Snaith
Goole
East Yorkshire
DN14 9AA
Secretary Name | Thomas Michael Brophy |
---|---|
Status | Current |
Appointed | 10 December 2012(93 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Ritesh Tanna |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 29 March 2019(99 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Thomas Michael Brophy |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(102 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr William Francis Barrigan |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(72 years after company formation) |
Appointment Duration | 9 years (resigned 01 June 2000) |
Role | Manager |
Correspondence Address | 2 Heronpark Way Bebington Wirral Merseyside L63 9FN |
Director Name | Malcolm John Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(72 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Manager |
Correspondence Address | 22 Rushfield Road Westminster Park Chester Cheshire CH4 7RE Wales |
Director Name | Mr Angus Leslie Thompson |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(72 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 1993) |
Role | Manager |
Correspondence Address | 1 Mulsford Court Worthenbury Wrexham Clwyd LL13 0BJ Wales |
Secretary Name | Mr David Crofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(72 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 15 Pickering Street Hoole Chester Cheshire CH2 3BU Wales |
Secretary Name | Deborah Ann Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(73 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 1995) |
Role | Manager |
Correspondence Address | 13 Winton Road Bowdon Altrinchamh Cheshire WA14 2PE |
Director Name | Peter Francis Dee |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(75 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 June 1999) |
Role | Manager |
Correspondence Address | 1 Foxglove Way Little Neston South Wirral Merseyside L64 0XQ |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 July 1997) |
Role | Secretary |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Director Name | Cheryl Jane Hampton-Coutts |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(78 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 08 July 1997) |
Role | Chartered Secretary |
Correspondence Address | 17 Grosvenor Gardens East Sheen London SW14 8BY |
Director Name | Mr Robert David Leek |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(78 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 08 July 1997) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Loveridge Road London NW6 2DT |
Director Name | Mr Paul Neely |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(78 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 08 July 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Mountfield Road Finchley London N3 3NP |
Director Name | Mr Michael John Edward Rivett |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(78 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 08 July 1997) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Park End Bromley Kent BR1 4AW |
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(78 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 08 July 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Robert Michael Tomlinson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(78 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 08 July 1997) |
Role | Solicitor |
Correspondence Address | 89 Cambridge Road London SW20 0PU |
Secretary Name | Margaret Wilhelmina Grosset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(78 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | 7 Arnprior Place Alloway Ayrshire KA7 4PT Scotland |
Director Name | Mr Andrew Halford Gooda |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(80 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2009) |
Role | Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Richard Allan Jeffrey Marshall |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(81 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2002) |
Role | International Finance Manager |
Correspondence Address | 43 Cawdor Street Stockton Heath Warrington Cheshire WA4 6LU |
Secretary Name | Sonia Jane Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(81 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 139 Amhurst Road London E8 2AW |
Secretary Name | Brian Thomas Penketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(82 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2009) |
Role | Secretary |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Brian Thomas Penketh |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(82 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 17a Easton Road New Ferry Wirral Merseyside CH62 1DR Wales |
Secretary Name | Scott MacDonald Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(82 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | Flat 39, Knollys House Tavistock Place London WC1H 9SA |
Director Name | Renier Christiaan Basson |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2002(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2006) |
Role | Commercial Manager |
Correspondence Address | Blenheim Heath Lane Chester Cheshire CH3 5ST Wales |
Director Name | Clive John Ward Williams |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(86 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 August 2009) |
Role | Procurement Mgr |
Correspondence Address | Holly House 1 Emral Court Worthenbury Wrexham Clwyd LL13 0AZ Wales |
Director Name | Kevin Mark Nutbrown |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(87 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(87 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Stuart Arnott |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(90 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 March 2022) |
Role | Vice President Operations |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Graham Lloyd Myers |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(93 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Website | www.uniqema.com |
---|
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £15,335,000 |
Cash | £215,000 |
Current Liabilities | £16,230,000 |
Latest Accounts | 31 December 2022 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (10 months, 3 weeks from now) |
26 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
14 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
17 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
19 July 2019 | Full accounts made up to 31 December 2018 (14 pages) |
22 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Ritesh Tanna as a director on 29 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Graham Lloyd Myers as a director on 29 March 2019 (1 page) |
17 May 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
20 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
3 July 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
18 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
30 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
10 December 2012 | Appointment of Thomas Michael Brophy as a secretary (1 page) |
10 December 2012 | Termination of appointment of Alexandra Scott as a secretary (1 page) |
3 July 2012 | Appointment of Graham Lloyd Myers as a director (2 pages) |
3 July 2012 | Appointment of Graham Lloyd Myers as a director (2 pages) |
2 July 2012 | Termination of appointment of Kevin Nutbrown as a director (1 page) |
2 July 2012 | Termination of appointment of Kevin Nutbrown as a director (1 page) |
30 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Register inspection address has been changed from Pool Lane Bromborough Pool Wirral Merseyside CH62 4UF United Kingdom (1 page) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Register inspection address has been changed from Pool Lane Bromborough Pool Wirral Merseyside CH62 4UF United Kingdom (1 page) |
5 May 2010 | Register(s) moved to registered office address (1 page) |
5 May 2010 | Register(s) moved to registered office address (1 page) |
31 December 2009 | Appointment of Stuart Arnott as a director (2 pages) |
31 December 2009 | Termination of appointment of Andrew Gooda as a director (1 page) |
31 December 2009 | Termination of appointment of Brian Penketh as a secretary (1 page) |
31 December 2009 | Appointment of Stuart Arnott as a director (2 pages) |
31 December 2009 | Termination of appointment of Andrew Gooda as a director (1 page) |
31 December 2009 | Termination of appointment of Brian Penketh as a secretary (1 page) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Andrew Halford Gooda on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Brian Thomas Penketh on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Andrew Halford Gooda on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Brian Thomas Penketh on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Alexandra Louise Scott on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Andrew Halford Gooda on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Kevin Mark Nutbrown on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Brian Thomas Penketh on 1 October 2009 (1 page) |
1 September 2009 | Appointment terminated director clive ward williams (1 page) |
1 September 2009 | Appointment terminated director clive ward williams (1 page) |
6 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
15 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
15 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
7 January 2008 | Memorandum and Articles of Association (11 pages) |
7 January 2008 | Memorandum and Articles of Association (11 pages) |
2 January 2008 | Company name changed unichema chemicals LIMITED\certificate issued on 02/01/08 (2 pages) |
2 January 2008 | Company name changed unichema chemicals LIMITED\certificate issued on 02/01/08 (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | New secretary appointed (1 page) |
2 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
2 May 2007 | Secretary resigned (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
25 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (12 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Declaration of assistance for shares acquisition (13 pages) |
25 October 2006 | Declaration of assistance for shares acquisition (12 pages) |
25 October 2006 | Resolutions
|
21 September 2006 | Auditor's resignation (2 pages) |
21 September 2006 | Auditor's resignation (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: pool lane bromborough pool wirral merseyside CH62 4UF (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New secretary appointed (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: pool lane bromborough pool wirral merseyside CH62 4UF (1 page) |
31 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
16 August 2006 | Memorandum and Articles of Association (5 pages) |
16 August 2006 | Ad 27/07/06--------- £ si [email protected]=17700 £ ic 600000/617700 (2 pages) |
16 August 2006 | Nc inc already adjusted 27/07/06 (1 page) |
16 August 2006 | Resolutions
|
16 August 2006 | Memorandum and Articles of Association (5 pages) |
16 August 2006 | Ad 27/07/06--------- £ si [email protected]=17700 £ ic 600000/617700 (2 pages) |
16 August 2006 | Nc inc already adjusted 27/07/06 (1 page) |
16 August 2006 | Resolutions
|
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
4 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 April 2005 | Return made up to 29/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 29/04/05; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
8 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
24 April 2003 | Return made up to 29/04/03; full list of members
|
24 April 2003 | Return made up to 29/04/03; full list of members
|
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 October 2002 | Director resigned (1 page) |
8 May 2002 | Return made up to 29/04/02; full list of members
|
8 May 2002 | Return made up to 29/04/02; full list of members
|
27 December 2001 | Secretary resigned (2 pages) |
27 December 2001 | New secretary appointed (4 pages) |
27 December 2001 | Secretary resigned (2 pages) |
27 December 2001 | New secretary appointed (4 pages) |
23 October 2001 | Location of register of members (1 page) |
23 October 2001 | Location of register of directors' interests (1 page) |
23 October 2001 | Location of register of members (1 page) |
23 October 2001 | Location of register of directors' interests (1 page) |
15 October 2001 | Director's particulars changed (1 page) |
15 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
1 June 2001 | Return made up to 29/04/01; full list of members
|
1 June 2001 | Return made up to 29/04/01; full list of members
|
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 June 2000 | Return made up to 29/04/00; full list of members (5 pages) |
16 June 2000 | Return made up to 29/04/00; full list of members (5 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: bebington wirral merseyside L62 4UF (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: bebington wirral merseyside L62 4UF (1 page) |
15 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
21 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
21 May 1999 | Return made up to 29/04/99; full list of members (6 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 May 1998 | Return made up to 29/04/98; full list of members
|
11 May 1998 | Return made up to 29/04/98; full list of members
|
24 March 1998 | Location of register of directors' interests (1 page) |
24 March 1998 | Location of register of members (1 page) |
24 March 1998 | Location of register of directors' interests (1 page) |
24 March 1998 | Location of register of members (1 page) |
19 December 1997 | Auditor's resignation (1 page) |
19 December 1997 | Auditor's resignation (1 page) |
12 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (1 page) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (1 page) |
29 June 1997 | New director appointed (2 pages) |
15 May 1997 | Return made up to 29/04/97; no change of members (5 pages) |
15 May 1997 | Return made up to 29/04/97; no change of members (5 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
23 May 1996 | Return made up to 29/04/96; no change of members (5 pages) |
23 May 1996 | Return made up to 29/04/96; no change of members (5 pages) |
23 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
8 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
25 May 1995 | Return made up to 29/04/95; full list of members (6 pages) |
25 May 1995 | Return made up to 29/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (127 pages) |
20 March 1936 | Company name changed\certificate issued on 20/03/36 (6 pages) |
20 March 1936 | Company name changed\certificate issued on 20/03/36 (6 pages) |
9 May 1919 | Incorporation (39 pages) |
9 May 1919 | Incorporation (39 pages) |