Doncaster
DN4 5JP
Director Name | Mrs Dorothy Anne Broughton |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 17 August 1999) |
Role | Secretary |
Correspondence Address | Tame Vale House Range Lane Denshaw, Oldham Lancashire OL3 5SA |
Director Name | Mr Eric Broughton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 17 August 1999) |
Role | Managing Director |
Correspondence Address | Tamevale House Range Lane Denshaw Oldham Lancashire OL3 5SA |
Secretary Name | Mrs Dorothy Anne Broughton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 July 1991(18 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Tame Vale House Range Lane Denshaw, Oldham Lancashire OL3 5SA |
Director Name | Stanley John Keyworth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Landsdowne Crescent Malvern Worcestershire WR14 2AW |
Director Name | Mr Philip Kenyon Thomas |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(26 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | The Rydings 4 Hill Grove Huddersfield West Yorkshire HD3 3TL |
Secretary Name | George Paul Dinsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 December 2004) |
Role | Accountant |
Correspondence Address | The Beeches 170 Dickens Lane Poynton Stockport Cheshire SK12 1NU |
Director Name | Mr Laurence Piers Goode |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Jonathan Hamer Broughton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(26 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex Building 1 Water Vole Way Doncaster DN4 5JP |
Director Name | Roger Grant Kelly |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(26 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr Anthony William Vallely |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 December 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 30 Hulme Hall Avenue Cheadle Hulme Cheshire SK8 6LN |
Director Name | Mr Barry Scot Dickman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 May 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Gerardus Johannes Cornelius Theresia Van Schijndel |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 December 2004(31 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Delmerweg 33 5037 Gj Tilburg Netherlands |
Director Name | Mr Simon Andrew Towers |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(31 years, 12 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Secretary Name | Mr Philip Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2004(31 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 27 October 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr Philip Chadwick |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 October 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 33 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr Michael Wightman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Carr Hill Herons Way Balby Doncaster DN4 8WA |
Director Name | Mr Andrew Kenneth Peach |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(43 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Secretary Name | Mr Andrew Kenneth Peach |
---|---|
Status | Resigned |
Appointed | 28 October 2016(43 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | 33 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Mr Cameron David William Burnett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(44 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 May 2018) |
Role | Country Manager Uk |
Country of Residence | England |
Correspondence Address | Carr Hill Herons Way Balby Doncaster South Yorkshire DN4 8WA |
Website | www.broughton-controls.co.uk/ |
---|---|
Telephone | 0161 6551020 |
Telephone region | Manchester |
Registered Address | Apex Building 1 Water Vole Way Doncaster DN4 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
100 at £1 | Crh Fencing & Security Group (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £439,000 |
Gross Profit | £78,000 |
Net Worth | £229,000 |
Cash | £51,000 |
Current Liabilities | £15,000 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 1999 | Delivered on: 26 August 1999 Satisfied on: 5 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 August 1999 | Delivered on: 26 August 1999 Satisfied on: 5 January 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 on the east side of shaw road oldham t/n's GM538197, LA296148, OL7661 and GM200732. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 November 1987 | Delivered on: 19 November 1987 Satisfied on: 5 August 1999 Persons entitled: Lloyds 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 / l/h property k/a or being land and buildings on shaw road oldham greater manchester title no:- la 296148 ol 7661 gm 200732 with all buildings and fixtures thereon the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 2021 | Change of details for Crh Fencing & Security Group (Uk) Ltd as a person with significant control on 7 October 2019 (2 pages) |
---|---|
22 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
25 February 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
21 January 2020 | Resolutions
|
16 December 2019 | Termination of appointment of Michael Wightman as a director on 26 September 2019 (1 page) |
6 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
5 March 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
19 June 2018 | Termination of appointment of Cameron David William Burnett as a director on 25 May 2018 (1 page) |
28 February 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
27 February 2018 | Registered office address changed from 33 Stakehill Industrial Estate Middleton Manchester M24 2RW to Carr Hill Herons Way Balby Doncaster DN4 8WA on 27 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page) |
21 February 2018 | Appointment of Mr Cameron David William Burnett as a director on 4 December 2017 (2 pages) |
21 February 2018 | Termination of appointment of Andrew Kenneth Peach as a secretary on 15 September 2017 (1 page) |
21 February 2018 | Termination of appointment of Andrew Kenneth Peach as a director on 15 September 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (3 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (3 pages) |
19 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 November 2016 | Appointment of Mr Andrew Kenneth Peach as a director on 28 October 2016 (2 pages) |
29 November 2016 | Appointment of Mr Andrew Kenneth Peach as a director on 28 October 2016 (2 pages) |
21 November 2016 | Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages) |
21 November 2016 | Appointment of Mr Andrew Kenneth Peach as a secretary on 28 October 2016 (2 pages) |
18 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 November 2016 | Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page) |
18 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
18 November 2016 | Termination of appointment of Philip Chadwick as a secretary on 27 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page) |
18 November 2016 | Termination of appointment of Philip Chadwick as a director on 27 October 2016 (1 page) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 October 2015 | Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page) |
12 October 2015 | Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Michael Wightman as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages) |
12 October 2015 | Appointment of Mr Gilles Rabot as a director on 1 October 2015 (2 pages) |
12 October 2015 | Termination of appointment of Simon Andrew Towers as a director on 2 October 2015 (1 page) |
21 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 January 2015 | Termination of appointment of Roger Grant Kelly as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Roger Grant Kelly as a director on 31 December 2014 (1 page) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
14 October 2014 | Termination of appointment of Laurence Piers Goode as a director on 30 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Laurence Piers Goode as a director on 30 September 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
4 October 2013 | Termination of appointment of Barry Dickman as a director (1 page) |
4 October 2013 | Termination of appointment of Barry Dickman as a director (1 page) |
23 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
6 November 2012 | Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page) |
6 November 2012 | Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page) |
6 November 2012 | Director's details changed for Mr Barry Scot Dickman on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Laurence Piers Goode on 6 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Director's details changed for Jonathan Hamer Broughton on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Jonathan Hamer Broughton on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Barry Scot Dickman on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Roger Grant Kelly on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Director's details changed for Mr Barry Scot Dickman on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Laurence Piers Goode on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Laurence Piers Goode on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Roger Grant Kelly on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Jonathan Hamer Broughton on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Philip Chadwick on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Simon Andrew Towers on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Roger Grant Kelly on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mr Philip Chadwick on 6 November 2012 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
28 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
22 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Director's details changed for Roger Grant Kelly on 25 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Barry Scot Dickman on 25 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Roger Grant Kelly on 25 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Director's details changed for Barry Scot Dickman on 25 July 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
19 April 2010 | Registered office address changed from Shaw Road Oldham Lancashire OL1 4AW on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from Shaw Road Oldham Lancashire OL1 4AW on 19 April 2010 (1 page) |
23 December 2009 | Termination of appointment of Gerardus Van Schijndel as a director (1 page) |
23 December 2009 | Termination of appointment of Gerardus Van Schijndel as a director (1 page) |
29 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 25/07/09; full list of members (5 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
4 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 25/07/08; full list of members (5 pages) |
7 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 September 2006 | Return made up to 25/07/06; full list of members (9 pages) |
5 September 2006 | Return made up to 25/07/06; full list of members (9 pages) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 August 2005 | Return made up to 25/07/05; full list of members
|
12 August 2005 | Return made up to 25/07/05; full list of members
|
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 1ST floor miller house 47-49 market street farnworth bolton BL4 7NS (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 1ST floor miller house 47-49 market street farnworth bolton BL4 7NS (1 page) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 January 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 November 2004 | Director's particulars changed (1 page) |
26 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 August 2004 | Return made up to 25/07/04; full list of members
|
3 August 2004 | Return made up to 25/07/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (18 pages) |
5 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
5 August 2003 | Return made up to 25/07/03; full list of members (9 pages) |
26 January 2003 | Auditor's resignation (1 page) |
26 January 2003 | Auditor's resignation (1 page) |
26 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
26 January 2003 | Full accounts made up to 31 December 2001 (18 pages) |
30 September 2002 | Return made up to 25/07/02; full list of members
|
30 September 2002 | Return made up to 25/07/02; full list of members
|
10 July 2002 | Full accounts made up to 31 December 2000 (18 pages) |
10 July 2002 | Full accounts made up to 31 December 2000 (18 pages) |
29 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
29 August 2001 | Return made up to 25/07/01; full list of members (8 pages) |
4 April 2001 | New director appointed (3 pages) |
4 April 2001 | New director appointed (3 pages) |
10 November 2000 | Auditor's resignation (1 page) |
10 November 2000 | Auditor's resignation (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Return made up to 25/07/00; full list of members
|
4 September 2000 | Return made up to 25/07/00; full list of members
|
26 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: shaw road oldham lancs OL1 4AW (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: shaw road oldham lancs OL1 4AW (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Secretary resigned;director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Secretary resigned;director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
26 August 1999 | Particulars of mortgage/charge (11 pages) |
26 August 1999 | Auditor's resignation (1 page) |
26 August 1999 | Particulars of mortgage/charge (7 pages) |
26 August 1999 | Particulars of mortgage/charge (7 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (12 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (12 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Auditor's resignation (1 page) |
26 August 1999 | Resolutions
|
26 August 1999 | Particulars of mortgage/charge (11 pages) |
10 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 25/07/99; no change of members (4 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
25 September 1998 | Return made up to 25/07/98; full list of members (6 pages) |
25 September 1998 | Return made up to 25/07/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
21 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
28 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
29 August 1995 | Return made up to 25/07/95; no change of members (4 pages) |
26 March 1982 | Company name changed\certificate issued on 26/03/82 (3 pages) |
26 March 1982 | Company name changed\certificate issued on 26/03/82 (3 pages) |
2 January 1973 | Incorporation (13 pages) |
2 January 1973 | Incorporation (13 pages) |