Weedon
Northamptonshire
NN7 4QE
Director Name | Mr Unkar Baden |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2006(22 years, 3 months after company formation) |
Appointment Duration | 16 years (closed 04 October 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Technology House Monks Way Abbotts Park Preston Brook Cheshire WA7 3GH |
Director Name | Mr David Brian Sherriffs |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 13 February 2015(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 04 October 2022) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Gareth Mortimer |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 20 November 2016(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 04 October 2022) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Patricia Kelly |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Housewife |
Correspondence Address | The Garden House Appleton Hall Gardens Appleton Warrington Cheshire WA4 5NE |
Director Name | Gordon Kelly |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Electrical Contractor |
Correspondence Address | The Garden House Appleton Hall Gardens Appleton Warrington Cheshire WA4 5NE |
Director Name | Joseph Gerrard Farrell |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Electrical Contractor |
Correspondence Address | Red Gates Sandy Lane Great Boughton Chester Cheshire CH3 5UM Wales |
Director Name | Kathleen Stella Farrell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1995) |
Role | Housewife |
Correspondence Address | Red Gates Sandy Lane Great Boughton Chester Cheshire CH3 5UM Wales |
Secretary Name | Anthony Eugenio Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Kelvin Lodge Kelvin Grange Trillo Avenue Rhos On Sea Clywd LL28 4NS Wales |
Director Name | Mr Neil Kelly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 September 2000) |
Role | Sales/Marketing Director |
Country of Residence | England |
Correspondence Address | Beverley 22 Hill Top Road Stockton Heath Warrington WA4 2EF |
Director Name | Jeffrey Thomas Isaac |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(7 years, 12 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 September 2006) |
Role | Commercial Director |
Correspondence Address | 55 St Andrews Close Fearnhead Warrington Cheshire WA2 0EH |
Director Name | Anthony Eugenio Lee |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1995(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Kelvin Lodge Kelvin Grange Trillo Avenue Rhos On Sea Clywd LL28 4NS Wales |
Secretary Name | Mr Stephen John Leicester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newlands 1 West View Northwich Road Higher Whitley Warrington Cheshire WA4 4PN |
Director Name | Edward Brian Carty |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1996(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 December 2004) |
Role | Company Director |
Correspondence Address | 1 Cheddar Grove Burtonwood Warrington Cheshire WA5 4PB |
Director Name | David Neil Delaney |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 December 2004) |
Role | Commercial Dir |
Correspondence Address | 2 Larkstoke Close Appleton Warrington Cheshire WA4 5AU |
Director Name | Neal Corkhill |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2000) |
Role | Operations Dir |
Correspondence Address | 65 Claremount Road Wallasey Merseyside L45 6UA |
Director Name | Mr Stephen John Leicester |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 May 2001) |
Role | Financial Dir |
Country of Residence | England |
Correspondence Address | Newlands 1 West View Northwich Road Higher Whitley Warrington Cheshire WA4 4PN |
Director Name | Paul Roy Widdrington |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 2001) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 20 Ulviet Gate High Leigh Knutsford WA16 6TT |
Secretary Name | Philip McCullagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 December 2004) |
Role | Accountant |
Correspondence Address | 28 Isleworth Drive Chorley Lancashire PR7 2PU |
Director Name | Mr Russell Edward Bolan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Court Whitmore Vale, Grayshott Hindhead Surrey GU26 6JB |
Director Name | Mr Andrew David Coulsen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 November 2014) |
Role | Ceo - Europe |
Country of Residence | Switzerland |
Correspondence Address | Dimension Data House Building 2 Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Eric Gibson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2009(25 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2010) |
Role | Financial Executive |
Country of Residence | South Africa |
Correspondence Address | Wanderers 57 Sloane Street Bryanston Johannesburg 2021 |
Director Name | Mr David Brian Sherriffs |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 2010(26 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 January 2011) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Dimension Data House Building 2 Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Mr Gareth Mortimer |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 January 2011(26 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 13 February 2015) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | Dimension Data House Building 2 Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Director Name | Mr Andrew Pike |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dimension Data House Building 2 Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT |
Website | dimensiondata.com |
---|---|
Telephone | 01252 779000 |
Telephone region | Aldershot |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
76.9k at £1 | G.k. Communications Group LTD 76.87% Ordinary |
---|---|
6.1k at £1 | Infraserve LTD 6.13% Ordinary |
17k at £1 | Infraserve LTD 17.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £25,481,161 |
Gross Profit | £2,564,801 |
Net Worth | £4,682,588 |
Cash | £248 |
Current Liabilities | £6,206,496 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
20 January 2006 | Delivered on: 24 January 2006 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. Outstanding |
---|---|
22 July 1991 | Delivered on: 25 July 1991 Satisfied on: 6 April 1995 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £18737.82 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right, title and interest in and to all sums payable under the insurance particulars whereof are set out below as from time to time varied or extended, particulars of policies type cl eci period 12 months from:- 20.6.91 premium £11101.20 (please see doc 395/m/334/c/267 for the complete details). Fully Satisfied |
20 January 1987 | Delivered on: 23 January 1987 Satisfied on: 27 March 2012 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 |
4 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2022 | Notice of move from Administration to Dissolution (25 pages) |
7 February 2022 | Administrator's progress report (20 pages) |
14 December 2021 | Notice of appointment of a replacement or additional administrator (3 pages) |
13 December 2021 | Notice of order removing administrator from office (14 pages) |
19 August 2021 | Administrator's progress report (19 pages) |
30 June 2021 | Notice of extension of period of Administration (3 pages) |
11 February 2021 | Administrator's progress report (20 pages) |
25 August 2020 | Administrator's progress report (21 pages) |
29 July 2020 | Notice of extension of period of Administration (3 pages) |
10 February 2020 | Administrator's progress report (29 pages) |
22 August 2019 | Administrator's progress report (23 pages) |
10 July 2019 | Notice of extension of period of Administration (3 pages) |
8 July 2019 | Notice of appointment of a replacement or additional administrator (3 pages) |
8 July 2019 | Notice of order removing administrator from office (18 pages) |
12 June 2019 | Notice of order removing administrator from office (18 pages) |
12 June 2019 | Notice of appointment of a replacement or additional administrator (3 pages) |
25 February 2019 | Administrator's progress report (21 pages) |
8 October 2018 | Notice of deemed approval of proposals (3 pages) |
17 September 2018 | Statement of administrator's proposal (37 pages) |
17 September 2018 | Statement of affairs with form AM02SOA (15 pages) |
14 September 2018 | Registered office address changed from Dimension Data House Building 2 Waterfront Business Park Fleet Road Fleet Hampshire GU51 3QT to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 September 2018 (2 pages) |
27 July 2018 | Appointment of an administrator (3 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 January 2018 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
13 October 2017 | Full accounts made up to 30 September 2016 (23 pages) |
13 October 2017 | Full accounts made up to 30 September 2016 (23 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
21 November 2016 | Appointment of Mr Gareth Mortimer as a director on 20 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Gareth Mortimer as a director on 20 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Andrew Pike as a director on 31 July 2016 (1 page) |
21 November 2016 | Termination of appointment of Andrew Pike as a director on 31 July 2016 (1 page) |
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
11 February 2016 | Full accounts made up to 30 September 2015 (20 pages) |
11 February 2016 | Full accounts made up to 30 September 2015 (20 pages) |
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
16 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
16 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
27 February 2015 | Appointment of Mr David Brian Sherriffs as a director on 13 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Gareth Mortimer as a director on 13 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Gareth Mortimer as a director on 13 February 2015 (1 page) |
27 February 2015 | Appointment of Mr David Brian Sherriffs as a director on 13 February 2015 (2 pages) |
3 December 2014 | Termination of appointment of Andrew David Coulsen as a director on 19 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Andrew David Coulsen as a director on 19 November 2014 (1 page) |
1 August 2014 | Full accounts made up to 30 September 2013 (19 pages) |
1 August 2014 | Full accounts made up to 30 September 2013 (19 pages) |
17 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
3 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders
|
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
29 December 2011 | Full accounts made up to 30 September 2011 (20 pages) |
29 December 2011 | Full accounts made up to 30 September 2011 (20 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Full accounts made up to 30 September 2010 (21 pages) |
4 May 2011 | Full accounts made up to 30 September 2010 (21 pages) |
31 January 2011 | Appointment of Mr Andrew Pike as a director (2 pages) |
31 January 2011 | Appointment of Mr Gareth Mortimer as a director (2 pages) |
31 January 2011 | Termination of appointment of David Sherriffs as a director (1 page) |
31 January 2011 | Appointment of Mr Gareth Mortimer as a director (2 pages) |
31 January 2011 | Termination of appointment of David Sherriffs as a director (1 page) |
31 January 2011 | Appointment of Mr Andrew Pike as a director (2 pages) |
17 January 2011 | Termination of appointment of Eric Gibson as a director (1 page) |
17 January 2011 | Appointment of Mr David Brian Sherriffs as a director (2 pages) |
17 January 2011 | Termination of appointment of Eric Gibson as a director (1 page) |
17 January 2011 | Appointment of Mr David Brian Sherriffs as a director (2 pages) |
15 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
15 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
16 June 2010 | Director's details changed for Eric Gibson on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Eric Gibson on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Eric Gibson on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
12 October 2009 | Director's details changed for Andrew David Coulsen on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew David Coulsen on 12 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Russell Bolan as a director (1 page) |
8 October 2009 | Director's details changed for Unkar Baden on 8 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Russell Bolan as a director (1 page) |
8 October 2009 | Appointment of Eric Gibson as a director (2 pages) |
8 October 2009 | Appointment of Eric Gibson as a director (2 pages) |
8 October 2009 | Director's details changed for Unkar Baden on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Unkar Baden on 8 October 2009 (2 pages) |
14 September 2009 | Return made up to 01/06/09; full list of members (4 pages) |
14 September 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 September 2009 | Amending memorandum of capital - re reduction made on 9/7/09. processed 03/09/09 (1 page) |
3 September 2009 | Amending memorandum of capital - re reduction made on 9/7/09. processed 03/09/09 (1 page) |
28 August 2009 | Memorandum under S644(2) amending the share capital (1 page) |
28 August 2009 | Memorandum under S644(2) amending the share capital (1 page) |
21 August 2009 | Ad 23/07/09\gbp si 17000@1=17000\gbp ic 83000/100000\ (2 pages) |
21 August 2009 | Ad 23/07/09\gbp si 17000@1=17000\gbp ic 83000/100000\ (2 pages) |
20 August 2009 | Memorandum and Articles of Association (39 pages) |
20 August 2009 | Memorandum and Articles of Association (39 pages) |
7 August 2009 | Full accounts made up to 30 September 2008 (17 pages) |
7 August 2009 | Full accounts made up to 30 September 2008 (17 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
15 July 2009 | Min detail amend capital eff 15/07/09 (1 page) |
15 July 2009 | Statement by directors (1 page) |
15 July 2009 | Min detail amend capital eff 15/07/09 (1 page) |
15 July 2009 | Statement by directors (1 page) |
15 July 2009 | Solvency statement dated 09/07/09 (1 page) |
15 July 2009 | Resolutions
|
15 July 2009 | Solvency statement dated 09/07/09 (1 page) |
15 April 2009 | Ad 20/01/09-20/01/09\gbp si 1@1=1\gbp ic 100000/100001\ (1 page) |
15 April 2009 | Ad 20/01/09-20/01/09\gbp si 1@1=1\gbp ic 100000/100001\ (1 page) |
17 March 2009 | Full accounts made up to 30 September 2007 (17 pages) |
17 March 2009 | Full accounts made up to 30 September 2007 (17 pages) |
4 March 2009 | Return made up to 01/06/08; full list of members; amend (6 pages) |
4 March 2009 | Return made up to 01/06/08; full list of members; amend (6 pages) |
2 March 2009 | Return made up to 01/06/08; full list of members; amend (7 pages) |
2 March 2009 | Return made up to 01/06/08; full list of members; amend (7 pages) |
28 July 2008 | Director's change of particulars / andrew coulsen / 04/07/2008 (1 page) |
28 July 2008 | Director's change of particulars / andrew coulsen / 04/07/2008 (1 page) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Location of register of members (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from, 1ST floor fleet place house, 2 fleet place, london, EC4M 7RT (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from, 1ST floor fleet place house, 2 fleet place, london, EC4M 7RT (1 page) |
20 February 2008 | Full accounts made up to 30 September 2006 (17 pages) |
20 February 2008 | Full accounts made up to 30 September 2006 (17 pages) |
10 October 2007 | Full accounts made up to 30 September 2005 (15 pages) |
10 October 2007 | Full accounts made up to 30 September 2005 (15 pages) |
10 August 2007 | Return made up to 01/06/07; no change of members (7 pages) |
10 August 2007 | Return made up to 01/06/07; no change of members (7 pages) |
30 November 2006 | Full accounts made up to 30 September 2004 (16 pages) |
30 November 2006 | Full accounts made up to 30 September 2004 (16 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (2 pages) |
19 September 2006 | Return made up to 01/06/06; full list of members (7 pages) |
19 September 2006 | Return made up to 01/06/06; full list of members (7 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Return made up to 01/06/05; full list of members
|
6 July 2005 | Return made up to 01/06/05; full list of members
|
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: communications house thelwall ind estate thelwall new road thelwall warrington cheshire WA4 2FJ (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: communications house thelwall, ind estate thelwall new road, thelwall warrington, cheshire WA4 2FJ (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
22 February 2005 | Full accounts made up to 30 September 2003 (15 pages) |
22 February 2005 | Full accounts made up to 30 September 2003 (15 pages) |
3 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
3 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
29 July 2004 | Full accounts made up to 30 September 2002 (14 pages) |
29 July 2004 | Full accounts made up to 30 September 2002 (14 pages) |
21 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
26 September 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
26 September 2003 | Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page) |
1 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
1 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
11 March 2003 | Full accounts made up to 31 December 2001 (15 pages) |
11 March 2003 | Full accounts made up to 31 December 2001 (15 pages) |
23 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
2 June 2002 | Full accounts made up to 31 December 2000 (15 pages) |
2 June 2002 | Full accounts made up to 31 December 2000 (15 pages) |
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Return made up to 01/06/01; full list of members
|
31 July 2001 | New secretary appointed (2 pages) |
31 July 2001 | Director resigned (1 page) |
31 July 2001 | Return made up to 01/06/01; full list of members
|
31 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned;director resigned (1 page) |
30 July 2001 | Secretary resigned;director resigned (1 page) |
12 February 2001 | Company name changed G. K. electrical LIMITED\certificate issued on 12/02/01 (2 pages) |
12 February 2001 | Company name changed G. K. electrical LIMITED\certificate issued on 12/02/01 (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: communications house, po box 131, warrington, cheshire WA4 2FJ (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: communications house po box 131 warrington cheshire WA4 2FJ (1 page) |
13 October 2000 | Director resigned (1 page) |
29 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 01/06/00; full list of members
|
13 June 2000 | Return made up to 01/06/00; full list of members
|
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
2 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
13 November 1998 | Resolutions
|
5 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 August 1998 | Return made up to 01/06/98; full list of members (6 pages) |
3 August 1998 | Return made up to 01/06/98; full list of members (6 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
31 March 1998 | Registered office changed on 31/03/98 from: communications house, po box 133, warrington, cheshire WA4 2FL (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: communications house po box 133 warrington cheshire WA4 2FL (1 page) |
20 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 June 1997 | Return made up to 01/06/97; no change of members
|
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Return made up to 01/06/97; no change of members
|
16 June 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
31 December 1996 | Return made up to 01/06/96; no change of members (6 pages) |
31 December 1996 | Return made up to 01/06/96; no change of members (6 pages) |
15 December 1996 | New director appointed (2 pages) |
15 December 1996 | New director appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: redgates sandy lane, great boughton, cheshire, CH3 5UL (1 page) |
22 May 1995 | Registered office changed on 22/05/95 from: redgates sandy lane great boughton cheshire CH3 5UL (1 page) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
12 April 1995 | Declaration of assistance for shares acquisition (8 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Declaration of assistance for shares acquisition (8 pages) |
7 April 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
7 April 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
16 June 1994 | Return made up to 01/06/94; full list of members
|
16 June 1994 | Return made up to 01/06/94; full list of members
|
26 January 1994 | Resolutions
|
26 January 1994 | Ad 19/06/92--------- £ si 75000@1 (2 pages) |
26 January 1994 | Memorandum and Articles of Association (29 pages) |
26 January 1994 | Resolutions
|
26 January 1994 | Memorandum and Articles of Association (29 pages) |
26 January 1994 | Ad 19/06/92--------- £ si 75000@1 (2 pages) |
1 September 1992 | Return made up to 01/06/92; full list of members (7 pages) |
1 September 1992 | Return made up to 01/06/92; full list of members (7 pages) |
18 August 1992 | Resolutions
|
18 August 1992 | Resolutions
|
19 June 1990 | Return made up to 05/06/90; full list of members (4 pages) |
19 June 1990 | Return made up to 05/06/90; full list of members (4 pages) |
13 April 1988 | £ nc 100/250000 (1 page) |
13 April 1988 | £ nc 100/250000 (1 page) |
23 January 1987 | Particulars of mortgage/charge (3 pages) |
23 January 1987 | Particulars of mortgage/charge (3 pages) |
22 June 1984 | Incorporation (18 pages) |
22 June 1984 | Incorporation (18 pages) |