Collingham
West Yorkshire
LS22 5AJ
Secretary Name | Marrons Consultancies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 1998(65 years, 6 months after company formation) |
Appointment Duration | 22 years (closed 13 January 2020) |
Correspondence Address | 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY |
Director Name | James Trevor Greenwood |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Stanleys Cabin Hatch Lane Liss Hampshire GU33 7NH |
Director Name | David Richard Peart Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(60 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | Ashford Cottage Steep Petersfield Hants GU32 1AB |
Director Name | Mr Richard Raworth |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Georges Road St Margarets Twickenham Middlesex TW1 1QS |
Director Name | Jeffrey Martin Kinn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Nine Oaks 5 Woodlands Park Leigh On Sea Essex SS9 3TX |
Director Name | Mr Edward Carson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(60 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Lorne Wantz Road Wantz Road Margaretting Essex CM4 0EP |
Secretary Name | Jeffrey Martin Kinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(60 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 9 Alderwood Way Hadleigh Essex SS7 1QJ |
Director Name | Simon Bickerstaffe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 62 Arlington Road Surbiton Surrey KT6 6BN |
Director Name | Geoffrey Graham Street |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | James Joseph Coll |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(64 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 7 Elkwood Rathfarmham Dublin 16 |
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 1998) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire |
Director Name | Beaufort Nelson Loane |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(64 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 March 2006) |
Role | Accountant |
Correspondence Address | 1 Rathdown Crescent Terenure Dublin 6 Irish |
Director Name | Peter Eugene Lynch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 2000) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Secretary Name | Peter Eugene Lynch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1996(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 January 1998) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Director Name | John Nigel Dickinson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(66 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2002) |
Role | Operations |
Correspondence Address | Cotswold Villa Lower Road Postcombe Thame Oxfordshire OX9 7DU |
Director Name | Cormac O Tighearnaigh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2004(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 56 Hillside Dalkey County Dublin Irish |
Director Name | Mr Clinton Edwin Everard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ballymoss Thursley Road Elstead Godalming Surrey GU8 6EB |
Director Name | Kevin Arthur Herbert |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(75 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 08 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Southfield Close Rufforth York YO23 3RE |
Director Name | Mr Craig Parsons |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(83 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ |
Website | continuous-stationery.co.uk |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
4.5k at £1 | Continuous Stationery LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 August 2000 | Delivered on: 8 September 2000 Satisfied on: 21 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for the Securitybeneficiaries Classification: Deed of accession to a composite guarantee and debenture dated 14 july 2000 Secured details: All present and future obligations and liabilities whatsoever due or to become due from each charging company (as defined) to the chargee and the security beneficiaries (as defined) under the banking documents, the mezzanine loan agreement and/or the senior note documents (all 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 June 1997 | Delivered on: 27 June 1997 Satisfied on: 26 September 2001 Persons entitled: Allied Irish Banks Plcas Security Trustee for the Beneficiaries (As Defined) Classification: 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 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. See the mortgage charge document for full details. Fully Satisfied |
29 November 1995 | Delivered on: 7 December 1995 Satisfied on: 1 September 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
6 October 1992 | Delivered on: 19 October 1992 Satisfied on: 13 January 1996 Persons entitled: Samuel Montagu & Co Limited as Agent and Trustee for Itself and Each Other Finance Party(As Defined) 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 |
30 July 1991 | Delivered on: 1 August 1991 Satisfied on: 3 December 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including bood debts uncalled capital. Fully Satisfied |
13 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
11 October 2019 | Liquidators' statement of receipts and payments to 30 July 2019 (10 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 30 July 2018 (10 pages) |
11 September 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
1 September 2017 | Notification of Adare Group Limited as a person with significant control on 31 July 2017 (4 pages) |
1 September 2017 | Cessation of Continuous Stationery Limited as a person with significant control on 31 July 2017 (2 pages) |
1 September 2017 | Cessation of Continuous Stationery Limited as a person with significant control on 31 July 2017 (2 pages) |
1 September 2017 | Notification of Adare Group Limited as a person with significant control on 31 July 2017 (4 pages) |
30 August 2017 | Registered office address changed from , Shakespeares 1 Meridian South, Meridian Business Park, Leicester, LE19 1WY to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 30 August 2017 (2 pages) |
30 August 2017 | Register inspection address has been changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages) |
30 August 2017 | Register inspection address has been changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to Adare Sec Limited 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages) |
30 August 2017 | Registered office address changed from , Shakespeares 1 Meridian South, Meridian Business Park, Leicester, LE19 1WY to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 30 August 2017 (2 pages) |
25 August 2017 | Appointment of a voluntary liquidator (1 page) |
25 August 2017 | Declaration of solvency (5 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Resolutions
|
25 August 2017 | Declaration of solvency (5 pages) |
25 August 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (10 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 October 2016 (10 pages) |
21 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Statement of capital on 21 June 2017
|
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Resolutions
|
21 June 2017 | Statement by Directors (1 page) |
21 June 2017 | Solvency Statement dated 20/06/17 (1 page) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
27 September 2016 | Auditor's resignation (1 page) |
27 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
27 July 2016 | Full accounts made up to 31 October 2015 (13 pages) |
27 July 2016 | Full accounts made up to 31 October 2015 (13 pages) |
24 June 2016 | Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page) |
24 June 2016 | Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page) |
24 June 2016 | Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page) |
24 June 2016 | Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page) |
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 September 2015 | Appointment of Mr Craig Parsons as a director on 11 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Craig Parsons as a director on 11 September 2015 (2 pages) |
11 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
18 March 2015 | Full accounts made up to 31 October 2014 (14 pages) |
18 March 2015 | Full accounts made up to 31 October 2014 (14 pages) |
2 March 2015 | Registered office address changed from , Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire, LE19 1WY to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to Shakespeares 1 Meridian South Meridian Business Park Leicester LE19 1WY on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from , Marrons Solicitors, 1 Meridian South, Meridian Business Park Leicester, Leicestershire, LE19 1WY to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to Shakespeares 1 Meridian South Meridian Business Park Leicester LE19 1WY on 2 March 2015 (1 page) |
24 April 2014 | Full accounts made up to 31 October 2013 (14 pages) |
24 April 2014 | Full accounts made up to 31 October 2013 (14 pages) |
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
13 November 2013 | Register inspection address has been changed (2 pages) |
13 November 2013 | Register inspection address has been changed (2 pages) |
8 April 2013 | Full accounts made up to 31 October 2012 (14 pages) |
8 April 2013 | Full accounts made up to 31 October 2012 (14 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Full accounts made up to 31 October 2011 (14 pages) |
22 June 2012 | Full accounts made up to 31 October 2011 (14 pages) |
4 April 2012 | Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages) |
4 April 2012 | Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Full accounts made up to 31 October 2010 (14 pages) |
16 February 2011 | Full accounts made up to 31 October 2010 (14 pages) |
15 April 2010 | Secretary's details changed for Marrons Consultancies Limited on 26 February 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Marrons Consultancies Limited on 26 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Full accounts made up to 31 October 2009 (14 pages) |
26 March 2010 | Full accounts made up to 31 October 2009 (14 pages) |
20 May 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
20 May 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
22 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
22 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
16 December 2008 | Full accounts made up to 30 April 2008 (14 pages) |
16 December 2008 | Full accounts made up to 30 April 2008 (14 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
20 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
20 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
2 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
2 March 2006 | Return made up to 26/02/06; full list of members (2 pages) |
30 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
30 November 2005 | Full accounts made up to 30 April 2005 (16 pages) |
1 April 2005 | Return made up to 26/02/05; full list of members (2 pages) |
1 April 2005 | Return made up to 26/02/05; full list of members (2 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (15 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (15 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
1 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
1 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
18 November 2003 | Full accounts made up to 30 April 2003 (16 pages) |
18 November 2003 | Full accounts made up to 30 April 2003 (16 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
30 June 2003 | Registered office changed on 30/06/03 from: darley buildings, wellington road, burton on trent, staffordshire DE14 2AD (1 page) |
30 June 2003 | Location - directors service contracts and memoranda (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page) |
30 June 2003 | Location - directors service contracts and memoranda (1 page) |
28 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
28 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
1 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
1 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
21 March 2002 | Return made up to 26/02/02; no change of members (4 pages) |
21 March 2002 | Return made up to 26/02/02; no change of members (4 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
15 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
22 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
22 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 September 2000 | Particulars of mortgage/charge (11 pages) |
8 September 2000 | Particulars of mortgage/charge (11 pages) |
1 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
17 March 2000 | Secretary's particulars changed (1 page) |
17 March 2000 | Secretary's particulars changed (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: unit 1, trade link, waterglade ind. Park, western avenue, west thurrock, grays, essex RM16 1FJ (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: unit 1, trade link waterglade ind. Park western avenue, west thurrock grays, essex RM16 1FJ (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
27 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Director's particulars changed (1 page) |
12 August 1997 | Declaration of assistance for shares acquisition (156 pages) |
12 August 1997 | Declaration of assistance for shares acquisition (156 pages) |
13 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
27 June 1997 | Particulars of mortgage/charge (19 pages) |
27 June 1997 | Particulars of mortgage/charge (19 pages) |
24 June 1997 | Director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
21 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
2 January 1997 | New secretary appointed;new director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | New secretary appointed;new director appointed (2 pages) |
2 January 1997 | Secretary resigned (1 page) |
11 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
11 December 1996 | Full accounts made up to 30 April 1996 (14 pages) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
20 February 1996 | Return made up to 31/12/95; no change of members (11 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (11 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 1995 | Declaration of assistance for shares acquisition (4 pages) |
13 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
13 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
13 December 1995 | Declaration of assistance for shares acquisition (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |