Leeds
West Yorkshire
LS1 4DL
Director Name | Mr Richard Ronald Allan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 15 May 2002) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Mornington House 1 High Trees Stock Essex CM4 9DQ |
Director Name | Mr Martin James Hickman-Ashby |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 26 June 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 High Elms Close Northwood Middlesex HA6 2DG |
Director Name | Martin William Lane |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 December 2001) |
Role | CEO |
Correspondence Address | Churchfields 6 New Road Great Chishill Royston Hertfordshire SG8 8ST |
Secretary Name | Mr Martin James Hickman-Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 High Elms Close Northwood Middlesex HA6 2DG |
Director Name | Trevor James Tellett |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(38 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 September 1998) |
Role | Chief Executive |
Correspondence Address | Midsummer Moon Cross End Wavendon Milton Keynes Buckinghamshire MK17 8AQ |
Director Name | Mr John Richard Woollatt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ottways Lane Ashstead Surrey KT21 2PS |
Director Name | Dr Neil Peter Donaldson French |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleaves 5 Barrington Park Gardens Chalfont St. Giles Buckinghamshire HP8 4SS |
Director Name | David John Hogg |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(41 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 June 2002) |
Role | Accountant |
Correspondence Address | Parklands Hall Church Hill, Middleton On The Wolds Driffield East Yorkshire YO25 9UG |
Director Name | Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(41 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 June 2002) |
Role | Chief Executive |
Correspondence Address | 2 Hartley Road Altrincham Cheshire WA14 4AZ |
Director Name | Mr David John Loftus |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 Oakdale Road Downend Bristol BS16 6EA |
Director Name | Mr Stephen David Gray Thompson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(46 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17a Thorney Leys Park Witney Oxfordshire OX28 4GE |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(52 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17a Thorney Leys Park Witney Oxfordshire OX28 4GE |
Website | www.nationwiderepairs.co.uk |
---|---|
Telephone | 01993 701720 |
Telephone region | Witney |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Turnover | £135,949,000 |
Gross Profit | £44,615,000 |
Net Worth | £3,959,000 |
Cash | £836,000 |
Current Liabilities | £28,894,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 June |
22 March 2016 | Delivered on: 23 March 2016 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Property under title numbers LL69064, DN120053, DN149523, DN210013, HS83172, HS284189, HS199841 and trademark numbers UK00001291112, UK00001292298 further described in the instrument. Outstanding |
---|---|
13 December 2013 | Delivered on: 23 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property and all other land now vested in the chargor. By way of first fixed charge all other land now vested in the chargor (to the extent not effectively charged by clause 3.1.1) and all land acquired by the chargor after the date of this debenture. By way of first fixed charge any of the following in which the chargor has an interest: (a) any registered intellectual property right in any territory or jurisdiction, including, without limitation, patents, trade marks, service marks, registered designs, and any similar right in any territory or jurisdiction and any applications or right to apply for any of the above; (b) any invention, copyright, design right or performance right; (c) any trade secrets, know how and confidential information; and (d) the benefit of any agreement or licence for the use of any such right.. Notification of addition to or amendment of charge. Outstanding |
18 January 2011 | Delivered on: 25 January 2011 Persons entitled: National Grid Electricity Transmission PLC Classification: Counterpart lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £2,500 and all interest accured on the deposit. Outstanding |
25 November 2010 | Delivered on: 27 November 2010 Satisfied on: 24 December 2013 Persons entitled: Hsbc Bank PLC Classification: Fixed charge on book and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts and monetary claims and any rent licence fees or other payments due from any lessee, licensee or occupier of any immovable property wherever. Fully Satisfied |
31 July 2003 | Delivered on: 15 August 2003 Satisfied on: 19 April 2006 Persons entitled: Lombard Vehicle Management Limited Classification: Fixed charge on book debts and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts of the company present and future and the proceeds of payment or realisation of each of them. All funds standing to the credit of the company from time to time on any account. See the mortgage charge document for full details. Fully Satisfied |
16 June 2003 | Delivered on: 1 July 2003 Satisfied on: 22 December 2010 Persons entitled: National Westminster Bank PLC Classification: Fixed charge on book debts and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts and all funds standing to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
7 March 2001 | Delivered on: 14 March 2001 Satisfied on: 7 July 2003 Persons entitled: The Royal Bank of Scotland PLC(The Security Trustee) Classification: Charge between the company and the royal bank of scotland PLC (the security trustee) Secured details: The actual, contingent, present and/or future obligations and liabilities of the obligors to any of the secured parties under or pursuant to the finance documents. Particulars: Fixed charge all book debts and other debts and all moneys which the company receives in respect thereof and a floating charge all other assets not effectively charged by the fixed charge. Fully Satisfied |
29 October 2020 | Statement of affairs with form AM02SOA (9 pages) |
---|---|
29 October 2020 | Notice of deemed approval of proposals (3 pages) |
6 October 2020 | Statement of administrator's proposal (99 pages) |
16 September 2020 | Appointment of an administrator (3 pages) |
16 September 2020 | Resolutions
|
22 July 2020 | Termination of appointment of David Richard Pugh as a director on 17 July 2020 (1 page) |
1 June 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
16 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
30 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
19 August 2019 | Cessation of Michael Alfred Wilmshurst as a person with significant control on 1 January 2019 (1 page) |
19 August 2019 | Cessation of David Richard Pugh as a person with significant control on 1 January 2019 (1 page) |
19 August 2019 | Notification of Nationwide Accident Repair Services Ltd as a person with significant control on 1 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
29 March 2016 | Satisfaction of charge 006505820006 in full (1 page) |
29 March 2016 | Satisfaction of charge 006505820006 in full (1 page) |
23 March 2016 | Registration of charge 006505820007, created on 22 March 2016 (82 pages) |
23 March 2016 | Registration of charge 006505820007, created on 22 March 2016 (82 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
8 April 2015 | Termination of appointment of Stephen David Gray Thompson as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Stephen David Gray Thompson as a director on 31 March 2015 (1 page) |
5 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 September 2014 | Director's details changed for Mr Stephen David Gray Thompson on 12 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Stephen David Gray Thompson on 12 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Michael Alfred Wilmshurst on 12 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Michael Alfred Wilmshurst on 12 September 2014 (2 pages) |
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
24 December 2013 | Satisfaction of charge 4 in full (4 pages) |
24 December 2013 | Satisfaction of charge 4 in full (4 pages) |
23 December 2013 | Registration of charge 006505820006 (33 pages) |
23 December 2013 | Registration of charge 006505820006 (33 pages) |
23 October 2013 | Amended full accounts made up to 31 December 2012 (17 pages) |
23 October 2013 | Amended full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Amended full accounts made up to 31 December 2011 (17 pages) |
2 January 2013 | Amended full accounts made up to 31 December 2011 (17 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Resolutions
|
26 June 2012 | Termination of appointment of Martin Hickman-Ashby as a secretary (1 page) |
26 June 2012 | Termination of appointment of Martin Hickman-Ashby as a director (1 page) |
26 June 2012 | Termination of appointment of Martin Hickman-Ashby as a director (1 page) |
26 June 2012 | Termination of appointment of Martin Hickman-Ashby as a secretary (1 page) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Appointment of Mr David Richard Pugh as a director (2 pages) |
18 April 2012 | Termination of appointment of David Loftus as a director (1 page) |
18 April 2012 | Appointment of Mr David Richard Pugh as a director (2 pages) |
18 April 2012 | Termination of appointment of David Loftus as a director (1 page) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Director's details changed for Stephen David Gray Thompson on 14 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Stephen David Gray Thompson on 14 May 2010 (2 pages) |
10 June 2010 | Director's details changed for David John Loftus on 14 May 2010 (2 pages) |
10 June 2010 | Director's details changed for David John Loftus on 14 May 2010 (2 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
17 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
16 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (19 pages) |
6 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
6 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
8 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (3 pages) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Full accounts made up to 31 December 2005 (21 pages) |
14 March 2006 | Full accounts made up to 31 December 2005 (21 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 January 2006 | Ad 22/12/05--------- £ si 5000000@1=5000000 £ ic 12000000/17000000 (2 pages) |
27 January 2006 | Ad 22/12/05--------- £ si 5000000@1=5000000 £ ic 12000000/17000000 (2 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Nc inc already adjusted 22/12/05 (2 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Nc inc already adjusted 22/12/05 (2 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
19 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (3 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 March 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 July 2004 | Return made up to 15/05/04; no change of members (5 pages) |
22 July 2004 | Return made up to 15/05/04; no change of members (5 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
23 April 2004 | Resolutions
|
23 April 2004 | Ad 31/12/03--------- £ si 7000000@1=7000000 £ ic 5000000/12000000 (2 pages) |
23 April 2004 | Nc inc already adjusted 31/12/03 (1 page) |
23 April 2004 | Resolutions
|
23 April 2004 | Ad 31/12/03--------- £ si 7000000@1=7000000 £ ic 5000000/12000000 (2 pages) |
23 April 2004 | Nc inc already adjusted 31/12/03 (1 page) |
22 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Return made up to 14/05/03; no change of members (6 pages) |
30 May 2003 | Return made up to 14/05/03; no change of members (6 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New director appointed (2 pages) |
31 January 2003 | Location of register of directors' interests (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: cambridge house bluecoats avenue hertford SG14 1PB (1 page) |
31 January 2003 | Location of register of members (1 page) |
31 January 2003 | Location of register of directors' interests (1 page) |
31 January 2003 | Location of debenture register (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: cambridge house bluecoats avenue hertford SG14 1PB (1 page) |
31 January 2003 | Location of debenture register (1 page) |
31 January 2003 | Location of register of members (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
5 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (20 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
24 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
13 December 2001 | Auditor's resignation (2 pages) |
13 December 2001 | Auditor's resignation (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 October 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
23 August 2001 | Director's particulars changed (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
23 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 14/05/01; full list of members (7 pages) |
14 March 2001 | Particulars of mortgage/charge (5 pages) |
14 March 2001 | Particulars of mortgage/charge (5 pages) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
31 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 July 2000 | Return made up to 14/05/00; no change of members (7 pages) |
17 July 2000 | Director's particulars changed (1 page) |
17 July 2000 | Director's particulars changed (1 page) |
17 July 2000 | Return made up to 14/05/00; no change of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
1 June 1999 | Return made up to 14/05/99; full list of members (7 pages) |
1 June 1999 | Return made up to 14/05/99; full list of members (7 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
20 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
30 May 1998 | Return made up to 14/05/98; full list of members (7 pages) |
30 May 1998 | Return made up to 14/05/98; full list of members (7 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
4 February 1996 | Ad 22/12/95--------- £ si 2000000@1=2000000 £ ic 3000000/5000000 (2 pages) |
4 February 1996 | Ad 22/12/95--------- £ si 2000000@1=2000000 £ ic 3000000/5000000 (2 pages) |
1 August 1995 | Memorandum and Articles of Association (28 pages) |
1 August 1995 | Memorandum and Articles of Association (28 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | Ad 21/12/94--------- £ si 2999670@1=2999670 £ ic 330/3000000 (2 pages) |
24 March 1995 | Ad 21/12/94--------- £ si 2999670@1=2999670 £ ic 330/3000000 (2 pages) |
24 March 1995 | Resolutions
|
24 March 1995 | £ nc 5000/5000000 21/12/94 (1 page) |
24 March 1995 | £ nc 5000/5000000 21/12/94 (1 page) |
6 September 1993 | Memorandum and Articles of Association (24 pages) |
6 September 1993 | Memorandum and Articles of Association (24 pages) |
17 August 1993 | Company name changed fairways garage (preston) limite d\certificate issued on 18/08/93 (2 pages) |
17 August 1993 | Company name changed fairways garage (preston) limite d\certificate issued on 18/08/93 (2 pages) |
8 June 1993 | Return made up to 14/05/93; no change of members (4 pages) |
8 June 1993 | Return made up to 14/05/93; no change of members (4 pages) |
24 May 1993 | Resolutions
|
24 May 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
24 May 1993 | Resolutions
|
24 May 1993 | Resolutions
|
24 May 1993 | Resolutions
|
24 May 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
23 September 1992 | Full accounts made up to 31 December 1991 (5 pages) |
23 September 1992 | Full accounts made up to 31 December 1991 (5 pages) |
14 December 1988 | Full accounts made up to 31 March 1988 (19 pages) |
14 December 1988 | Full accounts made up to 31 March 1988 (19 pages) |
30 January 1987 | Return made up to 05/01/87; full list of members (6 pages) |
30 January 1987 | Return made up to 05/01/87; full list of members (6 pages) |
30 January 1987 | Full accounts made up to 31 March 1986 (19 pages) |
30 January 1987 | Full accounts made up to 31 March 1986 (19 pages) |
26 January 1985 | Accounts made up to 31 March 1984 (12 pages) |
26 January 1985 | Accounts made up to 31 March 1984 (12 pages) |
9 April 1983 | Accounts made up to 31 March 1982 (11 pages) |
9 April 1983 | Accounts made up to 31 March 1982 (11 pages) |
25 February 1981 | Accounts made up to 31 March 1980 (12 pages) |
25 February 1981 | Accounts made up to 31 March 1980 (12 pages) |
13 June 1979 | Accounts made up to 31 March 1978 (12 pages) |
13 June 1979 | Accounts made up to 31 March 1978 (12 pages) |
1 September 1978 | Accounts made up to 31 March 1977 (11 pages) |
1 September 1978 | Accounts made up to 31 March 1977 (11 pages) |
6 July 1977 | Accounts made up to 31 March 1976 (10 pages) |
6 July 1977 | Accounts made up to 31 March 1976 (10 pages) |
10 February 1975 | Accounts made up to 31 March 1974 (6 pages) |
10 February 1975 | Accounts made up to 31 March 1974 (6 pages) |
25 February 1960 | Incorporation (16 pages) |
25 February 1960 | Incorporation (16 pages) |