Declaration of assistance for shares acquisition (11 pages)
13 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
13 February 2008Declaration of assistance for shares acquisition (11 pages)
13 February 2008Declaration of assistance for shares acquisition (11 pages)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 January 2008Nc inc already adjusted 22/01/08 (1 page)
29 January 2008Nc inc already adjusted 22/01/08 (1 page)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
18 January 2008Accounting reference date extended from 28/08/07 to 31/01/08 (1 page)
18 January 2008Accounting reference date extended from 28/08/07 to 31/01/08 (1 page)
31 December 2007Secretary resigned (1 page)
31 December 2007Secretary resigned (1 page)
23 December 2007New director appointed (4 pages)
23 December 2007Director resigned (1 page)
23 December 2007New director appointed (6 pages)
23 December 2007Registered office changed on 23/12/07 from: unit 8 bridge street mills union street macclesfield cheshire SK11 6QG (1 page)
23 December 2007New director appointed (6 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
23 December 2007New secretary appointed;new director appointed (6 pages)
23 December 2007Director resigned (1 page)
23 December 2007New director appointed (4 pages)
23 December 2007Director resigned (1 page)
23 December 2007New secretary appointed;new director appointed (6 pages)
23 December 2007Registered office changed on 23/12/07 from: unit 8 bridge street mills union street macclesfield cheshire SK11 6QG (1 page)
23 December 2007Director resigned (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Return made up to 07/04/07; full list of members (5 pages)
26 September 2007Return made up to 07/04/07; full list of members (5 pages)
7 September 2007Group of companies' accounts made up to 31 August 2006 (27 pages)
7 September 2007Group of companies' accounts made up to 31 August 2006 (27 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New secretary appointed (1 page)
23 April 2007New secretary appointed (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
11 July 2006Group of companies' accounts made up to 28 August 2005 (27 pages)
11 July 2006Group of companies' accounts made up to 28 August 2005 (27 pages)
22 May 2006Return made up to 07/04/06; full list of members (5 pages)
22 May 2006Return made up to 07/04/06; full list of members (5 pages)
14 December 2005Accounting reference date shortened from 31/08/06 to 28/08/05 (1 page)
14 December 2005Accounting reference date shortened from 31/08/06 to 28/08/05 (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
29 June 2005Statement of affairs (8 pages)
29 June 2005Ad 19/04/05--------- £ si [email protected]=63992 £ ic 2/63994 (4 pages)
29 June 2005Ad 19/04/05--------- £ si [email protected]=63992 £ ic 2/63994 (4 pages)
29 June 2005Statement of affairs (8 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Nc inc already adjusted 19/04/05 (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Div 06/06/05 (2 pages)
15 June 2005Nc inc already adjusted 19/04/05 (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Div 06/06/05 (2 pages)
15 June 2005New director appointed (2 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
26 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (2 pages)
12 May 2005Registered office changed on 12/05/05 from: 10 snow hill london EC1A 2AL (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Accounting reference date extended from 30/04/06 to 31/08/06 (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
12 May 2005Registered office changed on 12/05/05 from: 10 snow hill london EC1A 2AL (1 page)
28 April 2005Particulars of mortgage/charge (32 pages)
28 April 2005Particulars of mortgage/charge (32 pages)
18 April 2005Company name changed de facto 1235 LIMITED\certificate issued on 18/04/05 (2 pages)
18 April 2005Company name changed de facto 1235 LIMITED\certificate issued on 18/04/05 (2 pages)
7 April 2005Incorporation (17 pages)
7 April 2005Incorporation (17 pages)