Marple Bridge
Stockport
Cheshire
SK6 5QE
Director Name | Peter Bates |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 34 Central Drive Bramhall Cheshire SK7 3JT |
Director Name | Raymond Frank Bradley |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(67 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 28 Shirdale Close Maesycwmmer Hengoed Mid Glamorgan CF8 7QL Wales |
Director Name | John Hall |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Charnes Hall Eccleshall Staffordshire ST21 6NP |
Director Name | Richard Nicholas Congreve Hall |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(67 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hales Hall Hales Market Drayton Shropshire TF9 2PP |
Director Name | Brian Edward Walter Hinkins |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 38 Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Director Name | Ernest Sinton |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(67 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 9 Wear Lodge Chester Le Street County Durham DH3 4AP |
Director Name | Alastair Moray Smith |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(67 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Ryecroft Stafford Road Great Bridgeford Stafford Staffordshire ST18 9SQ |
Secretary Name | Peter Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(67 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 34 Central Drive Bramhall Cheshire SK7 3JT |
Director Name | Mr Stephen Lloyd Kynaston |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Onn Quinta Weston Rhyn Oswestry Shropshire SY10 7LW Wales |
Secretary Name | Mr Stephen Lloyd Kynaston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Onn Quinta Weston Rhyn Oswestry Shropshire SY10 7LW Wales |
Director Name | Peter Rowley |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | Briar Lodge The Glen Homer Much Wenlock Shropshire TF13 6NE |
Director Name | Mark Francis Coia |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(70 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 1996) |
Role | Company Director |
Correspondence Address | 56 Five Locks Close Pontnewydd Cwmbran Gwent NP44 1DD Wales |
Director Name | Mr John David Sword |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(70 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chivel Chipping Norton Oxfordshire OX7 5TR |
Secretary Name | John Gallemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 1996) |
Role | CS |
Correspondence Address | Flat 5 17 Raleigh Close Manchester M20 2BY |
Secretary Name | Michael Arthur Youens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(71 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 14 Westwood Drive The Mount Shrewsbury Shropshire SY3 8YB Wales |
Director Name | Mark Leonard William Hughes |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(71 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Pippin Lodge Church Road Snitterfield Stratford Upon Avon Warwickshire CV37 0LF |
Director Name | Anthony Norman Armstrong |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(73 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 105 Back Lane Appley Bridge Wigan Lancashire WN6 9LE |
Director Name | Mr Christopher Richard Hickey |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(73 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dorstone Close Hindley Green Wigan Lancashire WN2 4HY |
Director Name | Mr Alan Hunton |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 January 1998(73 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Shaw Lane Staincross Barnsley South Yorkshire S75 6JN |
Director Name | Stuart Bolland Leyland |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Hope House Goxhill Road Barrow Upon Humber North Lincolnshire DN19 7EE |
Director Name | Stephen Longbottom |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(73 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | Church Farm Towngate Clifton West Yorkshire HD6 4HP |
Director Name | Mr David John Roache |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(75 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fallowfield Badgers Lane Lower Tysoe Warwickshire CV35 0BY |
Director Name | David John Crimp |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(78 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Whitelands Avenue Chorleywood Herts WD3 3RG |
Secretary Name | Nicholas Stephen Cribb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(80 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 16 Glebe Road Solihull West Midlands B91 2LX |
Director Name | Olga Valericna Naumova |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 April 2006(81 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | 2-3 Klary Tsrtkin Street Moscow 127299 Russia |
Director Name | Vadim Arkadievich Shvetsov |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 April 2006(81 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Khohlovskyi Pereulok 11 Buildings Moscow 100028 Russia |
Director Name | Sergey Anatolievich Solousov |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 April 2006(81 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 08 June 2006) |
Role | Company Director |
Correspondence Address | 2/3 Klary Tsetkin Street Moscow 127299 Russia |
Secretary Name | Debra Ann Tomczuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(81 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 May 2009) |
Role | Company Director |
Correspondence Address | 19 Egremont Road Milnrow Rochdale Lancashire OL16 4ED |
Director Name | Mr Andrew Kenneth Parker |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(82 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 The Avenue Dronfield Derbyshire S18 2LS |
Director Name | Maxim Vesilyevich Subbotin |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 June 2008(83 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 November 2008) |
Role | Lawyer |
Correspondence Address | Apt 42 13-2 Tallinskayast Moscow 123458 Russia |
Director Name | Mr Andrey Valeryevich Ryzhov |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 January 2009(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 May 2010) |
Role | Cfo Severstal Metiz |
Country of Residence | Russia |
Correspondence Address | Apt. 35, 65 Prospect Probedy Cherepovets 162600 Russia |
Director Name | Ruslan Amirovich Nagaybekov |
---|---|
Date of Birth | December 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(84 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 2009) |
Role | Lawyer |
Correspondence Address | Apt. 149, House 36/3, Novatorov Street Moscow Russia |
Secretary Name | Mr Stephen Paul Brimble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(84 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 June 2010) |
Role | Finance Manager |
Correspondence Address | Carrington Wire Limited Lowfields Business Park Lowfields Way Elland West Yorkshire |
Director Name | Mr Stephen Paul Brimble |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 30 April 2010(85 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 29 June 2010) |
Role | Finance Manager |
Country of Residence | Wales |
Correspondence Address | Carrington House Lowfields Way Lowfields Business Park Elland HX5 9DA |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £30,569,000 |
Gross Profit | £1,667,000 |
Net Worth | -£22,365,000 |
Cash | £797,000 |
Current Liabilities | £24,195,000 |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 22 May 2017 (overdue) |
---|
18 June 1993 | Delivered on: 29 June 1993 Satisfied on: 19 October 1995 Persons entitled: Svenska Handelsbanken Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter (or any of them) and the finance documents (as defined). Particulars: The properties assets and rights as specified in the form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
11 May 1993 | Delivered on: 20 May 1993 Satisfied on: 19 October 1995 Persons entitled: Bank of Scotland Samuel Montagu & Co.Limitedthe "Agent and Arranger" Midland Bank PLC Classification: Supplemental composite guarantee and debenture Secured details: All monies due from each obligor (as defined) to the chargees under the terms of the composite guarantee and debenture dated 5.3.93 and the revolving credit facility dated 24.2.93 (as defined). Particulars: See form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 March 1993 | Delivered on: 18 March 1993 Satisfied on: 19 October 1995 Persons entitled: Standard Chartered Bank Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 21ST january 1993 and the finance documents (as defined). Particulars: Various properties as specified on form 395 ref M561C. Fully Satisfied |
5 March 1993 | Delivered on: 16 March 1993 Satisfied on: 19 October 1995 Persons entitled: Samuel Montagu & Co.Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the finance documents (as defined). Particulars: Freehold land to the west of ashby road daventry northamptonshire 2)freehold land on the south side of islwyn road wattsville gwent 3)freehold land at poynton industrial estate london road adlington cheshire 4) freehold land on the south side of islwyn road wattsville gwent 5)freehold land at team street teams gatshead tyne and wear. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 March 1993 | Delivered on: 11 March 1993 Satisfied on: 19 October 1995 Persons entitled: Midland Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor named therein to the chargee under the terms of and as defined in this composite guarantee and debenture. Particulars: See doc ref M104 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 July 1991 | Delivered on: 22 July 1991 Satisfied on: 9 March 1993 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts. Fully Satisfied |
4 September 1980 | Delivered on: 24 September 1980 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds lodged Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being blaydon iron works blaydon, co durham & property at teams street, teams, durham. Fully Satisfied |
11 April 2006 | Delivered on: 28 April 2006 Satisfied on: 22 January 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 November 2005 | Delivered on: 1 December 2005 Satisfied on: 15 June 2006 Persons entitled: Barclays Bank PLC 'Security Trustee' Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 November 2005 | Delivered on: 1 December 2005 Satisfied on: 15 June 2006 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Gate b pengam works seawall road cardiff t/no WA809963 and carrington house lowfields way lowfields business park and land at lowfields business park elland t/nos WYK596881 and WYK769826 all buildings erections fittings and fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 2003 | Delivered on: 6 March 2003 Satisfied on: 10 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lowfield, elland, west yorks t/no WYK596881. Tremorfa cardiff t/no WA809963. Buildings on the east side of battersby lane and south side of marsh house lane warrington t/no CH377216.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 September 1980 | Delivered on: 24 September 1980 Persons entitled: Midland Bank PLC Classification: Equitable charge by deposit of deeds lodged Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands property besseme road, norwich. Fully Satisfied |
13 April 2000 | Delivered on: 14 April 2000 Satisfied on: 11 December 2003 Persons entitled: Chase Manhattan International Limited as"Security Agent" Under the Debenture as Defined Therein Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee now or hereafter due or payable or incurred by it to the finance parties or any of them pursuant to the debenture 23 july 1999 (as amended in a supplemental debenture dated 24 august 1999 all as defined therein). Particulars: All the f/h land and buildings on the east side of battersby lane and on the south side of marsh house lane warrington t/n LA378128, CH377216, LA112140, CH206973, and CH441826. Fully Satisfied |
24 August 1999 | Delivered on: 10 September 1999 Satisfied on: 11 December 2003 Persons entitled: Chase Manhattan International Limited(As Security Agent) Classification: A honk kong law governed supplemental debenture dated 24TH august 1999 Secured details: The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 August 1999 | Delivered on: 10 September 1999 Satisfied on: 11 December 2003 Persons entitled: Chase Manhattan International Limited(As Security Agent) Classification: A singapore law governed supplemental debenture dated 24TH august 1999 Secured details: The secured obligations due from the company and all or any of the other companies named therein to the chargee arising under the debenture as amended. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 August 1999 | Delivered on: 10 September 1999 Satisfied on: 11 December 2003 Persons entitled: Chase Manhattan International Limited as Security Agent for and on Behalf of the Financeparties (As Defined in the Supplemental Debenture) from Time to Time Classification: Supplemental debenture to target group debenture Secured details: The secured obligations due or to become due from each charging entity to the chargee under or pursuant to the debenture (as amended). Particulars: All f/h and l/h property (other than the heritable property in scotland) owned by the company or in which the company has an interest at the date of the charge all its other assets and undertakings (and all rights in respect thereof). Fully Satisfied |
23 July 1999 | Delivered on: 12 August 1999 Satisfied on: 11 December 2003 Persons entitled: Chase Manhattan International Limited Classification: A composite guarantee and debenture Secured details: All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred under or pursuant to the finance documents (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 July 1999 | Delivered on: 12 August 1999 Satisfied on: 11 December 2003 Persons entitled: Chase Manhattan International Limited Classification: A composite (singapore law governed) guarantee and debenture Secured details: All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 July 1999 | Delivered on: 12 August 1999 Satisfied on: 11 December 2003 Persons entitled: Chase Manhattan International Limited Classification: A composite (hong kong law governed) guarantee and debenture Secured details: All monies and all obligations due or to become due from the company to the chargee acting as security agent for the finance parties (as defined) or any of them pursuant to the facilities agreement including without limitation all monies obligations and liabilities due owing or incurred as from time to time varies or extended under or pursuant to the target group debenture (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 July 1991 | Delivered on: 9 August 1991 Satisfied on: 19 October 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Fixed charge on book & other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts inc, any funds standing to the creidt of the company from time to time. Fully Satisfied |
15 August 1995 | Delivered on: 1 September 1995 Satisfied on: 21 November 1997 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the other secured parties (as defined) under or in connection with any of the financing documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
25 January 1994 | Delivered on: 9 February 1994 Satisfied on: 19 October 1995 Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for Itself,the Arranger,and for Each Bank (As Defined in the Guarantee Facility) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "finance documents" (as defined in the guarantee and debenture ). Particulars: Various properties as specified in form 395 (ref:M123). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 April 1971 | Delivered on: 4 May 1971 Satisfied on: 9 March 1993 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: £311,000 all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land warehouse & buildings off london road, adlington cheshire, with landlord fixtures, heating & ventilation instalations. See doc 93 for further details. Fully Satisfied |
4 January 2010 | Delivered on: 9 January 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re carringon wire limited current account a/no 73696448. Outstanding |
15 July 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
17 April 2017 | Final Gazette dissolved following liquidation (1 page) |
17 January 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 January 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
9 February 2016 | Liquidators statement of receipts and payments to 4 December 2015 (10 pages) |
9 February 2016 | Liquidators' statement of receipts and payments to 4 December 2015 (10 pages) |
9 February 2016 | Liquidators' statement of receipts and payments to 4 December 2015 (10 pages) |
1 December 2015 | Termination of appointment of Richard Martin Williams as a director on 28 December 2012 (2 pages) |
1 December 2015 | Termination of appointment of Richard Martin Williams as a director on 28 December 2012 (2 pages) |
1 December 2015 | Termination of appointment of Richard Martin Williams as a director on 28 December 2012 (2 pages) |
1 December 2015 | Termination of appointment of Richard Martin Williams as a director on 28 December 2012 (2 pages) |
23 December 2014 | Liquidators statement of receipts and payments to 4 December 2014 (12 pages) |
23 December 2014 | Liquidators statement of receipts and payments to 4 December 2014 (12 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 4 December 2014 (12 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 4 December 2014 (12 pages) |
6 February 2014 | Liquidators statement of receipts and payments to 4 December 2013 (9 pages) |
6 February 2014 | Liquidators statement of receipts and payments to 4 December 2013 (9 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (9 pages) |
6 February 2014 | Liquidators' statement of receipts and payments to 4 December 2013 (9 pages) |
14 December 2012 | Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA on 14 December 2012 (1 page) |
13 December 2012 | Appointment of a voluntary liquidator (1 page) |
13 December 2012 | Statement of affairs with form 4.19 (11 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Appointment of a voluntary liquidator (1 page) |
13 December 2012 | Statement of affairs with form 4.19 (11 pages) |
13 December 2012 | Resolutions
|
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
29 February 2012 | Compulsory strike-off action has been suspended (1 page) |
29 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Termination of appointment of Stephen Brimble as a secretary (1 page) |
9 May 2011 | Termination of appointment of Stephen Brimble as a secretary (1 page) |
23 July 2010 | Registered office address changed from Carrington House Lowfields Way Lowfields Business Park Elland HX5 9DA on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from Carrington House Lowfields Way Lowfields Business Park Elland HX5 9DA on 23 July 2010 (1 page) |
30 June 2010 | Appointment of Mr Richard Martin Williams as a director (2 pages) |
30 June 2010 | Termination of appointment of Stephen Brimble as a director (1 page) |
30 June 2010 | Appointment of Mr Richard Martin Williams as a director (2 pages) |
30 June 2010 | Termination of appointment of Stephen Brimble as a director (1 page) |
25 June 2010 | Appointment of Mr Richard Martin Williams as a director (2 pages) |
25 June 2010 | Appointment of Mr Richard Martin Williams as a director (2 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Andrey Valeryevich Ryzhov on 8 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Andrey Valeryevich Ryzhov on 8 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Andrey Valeryevich Ryzhov on 8 May 2010 (2 pages) |
1 June 2010 | Termination of appointment of Andrey Ryzhov as a director (1 page) |
1 June 2010 | Termination of appointment of Andrey Ryzhov as a director (1 page) |
25 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
25 May 2010 | Resolutions
|
25 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
25 May 2010 | Resolutions
|
19 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (23 pages) |
11 May 2010 | Appointment of Mr Stephen Paul Brimble as a director (2 pages) |
11 May 2010 | Termination of appointment of Andrew Parker as a director (1 page) |
11 May 2010 | Appointment of Mr Stephen Paul Brimble as a director (2 pages) |
11 May 2010 | Termination of appointment of Andrew Parker as a director (1 page) |
26 April 2010 | Termination of appointment of Ruslan Nagaybekov as a director (1 page) |
26 April 2010 | Termination of appointment of Ruslan Nagaybekov as a director (1 page) |
10 March 2010 | Annual return made up to 8 May 2009 with a full list of shareholders (9 pages) |
10 March 2010 | Annual return made up to 8 May 2009 with a full list of shareholders (9 pages) |
10 March 2010 | Annual return made up to 8 May 2009 with a full list of shareholders (9 pages) |
5 March 2010 | Particulars of contract relating to shares (2 pages) |
5 March 2010 | Particulars of contract relating to shares (2 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
4 February 2010 | Resolutions
|
4 February 2010 | Statement of capital following an allotment of shares on 19 January 2010
|
4 February 2010 | Resolutions
|
26 January 2010 | Annual return made up to 8 May 2007 (8 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 31 May 2007
|
26 January 2010 | Resolutions
|
26 January 2010 | Annual return made up to 8 May 2007 (8 pages) |
26 January 2010 | Annual return made up to 8 May 2007 (8 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 31 May 2007
|
26 January 2010 | Resolutions
|
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (9 pages) |
22 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (9 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
9 January 2010 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
18 September 2009 | Full accounts made up to 31 December 2008 (23 pages) |
30 July 2009 | Director appointed ruslan amirovich nagaybekov (1 page) |
30 July 2009 | Director appointed ruslan amirovich nagaybekov (1 page) |
22 July 2009 | Secretary appointed mr stephen paul brimble (1 page) |
22 July 2009 | Secretary appointed mr stephen paul brimble (1 page) |
21 July 2009 | Return made up to 08/05/09; full list of members (4 pages) |
21 July 2009 | Return made up to 08/05/09; full list of members (4 pages) |
5 June 2009 | Appointment terminated secretary debra tomczuk (1 page) |
5 June 2009 | Appointment terminated secretary debra tomczuk (1 page) |
19 May 2009 | Appointment terminated director olga naumova (1 page) |
19 May 2009 | Appointment terminated director olga naumova (1 page) |
5 March 2009 | Return made up to 08/05/08; no change of members
|
5 March 2009 | Return made up to 08/05/08; no change of members
|
9 February 2009 | Director appointed andrey valeryevich ryzhov (2 pages) |
9 February 2009 | Director appointed andrey valeryevich ryzhov (2 pages) |
18 December 2008 | Appointment terminated director maxim subbotin (1 page) |
18 December 2008 | Appointment terminated director maxim subbotin (1 page) |
9 December 2008 | Full accounts made up to 31 December 2007 (23 pages) |
9 December 2008 | Full accounts made up to 31 December 2007 (23 pages) |
26 June 2008 | Appointment terminated director vadim shvetsov (1 page) |
26 June 2008 | Director appointed maxim vesilyevich subbotin (2 pages) |
26 June 2008 | Appointment terminated director vadim shvetsov (1 page) |
26 June 2008 | Director appointed maxim vesilyevich subbotin (2 pages) |
23 May 2008 | Nc inc already adjusted 31/05/07 (1 page) |
23 May 2008 | Resolutions
|
23 May 2008 | Nc inc already adjusted 31/05/07 (1 page) |
23 May 2008 | Resolutions
|
15 April 2008 | Full accounts made up to 31 December 2006 (26 pages) |
15 April 2008 | Full accounts made up to 31 December 2006 (26 pages) |
5 December 2007 | Return made up to 08/05/07; no change of members
|
5 December 2007 | Return made up to 08/05/07; no change of members
|
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 June 2007 | Nc inc already adjusted 31/05/07 (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Nc inc already adjusted 31/05/07 (1 page) |
22 June 2007 | Resolutions
|
22 November 2006 | Full accounts made up to 31 December 2005 (31 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (31 pages) |
8 August 2006 | Return made up to 08/05/06; full list of members (7 pages) |
8 August 2006 | Return made up to 08/05/06; full list of members (7 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
28 April 2006 | Particulars of mortgage/charge (9 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Particulars of mortgage/charge (9 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: edstone hall edstone, wootton wawen, solihull, west midlands B95 6DD (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: edstone hall edstone, wootton wawen, solihull, west midlands B95 6DD (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2005 | Particulars of mortgage/charge (10 pages) |
1 December 2005 | Particulars of mortgage/charge (7 pages) |
1 December 2005 | Resolutions
|
1 December 2005 | Declaration of assistance for shares acquisition (17 pages) |
1 December 2005 | Particulars of mortgage/charge (10 pages) |
1 December 2005 | Particulars of mortgage/charge (7 pages) |
1 December 2005 | Resolutions
|
1 December 2005 | Declaration of assistance for shares acquisition (17 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (43 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (43 pages) |
15 June 2005 | Return made up to 08/05/05; full list of members (9 pages) |
15 June 2005 | Return made up to 08/05/05; full list of members (9 pages) |
24 May 2005 | Memorandum and Articles of Association (5 pages) |
24 May 2005 | Resolutions
|
24 May 2005 | Memorandum and Articles of Association (5 pages) |
24 May 2005 | Resolutions
|
16 November 2004 | Resolutions
|
16 November 2004 | Resolutions
|
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Secretary resigned (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: harlescott lane, shrewsbury, shropshire, SY1 3AS (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: harlescott lane, shrewsbury, shropshire, SY1 3AS (1 page) |
19 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
19 July 2004 | Full accounts made up to 31 December 2003 (19 pages) |
10 June 2004 | Return made up to 08/05/04; full list of members (9 pages) |
10 June 2004 | Return made up to 08/05/04; full list of members (9 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
27 June 2003 | Full accounts made up to 31 December 2002 (22 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (22 pages) |
10 June 2003 | Return made up to 08/05/03; full list of members (9 pages) |
10 June 2003 | Return made up to 08/05/03; full list of members (9 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (3 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (3 pages) |
6 March 2003 | Particulars of mortgage/charge (4 pages) |
6 March 2003 | Particulars of mortgage/charge (4 pages) |
3 March 2003 | Declaration of assistance for shares acquisition (14 pages) |
3 March 2003 | Declaration of assistance for shares acquisition (14 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
5 February 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Auditor's resignation (2 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
7 June 2002 | Return made up to 08/05/02; full list of members (9 pages) |
7 June 2002 | Return made up to 08/05/02; full list of members (9 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (34 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (34 pages) |
13 June 2001 | Return made up to 08/05/01; full list of members (8 pages) |
13 June 2001 | Return made up to 08/05/01; full list of members (8 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 08/05/00; full list of members (8 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 08/05/00; full list of members (8 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | Director resigned (1 page) |
29 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (19 pages) |
10 September 1999 | Particulars of mortgage/charge (5 pages) |
10 September 1999 | Particulars of mortgage/charge (5 pages) |
10 September 1999 | Particulars of mortgage/charge (5 pages) |
10 September 1999 | Particulars of mortgage/charge (5 pages) |
10 September 1999 | Particulars of mortgage/charge (5 pages) |
10 September 1999 | Particulars of mortgage/charge (5 pages) |
31 August 1999 | Company name changed he (h) trading LIMITED\certificate issued on 01/09/99 (2 pages) |
31 August 1999 | Company name changed he (h) trading LIMITED\certificate issued on 01/09/99 (2 pages) |
25 August 1999 | Declaration of assistance for shares acquisition (23 pages) |
25 August 1999 | Declaration of assistance for shares acquisition (23 pages) |
12 August 1999 | Particulars of mortgage/charge (6 pages) |
12 August 1999 | Particulars of mortgage/charge (6 pages) |
12 August 1999 | Particulars of mortgage/charge (6 pages) |
12 August 1999 | Particulars of mortgage/charge (6 pages) |
12 August 1999 | Particulars of mortgage/charge (6 pages) |
12 August 1999 | Particulars of mortgage/charge (6 pages) |
6 June 1999 | Return made up to 08/05/99; full list of members
|
6 June 1999 | Return made up to 08/05/99; full list of members
|
9 December 1998 | Full accounts made up to 31 December 1997 (19 pages) |
9 December 1998 | Full accounts made up to 31 December 1997 (19 pages) |
20 July 1998 | Auditor's resignation (1 page) |
20 July 1998 | Auditor's resignation (1 page) |
1 June 1998 | Return made up to 08/05/98; no change of members (7 pages) |
1 June 1998 | Return made up to 08/05/98; no change of members (7 pages) |
3 February 1998 | Full accounts made up to 31 December 1996 (19 pages) |
3 February 1998 | Full accounts made up to 31 December 1996 (19 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
24 October 1997 | Declaration of mortgage charge released/ceased (1 page) |
9 June 1997 | Return made up to 08/05/97; no change of members
|
9 June 1997 | Return made up to 08/05/97; no change of members
|
5 February 1997 | Director's particulars changed (1 page) |
5 February 1997 | Director's particulars changed (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Director resigned (3 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Director resigned (3 pages) |
15 July 1996 | Company name changed hall & pickles,LIMITED\certificate issued on 16/07/96 (2 pages) |
15 July 1996 | Company name changed hall & pickles,LIMITED\certificate issued on 16/07/96 (2 pages) |
12 June 1996 | New secretary appointed (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: poynton industrial estate, london road, poynton, stockport, cheshire SK12 1NB (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
12 June 1996 | New secretary appointed (1 page) |
12 June 1996 | Registered office changed on 12/06/96 from: poynton industrial estate, london road, poynton, stockport, cheshire SK12 1NB (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Director resigned (2 pages) |
12 June 1996 | Secretary resigned (1 page) |
28 May 1996 | Return made up to 08/05/96; full list of members
|
28 May 1996 | Return made up to 08/05/96; full list of members
|
6 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
6 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
25 April 1996 | Secretary's particulars changed (2 pages) |
25 April 1996 | Secretary's particulars changed (2 pages) |
24 April 1996 | Declaration of mortgage charge released/ceased (1 page) |
24 April 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1995 | Declaration of satisfaction of mortgage/charge (29 pages) |
19 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 1995 | Declaration of satisfaction of mortgage/charge (29 pages) |
1 September 1995 | Particulars of mortgage/charge (24 pages) |
1 September 1995 | Particulars of mortgage/charge (24 pages) |
30 May 1995 | Return made up to 08/05/95; no change of members (6 pages) |
30 May 1995 | Return made up to 08/05/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (102 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
15 December 1965 | Memorandum of association (7 pages) |
15 December 1965 | Memorandum of association (7 pages) |
14 December 1965 | Articles of association (4 pages) |
14 December 1965 | Articles of association (4 pages) |
10 October 1924 | Certificate of incorporation (1 page) |
10 October 1924 | Incorporation (44 pages) |
10 October 1924 | Incorporation (44 pages) |
10 October 1924 | Certificate of incorporation (1 page) |