C/O Armstrong Watson
Leeds
LS1 5QS
Secretary Name | Mr Jonathan Mark Facer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1997(28 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 23 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 South Parade C/O Armstrong Watson Leeds LS1 5QS |
Director Name | Mr Arthur Donald Bailey |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 September 1997) |
Role | Electrical Engineer |
Correspondence Address | White Gables Congleton Road Alderley Edge Cheshire SK9 7AD |
Director Name | Francis John Charles Lilley |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 September 1997) |
Role | Civil Engineer |
Correspondence Address | Bowmans Cottage Plumley Moor Road Plumley Knutsford Cheshire WA16 9RT |
Secretary Name | Mr John Gwilliam Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 September 1997) |
Role | Company Director |
Correspondence Address | 149 Berwick Avenue Heaton Mersey Stockport Cheshire SK4 3AT |
Director Name | Mr Adrian Reginald John Newman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 December 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Town Head Lodge Long Preston Skipton North Yorkshire BD23 4QH |
Director Name | Gillian Rosemary Facer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA |
Registered Address | 10 South Parade C/O Armstrong Watson Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
101 at £1 | Broughton Group LTD 90.99% Ordinary Deferred |
---|---|
100 at £0.1 | Broughton Group LTD 9.01% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 November 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 |
23 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 December 2018 | Completion of winding up (1 page) |
31 December 2018 | Dissolution deferment (1 page) |
6 December 2017 | Order of court to wind up (2 pages) |
6 December 2017 | Order of court to wind up (2 pages) |
10 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Registered office address changed from 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 37 Raikeswood Drive Skipton North Yorkshire BD23 1NA on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 June 2014 | Director's details changed for Mr Jonathan Mark Facer on 31 January 2014 (2 pages) |
29 June 2014 | Secretary's details changed for Mr Jonathan Mark Facer on 31 January 2014 (1 page) |
29 June 2014 | Secretary's details changed for Mr Jonathan Mark Facer on 31 January 2014 (1 page) |
29 June 2014 | Director's details changed for Mr Jonathan Mark Facer on 31 January 2014 (2 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Termination of appointment of Gillian Facer as a director (1 page) |
23 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Termination of appointment of Gillian Facer as a director (1 page) |
24 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
24 September 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
21 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
21 June 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
10 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
1 May 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
1 May 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
23 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
22 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
22 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
5 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
4 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
4 May 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
24 May 2006 | Location of debenture register (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 1 high street skipton north yorkshire BD23 1AJ (1 page) |
24 May 2006 | Location of debenture register (1 page) |
24 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: 1 high street skipton north yorkshire BD23 1AJ (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | New director appointed (2 pages) |
4 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 January 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
26 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
26 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
14 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
14 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
10 January 2005 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
10 January 2005 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
17 May 2004 | Return made up to 11/05/04; full list of members
|
17 May 2004 | Return made up to 11/05/04; full list of members
|
14 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
14 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
15 October 2003 | Particulars of mortgage/charge (7 pages) |
15 October 2003 | Particulars of mortgage/charge (7 pages) |
14 July 2003 | Return made up to 18/05/03; full list of members (7 pages) |
14 July 2003 | Return made up to 18/05/03; full list of members (7 pages) |
31 May 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
31 May 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
6 January 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
24 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
24 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
24 December 2002 | Declaration of assistance for shares acquisition (7 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
23 December 2002 | Particulars of mortgage/charge (11 pages) |
23 December 2002 | Particulars of mortgage/charge (11 pages) |
25 September 2002 | Full accounts made up to 30 November 2001 (13 pages) |
25 September 2002 | Full accounts made up to 30 November 2001 (13 pages) |
22 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
22 July 2002 | Return made up to 18/05/02; full list of members (7 pages) |
14 September 2001 | Full accounts made up to 30 November 2000 (13 pages) |
14 September 2001 | Full accounts made up to 30 November 2000 (13 pages) |
14 June 2001 | Return made up to 18/05/01; full list of members
|
14 June 2001 | Return made up to 18/05/01; full list of members
|
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Full accounts made up to 30 November 1999 (12 pages) |
18 September 2000 | Full accounts made up to 30 November 1999 (12 pages) |
9 August 2000 | Return made up to 18/05/00; no change of members (6 pages) |
9 August 2000 | Return made up to 18/05/00; no change of members (6 pages) |
22 September 1999 | Full accounts made up to 30 November 1998 (13 pages) |
22 September 1999 | Full accounts made up to 30 November 1998 (13 pages) |
25 May 1999 | Return made up to 18/05/99; no change of members (6 pages) |
25 May 1999 | Return made up to 18/05/99; no change of members (6 pages) |
10 December 1998 | Declaration of assistance for shares acquisition (4 pages) |
10 December 1998 | Declaration of assistance for shares acquisition (4 pages) |
21 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
21 September 1998 | Full accounts made up to 30 November 1997 (13 pages) |
16 July 1998 | Return made up to 20/05/98; full list of members (8 pages) |
16 July 1998 | Return made up to 20/05/98; full list of members (8 pages) |
10 November 1997 | Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page) |
10 November 1997 | Accounting reference date shortened from 31/01/98 to 30/11/97 (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 3A toft road knutsford cheshire WA16 0PE (1 page) |
7 October 1997 | Registered office changed on 07/10/97 from: 3A toft road knutsford cheshire WA16 0PE (1 page) |
23 September 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
23 September 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Declaration of assistance for shares acquisition (10 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Declaration of assistance for shares acquisition (10 pages) |
12 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1997 | Return made up to 20/05/97; no change of members (4 pages) |
16 July 1997 | Return made up to 20/05/97; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
9 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
31 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
31 May 1996 | Return made up to 20/05/96; full list of members (6 pages) |
30 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
30 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
31 May 1995 | Return made up to 20/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 20/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
23 January 1969 | Incorporation (10 pages) |
23 January 1969 | Incorporation (10 pages) |