29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Neil Rylance |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(38 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 02 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Restructuring Advisory Llp Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Paul Stevenson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2018(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Rsm Restructuring Advisory Llp Central Square 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mr Paul Stevenson |
---|---|
Status | Closed |
Appointed | 24 July 2018(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 September 2020) |
Role | Company Director |
Correspondence Address | C/O Rsm Restructuring Advisory Llp Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | William Arthur Lomas |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(22 years after company formation) |
Appointment Duration | 8 years (resigned 10 October 2000) |
Role | Chairman |
Correspondence Address | Bishopcourt Kirkmichael Isle Of Man IM6 2EL |
Director Name | Ali Mohammed Hasan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(22 years after company formation) |
Appointment Duration | 15 years (resigned 30 September 2007) |
Role | Technical Director |
Correspondence Address | Ant Lodge 3 Holt Avenue Off Church Lane Leeds West Yorkshire LS16 8DH |
Director Name | William David Molyneux |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(22 years after company formation) |
Appointment Duration | 8 years (resigned 10 October 2000) |
Role | Solicitor |
Correspondence Address | Glebe House School Lane Preston Lancs PR4 2SL |
Director Name | John Michael Hanson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(22 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 April 2003) |
Role | Sales Director |
Correspondence Address | Rivers Edge 18 Abbey Road Knaresborough North Yorkshire HG5 8HY |
Director Name | Mr Brian Sandford |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(22 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 1995) |
Role | Export Associate Director |
Correspondence Address | 25 Laburnum Way Little Borough Lancs OL15 8LS |
Director Name | Mr James Duncan Verity |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(22 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2005) |
Role | Managing Director |
Correspondence Address | 15 Clifford Road Boston Spa Wetherby West Yorkshire LS23 6BQ |
Director Name | Allan Clapworthy |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(22 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 March 2000) |
Role | Financial Director |
Correspondence Address | 14 Falcon Close Rochdale Lancashire OL12 7RY |
Director Name | Alan Bennett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(22 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 March 2002) |
Role | Production Director |
Correspondence Address | 455 Whalley Road Clayton Le Moors Accrington Lancashire BB5 5RP |
Secretary Name | John Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(22 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 54 Waingap Rise Syke Rochdale Lancashire OL12 9UB |
Director Name | Mr Magnus Charles Mowat |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcott Farm Brompton Ralph Taunton Somerset TA4 2SF |
Director Name | Andrew John Pickstone |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornfield 29 Church Lane Mirfield West Yorkshire WF14 9HX |
Director Name | David Walton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | 51 Bradley Lane Eccleston Chorley Lancashire PR7 5RJ |
Director Name | David Francis Sills |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Farcroft 1 Denholmegate Road Halifax West Yorkshire HX3 7LL |
Director Name | Mr Kevin Francis Henry |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(30 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 June 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Director Name | Frank Gerard Lumb |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(30 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 10 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chevet Lane Sandal Wakefield West Yorkshire WF2 6HL |
Director Name | Mr James Alexander Gatherum |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Old Piggery Cults Mill Cupar Fife KY15 5RD Scotland |
Director Name | Grenville Alun Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(30 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Camberley Drive Rochdale Lancashire OL11 4BA |
Secretary Name | Grenville Alun Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(30 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Camberley Drive Rochdale Lancashire OL11 4BA |
Director Name | Mr Christopher Mark Hammond |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(31 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 2002) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Bagnall Road Bagnall Stoke On Trent Staffordshire ST9 9JY |
Director Name | David Farrar |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greengates Dark Lane Barnsley South Yorkshire S70 6RE |
Director Name | Mr Robert Graham Harding |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Seckar House Secker Lane Woolley West Yorkshire WF4 2LE |
Director Name | Mr David Kennedy Cheetham |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(35 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2009) |
Role | Production Director |
Correspondence Address | 32 Sycamore Drive Cleckheaton West Yorkshire BD19 6AP |
Director Name | Steven Richard Harrison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | The Granary Myton On Swale York North Yorkshire YO61 2QY |
Director Name | Mr Roger Salt |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(37 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Mills The Green Ossett West Yorkshire WF5 0AN |
Secretary Name | Mr Roger Salt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(37 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Victoria Mills The Green Ossett West Yorkshire WF5 0AN |
Director Name | Mr Darren Michael Clanford |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Mount St James Knuzden Blackburn Lancashire BB1 2DR |
Director Name | Mr Nigel Charles Brook |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 355 Garstang Road Fulwood Preston Lancashire PR2 9UQ |
Director Name | Mr Neil Rylance |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(37 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 June 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Avenue Shelley Park, Shelley Huddersfield West Yorkshire HD8 8JG |
Website | www.ryalux.com |
---|---|
Telephone | 0161 7623030 |
Telephone region | Manchester |
Registered Address | C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £9,536,000 |
Net Worth | £5,033,000 |
Cash | £244,000 |
Current Liabilities | £3,985,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
10 October 2000 | Delivered 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 2000 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 2011 | Delivered 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 2001 | Delivered 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 1986 | Delivered 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 2014 | Delivered on: 13 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
2 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
14 June 2019 | Registered 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 2019 | Declaration of solvency (5 pages) |
13 June 2019 | Appointment of a voluntary liquidator (3 pages) |
13 June 2019 | Resolutions
|
20 December 2018 | Satisfaction of charge 009889480012 in full (1 page) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
25 July 2018 | Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages) |
25 July 2018 | Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page) |
25 July 2018 | Termination of appointment of Roger Salt as a secretary on 24 July 2018 (1 page) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 June 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
5 June 2017 | Current accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
24 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
24 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
26 April 2016 | Amended full accounts made up to 30 June 2015 (18 pages) |
26 April 2016 | Amended full accounts made up to 30 June 2015 (18 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
25 January 2016 | Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page) |
25 January 2016 | Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page) |
25 January 2016 | Director's details changed for Mr Darren John Longden on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Darren John Longden on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Roger Salt on 1 January 2016 (2 pages) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
17 February 2015 | Satisfaction of charge 9 in full (1 page) |
17 February 2015 | Satisfaction of charge 7 in full (1 page) |
17 February 2015 | Satisfaction of charge 11 in full (1 page) |
17 February 2015 | Satisfaction of charge 8 in full (1 page) |
17 February 2015 | Satisfaction of charge 11 in full (1 page) |
17 February 2015 | Satisfaction of charge 8 in full (1 page) |
17 February 2015 | Satisfaction of charge 3 in full (1 page) |
17 February 2015 | Satisfaction of charge 6 in full (1 page) |
17 February 2015 | Satisfaction of charge 3 in full (1 page) |
17 February 2015 | Satisfaction of charge 6 in full (1 page) |
17 February 2015 | Satisfaction of charge 5 in full (1 page) |
17 February 2015 | Satisfaction of charge 7 in full (1 page) |
17 February 2015 | Satisfaction of charge 4 in full (1 page) |
17 February 2015 | Satisfaction of charge 4 in full (1 page) |
17 February 2015 | Satisfaction of charge 9 in full (1 page) |
17 February 2015 | Satisfaction of charge 10 in full (1 page) |
17 February 2015 | Satisfaction of charge 5 in full (1 page) |
17 February 2015 | Satisfaction of charge 10 in full (1 page) |
7 November 2014 | Full accounts made up to 30 June 2014 (18 pages) |
7 November 2014 | Full accounts made up to 30 June 2014 (18 pages) |
15 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
23 June 2014 | Termination of appointment of Nigel Brook as a director (1 page) |
23 June 2014 | Termination of appointment of Nigel Brook as a director (1 page) |
13 June 2014 | Registration of charge 009889480012 (31 pages) |
13 June 2014 | Registration of charge 009889480012 (31 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (18 pages) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
25 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
25 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (8 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
13 March 2012 | Full accounts made up to 30 June 2011 (18 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (19 pages) |
25 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
25 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (9 pages) |
6 October 2010 | Termination of appointment of Darren Clanford as a director (1 page) |
6 October 2010 | Termination of appointment of Darren Clanford as a director (1 page) |
6 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
1 December 2009 | Termination of appointment of Neil Rylance as a director (1 page) |
1 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Termination of appointment of Neil Rylance as a director (1 page) |
30 November 2009 | Termination of appointment of David Cheetham as a director (1 page) |
30 November 2009 | Termination of appointment of David Cheetham as a director (1 page) |
18 August 2009 | Director appointed mr neil rylance (2 pages) |
18 August 2009 | Director appointed mr neil rylance (2 pages) |
17 August 2009 | Appointment terminated director kevin henry (1 page) |
17 August 2009 | Appointment terminated director kevin henry (1 page) |
2 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
2 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
17 July 2008 | Director appointed mr neil rylance (1 page) |
17 July 2008 | Director appointed mr neil rylance (1 page) |
29 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
17 April 2008 | Director appointed mr darren clanford (1 page) |
17 April 2008 | Director appointed mr darren clanford (1 page) |
16 April 2008 | Director appointed mr darren john longden (1 page) |
16 April 2008 | Director appointed mr darren john longden (1 page) |
16 April 2008 | Director appointed mr nigel charles brook (1 page) |
16 April 2008 | Director appointed mr nigel charles brook (1 page) |
19 March 2008 | Appointment terminated director steven harrison (1 page) |
19 March 2008 | Appointment terminated director steven harrison (1 page) |
23 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: ensor mill queensway rochdale lancashire OL11 2NU (1 page) |
23 November 2007 | Return made up to 30/09/07; full list of members (3 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: ensor mill queensway rochdale lancashire OL11 2NU (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
9 September 2007 | Secretary resigned;director resigned (1 page) |
9 September 2007 | New secretary appointed;new director appointed (1 page) |
9 September 2007 | Secretary resigned;director resigned (1 page) |
9 September 2007 | New secretary appointed;new director appointed (1 page) |
18 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
18 April 2007 | Full accounts made up to 30 June 2006 (19 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
4 October 2006 | Director's particulars changed (1 page) |
22 February 2006 | Auditor's resignation (1 page) |
22 February 2006 | Auditor's resignation (1 page) |
9 February 2006 | Full accounts made up to 30 June 2005 (19 pages) |
9 February 2006 | Full accounts made up to 30 June 2005 (19 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
28 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
28 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
28 January 2005 | Full accounts made up to 30 June 2004 (19 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (19 pages) |
5 October 2004 | Return made up to 30/09/04; full list of members
|
5 October 2004 | Return made up to 30/09/04; full list of members
|
5 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
2 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
2 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (2 pages) |
28 February 2003 | New director appointed (2 pages) |
7 February 2003 | Auditor's resignation (3 pages) |
7 February 2003 | Auditor's resignation (3 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (20 pages) |
14 January 2003 | Full accounts made up to 30 June 2002 (20 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
7 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | New director appointed (2 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
1 May 2002 | Full accounts made up to 30 June 2001 (18 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (18 pages) |
18 January 2002 | Particulars of mortgage/charge (7 pages) |
18 January 2002 | Particulars of mortgage/charge (7 pages) |
9 October 2001 | Return made up to 30/09/01; full list of members (10 pages) |
9 October 2001 | Return made up to 30/09/01; full list of members (10 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | New secretary appointed;new director appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
14 August 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
25 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
25 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
25 October 2000 | Declaration of assistance for shares acquisition (14 pages) |
25 October 2000 | Declaration of assistance for shares acquisition (19 pages) |
25 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
25 October 2000 | Declaration of assistance for shares acquisition (14 pages) |
25 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
25 October 2000 | Declaration of assistance for shares acquisition (19 pages) |
25 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
25 October 2000 | Declaration of assistance for shares acquisition (12 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Resolutions
|
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Resolutions
|
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Auditor's resignation (1 page) |
24 October 2000 | Auditor's resignation (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
23 October 2000 | Particulars of mortgage/charge (7 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (10 pages) |
10 October 2000 | Return 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 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
8 August 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
30 March 2000 | Return made up to 30/09/99; full list of members; amend
|
30 March 2000 | Return made up to 30/09/99; full list of members; amend
|
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director resigned (1 page) |
12 October 1999 | Return made up to 30/09/99; full list of members
|
12 October 1999 | Return made up to 30/09/99; full list of members
|
9 August 1999 | Amended full group accounts made up to 31 December 1998 (26 pages) |
9 August 1999 | Amended full group accounts made up to 31 December 1998 (26 pages) |
15 June 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
15 June 1999 | Full group accounts made up to 31 December 1998 (25 pages) |
29 March 1999 | Nc inc already adjusted 10/02/98 (1 page) |
29 March 1999 | Resolutions
|
29 March 1999 | Nc inc already adjusted 10/02/98 (1 page) |
29 March 1999 | Resolutions
|
21 January 1999 | Nc inc already adjusted 01/12/98 (1 page) |
21 January 1999 | Nc inc already adjusted 01/12/98 (1 page) |
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
20 January 1999 | Ad 01/12/98--------- £ si 1500@1=1500 £ ic 103000/104500 (2 pages) |
20 January 1999 | Ad 01/12/98--------- £ si 1500@1=1500 £ ic 103000/104500 (2 pages) |
22 October 1998 | Return made up to 30/09/98; full list of members
|
22 October 1998 | Return made up to 30/09/98; full list of members
|
1 June 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
1 June 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
3 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
3 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
4 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
4 July 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
23 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
23 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
17 May 1996 | Director's particulars changed (1 page) |
17 May 1996 | Director'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 1995 | Return made up to 30/09/95; full list of members
|
5 October 1995 | Return made up to 30/09/95; full list of members
|
4 July 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
4 July 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
26 February 1993 | Resolutions
|
26 February 1993 | Resolutions
|
8 January 1992 | Full group accounts made up to 31 December 1990 (16 pages) |
8 January 1992 | Full group accounts made up to 31 December 1990 (16 pages) |
30 January 1991 | Company name changed\certificate issued on 30/01/91 (2 pages) |
30 January 1991 | Company name changed\certificate issued on 30/01/91 (2 pages) |
16 October 1987 | Memorandum and Articles of Association (9 pages) |
16 October 1987 | Memorandum and Articles of Association (9 pages) |
23 September 1987 | Resolutions
|
23 September 1987 | Resolutions
|
9 September 1970 | Incorporation (12 pages) |
9 September 1970 | Incorporation (12 pages) |