Batley
West Yorkshire
WF17 7AG
Director Name | Mr Mohammed Faisal Rafiq |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2004(22 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 46 Thorncliff Road Batley West Yorkshire WF17 7AG |
Director Name | Mr Mohammed Zafar |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 December 2004) |
Role | Bed Manufacturer |
Correspondence Address | Highfield House Wheelwright Drive Dewsbury West Yorkshire WF13 4JB |
Director Name | Mr Mohammed Rafiq |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years after company formation) |
Appointment Duration | 23 years, 1 month (resigned 16 March 2015) |
Role | Bed Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Thorncliffe Road Batley West Yorkshire WF17 7AG |
Secretary Name | Mr Mohammed Zafar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 December 2004) |
Role | Company Director |
Correspondence Address | Highfield House Wheelwright Drive Dewsbury West Yorkshire WF13 4JB |
Secretary Name | Mr Mohammed Rafiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(22 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 March 2015) |
Role | Bed Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Thorncliffe Road Batley West Yorkshire WF17 7AG |
Website | www.kozeesleep.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01994 608232 |
Telephone region | St Clears |
Registered Address | Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA |
---|---|
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 |
Year | 2012 |
---|---|
Turnover | £17,390,616 |
Gross Profit | £5,486,123 |
Net Worth | £10,106,673 |
Cash | £32,139 |
Current Liabilities | £5,956,893 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 February 2017 (overdue) |
---|
10 June 1994 | Delivered on: 17 June 1994 Satisfied on: 16 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lonsdale mill, halifax road, liversedge (also k/a lonsdale warehouse), kirklees, west yorkshire t/no. WYK358029 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
11 June 1993 | Delivered on: 17 June 1993 Satisfied on: 16 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings situate at grange road, batley, west yorkshire t/no: wyk 474645 and the proceeds of sale thereof by way of assignment the goodwill of the business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1992 | Delivered on: 7 January 1993 Satisfied on: 16 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brookroyd mills bradford road batley kirklees west yorkshire t/n wyk 102451 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 1992 | Delivered on: 22 July 1992 Satisfied on: 19 October 1993 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £24,832.14 due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395. Fully Satisfied |
5 June 1992 | Delivered on: 17 June 1992 Satisfied on: 16 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying on the south west of rouse mill lane,batley,kirklees,west yorkshire title no:WYK104488 and WYK48245 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1991 | Delivered on: 13 December 1991 Satisfied on: 16 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bottoms mills rouse mill lane batleyand proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 1991 | Delivered on: 12 November 1991 Satisfied on: 16 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H savile bridge mills,mill steet,east dewsbury,west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1990 | Delivered on: 4 October 1990 Satisfied on: 16 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a orme mills clerk green mills batley and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 January 2005 | Delivered on: 27 January 2005 Satisfied on: 14 May 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
13 December 2004 | Delivered on: 23 December 2004 Satisfied on: 14 May 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 December 2004 | Delivered on: 23 December 2004 Satisfied on: 14 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a unit 7 grange road industrial estate grange road batley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 December 2004 | Delivered on: 23 December 2004 Satisfied on: 14 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a brookroyd mills bradford road batley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 December 2004 | Delivered on: 23 December 2004 Satisfied on: 14 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wilton mills 588-594 bradford road batley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 December 2004 | Delivered on: 23 December 2004 Satisfied on: 14 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a lonsdale mills halifax road liversedge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 December 2004 | Delivered on: 23 December 2004 Satisfied on: 14 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a orme mills/clerk green mills wellington street batley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 December 2004 | Delivered on: 23 December 2004 Satisfied on: 14 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The factory premises at low mill lane ravensthorpe industrial estate dewsbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 March 1999 | Delivered on: 20 April 1999 Satisfied on: 16 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a land at low mill lane ravensthorpe industrial estate ravensthorpe dewsbury west yorkshire t/n WYK102554. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 December 1998 | Delivered on: 11 January 1999 Satisfied on: 16 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a low mill lane ravensthorpe industrial estate ravensthorpe dewsbury west yorkshire t/n WYK253238. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 June 1990 | Delivered on: 2 July 1990 Satisfied on: 16 December 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
10 August 2007 | Delivered on: 15 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H orme mills/clackgreen mills wellington street batley t/no WYK479863. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 August 2007 | Delivered on: 15 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 7 grange road industrial estate grange road batley t/no WYK474645. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 August 2007 | Delivered on: 15 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h factory and premises at low mill lane ravensthorpe industrial estate dewsbury t/nos WYK771671 WYK653514 WYK253238. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 August 2007 | Delivered on: 14 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 August 2007 | Delivered on: 14 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
10 August 2007 | Delivered on: 14 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being lonsdale mills halifax road liversedge t/no WYK358029. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 August 2007 | Delivered on: 14 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being brookroyd mills bradford road batley. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 June 2019 | Restoration by order of the court (3 pages) |
---|---|
30 August 2018 | Final Gazette dissolved following liquidation (1 page) |
8 March 2018 | Notice to Registrar in respect of date of dissolution (1 page) |
4 June 2017 | Notice of move from Administration to Dissolution (25 pages) |
4 June 2017 | Notice of move from Administration to Dissolution (25 pages) |
9 May 2017 | Administrator's progress report to 31 March 2017 (21 pages) |
9 May 2017 | Administrator's progress report to 31 March 2017 (21 pages) |
7 November 2016 | Administrator's progress report to 30 September 2016 (25 pages) |
7 November 2016 | Administrator's progress report to 30 September 2016 (25 pages) |
18 May 2016 | Notice of extension of period of Administration (1 page) |
18 May 2016 | Notice of extension of period of Administration (1 page) |
3 May 2016 | Administrator's progress report to 31 March 2016 (26 pages) |
3 May 2016 | Administrator's progress report to 31 March 2016 (26 pages) |
30 December 2015 | Administrator's progress report to 18 November 2015 (30 pages) |
30 December 2015 | Administrator's progress report to 18 November 2015 (30 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015 (2 pages) |
17 August 2015 | Notice of deemed approval of proposals (1 page) |
17 August 2015 | Notice of deemed approval of proposals (1 page) |
28 July 2015 | Statement of administrator's proposal (34 pages) |
28 July 2015 | Statement of administrator's proposal (34 pages) |
9 June 2015 | Registered office address changed from Low Mills Lane Ravensthorpe Industrial Estate Dewsbury West Yorkshire WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from , Low Mills Lane, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from , Low Mills Lane, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages) |
9 June 2015 | Registered office address changed from , Low Mills Lane, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, WF13 3LX to C/O Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW on 9 June 2015 (2 pages) |
4 June 2015 | Appointment of an administrator (1 page) |
4 June 2015 | Appointment of an administrator (1 page) |
16 April 2015 | Termination of appointment of Mohammed Rafiq as a director on 16 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Mohammed Rafiq as a secretary on 16 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Mohammed Rafiq as a secretary on 16 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Mohammed Rafiq as a director on 16 March 2015 (1 page) |
9 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
19 December 2014 | Auditor's resignation (1 page) |
19 December 2014 | Auditor's resignation (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
19 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Full accounts made up to 31 December 2011 (24 pages) |
20 November 2012 | Full accounts made up to 31 December 2011 (24 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
4 January 2012 | Full accounts made up to 31 December 2010 (19 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Mohammed Rafiq on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Mohammed Rafiq on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Mohammed Rafiq on 1 January 2010 (2 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Director's details changed for Nasreen Rafiq on 1 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Nasreen Rafiq on 1 January 2010 (2 pages) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Nasreen Rafiq on 1 January 2010 (2 pages) |
10 January 2010 | Full accounts made up to 31 December 2008 (19 pages) |
10 January 2010 | Full accounts made up to 31 December 2008 (19 pages) |
6 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 November 2008 | Amended full accounts made up to 31 December 2007 (17 pages) |
6 November 2008 | Amended full accounts made up to 31 December 2007 (17 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
27 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
27 March 2008 | Return made up to 31/01/08; full list of members (4 pages) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
10 December 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
10 December 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
30 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
30 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
30 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
30 September 2007 | Declaration of assistance for shares acquisition (7 pages) |
15 August 2007 | Particulars of mortgage/charge (5 pages) |
15 August 2007 | Particulars of mortgage/charge (4 pages) |
15 August 2007 | Particulars of mortgage/charge (4 pages) |
15 August 2007 | Particulars of mortgage/charge (5 pages) |
15 August 2007 | Particulars of mortgage/charge (4 pages) |
15 August 2007 | Particulars of mortgage/charge (4 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Particulars of mortgage/charge (4 pages) |
14 August 2007 | Particulars of mortgage/charge (4 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
14 August 2007 | Particulars of mortgage/charge (5 pages) |
25 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
25 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
7 November 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
7 November 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
7 December 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
7 December 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
29 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
29 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
7 January 2005 | Declaration of assistance for shares acquisition (6 pages) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
30 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
30 December 2004 | Declaration of assistance for shares acquisition (7 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Secretary resigned;director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 December 2004 | Application for reregistration from PLC to private (1 page) |
10 December 2004 | Re-registration of Memorandum and Articles (8 pages) |
10 December 2004 | Application for reregistration from PLC to private (1 page) |
10 December 2004 | Resolutions
|
10 December 2004 | Re-registration of Memorandum and Articles (8 pages) |
10 December 2004 | Resolutions
|
10 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 October 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
20 October 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
13 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
27 October 2003 | Return made up to 31/01/03; full list of members (7 pages) |
27 October 2003 | Return made up to 31/01/03; full list of members (7 pages) |
27 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
27 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
18 June 2002 | Return made up to 31/01/02; full list of members (7 pages) |
18 June 2002 | Return made up to 31/01/02; full list of members (7 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
14 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
14 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
18 May 2000 | Return made up to 31/01/00; full list of members
|
18 May 2000 | Return made up to 31/01/00; full list of members
|
25 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 31/01/99; no change of members (4 pages) |
11 January 1999 | Particulars of mortgage/charge (5 pages) |
11 January 1999 | Particulars of mortgage/charge (5 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 March 1998 | Return made up to 31/01/98; no change of members
|
6 March 1998 | Return made up to 31/01/98; no change of members
|
30 June 1997 | Re-registration of Memorandum and Articles (9 pages) |
30 June 1997 | Application for reregistration from private to PLC (1 page) |
30 June 1997 | Auditor's report (1 page) |
30 June 1997 | Auditor's statement (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Application for reregistration from private to PLC (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 June 1997 | Re-registration of Memorandum and Articles (9 pages) |
30 June 1997 | Balance Sheet (15 pages) |
30 June 1997 | Declaration on reregistration from private to PLC (1 page) |
30 June 1997 | Auditor's statement (1 page) |
30 June 1997 | Balance Sheet (15 pages) |
30 June 1997 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 June 1997 | Declaration on reregistration from private to PLC (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Auditor's report (1 page) |
30 June 1997 | Resolutions
|
1 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
4 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
4 March 1997 | Return made up to 31/01/97; full list of members (6 pages) |
5 February 1997 | £ nc 100000/1000000 26/12/96 (1 page) |
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
5 February 1997 | Ad 30/12/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
5 February 1997 | Ad 30/12/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
5 February 1997 | Particulars of contract relating to shares (4 pages) |
5 February 1997 | Particulars of contract relating to shares (4 pages) |
5 February 1997 | £ nc 100000/1000000 26/12/96 (1 page) |
10 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 February 1996 | Return made up to 31/01/96; no change of members
|
7 February 1996 | Return made up to 31/01/96; no change of members
|
16 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 February 1995 | Return made up to 31/01/95; change of members (6 pages) |
5 February 1995 | Return made up to 31/01/95; change of members (6 pages) |
28 November 1994 | Full accounts made up to 31 December 1993 (16 pages) |
28 November 1994 | Full accounts made up to 31 December 1993 (16 pages) |
18 February 1994 | Return made up to 31/01/94; full list of members (5 pages) |
18 February 1994 | Return made up to 31/01/94; full list of members (5 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (15 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (15 pages) |
16 March 1993 | Return made up to 31/01/93; change of members (5 pages) |
16 March 1993 | Return made up to 31/01/93; change of members (5 pages) |
20 December 1991 | Accounts for a medium company made up to 31 December 1990 (15 pages) |
20 December 1991 | Accounts for a medium company made up to 31 December 1990 (15 pages) |
23 September 1991 | Resolutions
|
23 September 1991 | Resolutions
|
22 April 1991 | Return made up to 31/01/90; full list of members (4 pages) |
22 April 1991 | Return made up to 31/01/90; full list of members (4 pages) |
9 July 1990 | Full accounts made up to 31 December 1988 (15 pages) |
9 July 1990 | Full accounts made up to 31 December 1988 (15 pages) |
30 January 1990 | Return made up to 31/01/89; full list of members (4 pages) |
30 January 1990 | Return made up to 31/01/89; full list of members (4 pages) |
4 August 1988 | Full accounts made up to 31 December 1986 (25 pages) |
4 August 1988 | Full accounts made up to 31 December 1986 (25 pages) |
12 June 1986 | Full accounts made up to 31 December 1983 (10 pages) |
12 June 1986 | Full accounts made up to 31 December 1983 (10 pages) |
12 February 1982 | New secretary appointed (1 page) |
12 February 1982 | New secretary appointed (1 page) |
12 January 1982 | Incorporation (14 pages) |
12 January 1982 | Incorporation (14 pages) |