Gawsworth
Macclesfield
Cheshire
SK11 9RT
Secretary Name | Mr Anthony James Shore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(63 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (closed 01 January 2022) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Benbrook Way Gawsworth Macclesfield Cheshire SK11 9RT |
Director Name | Mr Nigel Richens |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(74 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 01 January 2022) |
Role | Head Office |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Samuel Dow |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 March 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Claremont Littleworth Common Burnham Buckinghamshire SL1 8PP |
Director Name | John Russell Fotheringham Walls |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1994) |
Role | Financial Director |
Correspondence Address | 8 Burnfoot Avenue Fulham London SW6 5EA |
Director Name | Mr James Alfred Harrison |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(54 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Paddock Hermitage Lane Holmes Chapel Cheshire CW4 1HB |
Secretary Name | Brenda Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 March 1995) |
Role | Company Director |
Correspondence Address | 10 Trevor Road Flixton Manchester M41 5QH |
Director Name | Richard Gordon Budden |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(54 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 May 1993) |
Role | Textile Executive |
Correspondence Address | Belper House Dunsany County Meath Ireland |
Director Name | David Walton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(54 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 51 Bradley Lane Eccleston Chorley Lancashire PR7 5RJ |
Director Name | William Tony I'Anson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(54 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 1994) |
Role | Textile Executive |
Correspondence Address | Oak House Garth Heights Wilmslow Park Wilmslow Cheshire SK9 2BA |
Director Name | Dr John Allan Finnigan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1992(54 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 August 1993) |
Role | Textile Executive |
Correspondence Address | High Ground Moor Lane Long Preston Skipton North Yorkshire BD23 4QQ |
Director Name | David Farrar |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengates Dark Lane Barnsley South Yorkshire S70 6RE |
Director Name | Kevin Raymond Hull |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 19 Hannas Royd Dodworth Barnsley South Yorkshire S75 3SW |
Director Name | William Laidlaw |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 1997) |
Role | Textile Executive |
Correspondence Address | Old Boathouse Inn Agden Bridge Lymm Cheshire WA13 0UH |
Secretary Name | David Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 51 Bradley Lane Eccleston Chorley Lancashire PR7 5RJ |
Director Name | Michael Ernest Smith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1997) |
Role | Financial Director |
Correspondence Address | Kiplings Ravenstock Lane Little Walden Saffron Walden Essex CB10 1XG |
Secretary Name | Michael Ernest Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 1997) |
Role | Financial Director |
Correspondence Address | Kiplings Ravenstock Lane Little Walden Saffron Walden Essex CB10 1XG |
Director Name | Basil Jefferies |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cromwells Watch House Green Felsted Great Dunmow Essex CM6 3EF |
Director Name | Mr Douglas Malcolm Waddell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(58 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | High Gables 218 Bramhall Lane South Bramhall Cheshire SK7 3AA |
Secretary Name | Mr Douglas Malcolm Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(58 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | High Gables 218 Bramhall Lane South Bramhall Cheshire SK7 3AA |
Director Name | Mr Gordon Hugh Donald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 28 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ |
Director Name | Mr Eric Lilford Cooper |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(62 years, 9 months after company formation) |
Appointment Duration | 6 days (resigned 26 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbourne Vale House Bradbourne Road Sevenoaks Kent TN13 3QB |
Director Name | Mr Eric Lilford Cooper |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Back Wallgate Macclesfield Cheshire SK11 6LQ |
Registered Address | Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
1 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 March 2021 | Liquidators' statement of receipts and payments to 30 December 2020 (7 pages) |
3 March 2020 | Liquidators' statement of receipts and payments to 30 December 2019 (8 pages) |
13 March 2019 | Liquidators' statement of receipts and payments to 30 December 2018 (8 pages) |
9 March 2018 | Liquidators' statement of receipts and payments to 30 December 2017 (12 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
28 February 2017 | Liquidators' statement of receipts and payments to 30 December 2016 (9 pages) |
28 February 2017 | Liquidators' statement of receipts and payments to 30 December 2016 (9 pages) |
20 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 20 October 2016 (2 pages) |
20 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 20 October 2016 (2 pages) |
27 January 2016 | Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 January 2016 (2 pages) |
12 January 2016 | Declaration of solvency (3 pages) |
12 January 2016 | Declaration of solvency (3 pages) |
12 January 2016 | Resolutions
|
12 January 2016 | Appointment of a voluntary liquidator (1 page) |
12 January 2016 | Appointment of a voluntary liquidator (1 page) |
12 January 2016 | Resolutions
|
23 November 2015 | Satisfaction of charge 2 in full (1 page) |
23 November 2015 | Satisfaction of charge 2 in full (1 page) |
23 November 2015 | Satisfaction of charge 9 in full (1 page) |
23 November 2015 | Satisfaction of charge 7 in full (1 page) |
23 November 2015 | Satisfaction of charge 8 in full (2 pages) |
23 November 2015 | Satisfaction of charge 7 in full (1 page) |
23 November 2015 | Satisfaction of charge 8 in full (2 pages) |
23 November 2015 | Satisfaction of charge 1 in full (1 page) |
23 November 2015 | Satisfaction of charge 1 in full (1 page) |
23 November 2015 | Satisfaction of charge 9 in full (1 page) |
15 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
15 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 October 2012 | Appointment of Mr Nigel Richens as a director (2 pages) |
19 October 2012 | Appointment of Mr Nigel Richens as a director (2 pages) |
18 October 2012 | Termination of appointment of Eric Cooper as a director (1 page) |
18 October 2012 | Termination of appointment of Eric Cooper as a director (1 page) |
28 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Termination of appointment of James Harrison as a director (1 page) |
8 April 2011 | Termination of appointment of James Harrison as a director (1 page) |
22 December 2010 | Appointment of Mr Eric Lilford Cooper as a director (2 pages) |
22 December 2010 | Appointment of Mr Eric Lilford Cooper as a director (2 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (9 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
1 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
24 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
24 August 2005 | Return made up to 01/08/05; full list of members (7 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
27 August 2003 | Return made up to 01/08/03; full list of members
|
27 August 2003 | Return made up to 01/08/03; full list of members
|
1 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
6 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 August 2002 | Return made up to 01/08/02; full list of members
|
6 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
6 August 2002 | Return made up to 01/08/02; full list of members
|
4 November 2001 | New secretary appointed;new director appointed (2 pages) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | New secretary appointed;new director appointed (2 pages) |
4 November 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (18 pages) |
16 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | New director appointed (3 pages) |
17 May 2001 | Director resigned (1 page) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Declaration of mortgage charge released/ceased (3 pages) |
9 May 2001 | Declaration of mortgage charge released/ceased (3 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: haw bank house high street cheadle cheshire SK8 1AL (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: haw bank house high street cheadle cheshire SK8 1AL (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
7 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
7 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
7 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
15 October 1999 | Full accounts made up to 31 December 1998 (21 pages) |
12 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
12 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
29 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
29 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
29 September 1998 | Auditor's resignation (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1998 | Particulars of mortgage/charge (7 pages) |
19 August 1998 | Particulars of mortgage/charge (9 pages) |
19 August 1998 | Particulars of mortgage/charge (9 pages) |
19 August 1998 | Particulars of mortgage/charge (7 pages) |
7 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
7 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
28 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (21 pages) |
1 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
1 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
31 July 1996 | Return made up to 01/08/96; full list of members (8 pages) |
31 July 1996 | Return made up to 01/08/96; full list of members (8 pages) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | Secretary resigned;director resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New secretary appointed (2 pages) |
26 February 1996 | Registered office changed on 26/02/96 from: po box 31 lees street swinton manchester M27 6DA (1 page) |
26 February 1996 | Registered office changed on 26/02/96 from: po box 31 lees street swinton manchester M27 6DA (1 page) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | New director appointed (4 pages) |
15 September 1995 | New director appointed (4 pages) |
6 September 1995 | Director's particulars changed (4 pages) |
6 September 1995 | Director's particulars changed (4 pages) |
1 September 1995 | Return made up to 01/08/95; full list of members (16 pages) |
1 September 1995 | Return made up to 01/08/95; full list of members (16 pages) |
9 August 1995 | Ad 24/03/95--------- £ si 29055000@1=29055000 £ ic 491557/29546557 (4 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Nc inc already adjusted 24/03/95 (1 page) |
9 August 1995 | Ad 24/03/95--------- £ si 29055000@1=29055000 £ ic 491557/29546557 (4 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Nc inc already adjusted 24/03/95 (1 page) |
7 August 1995 | Company name changed C.V. yarns & fabrics LIMITED\certificate issued on 08/08/95 (4 pages) |
7 August 1995 | Company name changed C.V. yarns & fabrics LIMITED\certificate issued on 08/08/95 (4 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (20 pages) |
26 April 1995 | Declaration of mortgage charge released/ceased (2 pages) |
26 April 1995 | Declaration of mortgage charge released/ceased (2 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Memorandum and Articles of Association (6 pages) |
11 April 1995 | Memorandum and Articles of Association (6 pages) |
11 April 1995 | Resolutions
|
10 April 1995 | Declaration of assistance for shares acquisition (12 pages) |
10 April 1995 | Declaration of assistance for shares acquisition (14 pages) |
10 April 1995 | Declaration of assistance for shares acquisition (12 pages) |
10 April 1995 | Declaration of assistance for shares acquisition (12 pages) |
10 April 1995 | Declaration of assistance for shares acquisition (14 pages) |
10 April 1995 | Declaration of assistance for shares acquisition (12 pages) |
6 April 1995 | Secretary resigned (4 pages) |
6 April 1995 | Secretary resigned (4 pages) |
6 April 1995 | New secretary appointed (2 pages) |
6 April 1995 | New secretary appointed (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |
24 August 1994 | Return made up to 01/08/94; full list of members (9 pages) |
24 August 1994 | Return made up to 01/08/94; full list of members (9 pages) |
8 May 1994 | Full accounts made up to 31 December 1993 (20 pages) |
8 May 1994 | Full accounts made up to 31 December 1993 (20 pages) |
3 May 1994 | Registered office changed on 03/05/94 from: po box 31 lees street swinton manchester M27 2DA (2 pages) |
3 May 1994 | Registered office changed on 03/05/94 from: po box 31 lees street swinton manchester M27 2DA (2 pages) |
19 October 1993 | Return made up to 01/08/93; full list of members (8 pages) |
19 October 1993 | Return made up to 01/08/93; full list of members (8 pages) |
8 July 1993 | Full accounts made up to 31 December 1992 (16 pages) |
8 July 1993 | Full accounts made up to 31 December 1992 (16 pages) |
4 January 1993 | Company name changed\certificate issued on 04/01/93 (2 pages) |
4 January 1993 | Company name changed\certificate issued on 04/01/93 (2 pages) |
12 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
12 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
9 September 1992 | Return made up to 01/08/92; no change of members (5 pages) |
9 September 1992 | Return made up to 01/08/92; no change of members (5 pages) |
10 July 1992 | Registered office changed on 10/07/92 from: po box 31 lees street swinton manchester M27 2DA (1 page) |
10 July 1992 | Registered office changed on 10/07/92 from: po box 31 lees street swinton manchester M27 2DA (1 page) |
13 January 1992 | Registered office changed on 13/01/92 from: tootal house 19/21 spring gardens manchester M60 2TL (1 page) |
13 January 1992 | Registered office changed on 13/01/92 from: tootal house 19/21 spring gardens manchester M60 2TL (1 page) |
27 November 1991 | Full accounts made up to 31 January 1991 (15 pages) |
27 November 1991 | Full accounts made up to 31 January 1991 (15 pages) |
15 October 1991 | Return made up to 01/10/91; full list of members (8 pages) |
15 October 1991 | Return made up to 01/10/91; full list of members (8 pages) |
5 December 1990 | Return made up to 12/11/90; full list of members (9 pages) |
5 December 1990 | Return made up to 12/11/90; full list of members (9 pages) |
5 December 1990 | Full accounts made up to 31 January 1990 (15 pages) |
5 December 1990 | Full accounts made up to 31 January 1990 (15 pages) |
13 November 1989 | Return made up to 31/10/89; full list of members (9 pages) |
13 November 1989 | Return made up to 31/10/89; full list of members (9 pages) |
13 November 1989 | Full accounts made up to 31 January 1989 (15 pages) |
13 November 1989 | Full accounts made up to 31 January 1989 (15 pages) |
31 January 1989 | Company name changed\certificate issued on 31/01/89 (2 pages) |
31 January 1989 | Company name changed\certificate issued on 31/01/89 (2 pages) |
15 November 1988 | Return made up to 09/09/88; full list of members (9 pages) |
15 November 1988 | Return made up to 09/09/88; full list of members (9 pages) |
24 October 1988 | Full accounts made up to 31 January 1988 (16 pages) |
24 October 1988 | Full accounts made up to 31 January 1988 (16 pages) |
4 November 1987 | Full accounts made up to 31 January 1987 (17 pages) |
4 November 1987 | Return made up to 18/09/87; full list of members (5 pages) |
4 November 1987 | Return made up to 18/09/87; full list of members (5 pages) |
4 November 1987 | Full accounts made up to 31 January 1987 (17 pages) |
15 August 1986 | Full accounts made up to 31 January 1986 (16 pages) |
15 August 1986 | Full accounts made up to 31 January 1986 (16 pages) |
15 August 1986 | Return made up to 01/08/86; full list of members (4 pages) |
15 August 1986 | Return made up to 01/08/86; full list of members (4 pages) |
14 July 1938 | Incorporation (18 pages) |
14 July 1938 | Incorporation (18 pages) |