The Boulevard
Leeds
Yorkshire
LS10 1PZ
Director Name | Frederick Bowman John Gibbons |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 05 January 1992) |
Role | Company Director |
Correspondence Address | 5 High Street Thurlby Bourne Lincolnshire PE10 0ED |
Director Name | Anthony Douglas Harding |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 16 March 2006) |
Role | Chairman |
Correspondence Address | 4 Church Lane St Martins Stamford Lincolnshire PE9 2JU |
Director Name | Mr David John Gibbons |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farmhouse Baston Peterborough Cambs PE6 9PB |
Director Name | Mr Alan Leonard Breeze |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Silverdale Road Eastbourne East Sussex BN20 7EU |
Director Name | Mr Colin James Bartlett |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 1993) |
Role | Accountant |
Correspondence Address | 24 Knivet Road Fulham London SW6 1JH |
Secretary Name | Kenneth Stanley Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 3 Godsey Lane Market Deeping Peterborough Cambridgeshire PE6 8HT |
Director Name | Elizabeth Jane Middleton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(20 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 February 2010) |
Role | Company Director |
Correspondence Address | Advanced Handling Ltd Northfields Industrial Estate Market Deeping Peterborough PE6 8LD |
Director Name | Mr Martin John Preen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 June 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bourne Eau House 20 South Street Bourne Lincolnshire PE10 9LT |
Director Name | Mr Richard Paul Stainton Sandbach |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(20 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 July 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Cedar Road Stamford Lincolnshire PE9 2JJ |
Secretary Name | Mark Robin Westwood Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(21 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 1999) |
Role | Chartered Accountant |
Correspondence Address | 81 North Road Bourne Lincolnshire PE10 9BT |
Director Name | John David Lane |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(21 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 1999) |
Role | Manufacturing |
Correspondence Address | 3 The Old Rectory 47 Gaia Lane Lichfield Staffordshire WS13 7LR |
Secretary Name | Rachael Louise White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2002) |
Role | Company Director |
Correspondence Address | 20 Shelton Road Peterborough Cambridgeshire PE2 8QL |
Director Name | Rachael Louise White |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2002) |
Role | Manufacturing |
Correspondence Address | 20 Shelton Road Peterborough Cambridgeshire PE2 8QL |
Director Name | Mark Robin Westwood Moore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(23 years, 12 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 30 May 2000) |
Role | Managing Director |
Correspondence Address | 81 North Road Bourne Lincolnshire PE10 9BT |
Secretary Name | Elizabeth Jane Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 March 2006) |
Role | Operations |
Correspondence Address | 40 Stonegate Cowbit Spalding Lincolnshire PE12 6AH |
Director Name | Michael James Prince |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(28 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 February 2010) |
Role | Sales Manager |
Correspondence Address | Advanced Handling Ltd Northfields Industrial Estate Market Deeping Peterborough PE6 8LD |
Director Name | Mr William David Kelly |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brantwood Keepers Lane The Wergs Wolverhampton West Midlands WV6 8UA |
Director Name | Ronald Hedley Brook Carter |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Long Acre Rowney Green Lane Alvechurch West Midlands B48 7QF |
Director Name | Richard Arbuthnot |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 October 2007) |
Role | Business Director |
Correspondence Address | 101 Dorridge Road Dorridge Solihull West Midlands B93 8BS |
Secretary Name | Darren James Farrimond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | 5 Marsh Way Catshill Bromsgrove B61 0JD |
Director Name | Andrew John Richardson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2010) |
Role | Company Director |
Correspondence Address | The Mews House Warwick Road Chadwick End Solihull West Midlands B93 0BU |
Secretary Name | Mr Michael John Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foredraught House Tibberton Worcs WR9 7NH |
Secretary Name | Mr Nicholas Longley |
---|---|
Status | Resigned |
Appointed | 31 October 2009(32 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 2010) |
Role | Company Director |
Correspondence Address | Ardath Road Ardath Road Kings Norton Birmingham B38 9PN |
Website | www.advancedhandling.co.uk |
---|
Registered Address | 15 Clarence House The Boulevard Leeds Yorkshire LS10 1PZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
400k at £1 | Mg Ventures LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£24,859 |
Cash | £188 |
Current Liabilities | £74,596 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
12 October 2009 | Delivered on: 21 October 2009 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any present or future group company to the security trustee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
12 October 2009 | Delivered on: 19 October 2009 Persons entitled: Metalrax Group Pension Trustees Limited as Trustees of the Metalrax Group PLC Pension and Life Assurance Plan Classification: A composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details. Outstanding |
29 March 2005 | Delivered on: 5 April 2005 Satisfied on: 7 May 2009 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed 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 |
12 March 1999 | Delivered on: 24 March 1999 Satisfied on: 16 May 2006 Persons entitled: Anthony Douglas Harding Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan note instrument of even date constituting £600,000 of 13.3% secured loan stock 2007 created by pmml limited. 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 |
11 September 1997 | Delivered on: 17 September 1997 Satisfied on: 16 May 2006 Persons entitled: The Royal Bank of Scotland 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 fittings fixtures fixed plant and machinery. Fully Satisfied |
24 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
17 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from 2 Charlock Drive Stamford PE9 2WP England to 15 Clarence House the Boulevard Leeds Yorkshire LS10 1PZ on 27 January 2020 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
16 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 June 2017 | Registered office address changed from 81 North Road Bourne Lincolnshire PE10 9BT to 2 Charlock Drive Stamford PE9 2WP on 20 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 June 2017 | Registered office address changed from 81 North Road Bourne Lincolnshire PE10 9BT to 2 Charlock Drive Stamford PE9 2WP on 20 June 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
10 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
10 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Termination of appointment of Elizabeth Middleton as a director
|
12 January 2011 | Termination of appointment of Andrew Richardson as a director
|
12 January 2011 | Termination of appointment of Nicholas Longley as a secretary
|
12 January 2011 | Registered office address changed from Advanced Handling Ltd Northfields Industrial Estate Market Deeping Peterborough PE6 8LD on 12 January 2011
|
12 January 2011 | Termination of appointment of Michael Prince as a director
|
12 January 2011 | Registered office address changed from Advanced Handling Ltd Northfields Industrial Estate Market Deeping Peterborough PE6 8LD on 12 January 2011
|
12 January 2011 | Termination of appointment of Andrew Richardson as a director
|
12 January 2011 | Termination of appointment of Nicholas Longley as a secretary
|
12 January 2011 | Termination of appointment of Elizabeth Middleton as a director
|
12 January 2011 | Termination of appointment of Michael Prince as a director
|
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Antony Montanaro Gauci on 3 March 2010 (2 pages) |
1 July 2010 | Director's details changed for Antony Montanaro Gauci on 3 March 2010 (2 pages) |
1 July 2010 | Director's details changed for Antony Montanaro Gauci on 3 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Nicholas Longley as a secretary
|
12 March 2010 | Termination of appointment of Michael Prince as a director
|
12 March 2010 | Termination of appointment of Nicholas Longley as a secretary
|
12 March 2010 | Termination of appointment of Andrew Richardson as a director
|
12 March 2010 | Termination of appointment of Michael Prince as a director
|
12 March 2010 | Termination of appointment of Elizabeth Middleton as a director
|
12 March 2010 | Termination of appointment of Elizabeth Middleton as a director
|
12 March 2010 | Termination of appointment of Andrew Richardson as a director
|
9 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 March 2010 | Termination of appointment of Elizabeth Middleton as a director (2 pages) |
2 March 2010 | Termination of appointment of Elizabeth Middleton as a director (2 pages) |
2 March 2010 | Termination of appointment of Michael Prince as a director (2 pages) |
2 March 2010 | Termination of appointment of Michael Prince as a director (2 pages) |
4 January 2010 | Company name changed advanced handling LIMITED\certificate issued on 04/01/10
|
4 January 2010 | Change of name notice (2 pages) |
4 January 2010 | Company name changed advanced handling LIMITED\certificate issued on 04/01/10
|
4 January 2010 | Change of name notice (2 pages) |
3 December 2009 | Appointment of Mr Nicholas Longley as a secretary (1 page) |
3 December 2009 | Termination of appointment of Michael Stock as a secretary (1 page) |
3 December 2009 | Termination of appointment of Michael Stock as a secretary (1 page) |
3 December 2009 | Appointment of Mr Nicholas Longley as a secretary (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
21 October 2009 | Statement of company's objects (2 pages) |
21 October 2009 | Statement of company's objects (2 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
21 October 2009 | Particulars of a mortgage or charge / charge no: 5 (20 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
19 October 2009 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
7 October 2009 | Director's details changed for Elizabeth Jane Middleton on 2 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Elizabeth Jane Middleton on 2 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Michael James Prince on 2 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Michael James Prince on 2 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Elizabeth Jane Middleton on 2 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Michael James Prince on 2 October 2009 (3 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
16 September 2009 | Director's change of particulars antony montanaro gauci logged form (1 page) |
16 September 2009 | Return made up to 07/06/09; full list of members; amend (7 pages) |
16 September 2009 | Director's change of particulars antony montanaro gauci logged form (1 page) |
16 September 2009 | Return made up to 07/06/09; full list of members; amend (7 pages) |
8 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 November 2008 | Appointment terminated director ronald brook carter (1 page) |
5 November 2008 | Appointment terminated director ronald brook carter (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 August 2008 | Appointment terminated secretary darren farrimond (1 page) |
4 August 2008 | Appointment terminated secretary darren farrimond (1 page) |
4 August 2008 | Secretary appointed michael john stock (2 pages) |
4 August 2008 | Secretary appointed michael john stock (2 pages) |
25 July 2008 | Director appointed andrew john richardson (2 pages) |
25 July 2008 | Director appointed andrew john richardson (2 pages) |
1 July 2008 | Appointment terminated director william kelly (1 page) |
1 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated director william kelly (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: c/o metalrax group PLC, ardath road, kings norton birmingham west midlands B38 9PN (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: c/o metalrax group PLC, ardath road, kings norton birmingham west midlands B38 9PN (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: ardath road kings norton birmingham west midlands B38 9PN (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: ardath road kings norton birmingham west midlands B38 9PN (1 page) |
5 July 2007 | Return made up to 07/06/07; full list of members (3 pages) |
20 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 February 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | Registered office changed on 03/04/06 from: northfields industrial estate market deeping peterborough PE6 8LD (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Registered office changed on 03/04/06 from: northfields industrial estate market deeping peterborough PE6 8LD (1 page) |
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
28 December 2005 | Return made up to 30/11/05; full list of members
|
28 December 2005 | Return made up to 30/11/05; full list of members
|
5 April 2005 | Particulars of mortgage/charge (8 pages) |
5 April 2005 | Particulars of mortgage/charge (8 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
10 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
10 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
28 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
23 January 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
23 January 2003 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
24 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
24 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
28 November 2001 | Return made up to 30/11/01; full list of members (7 pages) |
28 November 2001 | Return made up to 30/11/01; full list of members (7 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2001 | Director resigned (1 page) |
11 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
13 July 2000 | Accounts for a small company made up to 31 March 2000 (15 pages) |
13 July 2000 | Accounts for a small company made up to 31 March 2000 (15 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
20 December 1999 | Return made up to 30/11/99; full list of members
|
20 December 1999 | Return made up to 30/11/99; full list of members
|
19 December 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
19 December 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
24 March 1999 | Declaration of assistance for shares acquisition (8 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Declaration of assistance for shares acquisition (8 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
22 December 1998 | Accounts for a medium company made up to 31 March 1998 (16 pages) |
15 December 1998 | Return made up to 30/11/98; full list of members
|
15 December 1998 | Return made up to 30/11/98; full list of members
|
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Return made up to 30/11/97; no change of members
|
4 December 1997 | Return made up to 30/11/97; no change of members
|
4 December 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
23 September 1997 | Memorandum and Articles of Association (6 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: the grey house 3 broad street stamford lincolnshire PE9 1PB (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: the grey house 3 broad street stamford lincolnshire PE9 1PB (1 page) |
23 September 1997 | Memorandum and Articles of Association (6 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Memorandum and Articles of Association (6 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Declaration of assistance for shares acquisition (6 pages) |
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Resolutions
|
17 September 1997 | Declaration of assistance for shares acquisition (6 pages) |
17 September 1997 | Memorandum and Articles of Association (6 pages) |
17 September 1997 | Resolutions
|
15 September 1997 | Accounts for a medium company made up to 31 March 1997 (12 pages) |
15 September 1997 | Accounts for a medium company made up to 31 March 1997 (12 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
19 August 1997 | Auditor's resignation (1 page) |
19 August 1997 | Auditor's resignation (1 page) |
14 March 1997 | Ad 16/01/97--------- £ si 399600@1=399600 £ ic 400/400000 (2 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | £ nc 10000/400000 16/01/97 (1 page) |
14 March 1997 | Ad 16/01/97--------- £ si 399600@1=399600 £ ic 400/400000 (2 pages) |
14 March 1997 | £ nc 10000/400000 16/01/97 (1 page) |
14 March 1997 | Resolutions
|
12 February 1997 | Return made up to 30/11/96; full list of members
|
12 February 1997 | Return made up to 30/11/96; full list of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
23 January 1996 | Return made up to 30/11/95; no change of members
|
23 January 1996 | Return made up to 30/11/95; no change of members
|
7 July 1994 | Return made up to 30/11/93; full list of members (6 pages) |
7 July 1994 | Return made up to 30/11/93; full list of members (6 pages) |
7 January 1991 | Return made up to 30/11/90; full list of members (4 pages) |
7 January 1991 | Return made up to 30/11/90; full list of members (4 pages) |
1 February 1990 | Return made up to 19/12/89; full list of members (4 pages) |
1 February 1990 | Return made up to 19/12/89; full list of members (4 pages) |
5 January 1989 | Return made up to 08/12/88; full list of members (4 pages) |
5 January 1989 | Return made up to 08/12/88; full list of members (4 pages) |
20 January 1988 | Return made up to 25/11/87; full list of members (4 pages) |
20 January 1988 | Return made up to 25/11/87; full list of members (4 pages) |
13 December 1986 | Return made up to 19/11/86; full list of members (5 pages) |
13 December 1986 | Return made up to 19/11/86; full list of members (5 pages) |
21 June 1977 | Certificate of incorporation (1 page) |
21 June 1977 | Incorporation (20 pages) |
21 June 1977 | Incorporation (20 pages) |
21 June 1977 | Certificate of incorporation (1 page) |