Company NameRyalux Carpets Limited
Company StatusDissolved
Company Number00988948
CategoryPrivate Limited Company
Incorporation Date9 September 1970(53 years, 7 months ago)
Dissolution Date2 September 2020 (3 years, 7 months ago)
Previous NameRyalux Limited

Business Activity

Section CManufacturing
SIC 13931Manufacture of woven or tufted carpets and rugs

Directors

Director NameMr Darren John Longden
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(37 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 02 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rsm Restructuring Advisory Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2009(38 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Restructuring Advisory Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Paul Stevenson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(47 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 02 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Rsm Restructuring Advisory Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Secretary NameMr Paul Stevenson
StatusClosed
Appointed24 July 2018(47 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 02 September 2020)
RoleCompany Director
Correspondence AddressC/O Rsm Restructuring Advisory Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameWilliam Arthur Lomas
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years after company formation)
Appointment Duration8 years (resigned 10 October 2000)
RoleChairman
Correspondence AddressBishopcourt
Kirkmichael
Isle Of Man
IM6 2EL
Director NameAli Mohammed Hasan
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years after company formation)
Appointment Duration15 years (resigned 30 September 2007)
RoleTechnical Director
Correspondence AddressAnt Lodge 3 Holt Avenue
Off Church Lane
Leeds
West Yorkshire
LS16 8DH
Director NameWilliam David Molyneux
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years after company formation)
Appointment Duration8 years (resigned 10 October 2000)
RoleSolicitor
Correspondence AddressGlebe House
School Lane
Preston
Lancs
PR4 2SL
Director NameJohn Michael Hanson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years after company formation)
Appointment Duration10 years, 6 months (resigned 17 April 2003)
RoleSales Director
Correspondence AddressRivers Edge 18 Abbey Road
Knaresborough
North Yorkshire
HG5 8HY
Director NameMr Brian Sandford
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 1995)
RoleExport Associate Director
Correspondence Address25 Laburnum Way
Little Borough
Lancs
OL15 8LS
Director NameMr James Duncan Verity
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2005)
RoleManaging Director
Correspondence Address15 Clifford Road
Boston Spa
Wetherby
West Yorkshire
LS23 6BQ
Director NameAllan Clapworthy
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years after company formation)
Appointment Duration7 years, 5 months (resigned 24 March 2000)
RoleFinancial Director
Correspondence Address14 Falcon Close
Rochdale
Lancashire
OL12 7RY
Director NameAlan Bennett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years after company formation)
Appointment Duration9 years, 6 months (resigned 28 March 2002)
RoleProduction Director
Correspondence Address455 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5RP
Secretary NameJohn Lord
NationalityBritish
StatusResigned
Appointed30 September 1992(22 years after company formation)
Appointment Duration8 years, 10 months (resigned 06 August 2001)
RoleCompany Director
Correspondence Address54 Waingap Rise
Syke
Rochdale
Lancashire
OL12 9UB
Director NameMr Magnus Charles Mowat
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(23 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcott Farm
Brompton Ralph
Taunton
Somerset
TA4 2SF
Director NameAndrew John Pickstone
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(23 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornfield 29 Church Lane
Mirfield
West Yorkshire
WF14 9HX
Director NameDavid Walton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2001)
RoleAccountant
Correspondence Address51 Bradley Lane
Eccleston
Chorley
Lancashire
PR7 5RJ
Director NameDavid Francis Sills
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(27 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressFarcroft
1 Denholmegate Road
Halifax
West Yorkshire
HX3 7LL
Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(30 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 08 June 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Director NameFrank Gerard Lumb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(30 years, 1 month after company formation)
Appointment Duration3 months (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HL
Director NameMr James Alexander Gatherum
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(30 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 February 2005)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Old Piggery
Cults Mill
Cupar
Fife
KY15 5RD
Scotland
Director NameGrenville Alun Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(30 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Camberley Drive
Rochdale
Lancashire
OL11 4BA
Secretary NameGrenville Alun Evans
NationalityBritish
StatusResigned
Appointed06 August 2001(30 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 August 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Camberley Drive
Rochdale
Lancashire
OL11 4BA
Director NameMr Christopher Mark Hammond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(31 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 2002)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Bagnall Road Bagnall
Stoke On Trent
Staffordshire
ST9 9JY
Director NameDavid Farrar
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(32 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengates Dark Lane
Barnsley
South Yorkshire
S70 6RE
Director NameMr Robert Graham Harding
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(32 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSeckar House
Secker Lane
Woolley
West Yorkshire
WF4 2LE
Director NameMr David Kennedy Cheetham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(35 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2009)
RoleProduction Director
Correspondence Address32 Sycamore Drive
Cleckheaton
West Yorkshire
BD19 6AP
Director NameSteven Richard Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(35 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressThe Granary
Myton On Swale
York
North Yorkshire
YO61 2QY
Director NameMr Roger Salt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(37 years after company formation)
Appointment Duration10 years, 11 months (resigned 24 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills The Green
Ossett
West Yorkshire
WF5 0AN
Secretary NameMr Roger Salt
NationalityBritish
StatusResigned
Appointed31 August 2007(37 years after company formation)
Appointment Duration10 years, 11 months (resigned 24 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills The Green
Ossett
West Yorkshire
WF5 0AN
Director NameMr Darren Michael Clanford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(37 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Mount St James
Knuzden
Blackburn
Lancashire
BB1 2DR
Director NameMr Nigel Charles Brook
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(37 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
355 Garstang Road Fulwood
Preston
Lancashire
PR2 9UQ
Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(37 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 June 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Avenue
Shelley Park, Shelley
Huddersfield
West Yorkshire
HD8 8JG

Contact

Websitewww.ryalux.com
Telephone0161 7623030
Telephone regionManchester

Location

Registered AddressC/O Rsm Restructuring Advisory Llp Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£9,536,000
Net Worth£5,033,000
Cash£244,000
Current Liabilities£3,985,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Charges

10 October 2000Delivered on: 23 October 2000
Satisfied on: 17 February 2015
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities (as defined). See the mortgage charge document for full details.
Fully Satisfied
10 October 2000Delivered on: 23 October 2000
Satisfied on: 17 February 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 September 1996Delivered on: 8 October 1996
Satisfied on: 17 February 2015
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: Ensor mill, queensway, castleton, rochdale greater manchester t/no: gm 9784.
Fully Satisfied
3 June 1994Delivered on: 10 June 1994
Satisfied on: 17 February 2015
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: Mossfield mill chesham fold road bury greater manchester title no GM618516.
Fully Satisfied
3 June 1994Delivered on: 10 June 1994
Satisfied on: 17 February 2015
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: Mossfield mill chesham fold road bury greater manchester title no GM601591.
Fully Satisfied
3 June 1994Delivered on: 10 June 1994
Satisfied on: 17 February 2015
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: Moss grove bury greater manchester title no GM601582.
Fully Satisfied
15 December 1992Delivered on: 29 December 1992
Satisfied on: 17 February 2015
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: Mossfield mill chesham fold road bury greater manchester title no GM622218.
Fully Satisfied
10 April 1987Delivered on: 23 April 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 November 2011Delivered on: 30 November 2011
Satisfied on: 17 February 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 December 2001Delivered on: 18 January 2002
Satisfied on: 17 February 2015
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
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 stocks shares bonds debentures or other securities deposited with the bank meaning 24,500 ordinary shares of 1 pence each in the capital of pennine yarn dyeing limited and 70 ordinary shares of £1 each in the capital of pennine yarn dyeing limited together with dividends and interest.
Fully Satisfied
20 August 1986Delivered on: 1 September 1986
Satisfied on: 15 September 2000
Persons entitled: National & Provincial Building Society.

Classification: Legal charge
Secured details: £50,000.
Particulars: All that messuage or dwellinghouse k/a- 'haighton housefarm' haighton nr. Preston-lancashire together with land whereon the same is erected and built and belonging and appurtenant thereto.
Fully Satisfied
12 June 2014Delivered on: 13 June 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 September 2020Final Gazette dissolved following liquidation (1 page)
2 June 2020Return of final meeting in a members' voluntary winding up (12 pages)
14 June 2019Registered office address changed from Victoria Mills the Green Ossett West Yorkshire WF5 0AN to C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 14 June 2019 (2 pages)
13 June 2019Declaration of solvency (5 pages)
13 June 2019Appointment of a voluntary liquidator (3 pages)
13 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-23
(1 page)
20 December 2018Satisfaction of charge 009889480012 in full (1 page)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (23 pages)
25 July 2018Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages)
25 July 2018Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages)
25 July 2018Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page)
25 July 2018Termination of appointment of Roger Salt as a secretary on 24 July 2018 (1 page)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
5 June 2017Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page)
24 April 2017Full accounts made up to 30 June 2016 (22 pages)
24 April 2017Full accounts made up to 30 June 2016 (22 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
26 April 2016Amended full accounts made up to 30 June 2015 (18 pages)
26 April 2016Amended full accounts made up to 30 June 2015 (18 pages)
6 April 2016Full accounts made up to 30 June 2015 (18 pages)
6 April 2016Full accounts made up to 30 June 2015 (18 pages)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
25 January 2016Director's details changed for Mr Darren John Longden on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Darren John Longden on 1 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 105,000
(7 pages)
21 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 105,000
(7 pages)
17 February 2015Satisfaction of charge 9 in full (1 page)
17 February 2015Satisfaction of charge 7 in full (1 page)
17 February 2015Satisfaction of charge 11 in full (1 page)
17 February 2015Satisfaction of charge 8 in full (1 page)
17 February 2015Satisfaction of charge 11 in full (1 page)
17 February 2015Satisfaction of charge 8 in full (1 page)
17 February 2015Satisfaction of charge 3 in full (1 page)
17 February 2015Satisfaction of charge 6 in full (1 page)
17 February 2015Satisfaction of charge 3 in full (1 page)
17 February 2015Satisfaction of charge 6 in full (1 page)
17 February 2015Satisfaction of charge 5 in full (1 page)
17 February 2015Satisfaction of charge 7 in full (1 page)
17 February 2015Satisfaction of charge 4 in full (1 page)
17 February 2015Satisfaction of charge 4 in full (1 page)
17 February 2015Satisfaction of charge 9 in full (1 page)
17 February 2015Satisfaction of charge 10 in full (1 page)
17 February 2015Satisfaction of charge 5 in full (1 page)
17 February 2015Satisfaction of charge 10 in full (1 page)
7 November 2014Full accounts made up to 30 June 2014 (18 pages)
7 November 2014Full accounts made up to 30 June 2014 (18 pages)
15 October 2014Registered office address changed from Mossfield Mill, Chesham Fold Road, Bury Lancashire BL9 6JZ to Victoria Mills the Green Ossett West Yorkshire WF5 0AN on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Mossfield Mill, Chesham Fold Road, Bury Lancashire BL9 6JZ to Victoria Mills the Green Ossett West Yorkshire WF5 0AN on 15 October 2014 (1 page)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 105,000
(7 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 105,000
(7 pages)
23 June 2014Termination of appointment of Nigel Brook as a director (1 page)
23 June 2014Termination of appointment of Nigel Brook as a director (1 page)
13 June 2014Registration of charge 009889480012 (31 pages)
13 June 2014Registration of charge 009889480012 (31 pages)
25 March 2014Full accounts made up to 30 June 2013 (18 pages)
25 March 2014Full accounts made up to 30 June 2013 (18 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 105,000
(8 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 105,000
(8 pages)
25 March 2013Full accounts made up to 30 June 2012 (18 pages)
25 March 2013Full accounts made up to 30 June 2012 (18 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
13 March 2012Full accounts made up to 30 June 2011 (18 pages)
13 March 2012Full accounts made up to 30 June 2011 (18 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
4 April 2011Full accounts made up to 30 June 2010 (19 pages)
4 April 2011Full accounts made up to 30 June 2010 (19 pages)
25 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
25 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
6 October 2010Termination of appointment of Darren Clanford as a director (1 page)
6 October 2010Termination of appointment of Darren Clanford as a director (1 page)
6 April 2010Full accounts made up to 30 June 2009 (18 pages)
6 April 2010Full accounts made up to 30 June 2009 (18 pages)
1 December 2009Termination of appointment of Neil Rylance as a director (1 page)
1 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
1 December 2009Termination of appointment of Neil Rylance as a director (1 page)
30 November 2009Termination of appointment of David Cheetham as a director (1 page)
30 November 2009Termination of appointment of David Cheetham as a director (1 page)
18 August 2009Director appointed mr neil rylance (2 pages)
18 August 2009Director appointed mr neil rylance (2 pages)
17 August 2009Appointment terminated director kevin henry (1 page)
17 August 2009Appointment terminated director kevin henry (1 page)
2 May 2009Full accounts made up to 30 June 2008 (17 pages)
2 May 2009Full accounts made up to 30 June 2008 (17 pages)
27 October 2008Return made up to 30/09/08; full list of members (5 pages)
27 October 2008Return made up to 30/09/08; full list of members (5 pages)
17 July 2008Director appointed mr neil rylance (1 page)
17 July 2008Director appointed mr neil rylance (1 page)
29 April 2008Full accounts made up to 30 June 2007 (18 pages)
29 April 2008Full accounts made up to 30 June 2007 (18 pages)
17 April 2008Director appointed mr darren clanford (1 page)
17 April 2008Director appointed mr darren clanford (1 page)
16 April 2008Director appointed mr darren john longden (1 page)
16 April 2008Director appointed mr darren john longden (1 page)
16 April 2008Director appointed mr nigel charles brook (1 page)
16 April 2008Director appointed mr nigel charles brook (1 page)
19 March 2008Appointment terminated director steven harrison (1 page)
19 March 2008Appointment terminated director steven harrison (1 page)
23 November 2007Return made up to 30/09/07; full list of members (3 pages)
23 November 2007Registered office changed on 23/11/07 from: ensor mill queensway rochdale lancashire OL11 2NU (1 page)
23 November 2007Return made up to 30/09/07; full list of members (3 pages)
23 November 2007Registered office changed on 23/11/07 from: ensor mill queensway rochdale lancashire OL11 2NU (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
9 September 2007Secretary resigned;director resigned (1 page)
9 September 2007New secretary appointed;new director appointed (1 page)
9 September 2007Secretary resigned;director resigned (1 page)
9 September 2007New secretary appointed;new director appointed (1 page)
18 April 2007Full accounts made up to 30 June 2006 (19 pages)
18 April 2007Full accounts made up to 30 June 2006 (19 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
4 October 2006Director's particulars changed (1 page)
22 February 2006Auditor's resignation (1 page)
22 February 2006Auditor's resignation (1 page)
9 February 2006Full accounts made up to 30 June 2005 (19 pages)
9 February 2006Full accounts made up to 30 June 2005 (19 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
28 October 2005Return made up to 30/09/05; full list of members (3 pages)
28 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
28 January 2005Full accounts made up to 30 June 2004 (19 pages)
28 January 2005Full accounts made up to 30 June 2004 (19 pages)
5 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2004Full accounts made up to 30 June 2003 (19 pages)
5 May 2004Full accounts made up to 30 June 2003 (19 pages)
2 October 2003Return made up to 30/09/03; full list of members (9 pages)
2 October 2003Return made up to 30/09/03; full list of members (9 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
7 February 2003Auditor's resignation (3 pages)
7 February 2003Auditor's resignation (3 pages)
14 January 2003Full accounts made up to 30 June 2002 (20 pages)
14 January 2003Full accounts made up to 30 June 2002 (20 pages)
7 October 2002Return made up to 30/09/02; full list of members (9 pages)
7 October 2002Return made up to 30/09/02; full list of members (9 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
1 May 2002Full accounts made up to 30 June 2001 (18 pages)
1 May 2002Full accounts made up to 30 June 2001 (18 pages)
18 January 2002Particulars of mortgage/charge (7 pages)
18 January 2002Particulars of mortgage/charge (7 pages)
9 October 2001Return made up to 30/09/01; full list of members (10 pages)
9 October 2001Return made up to 30/09/01; full list of members (10 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001New secretary appointed;new director appointed (2 pages)
15 August 2001Secretary resigned (1 page)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 August 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
25 October 2000Declaration of assistance for shares acquisition (12 pages)
25 October 2000Declaration of assistance for shares acquisition (12 pages)
25 October 2000Declaration of assistance for shares acquisition (14 pages)
25 October 2000Declaration of assistance for shares acquisition (19 pages)
25 October 2000Declaration of assistance for shares acquisition (12 pages)
25 October 2000Declaration of assistance for shares acquisition (14 pages)
25 October 2000Declaration of assistance for shares acquisition (12 pages)
25 October 2000Declaration of assistance for shares acquisition (19 pages)
25 October 2000Declaration of assistance for shares acquisition (12 pages)
25 October 2000Declaration of assistance for shares acquisition (12 pages)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
24 October 2000Director resigned (1 page)
24 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Auditor's resignation (1 page)
24 October 2000Auditor's resignation (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (1 page)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
23 October 2000Particulars of mortgage/charge (7 pages)
10 October 2000Return made up to 30/09/00; full list of members (10 pages)
10 October 2000Return made up to 30/09/00; full list of members (10 pages)
25 September 2000£ ic 105000/104500 08/09/00 £ sr 500@1=500 (1 page)
25 September 2000£ ic 105000/104500 08/09/00 £ sr 500@1=500 (1 page)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Full group accounts made up to 31 December 1999 (25 pages)
8 August 2000Full group accounts made up to 31 December 1999 (25 pages)
30 March 2000Return made up to 30/09/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 March 2000Return made up to 30/09/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director resigned (1 page)
12 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/99
(11 pages)
12 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/99
(11 pages)
9 August 1999Amended full group accounts made up to 31 December 1998 (26 pages)
9 August 1999Amended full group accounts made up to 31 December 1998 (26 pages)
15 June 1999Full group accounts made up to 31 December 1998 (25 pages)
15 June 1999Full group accounts made up to 31 December 1998 (25 pages)
29 March 1999Nc inc already adjusted 10/02/98 (1 page)
29 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 March 1999Nc inc already adjusted 10/02/98 (1 page)
29 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 January 1999Nc inc already adjusted 01/12/98 (1 page)
21 January 1999Nc inc already adjusted 01/12/98 (1 page)
20 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 January 1999Ad 01/12/98--------- £ si 1500@1=1500 £ ic 103000/104500 (2 pages)
20 January 1999Ad 01/12/98--------- £ si 1500@1=1500 £ ic 103000/104500 (2 pages)
22 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 June 1998Full group accounts made up to 31 December 1997 (23 pages)
1 June 1998Full group accounts made up to 31 December 1997 (23 pages)
3 October 1997Return made up to 30/09/97; full list of members (8 pages)
3 October 1997Return made up to 30/09/97; full list of members (8 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
4 July 1997Full group accounts made up to 31 December 1996 (21 pages)
4 July 1997Full group accounts made up to 31 December 1996 (21 pages)
10 October 1996Return made up to 30/09/96; no change of members (6 pages)
10 October 1996Return made up to 30/09/96; no change of members (6 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
23 May 1996Full group accounts made up to 31 December 1995 (21 pages)
23 May 1996Full group accounts made up to 31 December 1995 (21 pages)
17 May 1996Director's particulars changed (1 page)
17 May 1996Director's particulars changed (1 page)
3 November 1995£ sr 1000@1 20/10/94 (1 page)
3 November 1995£ sr 1000@1 20/10/94 (1 page)
5 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1995Full group accounts made up to 31 December 1994 (21 pages)
4 July 1995Full group accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
26 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1992Full group accounts made up to 31 December 1990 (16 pages)
8 January 1992Full group accounts made up to 31 December 1990 (16 pages)
30 January 1991Company name changed\certificate issued on 30/01/91 (2 pages)
30 January 1991Company name changed\certificate issued on 30/01/91 (2 pages)
16 October 1987Memorandum and Articles of Association (9 pages)
16 October 1987Memorandum and Articles of Association (9 pages)
23 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 September 1970Incorporation (12 pages)
9 September 1970Incorporation (12 pages)