Company NameYates's Wine Lodges Limited
Company StatusDissolved
Company Number00038397
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date9 November 2012 (11 years, 5 months ago)
Previous NamesRochdale Vintners Company,Limited (The) and Yates Brothers Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChristian Keen
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2006(105 years after company formation)
Appointment Duration5 years, 11 months (closed 09 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Paddock
Alverton
Nottingham
Nottinghamshire
NG13 9PB
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed12 September 2005(103 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 09 November 2012)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Phillip Andrew Walker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(89 years, 10 months after company formation)
Appointment Duration10 years (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Asker Hill
Grindleton
Clitheroe
Lancashire
BB7 4QT
Director NameChristopher Jelf Martin-Bird
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(89 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 November 1991)
RoleCompany Director
Correspondence AddressClay House Farm Clay Lane
Mobberley
Knutsford
Cheshire
WA16 7BH
Director NameMr Michael Collin Lewis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1993)
RoleCompany Director
Correspondence AddressBroxburn 12 Salisbury Street
Barnsley
South Yorkshire
S75 2TL
Director NamePeter Alan Dickson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(89 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 July 2001)
RoleCompany Director
Correspondence AddressPointer House Farm
Langley Lane Goosnargh
Preston
Lancashire
PR3 2JS
Director NameStephen Burbidge
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(89 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Brownhill Lane
Saddleworth
Yorkshire
OL3 6BZ
Secretary NameJohn Derek Bee
NationalityBritish
StatusResigned
Appointed20 September 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 1993)
RoleCompany Director
Correspondence AddressHollowforth Mill Cottage
Hollowforth Lane Woodplumpton
Preston
Lancashire
PR4 0BD
Director NameBrian Mitchinson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(91 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 20 October 2000)
RoleOperations Director
Correspondence AddressWansford House
16 Wansford Way Summerley Estate
Felpham
West Sussex
PO22 7NL
Director NameTimothy Andrew Meggitt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(91 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 09 June 2003)
RoleProperty Director
Correspondence Address7 Park House
Kirklees Hall, Clifton
Brighouse
West Yorkshire
HD6 4HD
Secretary NamePhilip Walker
NationalityBritish
StatusResigned
Appointed12 January 1993(91 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 24 November 1997)
RoleCompany Director
Correspondence AddressForest Bank Cottage 1 Forest Lane
Barrowford
Nelson
Lancashire
BB9 6QL
Director NamePhilip Neil Gerrard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(94 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 1998)
RoleCompany Director
Correspondence AddressHalycon 4 Elmfield Road
Wigan
Lancashire
WN1 2RG
Director NameMr Raymond George Marcall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(95 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pines
Heybridge Lane
Prestbury
Cheshire
SK10 4ER
Director NameMr Simon John Shepherd
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(95 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Canterbury Close
Formby
Merseyside
L37 7HY
Director NameMr Jeremy John Green
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(95 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Wood
Northwich Road,Cranage
Holmes Chapel
Cheshire
CW4 8HL
Secretary NameRuth Elizabeth Hoddinott
NationalityBritish
StatusResigned
Appointed24 November 1997(96 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 1999)
RoleSolicitor
Correspondence Address12 Waterside House Chandlers Row
Worsley
Manchester
M28 2BW
Director NameJulie Helene Brook
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(96 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 February 1999)
RoleMarketing Director
Correspondence AddressWhisterfield Farm Whisterfield Lane
Siddington
Macclesfield
Cheshire
SK11 9DB
Secretary NameMr Andrew James Cooper
NationalityBritish
StatusResigned
Appointed30 March 1999(97 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Grenfell Road
Manchester
Lancashire
M20 6TG
Director NameMr Michael John Windsor Hennessy
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(99 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2004)
RoleCompany Director
Correspondence AddressBarn Close Riddings Lane
Curbar Calver
Hope Valley
South Yorkshire
S32 3YT
Director NameStevan Lloyd Fowler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(101 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2004)
RoleCompany Director
Correspondence AddressThe Tower House
Kirkless Hall Clifton
Brighouse
Yorkshire
HD6 4DH
Director NameMark Vincent Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2003(101 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2005)
RoleCompany Director
Correspondence AddressThe Hollies
Hawley Lane, Halebarns
Altrincham
Cheshire
WA15 0DR
Secretary NameMr Dominic Jude Kay
NationalityBritish
StatusResigned
Appointed21 March 2003(101 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Glyn Avenue
Hale
Cheshire
WA15 9DG
Director NameColin Rowlinson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(102 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 May 2005)
RoleChartered Accountant
Correspondence AddressCopt Hill Shaw
Alcocks Lane
Kingswood
Surrey
KT20 6BB
Director NameMr Stephen John Brown
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(103 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mill Road
Marlow
Buckinghamshire
SL7 1PX
Director NameMr Timothy John Smalley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(103 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 2008)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStondon Place Chivers Road
Stondon Massey
Essex
CM15 0LG
Director NameMr Aaron Maxwell Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(103 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed20 May 2005(103 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Ian Timothy Payne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(104 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2008)
RoleChairman
Country of ResidenceEngland
Correspondence AddressRumbolds
Spring Lane
Cottered
Hertfordshire
SG9 9QH
Director NameMrs Suzanne Louise Baker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(104 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln House
Rouse Court
Gerrards Cross
Buckinghamshire
SL9 0NJ
Director NameMr Paul Symonds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(104 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
10a Vicars Close, Biddenham
Bedford
Bedfordshire
MK40 4BG
Director NameMr Mark Grunnell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(106 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montolieu Gardens
London
SW15 6PB
Secretary NameNewhall Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2005(103 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 September 2005)
Correspondence Address115 Colmore Row
Birmingham
B3 3AL

Location

Registered AddressZolfo Cooper Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£108,933,000
Gross Profit£7,201,000
Net Worth£17,977,000
Cash£2,761,000
Current Liabilities£42,417,000

Accounts

Latest Accounts25 February 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End26 February

Filing History

9 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2012Final Gazette dissolved following liquidation (1 page)
9 November 2012Final Gazette dissolved following liquidation (1 page)
9 August 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
9 August 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
3 April 2012Liquidators statement of receipts and payments to 27 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 27 March 2012 (5 pages)
3 April 2012Liquidators' statement of receipts and payments to 27 March 2012 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 27 September 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 27 September 2011 (5 pages)
12 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (6 pages)
12 April 2011Liquidators' statement of receipts and payments to 27 March 2011 (6 pages)
12 April 2011Liquidators statement of receipts and payments to 27 March 2011 (6 pages)
21 October 2010Liquidators statement of receipts and payments to 27 September 2010 (6 pages)
21 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (6 pages)
21 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (6 pages)
28 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
28 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
11 September 2009Registered office changed on 11/09/2009 from kroll LIMITED 10 fleet place london EC4M 7RB (1 page)
11 September 2009Registered office changed on 11/09/2009 from kroll LIMITED 10 fleet place london EC4M 7RB (1 page)
21 April 2009Administrator's progress report to 26 March 2009 (21 pages)
21 April 2009Administrator's progress report to 26 March 2009 (21 pages)
27 March 2009Administrator's progress report to 16 March 2009 (22 pages)
27 March 2009Administrator's progress report to 16 March 2009 (22 pages)
27 March 2009Notice of extension of period of Administration (1 page)
27 March 2009Notice of extension of period of Administration (1 page)
29 October 2008Administrator's progress report to 26 September 2008 (16 pages)
29 October 2008Administrator's progress report to 26 September 2008 (16 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 August 2008Appointment Terminated Director timothy smalley (1 page)
20 August 2008Appointment terminated director timothy smalley (1 page)
20 August 2008Appointment Terminated Director aaron brown (1 page)
20 August 2008Appointment terminated director aaron brown (1 page)
19 August 2008Appointment terminated director mark grunnell (1 page)
19 August 2008Appointment terminated director ian payne (1 page)
19 August 2008Appointment terminated director paul symonds (1 page)
19 August 2008Appointment terminated director suzanne baker (1 page)
19 August 2008Appointment Terminated Director mark grunnell (1 page)
19 August 2008Appointment Terminated Director ian payne (1 page)
19 August 2008Appointment Terminated Director suzanne baker (1 page)
19 August 2008Appointment Terminated Director paul symonds (1 page)
20 June 2008Director's change of particulars / timothy smalley / 16/06/2008 (1 page)
20 June 2008Director'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 2008Statement of administrator's proposal (32 pages)
23 May 2008Statement of administrator's proposal (32 pages)
19 May 2008Statement of affairs with form 2.14B (10 pages)
19 May 2008Statement of affairs with form 2.14B (10 pages)
7 April 2008Registered office changed on 07/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page)
7 April 2008Registered office changed on 07/04/2008 from porter tun house 500 capability green luton bedfordshire LU1 3LS (1 page)
4 April 2008Appointment of an administrator (1 page)
4 April 2008Appointment of an administrator (1 page)
12 December 2007Return made up to 13/09/07; full list of members (8 pages)
12 December 2007Return made up to 13/09/07; full list of members (8 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
28 November 2007Full accounts made up to 25 February 2007 (20 pages)
28 November 2007Full accounts made up to 25 February 2007 (20 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 20/09/07; no change of members (9 pages)
10 October 2007Return made up to 20/09/07; no change of members (9 pages)
4 September 2007Full accounts made up to 26 February 2006 (21 pages)
4 September 2007Full accounts made up to 26 February 2006 (21 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
20 December 2006Accounting reference date shortened from 29/05/06 to 26/02/06 (1 page)
20 December 2006Accounting reference date shortened from 29/05/06 to 26/02/06 (1 page)
10 December 2006New director appointed (1 page)
10 December 2006New director appointed (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
5 October 2006Return made up to 20/09/06; full list of members (8 pages)
5 October 2006Return made up to 20/09/06; full list of members (8 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
19 September 2006Full accounts made up to 29 May 2005 (15 pages)
19 September 2006Full accounts made up to 29 May 2005 (15 pages)
24 May 2006Particulars of mortgage/charge (6 pages)
24 May 2006Particulars of mortgage/charge (6 pages)
26 April 2006Particulars of mortgage/charge (6 pages)
26 April 2006Particulars of mortgage/charge (6 pages)
25 April 2006Particulars of mortgage/charge (6 pages)
25 April 2006Particulars of mortgage/charge (6 pages)
10 March 2006Particulars of mortgage/charge (6 pages)
10 March 2006Particulars of mortgage/charge (6 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
27 February 2006Particulars of mortgage/charge (7 pages)
27 February 2006Particulars of mortgage/charge (6 pages)
27 February 2006Particulars of mortgage/charge (7 pages)
27 February 2006Particulars of mortgage/charge (6 pages)
15 February 2006Particulars of mortgage/charge (6 pages)
15 February 2006Particulars of mortgage/charge (6 pages)
15 February 2006Particulars of mortgage/charge (6 pages)
15 February 2006Particulars of mortgage/charge (6 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
26 January 2006Particulars of mortgage/charge (7 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005New secretary appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005Secretary resigned (1 page)
13 December 2005Particulars of mortgage/charge (6 pages)
13 December 2005Particulars of mortgage/charge (6 pages)
8 December 2005Return made up to 20/09/05; full list of members (7 pages)
8 December 2005Return made up to 20/09/05; full list of members (7 pages)
6 December 2005Particulars of mortgage/charge (6 pages)
6 December 2005Particulars of mortgage/charge (6 pages)
6 December 2005Particulars of mortgage/charge (6 pages)
6 December 2005Particulars of mortgage/charge (6 pages)
15 September 2005Particulars of mortgage/charge (7 pages)
15 September 2005Particulars of mortgage/charge (7 pages)
17 August 2005Ad 22/06/05--------- £ si 1150000@1=1150000 £ ic 7426/1157426 (2 pages)
17 August 2005Ad 22/06/05--------- £ si 1150000@1=1150000 £ ic 7426/1157426 (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2005£ nc 10000/1160000 22/06/05 (2 pages)
11 July 2005£ nc 10000/1160000 22/06/05 (2 pages)
1 July 2005Particulars of mortgage/charge (32 pages)
1 July 2005Particulars of mortgage/charge (32 pages)
20 June 2005Accounting reference date extended from 31/03/05 to 29/05/05 (1 page)
20 June 2005Accounting reference date extended from 31/03/05 to 29/05/05 (1 page)
17 June 2005Declaration of assistance for shares acquisition (14 pages)
17 June 2005Declaration of assistance for shares acquisition (14 pages)
10 June 2005Director resigned (1 page)
10 June 2005New secretary appointed (1 page)
10 June 2005New director appointed (4 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (5 pages)
10 June 2005New director appointed (4 pages)
10 June 2005Registered office changed on 10/06/05 from: peter yates house, manchester road, bolton, lancs. BL3 2PY. (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (5 pages)
10 June 2005New director appointed (4 pages)
10 June 2005New director appointed (4 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Registered office changed on 10/06/05 from: peter yates house, manchester road, bolton, lancs. BL3 2PY. (1 page)
10 June 2005Secretary resigned (1 page)
8 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
8 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Memorandum and Articles of Association (14 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2005Memorandum and Articles of Association (14 pages)
3 June 2005Particulars of mortgage/charge (35 pages)
3 June 2005Particulars of mortgage/charge (35 pages)
1 June 2005Declaration of assistance for shares acquisition (9 pages)
1 June 2005Declaration of assistance for shares acquisition (8 pages)
1 June 2005Declaration of assistance for shares acquisition (8 pages)
1 June 2005Declaration of assistance for shares acquisition (9 pages)
19 November 2004New director appointed (4 pages)
19 November 2004New director appointed (4 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
2 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 November 2004Declaration of assistance for shares acquisition (16 pages)
2 November 2004Declaration of assistance for shares acquisition (16 pages)
2 November 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 October 2004Particulars of mortgage/charge (17 pages)
28 October 2004Particulars of mortgage/charge (17 pages)
19 October 2004Return made up to 20/09/04; full list of members (7 pages)
19 October 2004Return made up to 20/09/04; full list of members (7 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
15 September 2004Particulars of mortgage/charge (16 pages)
15 September 2004Particulars of mortgage/charge (16 pages)
12 August 2004Full accounts made up to 28 March 2004 (14 pages)
12 August 2004Full accounts made up to 28 March 2004 (14 pages)
23 January 2004Total exemption full accounts made up to 30 March 2003 (14 pages)
23 January 2004Total exemption full accounts made up to 30 March 2003 (14 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2003Return made up to 20/09/03; full list of members (7 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New director appointed (3 pages)
8 April 2003New director appointed (3 pages)
3 April 2003Resolutions
  • RES13 ‐ Facility agreement 20/03/03
(2 pages)
3 April 2003Resolutions
  • RES13 ‐ Facility agreement 20/03/03
(2 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
23 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Return made up to 20/09/02; full list of members (7 pages)
8 April 2002Auditor's resignation (1 page)
8 April 2002Auditor's resignation (1 page)
2 February 2002Full accounts made up to 1 April 2001 (13 pages)
2 February 2002Full accounts made up to 1 April 2001 (13 pages)
2 February 2002Full accounts made up to 1 April 2001 (13 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
19 October 2001New director appointed (3 pages)
19 October 2001New director appointed (3 pages)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
25 September 2001Return made up to 20/09/01; full list of members (7 pages)
25 September 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
23 January 2001Full accounts made up to 2 April 2000 (14 pages)
23 January 2001Full accounts made up to 2 April 2000 (14 pages)
23 January 2001Full accounts made up to 2 April 2000 (14 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
12 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 2000Return made up to 20/09/00; full list of members (8 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
9 December 1999Full accounts made up to 28 March 1999 (15 pages)
9 December 1999Full accounts made up to 28 March 1999 (15 pages)
19 October 1999Return made up to 20/09/99; full list of members (8 pages)
19 October 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (2 pages)
9 April 1999Secretary resigned (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
25 November 1998Full accounts made up to 29 March 1998 (15 pages)
25 November 1998Full accounts made up to 29 March 1998 (15 pages)
20 October 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 1998Return made up to 20/09/98; no change of members (9 pages)
30 July 1998Director resigned (2 pages)
30 July 1998Director resigned (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997New secretary appointed (2 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997New secretary appointed (2 pages)
15 October 1997Return made up to 20/09/97; full list of members (10 pages)
15 October 1997Return made up to 20/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
5 September 1997Full accounts made up to 30 March 1997 (13 pages)
5 September 1997Full accounts made up to 30 March 1997 (13 pages)
5 August 1997New director appointed (3 pages)
5 August 1997New director appointed (3 pages)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
3 October 1996Return made up to 20/09/96; no change of members (8 pages)
3 October 1996Return made up to 20/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
18 October 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 1995Return made up to 20/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
23 December 1987Company name changed\certificate issued on 23/12/87 (2 pages)
23 December 1987Company name changed\certificate issued on 23/12/87 (2 pages)
8 May 1981Company name changed\certificate issued on 08/05/81 (2 pages)
8 May 1981Company name changed\certificate issued on 08/05/81 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)