Alverton
Nottingham
Nottinghamshire
NG13 9PB
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 September 2005(103 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 November 2012) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Phillip Andrew Walker |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Asker Hill Grindleton Clitheroe Lancashire BB7 4QT |
Director Name | Stephen Burbidge |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Brownhill Lane Saddleworth Yorkshire OL3 6BZ |
Director Name | Peter Alan Dickson |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | Pointer House Farm Langley Lane Goosnargh Preston Lancashire PR3 2JS |
Director Name | Mr Michael Collin Lewis |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | Broxburn 12 Salisbury Street Barnsley South Yorkshire S75 2TL |
Director Name | Christopher Jelf Martin-Bird |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 November 1991) |
Role | Company Director |
Correspondence Address | Clay House Farm Clay Lane Mobberley Knutsford Cheshire WA16 7BH |
Secretary Name | John Derek Bee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 1993) |
Role | Company Director |
Correspondence Address | Hollowforth Mill Cottage Hollowforth Lane Woodplumpton Preston Lancashire PR4 0BD |
Director Name | Timothy Andrew Meggitt |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 June 2003) |
Role | Property Director |
Correspondence Address | 7 Park House Kirklees Hall, Clifton Brighouse West Yorkshire HD6 4HD |
Director Name | Brian Mitchinson |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 October 2000) |
Role | Operations Director |
Correspondence Address | Wansford House 16 Wansford Way Summerley Estate Felpham West Sussex PO22 7NL |
Secretary Name | Philip Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | Forest Bank Cottage 1 Forest Lane Barrowford Nelson Lancashire BB9 6QL |
Director Name | Philip Neil Gerrard |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 1998) |
Role | Company Director |
Correspondence Address | Halycon 4 Elmfield Road Wigan Lancashire WN1 2RG |
Director Name | Mr Raymond George Marcall |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(95 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pines Heybridge Lane Prestbury Cheshire SK10 4ER |
Director Name | Mr Simon John Shepherd |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(95 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Canterbury Close Formby Merseyside L37 7HY |
Director Name | Mr Jeremy John Green |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(95 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Wood Northwich Road,Cranage Holmes Chapel Cheshire CW4 8HL |
Secretary Name | Ruth Elizabeth Hoddinott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(96 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 1999) |
Role | Solicitor |
Correspondence Address | 12 Waterside House Chandlers Row Worsley Manchester M28 2BW |
Director Name | Julie Helene Brook |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 February 1999) |
Role | Marketing Director |
Correspondence Address | Whisterfield Farm Whisterfield Lane Siddington Macclesfield Cheshire SK11 9DB |
Secretary Name | Mr Andrew James Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grenfell Road Manchester Lancashire M20 6TG |
Director Name | Mr Michael John Windsor Hennessy |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(99 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | Barn Close Riddings Lane Curbar Calver Hope Valley South Yorkshire S32 3YT |
Director Name | Stevan Lloyd Fowler |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | The Tower House Kirkless Hall Clifton Brighouse Yorkshire HD6 4DH |
Director Name | Mark Vincent Jones |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | The Hollies Hawley Lane, Halebarns Altrincham Cheshire WA15 0DR |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(101 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Glyn Avenue Hale Cheshire WA15 9DG |
Director Name | Colin Rowlinson |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(102 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Copt Hill Shaw Alcocks Lane Kingswood Surrey KT20 6BB |
Director Name | Mr Aaron Maxwell Brown |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Director Name | Mr Stephen John Brown |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Mill Road Marlow Buckinghamshire SL7 1PX |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 August 2008) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(103 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Ian Timothy Payne |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(104 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 August 2008) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Rumbolds Spring Lane Cottered Hertfordshire SG9 9QH |
Director Name | Mrs Suzanne Louise Baker |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lincoln House Rouse Court Gerrards Cross Buckinghamshire SL9 0NJ |
Director Name | Mr Paul Symonds |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow House 10a Vicars Close, Biddenham Bedford Bedfordshire MK40 4BG |
Director Name | Mr Mark Grunnell |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(106 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montolieu Gardens London SW15 6PB |
Secretary Name | Newhall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(103 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2005) |
Correspondence Address | 115 Colmore Row Birmingham B3 3AL |
Registered Address | Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £108,933,000 |
Gross Profit | £7,201,000 |
Net Worth | £17,977,000 |
Cash | £2,761,000 |
Current Liabilities | £42,417,000 |
Latest Accounts | 25 February 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 February |
9 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2012 | Final Gazette dissolved following liquidation (1 page) |
9 November 2012 | Final Gazette dissolved following liquidation (1 page) |
9 August 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 August 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 April 2012 | Liquidators statement of receipts and payments to 27 March 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (5 pages) |
3 April 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (5 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 27 September 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 27 September 2011 (5 pages) |
12 April 2011 | Liquidators statement of receipts and payments to 27 March 2011 (6 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (6 pages) |
12 April 2011 | Liquidators' statement of receipts and payments to 27 March 2011 (6 pages) |
21 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (6 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (6 pages) |
21 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (6 pages) |
28 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
28 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from kroll LIMITED 10 fleet place london EC4M 7RB (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from kroll LIMITED 10 fleet place london EC4M 7RB (1 page) |
21 April 2009 | Administrator's progress report to 26 March 2009 (21 pages) |
21 April 2009 | Administrator's progress report to 26 March 2009 (21 pages) |
27 March 2009 | Administrator's progress report to 16 March 2009 (22 pages) |
27 March 2009 | Notice of extension of period of Administration (1 page) |
27 March 2009 | Administrator's progress report to 16 March 2009 (22 pages) |
27 March 2009 | Notice of extension of period of Administration (1 page) |
29 October 2008 | Administrator's progress report to 26 September 2008 (16 pages) |
29 October 2008 | Administrator's progress report to 26 September 2008 (16 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 August 2008 | Appointment terminated director timothy smalley (1 page) |
20 August 2008 | Appointment terminated director aaron brown (1 page) |
20 August 2008 | Appointment Terminated Director timothy smalley (1 page) |
20 August 2008 | Appointment Terminated Director aaron brown (1 page) |
19 August 2008 | Appointment terminated director paul symonds (1 page) |
19 August 2008 | Appointment terminated director ian payne (1 page) |
19 August 2008 | Appointment terminated director mark grunnell (1 page) |
19 August 2008 | Appointment terminated director suzanne baker (1 page) |
19 August 2008 | Appointment Terminated Director paul symonds (1 page) |
19 August 2008 | Appointment Terminated Director ian payne (1 page) |
19 August 2008 | Appointment Terminated Director mark grunnell (1 page) |
19 August 2008 | Appointment Terminated Director suzanne baker (1 page) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
20 June 2008 | Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page) |
23 May 2008 | Statement of administrator's proposal (32 pages) |
23 May 2008 | Statement of administrator's proposal (32 pages) |
19 May 2008 | Statement of affairs with form 2.14B (10 pages) |
19 May 2008 | Statement of affairs with form 2.14B (10 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page) |
4 April 2008 | Appointment of an administrator (1 page) |
4 April 2008 | Appointment of an administrator (1 page) |
12 December 2007 | Return made up to 13/09/07; full list of members (8 pages) |
12 December 2007 | Return made up to 13/09/07; full list of members (8 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
28 November 2007 | Full accounts made up to 25 February 2007 (20 pages) |
28 November 2007 | Full accounts made up to 25 February 2007 (20 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 20/09/07; no change of members (9 pages) |
10 October 2007 | Return made up to 20/09/07; no change of members (9 pages) |
4 September 2007 | Full accounts made up to 26 February 2006 (21 pages) |
4 September 2007 | Full accounts made up to 26 February 2006 (21 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
20 December 2006 | Accounting reference date shortened from 29/05/06 to 26/02/06 (1 page) |
20 December 2006 | Accounting reference date shortened from 29/05/06 to 26/02/06 (1 page) |
10 December 2006 | New director appointed (1 page) |
10 December 2006 | New director appointed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
5 October 2006 | Return made up to 20/09/06; full list of members (8 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (8 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
19 September 2006 | Full accounts made up to 29 May 2005 (15 pages) |
19 September 2006 | Full accounts made up to 29 May 2005 (15 pages) |
24 May 2006 | Particulars of mortgage/charge (6 pages) |
24 May 2006 | Particulars of mortgage/charge (6 pages) |
26 April 2006 | Particulars of mortgage/charge (6 pages) |
26 April 2006 | Particulars of mortgage/charge (6 pages) |
25 April 2006 | Particulars of mortgage/charge (6 pages) |
25 April 2006 | Particulars of mortgage/charge (6 pages) |
10 March 2006 | Particulars of mortgage/charge (6 pages) |
10 March 2006 | Particulars of mortgage/charge (6 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
27 February 2006 | Particulars of mortgage/charge (7 pages) |
27 February 2006 | Particulars of mortgage/charge (6 pages) |
27 February 2006 | Particulars of mortgage/charge (7 pages) |
27 February 2006 | Particulars of mortgage/charge (6 pages) |
15 February 2006 | Particulars of mortgage/charge (6 pages) |
15 February 2006 | Particulars of mortgage/charge (6 pages) |
15 February 2006 | Particulars of mortgage/charge (6 pages) |
15 February 2006 | Particulars of mortgage/charge (6 pages) |
26 January 2006 | Particulars of mortgage/charge (7 pages) |
26 January 2006 | Particulars of mortgage/charge (7 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
13 December 2005 | Particulars of mortgage/charge (6 pages) |
13 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Return made up to 20/09/05; full list of members (7 pages) |
8 December 2005 | Return made up to 20/09/05; full list of members (7 pages) |
6 December 2005 | Particulars of mortgage/charge (6 pages) |
6 December 2005 | Particulars of mortgage/charge (6 pages) |
6 December 2005 | Particulars of mortgage/charge (6 pages) |
6 December 2005 | Particulars of mortgage/charge (6 pages) |
15 September 2005 | Particulars of mortgage/charge (7 pages) |
15 September 2005 | Particulars of mortgage/charge (7 pages) |
17 August 2005 | Ad 22/06/05--------- £ si [email protected]=1150000 £ ic 7426/1157426 (2 pages) |
17 August 2005 | Ad 22/06/05--------- £ si [email protected]=1150000 £ ic 7426/1157426 (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
11 July 2005 | Resolutions
|
11 July 2005 | £ nc 10000/1160000 22/06/05 (2 pages) |
11 July 2005 | Resolutions
|
11 July 2005 | £ nc 10000/1160000 22/06/05 (2 pages) |
1 July 2005 | Particulars of mortgage/charge (32 pages) |
1 July 2005 | Particulars of mortgage/charge (32 pages) |
20 June 2005 | Accounting reference date extended from 31/03/05 to 29/05/05 (1 page) |
20 June 2005 | Accounting reference date extended from 31/03/05 to 29/05/05 (1 page) |
17 June 2005 | Declaration of assistance for shares acquisition (14 pages) |
17 June 2005 | Declaration of assistance for shares acquisition (14 pages) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | New director appointed (5 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: peter yates house, manchester road, bolton, lancs. BL3 2PY. (1 page) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | New director appointed (4 pages) |
10 June 2005 | New director appointed (5 pages) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: peter yates house, manchester road, bolton, lancs. BL3 2PY. (1 page) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Memorandum and Articles of Association (14 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Memorandum and Articles of Association (14 pages) |
7 June 2005 | Resolutions
|
3 June 2005 | Particulars of mortgage/charge (35 pages) |
3 June 2005 | Particulars of mortgage/charge (35 pages) |
1 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
1 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
1 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
1 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
19 November 2004 | New director appointed (4 pages) |
19 November 2004 | New director appointed (4 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
2 November 2004 | Declaration of assistance for shares acquisition (16 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | Declaration of assistance for shares acquisition (16 pages) |
2 November 2004 | Resolutions
|
28 October 2004 | Particulars of mortgage/charge (17 pages) |
28 October 2004 | Particulars of mortgage/charge (17 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
15 September 2004 | Particulars of mortgage/charge (16 pages) |
15 September 2004 | Particulars of mortgage/charge (16 pages) |
12 August 2004 | Full accounts made up to 28 March 2004 (14 pages) |
12 August 2004 | Full accounts made up to 28 March 2004 (14 pages) |
23 January 2004 | Total exemption full accounts made up to 30 March 2003 (14 pages) |
23 January 2004 | Total exemption full accounts made up to 30 March 2003 (14 pages) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
8 October 2003 | Return made up to 20/09/03; full list of members
|
8 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
8 April 2003 | New director appointed (3 pages) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | New director appointed (3 pages) |
8 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
23 October 2002 | Return made up to 20/09/02; full list of members
|
23 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
8 April 2002 | Auditor's resignation (1 page) |
8 April 2002 | Auditor's resignation (1 page) |
2 February 2002 | Full accounts made up to 1 April 2001 (13 pages) |
2 February 2002 | Full accounts made up to 1 April 2001 (13 pages) |
2 February 2002 | Full accounts made up to 1 April 2001 (13 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (3 pages) |
19 October 2001 | Director resigned (1 page) |
25 September 2001 | Return made up to 20/09/01; full list of members
|
25 September 2001 | Return made up to 20/09/01; full list of members (7 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
23 January 2001 | Full accounts made up to 2 April 2000 (14 pages) |
23 January 2001 | Full accounts made up to 2 April 2000 (14 pages) |
23 January 2001 | Full accounts made up to 2 April 2000 (14 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
12 October 2000 | Return made up to 20/09/00; full list of members
|
12 October 2000 | Return made up to 20/09/00; full list of members (8 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
9 December 1999 | Full accounts made up to 28 March 1999 (15 pages) |
9 December 1999 | Full accounts made up to 28 March 1999 (15 pages) |
19 October 1999 | Return made up to 20/09/99; full list of members
|
19 October 1999 | Return made up to 20/09/99; full list of members (8 pages) |
9 April 1999 | Secretary resigned (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
25 November 1998 | Full accounts made up to 29 March 1998 (15 pages) |
25 November 1998 | Full accounts made up to 29 March 1998 (15 pages) |
20 October 1998 | Return made up to 20/09/98; no change of members
|
20 October 1998 | Return made up to 20/09/98; no change of members (9 pages) |
30 July 1998 | Director resigned (2 pages) |
30 July 1998 | Director resigned (2 pages) |
26 February 1998 | New director appointed (2 pages) |
26 February 1998 | New director appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
15 October 1997 | Return made up to 20/09/97; full list of members
|
15 October 1997 | Return made up to 20/09/97; full list of members (10 pages) |
5 September 1997 | Full accounts made up to 30 March 1997 (13 pages) |
5 September 1997 | Full accounts made up to 30 March 1997 (13 pages) |
5 August 1997 | New director appointed (3 pages) |
5 August 1997 | New director appointed (3 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
3 October 1996 | Return made up to 20/09/96; no change of members
|
3 October 1996 | Return made up to 20/09/96; no change of members (8 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
18 October 1995 | Return made up to 20/09/95; no change of members
|
18 October 1995 | Return made up to 20/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
23 December 1987 | Company name changed\certificate issued on 23/12/87 (2 pages) |
23 December 1987 | Company name changed\certificate issued on 23/12/87 (2 pages) |
8 May 1981 | Company name changed\certificate issued on 08/05/81 (2 pages) |
8 May 1981 | Company name changed\certificate issued on 08/05/81 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |