Leeds
LS1 5QS
Director Name | Mr Ian Woolley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2013(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 South Parade Leeds LS1 5QS |
Director Name | Mr Christian Grant Ellard |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2016(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrus Business Park Mead Lane Hertford Herts SG13 7GX |
Director Name | Mr Gary Petts |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2017(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 April 2019) |
Role | Group Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrus Business Park Mead Lane Hertford Herts SG13 7GX |
Director Name | David John Gebbett |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 06 July 2007) |
Role | Managing Director |
Correspondence Address | 27 White Heather Court Hythe Marina Village Hythe Southampton Hampshire SO45 6DT |
Director Name | Diana Gebbett |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 November 2002) |
Role | Marketing Director |
Correspondence Address | 27 White Heather Court Hythe Marina Village Hythe Southampton SO45 6DT |
Director Name | Nicholas Jonathan Gebbett |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 November 2002) |
Role | Technical Director |
Correspondence Address | Beech Hollow Chilworth Road, Chilworth Southampton Hampshire SO16 7JU |
Secretary Name | Diana Gebbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | 27 White Heather Court Hythe Marina Village Hythe Southampton SO45 6DT |
Director Name | Mr Peter Jeffery Mahoney |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 South Hampshire Industrial Park Totton Southampton SO40 3YD |
Secretary Name | Mr Peter Jeffery Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(16 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 36 South Hampshire Industrial Park Totton Southampton SO40 3YD |
Director Name | Mr Guy Thornbery |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 36 South Hampshire Industrial Park Totton Southampton SO40 3YD |
Website | ftsolutions.co.uk |
---|---|
Telephone | 01992 501500 |
Telephone region | Lea Valley |
Registered Address | Armstrong Watson Third Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
15k at £1 | Ft Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,846,779 |
Gross Profit | £689,483 |
Net Worth | -£625,319 |
Cash | £3,718 |
Current Liabilities | £2,006,229 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 June 2006 | Delivered on: 4 July 2006 Satisfied on: 21 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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: 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 |
---|---|
9 June 2006 | Delivered on: 13 June 2006 Satisfied on: 21 January 2012 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £175,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Zandam 4 station polywrapper with bookfeeder and insert tunnel s/n 3600713, zandam 6 station polywrapper with bookfeeder and insert tunnel s/n 3614105, zandam 6 station polywrapper with on-line newspaper quarterfolder and insert tunnel s/n 3614701 for details of further goods charged please refer to form 395 together with all accessories and component parts and all improvements and renewals thereof together also with all books, manuals, handbooks, technical data, drawings, schedules and other documentation. See the mortgage charge document for full details. Fully Satisfied |
14 July 2003 | Delivered on: 17 July 2003 Satisfied on: 25 August 2006 Persons entitled: Gmac Commercial Finance 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. See the mortgage charge document for full details. Fully Satisfied |
15 November 2001 | Delivered on: 17 November 2001 Satisfied on: 21 December 2002 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 March 1995 | Delivered on: 29 March 1995 Satisfied on: 21 December 2002 Persons entitled: Midland 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 unit 36 south hampshire industrial park totton southampton hampshire with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
23 May 1994 | Delivered on: 27 May 1994 Satisfied on: 21 December 2002 Persons entitled: Midland 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: F/H property k/as 4 stanton road industrial estate, stanton road, southampton t/no HP267877. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
20 November 1986 | Delivered on: 27 May 1994 Satisfied on: 21 December 2002 Persons entitled: Eagle Star Insurance Company Limited Classification: Aquisition of property Secured details: £60,000 and all other monies due from the company to the chargee. Particulars: F/H land and buildings k/as unit 4, stanton industrial estate, mill road, southampton t/no hp 267877. Fully Satisfied |
26 June 1991 | Delivered on: 28 June 1991 Satisfied on: 21 December 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 8.1.88. Particulars: First fixed charge on all goodwill and uncalled capital all patents inventions trade marks, etc. (please see form 395 ref m 143 c for full details). Fully Satisfied |
29 February 2012 | Delivered on: 6 March 2012 Satisfied on: 27 November 2015 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 November 2011 | Delivered on: 15 November 2011 Satisfied on: 27 November 2015 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 July 2010 | Delivered on: 11 August 2010 Satisfied on: 21 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 January 2010 | Delivered on: 20 January 2010 Satisfied on: 21 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 January 1988 | Delivered on: 21 January 1988 Satisfied on: 21 December 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 July 2015 | Delivered on: 29 July 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
14 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2019 | Notice of move from Administration to Dissolution (17 pages) |
27 August 2018 | Administrator's progress report (18 pages) |
13 March 2018 | Result of meeting of creditors (4 pages) |
14 February 2018 | Statement of administrator's proposal (49 pages) |
7 February 2018 | Registered office address changed from Unit 36 South Hampshire Industrial Park Totton Southampton SO40 3YD to 10 South Parade Leeds LS1 5QS on 7 February 2018 (2 pages) |
30 January 2018 | Appointment of an administrator (4 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
10 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
10 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
2 November 2017 | Termination of appointment of Peter Jeffery Mahoney as a director on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Peter Jeffery Mahoney as a secretary on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Peter Jeffery Mahoney as a secretary on 1 November 2017 (1 page) |
2 November 2017 | Termination of appointment of Peter Jeffery Mahoney as a director on 1 November 2017 (1 page) |
4 May 2017 | Appointment of Mr Gary Petts as a director on 3 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Gary Petts as a director on 3 May 2017 (2 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
20 May 2016 | Director's details changed for Mr Thomas John Gurd on 19 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr Thomas John Gurd on 19 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Christian Grant Ellard as a director on 12 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Christian Grant Ellard as a director on 12 May 2016 (2 pages) |
21 April 2016 | Termination of appointment of Guy Thornbery as a director on 14 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Guy Thornbery as a director on 14 April 2016 (2 pages) |
19 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
27 November 2015 | Satisfaction of charge 12 in full (1 page) |
27 November 2015 | Satisfaction of charge 13 in full (1 page) |
27 November 2015 | Satisfaction of charge 12 in full (1 page) |
27 November 2015 | Satisfaction of charge 13 in full (1 page) |
29 July 2015 | Registration of charge 019889460014, created on 28 July 2015 (36 pages) |
29 July 2015 | Registration of charge 019889460014, created on 28 July 2015 (36 pages) |
20 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
5 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
20 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
20 September 2013 | Appointment of Mr Ian Woolley as a director (2 pages) |
20 September 2013 | Appointment of Mr Ian Woolley as a director (2 pages) |
12 September 2013 | Appointment of Mr Guy Thornbery as a director (2 pages) |
12 September 2013 | Appointment of Mr Guy Thornbery as a director (2 pages) |
12 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
22 August 2012 | Full accounts made up to 31 March 2012 (17 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
14 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
14 July 2011 | Full accounts made up to 31 March 2011 (18 pages) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Director's details changed for Mr Peter Jeffrey Mahoney on 6 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Mr Thomas John Gurd on 6 December 2010 (2 pages) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Secretary's details changed for Mr Peter Jeffrey Mahoney on 6 December 2010 (1 page) |
24 January 2011 | Secretary's details changed for Mr Peter Jeffrey Mahoney on 6 December 2010 (1 page) |
24 January 2011 | Director's details changed for Mr Peter Jeffrey Mahoney on 6 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Mr Peter Jeffrey Mahoney on 6 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Mr Thomas John Gurd on 6 December 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Mr Peter Jeffrey Mahoney on 6 December 2010 (1 page) |
24 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Director's details changed for Mr Thomas John Gurd on 6 December 2010 (2 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
7 December 2009 | Director's details changed for Mr Peter Jeffrey Mahoney on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Thomas John Gurd on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Thomas John Gurd on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Mr Peter Jeffrey Mahoney on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Mr Peter Jeffrey Mahoney on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Thomas John Gurd on 1 October 2009 (2 pages) |
23 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 07/12/08; full list of members (3 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
18 July 2008 | Full accounts made up to 31 March 2008 (18 pages) |
7 February 2008 | Return made up to 07/12/07; full list of members (2 pages) |
7 February 2008 | Return made up to 07/12/07; full list of members (2 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
18 July 2007 | Full accounts made up to 31 March 2007 (17 pages) |
17 July 2007 | Company name changed keywords direct LIMITED\certificate issued on 17/07/07 (2 pages) |
17 July 2007 | Company name changed keywords direct LIMITED\certificate issued on 17/07/07 (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
17 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 07/12/06; full list of members (3 pages) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
25 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
4 July 2006 | Particulars of mortgage/charge (9 pages) |
4 July 2006 | Particulars of mortgage/charge (9 pages) |
13 June 2006 | Particulars of mortgage/charge (4 pages) |
13 June 2006 | Particulars of mortgage/charge (4 pages) |
31 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
31 January 2006 | Return made up to 07/12/05; full list of members (3 pages) |
25 June 2005 | Full accounts made up to 31 March 2005 (17 pages) |
25 June 2005 | Full accounts made up to 31 March 2005 (17 pages) |
30 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
30 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
26 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
26 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
14 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 07/12/03; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
30 December 2003 | Full accounts made up to 31 March 2003 (17 pages) |
17 July 2003 | Particulars of mortgage/charge (7 pages) |
17 July 2003 | Particulars of mortgage/charge (7 pages) |
18 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
18 April 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
19 March 2003 | Return made up to 07/12/02; full list of members (7 pages) |
19 March 2003 | Return made up to 07/12/02; full list of members (7 pages) |
10 March 2003 | New secretary appointed;new director appointed (4 pages) |
10 March 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
10 March 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
10 March 2003 | New secretary appointed;new director appointed (4 pages) |
3 February 2003 | New director appointed (3 pages) |
3 February 2003 | New director appointed (3 pages) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
23 December 2002 | Section 394 re aud res (1 page) |
23 December 2002 | Section 394 re aud res (1 page) |
23 December 2002 | Secretary resigned;director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2002 | Return made up to 07/12/01; full list of members (7 pages) |
26 January 2002 | Return made up to 07/12/01; full list of members (7 pages) |
12 December 2001 | Accounts for a medium company made up to 31 May 2001 (18 pages) |
12 December 2001 | Accounts for a medium company made up to 31 May 2001 (18 pages) |
17 November 2001 | Particulars of mortgage/charge (11 pages) |
17 November 2001 | Particulars of mortgage/charge (11 pages) |
8 January 2001 | Return made up to 07/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 07/12/00; full list of members (7 pages) |
18 October 2000 | Full accounts made up to 31 May 2000 (13 pages) |
18 October 2000 | Full accounts made up to 31 May 2000 (13 pages) |
11 January 2000 | Full accounts made up to 31 May 1999 (23 pages) |
11 January 2000 | Full accounts made up to 31 May 1999 (23 pages) |
6 January 2000 | Return made up to 07/12/99; full list of members
|
6 January 2000 | Return made up to 07/12/99; full list of members
|
1 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
1 December 1998 | Return made up to 07/12/98; no change of members (4 pages) |
14 October 1998 | Full accounts made up to 31 May 1998 (21 pages) |
14 October 1998 | Full accounts made up to 31 May 1998 (21 pages) |
7 October 1998 | Company name changed expresspost (southampton) limite d\certificate issued on 08/10/98 (3 pages) |
7 October 1998 | Company name changed expresspost (southampton) limite d\certificate issued on 08/10/98 (3 pages) |
18 December 1997 | Return made up to 07/12/97; no change of members
|
18 December 1997 | Return made up to 07/12/97; no change of members
|
4 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
4 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
12 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
12 December 1996 | Return made up to 07/12/96; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
1 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
23 February 1996 | Full accounts made up to 31 May 1995 (11 pages) |
23 February 1996 | Full accounts made up to 31 May 1995 (11 pages) |
31 January 1996 | Return made up to 07/12/95; full list of members
|
31 January 1996 | Return made up to 07/12/95; full list of members
|
15 May 1995 | Registered office changed on 15/05/95 from: unit 4, stanton road industrial estate, stanton road, southampton,SO1 4XA. (1 page) |
15 May 1995 | Registered office changed on 15/05/95 from: unit 4, stanton road industrial estate, stanton road, southampton,SO1 4XA. (1 page) |
13 April 1995 | Nc inc already adjusted 24/03/95 (1 page) |
13 April 1995 | Resolutions
|
13 April 1995 | Ad 24/03/95--------- £ si 14850@1=14850 £ ic 150/15000 (2 pages) |
13 April 1995 | Ad 24/03/95--------- £ si 14850@1=14850 £ ic 150/15000 (2 pages) |
13 April 1995 | Nc inc already adjusted 24/03/95 (1 page) |
13 April 1995 | Resolutions
|
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
5 September 1986 | Memorandum and Articles of Association (11 pages) |
5 September 1986 | Memorandum and Articles of Association (11 pages) |
13 February 1986 | Incorporation (17 pages) |
13 February 1986 | Incorporation (17 pages) |