Cheadle Hulme
Cheadle
Cheshire
SK8 7BS
Director Name | Mr Stephen Cook |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2016(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Mrs Christine Hayes |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 1992) |
Role | Company Director |
Correspondence Address | 60 Claughton Street St Helens Merseyside WA10 1SN |
Secretary Name | Mrs Christine Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(6 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 29 April 1992) |
Role | Company Director |
Correspondence Address | 60 Claughton Street St Helens Merseyside WA10 1SN |
Secretary Name | Mr William Smythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
Director Name | Mr John Sidney Lomas |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1993(9 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 13 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Ack Lane West Bramhall Stockport Cheshire SK8 7EL |
Director Name | Mr William Smythe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 1995) |
Role | Manager |
Correspondence Address | 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH |
Secretary Name | Nicola Jane Grindrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 1997) |
Role | Acounts Manager |
Correspondence Address | Wood End House Station Road Styal Cheshire SK9 4HF |
Director Name | Kenneth Paul Dulieu |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 1999) |
Role | Managing Director |
Correspondence Address | 5 Gledhow Wood Kingswood Surrey KT20 6JQ |
Director Name | Mr Clifford John Cavender |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Harvey Road Guildford Surrey GU1 3SG |
Secretary Name | Mr Clifford John Cavender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Harvey Road Guildford Surrey GU1 3SG |
Director Name | Paul James Coleman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 December 1999) |
Role | Chartered Accountant |
Correspondence Address | Broadlands Churchill Drive Knotty Green Beaconsfield Buckinghamshire HP9 2TJ |
Director Name | Peter John Fox |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(14 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 41 Whistlers Avenue London SW11 3TS |
Director Name | Mr Stephen Paul Hayes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2000) |
Role | Private Investigator |
Country of Residence | United Kingdom |
Correspondence Address | Hagg Farm Shrigley Road South Pott Shrigley Poynton Cheshire SK12 1TF |
Director Name | Charles Peter Harvey |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Greensleeves Back Lane Wickham Bishops Witham Essex CM8 3LU |
Secretary Name | Philip Thomas Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 1715 Bella Vista PO Box 1764 Belize City Foreign |
Director Name | Mr Stephen Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 May 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 59 Granton Avenue Upminster Essex RM14 2RT |
Director Name | Mr Richard James Bradford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(18 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holcombe House Olney Road Emberton Buckinghamshire MK46 5BX |
Director Name | Mr Ian George Robinson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(18 years after company formation) |
Appointment Duration | 3 years (resigned 26 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 74 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QQ |
Secretary Name | Mr Ian George Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QQ |
Director Name | Mr Jeremy William Coates |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 The Grove Bedford Bedfordshire MK40 3JN |
Director Name | Mr David Ian Pennington |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(21 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ferndene Applelands Close Boundstone Farnham Surrey GU10 4TL |
Secretary Name | Mr David Ian Pennington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(21 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ferndene Applelands Close Boundstone Farnham Surrey GU10 4TL |
Secretary Name | David Ian Pennington |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(21 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2006) |
Role | Secretary |
Correspondence Address | Ferndene Applelands Close Boundstone Farnham Surrey GU10 4TL |
Director Name | Lord Archibald Gavin Hamilton Of Epsom |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Tufton Court Tufton Street Tufton London SW1P 3QH |
Secretary Name | John James Pimm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(21 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Secretary |
Correspondence Address | 13 North Park Road Bramhall Stockport Cheshire SK7 3JR |
Secretary Name | Mrs Grainne Greer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS |
Director Name | Southtown Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2003) |
Correspondence Address | Craigmuir Chambers PO Box 71 Roadtown Tortola Br Virgin Islands |
Website | www.r-isclimited.com/ |
---|---|
Telephone | 08700425999 |
Telephone region | Unknown |
Registered Address | Rsm Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £868,035 |
Cash | £409,713 |
Current Liabilities | £418,515 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 August 1999 | Delivered on: 18 August 1999 Satisfied on: 3 May 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|---|
19 November 1997 | Delivered on: 3 December 1997 Satisfied on: 3 May 2000 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 |
23 September 1994 | Delivered on: 4 October 1994 Satisfied on: 16 September 1997 Persons entitled: Ucb Invoice Discounting Limited 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 |
12 July 1994 | Delivered on: 16 July 1994 Satisfied on: 11 January 2000 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Willow bank house,old road,handforth t/n CH227130 together with all unfixed plant and machinery and other chattels and equipment now or in the future in or about the property and includes any part or parts thereof. Fully Satisfied |
18 April 1994 | Delivered on: 21 April 1994 Satisfied on: 16 September 1997 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 4 pendlebury road, gatley, stockport. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 1994 | Delivered on: 2 April 1994 Satisfied on: 9 September 1997 Persons entitled: The Co-Operative 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: (Including trade fixtures). 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 |
24 September 1993 | Delivered on: 25 September 1993 Satisfied on: 20 October 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 4 pendlebury road, gatley, stockport. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 August 1993 | Delivered on: 15 September 1993 Satisfied on: 20 October 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a 2 pendlebury road, gatley, stockport, greater manchester. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 2000 | Delivered on: 13 April 2000 Satisfied on: 1 April 2006 Persons entitled: The Bank of Nova Scotia Classification: Deed of floating charge between the chargors (as defined) and the bank of nova scotia as agent and security trustee (the security trustee) for the secured parties (as defined), tracedance limited and capital group limited as security trustee for the secur Secured details: All liabilities due or to become due from the chargors to the security trustee under or in respect of the credit agreement, guarantees and all other loan documents to which they are a party and all liabilities of each chargor under the deed. Particulars: By way of floating charge all undertaking and all assets rights income and goodwill of the company both present and future. Fully Satisfied |
3 July 1987 | Delivered on: 8 July 1987 Satisfied on: 20 October 1995 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
23 February 2007 | Delivered on: 16 March 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
15 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 October 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
6 December 2018 | Liquidators' statement of receipts and payments to 26 September 2018 (15 pages) |
20 March 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 October 2017 | Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham RG19 6HW England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 19 October 2017 (2 pages) |
19 October 2017 | Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham RG19 6HW England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 19 October 2017 (2 pages) |
13 October 2017 | Declaration of solvency (5 pages) |
13 October 2017 | Declaration of solvency (4 pages) |
13 October 2017 | Appointment of a voluntary liquidator (2 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Appointment of a voluntary liquidator (2 pages) |
13 October 2017 | Resolutions
|
18 September 2017 | Satisfaction of charge 11 in full (1 page) |
18 September 2017 | Satisfaction of charge 11 in full (1 page) |
15 August 2017 | Notification of R-Isc Investigation & Surveillance Company (Holdings) Limited as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Notification of R-Isc Investigation & Surveillance Company (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of R-Isc Investigation & Surveillance Company (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
19 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
19 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
19 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
16 August 2016 | Appointment of Mr Stephen Cook as a director on 3 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from 2nd Floor Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to Liberty House Greenham Business Park Greenham Thatcham RG19 6HW on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 2nd Floor Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to Liberty House Greenham Business Park Greenham Thatcham RG19 6HW on 16 August 2016 (1 page) |
16 August 2016 | Appointment of Mr Stephen Cook as a director on 3 August 2016 (2 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
13 June 2016 | Termination of appointment of Grainne Greer as a secretary on 31 May 2016 (2 pages) |
13 June 2016 | Termination of appointment of Grainne Greer as a secretary on 31 May 2016 (2 pages) |
30 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
19 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
18 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (3 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
27 July 2010 | Director's details changed for Mr Samuel James Greer on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Samuel James Greer on 29 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Grainne Greer on 29 June 2010 (1 page) |
27 July 2010 | Secretary's details changed for Grainne Greer on 29 June 2010 (1 page) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
20 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
4 April 2009 | Memorandum and Articles of Association (15 pages) |
4 April 2009 | Memorandum and Articles of Association (15 pages) |
1 April 2009 | Company name changed renaissance investigation & surveillance company LIMITED\certificate issued on 01/04/09 (2 pages) |
1 April 2009 | Company name changed renaissance investigation & surveillance company LIMITED\certificate issued on 01/04/09 (2 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 2ND floor landmark house station road cheadle hulme cheshire SK8 7BS (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 2ND floor landmark house station road cheadle hulme cheshire SK8 7BS (1 page) |
4 September 2008 | Return made up to 29/06/08; full list of members (3 pages) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Return made up to 29/06/08; full list of members (3 pages) |
4 September 2008 | Location of register of members (1 page) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Location of debenture register (1 page) |
3 July 2008 | Memorandum and Articles of Association (12 pages) |
3 July 2008 | Memorandum and Articles of Association (12 pages) |
2 July 2008 | Company name changed specialised investigation services LIMITED\certificate issued on 02/07/08 (3 pages) |
2 July 2008 | Company name changed specialised investigation services LIMITED\certificate issued on 02/07/08 (3 pages) |
1 April 2008 | Appointment terminated secretary john pimm (1 page) |
1 April 2008 | Secretary appointed grainne greer (2 pages) |
1 April 2008 | Appointment terminated secretary john pimm (1 page) |
1 April 2008 | Secretary appointed grainne greer (2 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members
|
11 July 2007 | Return made up to 29/06/07; full list of members
|
19 March 2007 | Auditor's resignation (1 page) |
19 March 2007 | Auditor's resignation (1 page) |
16 March 2007 | Particulars of mortgage/charge (9 pages) |
16 March 2007 | Particulars of mortgage/charge (9 pages) |
10 March 2007 | Auditor's resignation (1 page) |
10 March 2007 | Declaration of assistance for shares acquisition (4 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Resolutions
|
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Memorandum and Articles of Association (10 pages) |
10 March 2007 | Auditor's resignation (1 page) |
10 March 2007 | Resolutions
|
10 March 2007 | Declaration of assistance for shares acquisition (4 pages) |
10 March 2007 | Resolutions
|
10 March 2007 | Memorandum and Articles of Association (10 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: willow bank house old road handforth cheshire SK9 3AZ (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: willow bank house old road handforth cheshire SK9 3AZ (1 page) |
16 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
16 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
26 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
26 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
4 July 2006 | Auditor's resignation (1 page) |
4 July 2006 | Auditor's resignation (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 14 tufton court tufton street london SW1P 3QH (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 14 tufton court tufton street london SW1P 3QH (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: st florian house milton road wokingham berkshire RG40 1EN (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: st florian house milton road wokingham berkshire RG40 1EN (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | Secretary resigned;director resigned (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | New secretary appointed;new director appointed (2 pages) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
21 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
5 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
13 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
17 May 2004 | New director appointed (6 pages) |
17 May 2004 | New director appointed (6 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
30 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
30 June 2003 | Return made up to 29/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 29/06/03; full list of members (7 pages) |
3 April 2003 | Auditor's resignation (1 page) |
3 April 2003 | Auditor's resignation (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
29 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: st. Florian house, milton road wokingham berkshire RG40 1EN (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: st. Florian house, milton road wokingham berkshire RG40 1EN (1 page) |
30 August 2002 | Return made up to 29/06/02; full list of members (2 pages) |
30 August 2002 | Return made up to 29/06/02; full list of members (2 pages) |
22 August 2002 | Location of register of members (2 pages) |
22 August 2002 | Location of register of members (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: st florian house milton road wokingham berkshire RG40 1EN (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: st florian house milton road wokingham berkshire RG40 1EN (1 page) |
12 August 2002 | Location of register of members (1 page) |
12 August 2002 | Location of register of members (1 page) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | New director appointed (3 pages) |
9 July 2002 | New director appointed (3 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
4 April 2002 | Secretary's particulars changed (1 page) |
4 April 2002 | Secretary's particulars changed (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
28 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (15 pages) |
19 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
19 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 6 ludgate square london EC4M 7AS (1 page) |
18 July 2001 | Registered office changed on 18/07/01 from: 6 ludgate square london EC4M 7AS (1 page) |
22 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (15 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | New director appointed (3 pages) |
26 July 2000 | Return made up to 29/06/00; full list of members
|
26 July 2000 | Return made up to 29/06/00; full list of members
|
21 June 2000 | New director appointed (4 pages) |
21 June 2000 | New director appointed (4 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2000 | Particulars of mortgage/charge (7 pages) |
13 April 2000 | Particulars of mortgage/charge (7 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | Resolutions
|
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
21 January 2000 | Resolutions
|
21 January 2000 | Resolutions
|
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 19-21 catherine place london SW1E 6DX (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
16 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (17 pages) |
9 September 1999 | Return made up to 29/06/99; no change of members
|
9 September 1999 | Return made up to 29/06/99; no change of members
|
18 August 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Particulars of mortgage/charge (4 pages) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 82 st john street london EC1M 4JN (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 82 st john street london EC1M 4JN (1 page) |
10 June 1999 | New director appointed (3 pages) |
10 June 1999 | New director appointed (3 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New director appointed (10 pages) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New director appointed (10 pages) |
15 April 1999 | New director appointed (3 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
3 December 1997 | Particulars of mortgage/charge (6 pages) |
3 December 1997 | Particulars of mortgage/charge (6 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1997 | Location of register of members (1 page) |
2 September 1997 | Return made up to 29/06/97; full list of members (7 pages) |
2 September 1997 | Return made up to 29/06/97; full list of members (7 pages) |
2 September 1997 | Location of register of members (1 page) |
31 July 1997 | Director's particulars changed (1 page) |
31 July 1997 | Director's particulars changed (1 page) |
11 June 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
11 June 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
13 May 1997 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
13 May 1997 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
13 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
13 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
15 April 1997 | New director appointed (3 pages) |
15 April 1997 | New director appointed (3 pages) |
17 March 1997 | Auditor's resignation (1 page) |
17 March 1997 | Auditor's resignation (1 page) |
10 March 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
10 March 1997 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
7 March 1997 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
7 March 1997 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
24 February 1997 | Resolutions
|
24 February 1997 | Resolutions
|
24 February 1997 | New secretary appointed;new director appointed (3 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed;new director appointed (3 pages) |
24 February 1997 | Secretary resigned (1 page) |
15 December 1996 | Registered office changed on 15/12/96 from: 12 charlotte street manchester M1 4HP (1 page) |
15 December 1996 | Registered office changed on 15/12/96 from: 12 charlotte street manchester M1 4HP (1 page) |
7 August 1996 | Return made up to 29/06/96; no change of members (4 pages) |
7 August 1996 | Return made up to 29/06/96; no change of members (4 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (19 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (19 pages) |
12 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
12 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
27 April 1995 | New secretary appointed (2 pages) |
27 April 1995 | Secretary resigned (2 pages) |
27 April 1995 | Director's particulars changed (2 pages) |
27 April 1995 | Secretary resigned (2 pages) |
27 April 1995 | Director's particulars changed (2 pages) |
27 April 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 July 1984 | Incorporation (13 pages) |
6 July 1984 | Incorporation (13 pages) |