Company NameD.D.K.Land Investments Limited
Company StatusDissolved
Company Number00946624
CategoryPrivate Limited Company
Incorporation Date23 January 1969(55 years, 3 months ago)
Dissolution Date23 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Mark Facer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1997(28 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 23 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 South Parade
C/O Armstrong Watson
Leeds
LS1 5QS
Secretary NameMr Jonathan Mark Facer
NationalityBritish
StatusClosed
Appointed12 September 1997(28 years, 7 months after company formation)
Appointment Duration23 years, 1 month (closed 23 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 South Parade
C/O Armstrong Watson
Leeds
LS1 5QS
Director NameMr Arthur Donald Bailey
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(22 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 September 1997)
RoleElectrical Engineer
Correspondence AddressWhite Gables Congleton Road
Alderley Edge
Cheshire
SK9 7AD
Director NameFrancis John Charles Lilley
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(22 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 September 1997)
RoleCivil Engineer
Correspondence AddressBowmans Cottage Plumley Moor Road
Plumley
Knutsford
Cheshire
WA16 9RT
Secretary NameMr John Gwilliam Bradley
NationalityBritish
StatusResigned
Appointed08 June 1991(22 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address149 Berwick Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3AT
Director NameMr Adrian Reginald John Newman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(28 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 December 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressTown Head Lodge
Long Preston
Skipton
North Yorkshire
BD23 4QH
Director NameGillian Rosemary Facer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(36 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Raikeswood Drive
Skipton
North Yorkshire
BD23 1NA

Location

Registered Address10 South Parade
C/O Armstrong Watson
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

101 at £1Broughton Group LTD
90.99%
Ordinary Deferred
100 at £0.1Broughton Group LTD
9.01%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 November 1982Delivered on: 25 November 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 80 king street knutsford, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 October 1982Delivered on: 20 October 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3, 6 & 7 coronation square, knutsford, cheshire.
Fully Satisfied
11 October 1982Delivered on: 20 October 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 51 manchester road knutsford cheshire.
Fully Satisfied
30 November 1990Delivered on: 11 December 1990
Satisfied on: 30 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the east of marlborough close parkgate industrial estate knutsford cheshire title no ch 213614. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 1990Delivered on: 23 November 1990
Satisfied on: 16 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of atlantic street altrincham. Greater manchester title no gm 151960 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 September 1990Delivered on: 12 October 1990
Satisfied on: 16 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at atlantic street and seamans road altrincham greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1990Delivered on: 31 August 1990
Satisfied on: 16 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 5, atlantic street, altrincham greater manchester trafford title no gm 482919 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1990Delivered on: 26 February 1990
Satisfied on: 16 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the company by the bank on any current deposit and/or other account or accounts which the company may now and/or hereafter have with the bank or held by the bank on an account or accounts earmarked or designated by reference to the company and/or under any deposit receipt.
Fully Satisfied
19 May 1989Delivered on: 26 May 1989
Satisfied on: 30 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 4 atlantic street, altrincham gtr. Manchester title no gm 456929 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1989Delivered on: 26 May 1989
Satisfied on: 12 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2A atlantic street, altrincham, gtr manchester title no cm 490306 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 January 1989Delivered on: 27 January 1989
Satisfied on: 5 December 1989
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 1A and 1B atlantic street, altrincham cheshire.
Fully Satisfied
6 October 1987Delivered on: 22 October 1987
Satisfied on: 8 October 1988
Persons entitled: Qatar National Bank Saq

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage dated 27/3/84.
Particulars: 6 princes street, knutsford, cheshire. Title no ch 145858.
Fully Satisfied
30 August 1985Delivered on: 10 September 1985
Satisfied on: 29 April 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 king street, knutsford, cheshire.
Fully Satisfied
27 March 1984Delivered on: 29 March 1984
Satisfied on: 10 November 1989
Persons entitled: Quatar National Bank S.A.Q

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties as detailed on doc M59.
Fully Satisfied
10 February 1983Delivered on: 10 February 1983
Satisfied on: 17 November 1990
Persons entitled:
J.S. Johnstone
I.G. Smith
S. Spiers

Classification: Legal charge supplemental to a legal charge dated 23/12/80
Secured details: £45,000.
Particulars: 1) 4 & 4A princes street knutsford, cheshire title no: ch 148781 2) 6 princess street knutsford, cheshire title no. Ch 145858 3) f/h 31 king street, knutsford, cheshire 4) f/h 1 & 2 church hill and 2 back church hill, knutsford cheshire.
Fully Satisfied
10 February 1983Delivered on: 10 February 1983
Persons entitled:
J.S. Johnstone
I.G. Smith
S. Spiers
J.S. Johnstone
S. Spiers
I.G. Smith

Classification: Legal charge supplemental to a legal charge dated 11/10/78
Secured details: £146,500.
Particulars: Land fronting to king street and old market place and wardle house, 111 king street knutsford cheshire.
Fully Satisfied
20 January 1983Delivered on: 22 January 1983
Satisfied on: 28 November 1990
Persons entitled: Quatar National Bank S.A.Q

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the south side of atlantic street altrincham manchester title no. Gm 151960.
Fully Satisfied
26 September 2003Delivered on: 15 October 2003
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings known as land at bruntcliffe way morley leeds west yorkshire title numbers WYK515370 and wyk 250197 and all related rights thereto and thereof. See the mortgage charge document for full details.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land lying to the east of marlborough close park ind. Est. Knutsford t/no CH213614 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property on the east side of seamons rd altrincham t/no GM534773 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All those f/h lands and buildings lying to the south of atlantic street altrincham t/no GM482919 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All those f/h lands and buildings lying to the south of atlantic street altrincham t/no GM456929 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 6 January 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All those f/h lands and buildings lying to the south of atlantic street altrincham t/no GM494409 and all income and rights relating to such property, and the proceeds of any sale, lease or other disposition. By way of floating charge the undertaking and all other property assets and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2002Delivered on: 23 December 2002
Persons entitled: Real Estate Capital Limited

Classification: Debenture and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the mortgaged property and the shares and all its other present and future investments goodwill and book debts and by way of floating charge all present and future assets and undertaking. See the mortgage charge document for full details.
Outstanding
12 September 1997Delivered on: 19 September 1997
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the facility letter of even date.
Particulars: Various properties as specified in form 395 relative to this charge with t/no's;- CH213614, GM534773, GM494409, GM456929,GM482919 and GM151960 and all related rightds thereof and thereto. See the mortgage charge document for full details.
Outstanding

Filing History

23 October 2020Final Gazette dissolved following liquidation (1 page)
31 December 2018Completion of winding up (1 page)
31 December 2018Dissolution deferment (1 page)
6 December 2017Order of court to wind up (2 pages)
6 December 2017Order of court to wind up (2 pages)
10 November 2017Registered office address changed from Kilnsey Old Hall Kilnsey Skipton North Yorkshire BD23 5PS to 10 South Parade C/O Armstrong Watson Leeds LS1 5QS on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Kilnsey Old Hall Kilnsey Skipton North Yorkshire BD23 5PS to 10 South Parade C/O Armstrong Watson Leeds LS1 5QS on 10 November 2017 (1 page)
19 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 111
(4 pages)
12 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 111
(4 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 111
(4 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 111
(4 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 111
(4 pages)
30 June 2014Registered office address changed from 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA on 30 June 2014 (1 page)
30 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 111
(4 pages)
29 June 2014Director's details changed for Mr Jonathan Mark Facer on 31 January 2014 (2 pages)
29 June 2014Secretary's details changed for Mr Jonathan Mark Facer on 31 January 2014 (1 page)
29 June 2014Secretary's details changed for Mr Jonathan Mark Facer on 31 January 2014 (1 page)
29 June 2014Director's details changed for Mr Jonathan Mark Facer on 31 January 2014 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
23 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
23 June 2011Termination of appointment of Gillian Facer as a director (1 page)
23 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
23 June 2011Termination of appointment of Gillian Facer as a director (1 page)
24 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
24 September 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
21 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
21 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
10 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
27 May 2009Return made up to 11/05/09; full list of members (4 pages)
27 May 2009Return made up to 11/05/09; full list of members (4 pages)
1 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
1 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 May 2008Return made up to 11/05/08; full list of members (4 pages)
23 May 2008Return made up to 11/05/08; full list of members (4 pages)
22 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
22 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
5 June 2007Return made up to 11/05/07; full list of members (2 pages)
5 June 2007Return made up to 11/05/07; full list of members (2 pages)
4 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
4 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
24 May 2006Location of debenture register (1 page)
24 May 2006Registered office changed on 24/05/06 from: 1 high street skipton north yorkshire BD23 1AJ (1 page)
24 May 2006Location of debenture register (1 page)
24 May 2006Return made up to 11/05/06; full list of members (2 pages)
24 May 2006Return made up to 11/05/06; full list of members (2 pages)
24 May 2006Location of register of members (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Registered office changed on 24/05/06 from: 1 high street skipton north yorkshire BD23 1AJ (1 page)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
4 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 January 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 May 2005Return made up to 11/05/05; full list of members (3 pages)
26 May 2005Return made up to 11/05/05; full list of members (3 pages)
14 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
14 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
10 January 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
10 January 2005Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
17 May 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2004Return made up to 11/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
14 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
15 October 2003Particulars of mortgage/charge (7 pages)
15 October 2003Particulars of mortgage/charge (7 pages)
14 July 2003Return made up to 18/05/03; full list of members (7 pages)
14 July 2003Return made up to 18/05/03; full list of members (7 pages)
31 May 2003Accounts for a small company made up to 30 November 2002 (6 pages)
31 May 2003Accounts for a small company made up to 30 November 2002 (6 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
6 January 2003Particulars of mortgage/charge (3 pages)
30 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 December 2002Declaration of assistance for shares acquisition (10 pages)
24 December 2002Declaration of assistance for shares acquisition (10 pages)
24 December 2002Declaration of assistance for shares acquisition (7 pages)
24 December 2002Declaration of assistance for shares acquisition (7 pages)
24 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 December 2002Particulars of mortgage/charge (11 pages)
23 December 2002Particulars of mortgage/charge (11 pages)
25 September 2002Full accounts made up to 30 November 2001 (13 pages)
25 September 2002Full accounts made up to 30 November 2001 (13 pages)
22 July 2002Return made up to 18/05/02; full list of members (7 pages)
22 July 2002Return made up to 18/05/02; full list of members (7 pages)
14 September 2001Full accounts made up to 30 November 2000 (13 pages)
14 September 2001Full accounts made up to 30 November 2000 (13 pages)
14 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Full accounts made up to 30 November 1999 (12 pages)
18 September 2000Full accounts made up to 30 November 1999 (12 pages)
9 August 2000Return made up to 18/05/00; no change of members (6 pages)
9 August 2000Return made up to 18/05/00; no change of members (6 pages)
22 September 1999Full accounts made up to 30 November 1998 (13 pages)
22 September 1999Full accounts made up to 30 November 1998 (13 pages)
25 May 1999Return made up to 18/05/99; no change of members (6 pages)
25 May 1999Return made up to 18/05/99; no change of members (6 pages)
10 December 1998Declaration of assistance for shares acquisition (4 pages)
10 December 1998Declaration of assistance for shares acquisition (4 pages)
21 September 1998Full accounts made up to 30 November 1997 (13 pages)
21 September 1998Full accounts made up to 30 November 1997 (13 pages)
16 July 1998Return made up to 20/05/98; full list of members (8 pages)
16 July 1998Return made up to 20/05/98; full list of members (8 pages)
10 November 1997Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page)
10 November 1997Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page)
7 October 1997Registered office changed on 07/10/97 from: 3A toft road knutsford cheshire WA16 0PE (1 page)
7 October 1997Registered office changed on 07/10/97 from: 3A toft road knutsford cheshire WA16 0PE (1 page)
23 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
23 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 September 1997Declaration of assistance for shares acquisition (10 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 September 1997Declaration of assistance for shares acquisition (10 pages)
12 September 1997Declaration of satisfaction of mortgage/charge (1 page)
12 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Return made up to 20/05/97; no change of members (4 pages)
16 July 1997Return made up to 20/05/97; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
31 May 1996Return made up to 20/05/96; full list of members (6 pages)
31 May 1996Return made up to 20/05/96; full list of members (6 pages)
30 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
30 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
31 May 1995Return made up to 20/05/95; no change of members (4 pages)
31 May 1995Return made up to 20/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
23 January 1969Incorporation (10 pages)
23 January 1969Incorporation (10 pages)