Company NameShoremayne Limited
DirectorsColin Dwight Mackie and Curtis Jones
Company StatusActive - Proposal to Strike off
Company Number02056198
CategoryPrivate Limited Company
Incorporation Date18 September 1986(37 years, 8 months ago)
Previous NameYorkcourt Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Colin Dwight Mackie
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1986(1 month, 1 week after company formation)
Appointment Duration37 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Red Hall Crescent
Paragon Business Village
Wakefield
West Yorkshire
WF1 2DF
Director NameMr Curtis Jones
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(21 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Hall Crescent
Paragon Business Village
Wakefield
West Yorkshire
WF1 2DF
Secretary NameMr Curtis Jones
NationalityBritish
StatusCurrent
Appointed24 January 2008(21 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Red Hall Crescent
Paragon Business Village
Wakefield
West Yorkshire
WF1 2DF
Director NameHenry Crecraft
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(4 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 24 January 2008)
RoleCompany Director
Correspondence Address22 Chevet Lane
Wakefield
West Yorkshire
WF2 6HR
Director NameMr John Jones
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(4 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HR
Secretary NameMr John Jones
NationalityBritish
StatusResigned
Appointed24 July 1991(4 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HR
Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParklea North Deeside Road
Pitfodels
Aberdeen
Aberdeenshire
AB15 0PB
Scotland
Secretary NameMr Ian Alexander Suttie
NationalityBritish
StatusResigned
Appointed17 October 2000(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParklea North Deeside Road
Pitfodels
Aberdeen
Aberdeenshire
AB15 0PB
Scotland

Contact

Telephone01924 881111
Telephone regionWakefield

Location

Registered Address2 Red Hall Court
Paragon Business Village
Wakefield
West Yorkshire
WF1 2UN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,524,055
Cash£315
Current Liabilities£30,963,458

Accounts

Latest Accounts30 March 2022 (2 years, 1 month ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return24 July 2022 (1 year, 9 months ago)
Next Return Due7 August 2023 (overdue)

Charges

8 January 2002Delivered on: 22 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights title and interest in and to the building contract dated 20 november 2000 relating to the construction of unit 1A paragon business village wakefield together with car parking and all sums and rights under the contract by way of equitable charge the benefit in all appointments contracts guarantees undertakings and warranties.
Outstanding
29 September 1998Delivered on: 7 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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
29 September 1998Delivered on: 3 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 land on the north side of redhall lane newton hill wakefield-WYK558981. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 September 1998Delivered on: 3 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 land comprising 0.209 acres at red hall lane newton hill wakefield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 September 1998Delivered on: 3 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 land comprising 48.13 acres at red hall lane newton hill wakefield. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 August 2014Delivered on: 19 August 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The 60 acre piece of land at paragon village, wakefield, forming part of title numbers WYK635581, WYK558981 and WYK689007.
Outstanding
30 July 2009Delivered on: 5 August 2009
Persons entitled: The Bank of Scotland PLC

Classification: Deed of assignment of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The insurer - legal and general assurance society limited policy no. 013269968-7 life assured mr colin dwight mackie sum assured £1,000.000 date of policy 03 april 2009 see image for full details.
Outstanding
7 July 2006Delivered on: 20 July 2006
Persons entitled: The Control Centre Limited Partnership Acting by Its General Partner the Control Centre Generalpartner Limited

Classification: Licence fee deposit account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account and the full credit balance therein and all rights and benefits accruing to or arising in connection therewith. See the mortgage charge document for full details.
Outstanding
7 July 2006Delivered on: 20 July 2006
Persons entitled: The Control Centre Limited Partnership Acting by Its General Partner the Control Centre Generalpartner Limited

Classification: Development account charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account and the full credit balance thereon and all rights and benefits accruing to or arising in connection therewith. See the mortgage charge document for full details.
Outstanding
14 February 2006Delivered on: 1 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Equitable assignment by way of security building contract and related performance bond
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest in and to the contracts. See the mortgage charge document for full details.
Outstanding
8 July 2002Delivered on: 16 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment the company's entitlement to receive all sums payable now and in the future pursuant to a lease dated 3 may 2002 made between the company (1) paragon business park management company limited(2) and kingston communications (hull) PLC(3) relating to unit 1A paragon business village wakefield in respect of rent. See the mortgage charge document for full details.
Outstanding
29 September 1994Delivered on: 13 October 1994
Satisfied on: 7 October 1998
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Fully Satisfied
30 September 1994Delivered on: 5 October 1994
Satisfied on: 13 October 1998
Persons entitled: Yorkshire 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 land at red hall farm red hall lane newton hill wakefield west yorkshire approx 20 acres inc. All fixtures and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1989Delivered on: 27 November 1989
Satisfied on: 7 December 1994
Persons entitled: Yorkshire 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 2 & 4 albien court wakefield west yorkshire together with adjoining car park formerly 6 albien court.
Fully Satisfied
21 June 1988Delivered on: 21 June 1988
Satisfied on: 7 December 1994
Persons entitled: Yorkshire 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: Cotta court cottingham humberside & all fixtures fittings plant & machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

14 November 2023Voluntary strike-off action has been suspended (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
23 September 2023Application to strike the company off the register (1 page)
10 July 2023Satisfaction of charge 14 in full (1 page)
10 July 2023Satisfaction of charge 5 in full (2 pages)
10 July 2023Satisfaction of charge 9 in full (1 page)
10 July 2023Satisfaction of charge 8 in full (1 page)
10 July 2023Satisfaction of charge 11 in full (1 page)
10 July 2023Satisfaction of charge 12 in full (1 page)
10 July 2023Satisfaction of charge 020561980015 in full (1 page)
10 July 2023Satisfaction of charge 13 in full (1 page)
10 July 2023Satisfaction of charge 6 in full (2 pages)
10 July 2023Satisfaction of charge 10 in full (1 page)
10 July 2023Satisfaction of charge 7 in full (2 pages)
28 September 2022Micro company accounts made up to 30 March 2022 (4 pages)
5 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
15 November 2021Registered office address changed from PO Box 4385 02056198: Companies House Default Address Cardiff CF14 8LH to 2 Red Hall Court Paragon Business Village Wakefield West Yorkshire WF1 2UN on 15 November 2021 (2 pages)
23 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 30 March 2021 (4 pages)
30 July 2021Micro company accounts made up to 30 March 2020 (4 pages)
15 July 2021Registered office address changed to PO Box 4385, 02056198: Companies House Default Address, Cardiff, CF14 8LH on 15 July 2021 (1 page)
4 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 30 March 2019 (5 pages)
4 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 30 March 2018 (3 pages)
13 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
9 January 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 30 March 2016 (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Company name changed yorkcourt properties LIMITED\certificate issued on 18/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
18 May 2016Company name changed yorkcourt properties LIMITED\certificate issued on 18/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-17
(3 pages)
8 January 2016Previous accounting period shortened from 31 March 2015 to 30 March 2015 (3 pages)
8 January 2016Previous accounting period shortened from 31 March 2015 to 30 March 2015 (3 pages)
28 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,500
(5 pages)
28 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,500
(5 pages)
18 June 2015Accounts for a small company made up to 31 March 2014 (8 pages)
18 June 2015Accounts for a small company made up to 31 March 2014 (8 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,500
(5 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,500
(5 pages)
19 August 2014Registration of charge 020561980015, created on 18 August 2014 (24 pages)
19 August 2014Registration of charge 020561980015, created on 18 August 2014 (24 pages)
4 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,500
(5 pages)
4 September 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,500
(5 pages)
5 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
5 July 2013Accounts for a small company made up to 31 March 2012 (8 pages)
5 July 2013Accounts for a small company made up to 31 March 2013 (8 pages)
5 July 2013Accounts for a small company made up to 31 March 2012 (8 pages)
19 June 2013Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
19 June 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
19 June 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
19 June 2013Part of the property or undertaking has been released and no longer forms part of charge 8 (5 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
25 June 2012Accounts for a small company made up to 31 March 2011 (8 pages)
25 June 2012Accounts for a small company made up to 31 March 2011 (8 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
22 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
22 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
26 January 2011Accounts for a small company made up to 30 September 2009 (7 pages)
26 January 2011Accounts for a small company made up to 30 September 2009 (7 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Colin Dwight Mackie on 3 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Curtis Jones on 3 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Curtis Jones on 3 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Curtis Jones on 3 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Colin Dwight Mackie on 3 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Colin Dwight Mackie on 3 October 2009 (2 pages)
2 August 2010Secretary's details changed for Mr Curtis Jones on 3 October 2009 (1 page)
2 August 2010Secretary's details changed for Mr Curtis Jones on 3 October 2009 (1 page)
2 August 2010Secretary's details changed for Mr Curtis Jones on 3 October 2009 (1 page)
2 November 2009Accounts for a small company made up to 30 September 2008 (8 pages)
2 November 2009Accounts for a small company made up to 30 September 2008 (8 pages)
17 September 2009Return made up to 24/07/09; full list of members (4 pages)
17 September 2009Return made up to 24/07/09; full list of members (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 January 2009Return made up to 24/07/08; full list of members (4 pages)
23 January 2009Return made up to 24/07/08; full list of members (4 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Location of register of members (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
13 March 2008Appointment terminated director ian suttie (1 page)
13 March 2008Appointment terminated director ian suttie (1 page)
13 February 2008Declaration of assistance for shares acquisition (54 pages)
13 February 2008Declaration of assistance for shares acquisition (54 pages)
7 February 2008Resolutions
  • RES13 ‐ Company business 24/01/08
(1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
7 February 2008New secretary appointed;new director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
7 February 2008Declaration of assistance for shares acquisition (61 pages)
7 February 2008New secretary appointed;new director appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Declaration of assistance for shares acquisition (61 pages)
7 February 2008Resolutions
  • RES13 ‐ Company business 24/01/08
(1 page)
14 November 2007Registered office changed on 14/11/07 from: 2 paragon avenue paragon business village wakefield WF1 2UF (1 page)
14 November 2007Registered office changed on 14/11/07 from: 2 paragon avenue paragon business village wakefield WF1 2UF (1 page)
16 August 2007Return made up to 24/07/07; no change of members (8 pages)
16 August 2007Return made up to 24/07/07; no change of members (8 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
7 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
7 August 2006Accounts for a small company made up to 30 September 2005 (7 pages)
4 August 2006Return made up to 24/07/06; full list of members (8 pages)
4 August 2006Return made up to 24/07/06; full list of members (8 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
1 March 2006Particulars of mortgage/charge (7 pages)
22 February 2006Accounts for a small company made up to 30 September 2004 (7 pages)
22 February 2006Accounts for a small company made up to 30 September 2004 (7 pages)
2 November 2005Return made up to 24/07/05; full list of members (8 pages)
2 November 2005Return made up to 24/07/05; full list of members (8 pages)
22 July 2005Accounts for a small company made up to 30 September 2003 (9 pages)
22 July 2005Accounts for a small company made up to 30 September 2003 (9 pages)
30 November 2004Return made up to 24/07/04; full list of members (8 pages)
30 November 2004Return made up to 24/07/04; full list of members (8 pages)
31 October 2003Accounts for a small company made up to 30 September 2002 (9 pages)
31 October 2003Accounts for a small company made up to 30 September 2002 (9 pages)
3 October 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(8 pages)
3 October 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(8 pages)
4 September 2002Return made up to 24/07/02; full list of members (8 pages)
4 September 2002Return made up to 24/07/02; full list of members (8 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
22 January 2002Particulars of mortgage/charge (4 pages)
22 January 2002Particulars of mortgage/charge (4 pages)
31 October 2001New secretary appointed;new director appointed (3 pages)
31 October 2001Director's particulars changed (1 page)
31 October 2001New secretary appointed;new director appointed (3 pages)
31 October 2001Return made up to 24/07/01; full list of members (8 pages)
31 October 2001Director's particulars changed (1 page)
31 October 2001Return made up to 24/07/01; full list of members (8 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 August 2000Return made up to 24/07/00; full list of members (7 pages)
2 August 2000Return made up to 24/07/00; full list of members (7 pages)
1 October 1999Return made up to 24/07/99; no change of members (5 pages)
1 October 1999Return made up to 24/07/99; no change of members (5 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 December 1998Memorandum and Articles of Association (19 pages)
4 December 1998Memorandum and Articles of Association (19 pages)
30 November 1998Memorandum and Articles of Association (14 pages)
30 November 1998Memorandum and Articles of Association (14 pages)
18 November 1998Accounts for a small company made up to 30 September 1997 (7 pages)
18 November 1998Accounts for a small company made up to 30 September 1997 (7 pages)
10 November 1998Return made up to 24/07/98; full list of members; amend (7 pages)
10 November 1998Return made up to 24/07/98; full list of members; amend (7 pages)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Particulars of mortgage/charge (5 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Particulars of mortgage/charge (5 pages)
3 October 1998Particulars of mortgage/charge (7 pages)
3 October 1998Particulars of mortgage/charge (7 pages)
3 October 1998Particulars of mortgage/charge (7 pages)
3 October 1998Particulars of mortgage/charge (7 pages)
3 October 1998Particulars of mortgage/charge (7 pages)
3 October 1998Particulars of mortgage/charge (7 pages)
13 August 1998Return made up to 24/07/98; no change of members (5 pages)
13 August 1998Return made up to 24/07/98; no change of members (5 pages)
25 November 1997Return made up to 24/07/97; no change of members (5 pages)
25 November 1997Return made up to 24/07/97; no change of members (5 pages)
30 October 1997Full accounts made up to 30 September 1996 (14 pages)
30 October 1997Full accounts made up to 30 September 1996 (14 pages)
30 April 1997Return made up to 24/07/96; full list of members (7 pages)
30 April 1997Return made up to 24/07/96; full list of members (7 pages)
3 January 1997Director's particulars changed (1 page)
3 January 1997Director's particulars changed (1 page)
8 March 1996Full accounts made up to 30 September 1995 (14 pages)
8 March 1996Full accounts made up to 30 September 1995 (14 pages)
10 August 1995Return made up to 24/07/95; no change of members (6 pages)
10 August 1995Return made up to 24/07/95; no change of members (6 pages)
9 April 1995Full accounts made up to 30 September 1994 (12 pages)
9 April 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
7 December 1994Declaration of satisfaction of mortgage/charge (1 page)
7 December 1994Declaration of satisfaction of mortgage/charge (1 page)
16 September 1994Return made up to 24/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 September 1994Return made up to 24/07/94; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 February 1994Full accounts made up to 30 September 1993 (12 pages)
18 February 1994Full accounts made up to 30 September 1993 (12 pages)
6 September 1993Return made up to 24/07/93; full list of members (7 pages)
6 September 1993Return made up to 24/07/93; full list of members (7 pages)
21 January 1993Full accounts made up to 30 September 1992 (9 pages)
21 January 1993Full accounts made up to 30 September 1992 (9 pages)
2 September 1992Return made up to 24/07/92; no change of members (6 pages)
2 September 1992Return made up to 24/07/92; no change of members (6 pages)
10 March 1992Full accounts made up to 30 September 1991 (11 pages)
10 March 1992Full accounts made up to 30 September 1991 (11 pages)
30 July 1991Return made up to 24/07/91; no change of members (6 pages)
30 July 1991Return made up to 24/07/91; no change of members (6 pages)
7 June 1991Full accounts made up to 30 September 1990 (11 pages)
7 June 1991Full accounts made up to 30 September 1990 (11 pages)
30 August 1990Full accounts made up to 30 September 1989 (14 pages)
30 August 1990Full accounts made up to 30 September 1989 (14 pages)
30 August 1990Return made up to 24/07/90; full list of members (4 pages)
30 August 1990Return made up to 24/07/90; full list of members (4 pages)
27 November 1989Particulars of mortgage/charge (3 pages)
27 November 1989Particulars of mortgage/charge (3 pages)
12 September 1989Full accounts made up to 30 September 1988 (14 pages)
12 September 1989Full accounts made up to 30 September 1988 (14 pages)
12 September 1989Return made up to 02/05/89; full list of members (4 pages)
12 September 1989Return made up to 02/05/89; full list of members (4 pages)
2 December 1988Full accounts made up to 30 September 1987 (7 pages)
2 December 1988Return made up to 13/03/88; full list of members (4 pages)
2 December 1988Return made up to 13/03/88; full list of members (4 pages)
2 December 1988Full accounts made up to 30 September 1987 (7 pages)
31 October 1988Registered office changed on 31/10/88 from: midland bank chambers 26 cross street manchester M2 1ND (1 page)
31 October 1988Registered office changed on 31/10/88 from: midland bank chambers 26 cross street manchester M2 1ND (1 page)
29 July 1988New director appointed (1 page)
29 July 1988New director appointed (1 page)
24 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 September 1986Registered office changed on 24/09/86 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
24 September 1986Registered office changed on 24/09/86 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
24 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 September 1986Certificate of Incorporation (1 page)
18 September 1986Certificate of Incorporation (1 page)