Shangton
Leicester
LE8 0PG
Director Name | Mr Simon Frederick Ronald Bee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels Fitzroy Road Fleet Hampshire GU51 4JH |
Director Name | Denis Patrick Cassidy |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ashburnham Close East Finchley London N2 0NH |
Secretary Name | Mr Robert Frank Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hall Shangton Leicester LE8 0PG |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 5 The Paddock Lois Weedon Towcester Northamptonshire NN12 8QB |
Director Name | Robert William Templeman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Greenlands Bellwood Court St. Mary Hoo Kent ME3 8RT |
Director Name | Ian Nigel Hanson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2000) |
Role | Group Company Secretary |
Correspondence Address | 14 Wentworth Avenue Sheffield South Yorkshire S11 9QX |
Director Name | Gordon Stewart Caldwell |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 18 Wood Drive Chislehurst Kent BR7 5EU |
Secretary Name | Ian Nigel Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 14 Wentworth Avenue Sheffield South Yorkshire S11 9QX |
Director Name | Martin Clifford-King |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2000) |
Role | Chartered Accountant |
Correspondence Address | 40 Kings Road Chalfont St Giles Buckinghamshire HP8 4HS |
Director Name | Ms Carolyn Simons |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lytton Park Cobham Surrey KT11 2HB |
Director Name | Mr Michael David Rosenblatt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2004) |
Role | Company Director |
Correspondence Address | Badgers Rake Woolton Park Liverpool Merseyside L25 6DX |
Director Name | Mr James Cribb |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pendeen 28 Caldy Road West Kirby Merseyside CH48 2HG Wales |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 May 2004) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Simon Paul Tutt |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 December 2004) |
Role | Finance Director |
Correspondence Address | 25 Wharton Drive Beaulieu Park Chelsford Essex SS15 5GX |
Secretary Name | Stephen Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(27 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 2006) |
Role | Company Director |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Stephen Morrison |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Secretary Name | Mark Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY Wales |
Director Name | Mark Ashcroft |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(30 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2010) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY Wales |
Director Name | Mr Philip Jean Dieperink |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(31 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 20 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Secretary Name | John Henry Robins |
---|---|
Status | Resigned |
Appointed | 22 December 2010(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2012) |
Role | Company Director |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Mr Siegmar Theodor Schmidt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 September 2012(36 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 May 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Director Name | Mr John Henry Robins |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(36 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 25 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Secretary Name | John Henry Robins |
---|---|
Status | Resigned |
Appointed | 13 May 2013(36 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 July 2021) |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Gordon Forsyth |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Paul Stanworth |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Mark Xavier Jackson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2020(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 July 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH Wales |
Website | formalinvestments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01242 633888 |
Telephone region | Cheltenham |
Registered Address | Pricewaterhousecoopers Llp Level 8 Central Square 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 | £32,000 |
Net Worth | £4,779,000 |
Current Liabilities | £412,000 |
Latest Accounts | 29 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 26 September |
14 November 2019 | Delivered on: 27 November 2019 Persons entitled: Alteri Blue Group Cayman, LTD Classification: A registered charge Particulars: All of its right, title and interest in the real property and intellectual property as specified and defined in the debenture (the “debentureâ€), for more details please refer to the debenture. Outstanding |
---|---|
22 June 2019 | Delivered on: 4 July 2019 Persons entitled: Steinhoff UK Holdings Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
3 January 2018 | Delivered on: 11 January 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: 9 high street and 7 emery lane, boston. Outstanding |
19 June 1992 | Delivered on: 25 June 1992 Satisfied on: 19 January 1995 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: For full details please see doc M185C. 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 |
1 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2023 | Administrator's progress report (73 pages) |
1 February 2023 | Notice of move from Administration to Dissolution (73 pages) |
17 December 2022 | Notice of resignation of an administrator (4 pages) |
4 August 2022 | Administrator's progress report (81 pages) |
4 July 2022 | Notice of extension of period of Administration (4 pages) |
2 February 2022 | Administrator's progress report (87 pages) |
7 August 2021 | Administrator's progress report (72 pages) |
20 July 2021 | Termination of appointment of Mark Xavier Jackson as a director on 16 July 2021 (1 page) |
20 July 2021 | Termination of appointment of John Henry Robins as a secretary on 16 July 2021 (1 page) |
20 July 2021 | Termination of appointment of Paul Stanworth as a director on 16 July 2021 (1 page) |
20 July 2021 | Termination of appointment of Gordon Forsyth as a director on 16 July 2021 (1 page) |
9 June 2021 | Notice of extension of period of Administration (4 pages) |
17 March 2021 | Statement of affairs with form AM02SOA (11 pages) |
8 February 2021 | Administrator's progress report (81 pages) |
25 January 2021 | Statement of affairs with form AM02SOA (11 pages) |
9 December 2020 | Statement of administrator's proposal (67 pages) |
5 November 2020 | Notice of deemed approval of proposals (4 pages) |
4 November 2020 | Registered office address changed from 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England to Pricewaterhousecoopers Llp Level 8 Central Square 29 Wellington Street Leeds England LS1 4DL on 4 November 2020 (2 pages) |
6 October 2020 | Statement of administrator's proposal (59 pages) |
23 July 2020 | Appointment of an administrator (4 pages) |
17 April 2020 | Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on 17 April 2020 (1 page) |
20 March 2020 | Appointment of Mr Mark Xavier Jackson as a director on 20 March 2020 (2 pages) |
4 January 2020 | Full accounts made up to 29 September 2018 (27 pages) |
3 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
27 November 2019 | Registration of charge 012647030004, created on 14 November 2019 (45 pages) |
1 November 2019 | Satisfaction of charge 012647030002 in full (1 page) |
27 September 2019 | Current accounting period shortened from 27 September 2018 to 26 September 2018 (1 page) |
4 July 2019 | Registration of charge 012647030003, created on 22 June 2019 (38 pages) |
28 June 2019 | Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page) |
14 March 2019 | Full accounts made up to 30 September 2017 (22 pages) |
8 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
28 September 2018 | Current accounting period shortened from 29 September 2017 to 28 September 2017 (1 page) |
29 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
27 June 2018 | Appointment of Mr Gordon Forsyth as a director on 25 May 2018 (2 pages) |
25 June 2018 | Termination of appointment of Philip Jean Dieperink as a director on 25 May 2018 (1 page) |
25 June 2018 | Appointment of Paul Stanworth as a director on 25 May 2018 (2 pages) |
22 June 2018 | Termination of appointment of John Henry Robins as a director on 25 May 2018 (1 page) |
7 February 2018 | Memorandum and Articles of Association (9 pages) |
7 February 2018 | Resolutions
|
16 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
11 January 2018 | Registration of charge 012647030002, created on 3 January 2018 (111 pages) |
11 January 2018 | Registration of charge 012647030002, created on 3 January 2018 (111 pages) |
6 July 2017 | Full accounts made up to 24 September 2016 (18 pages) |
6 July 2017 | Full accounts made up to 24 September 2016 (18 pages) |
16 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
16 March 2017 | Previous accounting period extended from 30 June 2016 to 30 September 2016 (1 page) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (14 pages) |
12 April 2016 | Full accounts made up to 27 June 2015 (14 pages) |
12 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
14 April 2015 | Full accounts made up to 28 June 2014 (14 pages) |
14 April 2015 | Full accounts made up to 28 June 2014 (14 pages) |
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
7 April 2014 | Full accounts made up to 29 June 2013 (15 pages) |
7 April 2014 | Full accounts made up to 29 June 2013 (15 pages) |
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 June 2013 | Appointment of Mr Philip Jean Dieperink as a director (2 pages) |
7 June 2013 | Termination of appointment of Siegmar Schmidt as a director (1 page) |
7 June 2013 | Termination of appointment of Siegmar Schmidt as a director (1 page) |
7 June 2013 | Appointment of Mr Philip Jean Dieperink as a director (2 pages) |
7 June 2013 | Appointment of John Henry Robins as a director (2 pages) |
7 June 2013 | Appointment of John Henry Robins as a secretary (1 page) |
7 June 2013 | Appointment of John Henry Robins as a director (2 pages) |
7 June 2013 | Appointment of John Henry Robins as a secretary (1 page) |
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (15 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Resolutions
|
16 October 2012 | Appointment of Siegmar Theodor Schmidt as a director (2 pages) |
16 October 2012 | Appointment of Siegmar Theodor Schmidt as a director (2 pages) |
15 October 2012 | Termination of appointment of Philip Dieperink as a director (1 page) |
15 October 2012 | Termination of appointment of Philip Dieperink as a director (1 page) |
15 October 2012 | Termination of appointment of John Robins as a director (1 page) |
15 October 2012 | Termination of appointment of John Henry Robins as a secretary (1 page) |
15 October 2012 | Termination of appointment of John Henry Robins as a secretary (1 page) |
15 October 2012 | Termination of appointment of John Robins as a director (1 page) |
13 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Full accounts made up to 25 June 2011 (15 pages) |
10 January 2012 | Full accounts made up to 25 June 2011 (15 pages) |
7 December 2011 | Registered office address changed from Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Steinhoff Uk Group, Northway Lane, Tewkesbury Gloucestershire GL20 8GY on 7 December 2011 (1 page) |
16 November 2011 | Director's details changed for John Henry Robins on 2 November 2011 (2 pages) |
16 November 2011 | Director's details changed for John Henry Robins on 2 November 2011 (2 pages) |
16 November 2011 | Director's details changed for John Henry Robins on 2 November 2011 (2 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a secretary (1 page) |
22 December 2010 | Appointment of John Henry Robins as a director (2 pages) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a director (1 page) |
22 December 2010 | Appointment of John Henry Robins as a secretary (1 page) |
22 December 2010 | Appointment of John Henry Robins as a secretary (1 page) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a director (1 page) |
22 December 2010 | Termination of appointment of Mark Ashcroft as a secretary (1 page) |
22 December 2010 | Appointment of John Henry Robins as a director (2 pages) |
1 December 2010 | Full accounts made up to 26 June 2010 (16 pages) |
1 December 2010 | Full accounts made up to 26 June 2010 (16 pages) |
7 April 2010 | Full accounts made up to 27 June 2009 (15 pages) |
7 April 2010 | Full accounts made up to 27 June 2009 (15 pages) |
24 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Philip Jean Dieperink on 17 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mark Ashcroft on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mark Ashcroft on 16 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Mark Ashcroft on 16 March 2010 (1 page) |
16 March 2010 | Director's details changed for Mark Ashcroft on 16 March 2010 (2 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
21 April 2009 | Full accounts made up to 28 June 2008 (15 pages) |
21 April 2009 | Full accounts made up to 28 June 2008 (15 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 520 europa boulevard westbrook warrington cheshire WA5 7TP (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
28 April 2007 | Full accounts made up to 1 July 2006 (14 pages) |
28 April 2007 | Full accounts made up to 1 July 2006 (14 pages) |
28 April 2007 | Full accounts made up to 1 July 2006 (14 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 28/12/06; full list of members (7 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (3 pages) |
26 July 2006 | New director appointed (3 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
9 February 2006 | Full accounts made up to 1 May 2005 (10 pages) |
9 February 2006 | Full accounts made up to 1 May 2005 (10 pages) |
9 February 2006 | Full accounts made up to 1 May 2005 (10 pages) |
13 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 28/12/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 1 May 2004 (10 pages) |
9 November 2005 | Full accounts made up to 1 May 2004 (10 pages) |
9 November 2005 | Full accounts made up to 1 May 2004 (10 pages) |
7 November 2005 | Accounting reference date extended from 01/05/06 to 30/06/06 (1 page) |
7 November 2005 | Accounting reference date extended from 01/05/06 to 30/06/06 (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
7 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
29 December 2004 | Full accounts made up to 26 April 2003 (10 pages) |
29 December 2004 | Full accounts made up to 26 April 2003 (10 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: rosedale house bramley way, hellaby rotherham south yorkshire S66 8QB (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
11 December 2002 | Accounting reference date extended from 28/02/03 to 01/05/03 (1 page) |
11 December 2002 | Accounting reference date extended from 28/02/03 to 01/05/03 (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
9 October 2002 | Director's particulars changed (1 page) |
13 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Auditor's resignation (2 pages) |
7 August 2002 | Full accounts made up to 28 February 2002 (11 pages) |
7 August 2002 | Full accounts made up to 28 February 2002 (11 pages) |
9 May 2002 | Full accounts made up to 3 March 2001 (12 pages) |
9 May 2002 | Full accounts made up to 3 March 2001 (12 pages) |
9 May 2002 | Full accounts made up to 3 March 2001 (12 pages) |
11 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: amberley house new road rainham essex RM13 8QN (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: amberley house new road rainham essex RM13 8QN (1 page) |
5 July 2001 | Director's particulars changed (1 page) |
5 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Secretary's particulars changed (1 page) |
3 July 2001 | Secretary's particulars changed (1 page) |
18 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Accounting reference date shortened from 28/04/01 to 28/02/01 (1 page) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
19 December 2000 | Secretary resigned;director resigned (1 page) |
19 December 2000 | Accounting reference date shortened from 28/04/01 to 28/02/01 (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
19 September 2000 | Auditor's resignation (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Director resigned (1 page) |
19 September 2000 | Auditor's resignation (1 page) |
19 September 2000 | Director resigned (1 page) |
5 September 2000 | Full accounts made up to 29 April 2000 (16 pages) |
5 September 2000 | Full accounts made up to 29 April 2000 (16 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (12 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (12 pages) |
11 November 1999 | Full accounts made up to 24 April 1999 (15 pages) |
11 November 1999 | Full accounts made up to 24 April 1999 (15 pages) |
14 May 1999 | New director appointed (3 pages) |
14 May 1999 | New director appointed (3 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
14 January 1999 | Return made up to 28/12/98; no change of members (10 pages) |
14 January 1999 | Return made up to 28/12/98; no change of members (10 pages) |
25 November 1998 | Auditor's resignation (1 page) |
25 November 1998 | Auditor's resignation (1 page) |
26 October 1998 | Full accounts made up to 25 December 1997 (13 pages) |
26 October 1998 | Full accounts made up to 25 December 1997 (13 pages) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
26 May 1998 | Accounting reference date extended from 25/12/98 to 28/04/99 (1 page) |
26 May 1998 | Accounting reference date extended from 25/12/98 to 28/04/99 (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 January 1998 | Return made up to 28/12/97; full list of members (11 pages) |
12 January 1998 | Return made up to 28/12/97; full list of members (11 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
19 December 1997 | New director appointed (3 pages) |
27 October 1997 | Full accounts made up to 21 December 1996 (12 pages) |
27 October 1997 | Full accounts made up to 21 December 1996 (12 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | New secretary appointed (2 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (5 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (5 pages) |
24 October 1996 | Full accounts made up to 23 December 1995 (12 pages) |
24 October 1996 | Full accounts made up to 23 December 1995 (12 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
26 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
26 January 1996 | Return made up to 28/12/95; full list of members (8 pages) |
23 October 1995 | Full accounts made up to 24 December 1994 (12 pages) |
23 October 1995 | Full accounts made up to 24 December 1994 (12 pages) |
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
23 May 1995 | Resolutions
|
19 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
12 August 1992 | Full accounts made up to 28 September 1991 (13 pages) |
12 August 1992 | Full accounts made up to 28 September 1991 (13 pages) |
9 August 1990 | Full accounts made up to 30 September 1989 (11 pages) |
9 August 1990 | Full accounts made up to 30 September 1989 (11 pages) |
8 August 1989 | Full accounts made up to 1 October 1988 (7 pages) |
8 August 1989 | Full accounts made up to 1 October 1988 (7 pages) |
8 August 1989 | Full accounts made up to 1 October 1988 (7 pages) |
3 November 1988 | Full accounts made up to 30 September 1987 (7 pages) |
3 November 1988 | Full accounts made up to 30 September 1987 (7 pages) |
26 May 1988 | Full accounts made up to 30 September 1986 (10 pages) |
26 May 1988 | Full accounts made up to 30 September 1986 (10 pages) |
3 December 1986 | Full accounts made up to 30 September 1985 (10 pages) |
3 December 1986 | Full accounts made up to 30 September 1985 (10 pages) |
24 January 1978 | Memorandum and Articles of Association (16 pages) |
24 January 1978 | Memorandum and Articles of Association (16 pages) |