Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary Name | Glenn Maud |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Director Name | Mr Glenn Maud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
Registered Address | Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Thorp Arch |
Ward | Wetherby |
Built Up Area | Thorp Arch |
Address Matches | Over 30 other UK companies use this postal address |
1.3m at £1 | Merrychase LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 July 1989 | Delivered on: 8 August 1989 Satisfied on: 31 January 1996 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: By way of legal mortgage land on the north side of hyde road, ardwick green and land on the south west side of dolphin street ardwick green manchester, greater manchester T.ns. - gm 440623 & gm 441491. fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
28 July 1989 | Delivered on: 1 August 1989 Satisfied on: 14 November 1990 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: By way of legal mortgage l/h land & buildings k/a unit 9 omega court kenwood park sheffield south yorkshire fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1989 | Delivered on: 17 July 1989 Satisfied on: 31 January 1996 Persons entitled: The Royal 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 & buildings k/a 284 ecclesall rd, sheffield, by way of fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 July 1989 | Delivered on: 17 July 1989 Satisfied on: 31 January 1996 Persons entitled: The Royal 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: L/H land & buildings k/a 284 ecclesall rd sheffield south yorkshire by way of fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1988 | Delivered on: 8 October 1988 Satisfied on: 29 July 1994 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: By way of legal mortgage fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery. Fully Satisfied |
23 September 1987 | Delivered on: 30 September 1987 Satisfied on: 17 March 1989 Persons entitled: Provincial Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- 78 hamilton st; stalybridge, greater manchester. Fully Satisfied |
19 August 1987 | Delivered on: 24 August 1987 Satisfied on: 12 May 1989 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: By way of legal mortgage:- f/h- 470 glossop rd, broomhill sheffield, south yorkshire T.no:- syk 98778 fixed charge over all movable plant machinery implements utencils furniture and equipment. Fully Satisfied |
2 May 1995 | Delivered on: 5 May 1995 Satisfied on: 31 January 1996 Persons entitled: Westpac Banking Corporation Classification: Assignment of contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in the outstanding payment and the obligations referred to in clauses 8.4,8.4.1,8.4.2,8.4.3,and 8.4.4 of the contract and the guarantee obligations to or for the account of the company contained in clause 18 of the contract. See the mortgage charge document for full details. Fully Satisfied |
19 July 1991 | Delivered on: 31 July 1991 Satisfied on: 31 January 1996 Persons entitled: Anglo Irish International Financial Services Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 sternhill close, north sheffield trading estate, ecclesfield title no: syk 228226. Fully Satisfied |
19 July 1991 | Delivered on: 31 July 1991 Satisfied on: 29 July 1994 Persons entitled: Anglo Irish International Financial Services Limited. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge the whole of the company'S. Undertaking and all property and assets. Fully Satisfied |
19 July 1991 | Delivered on: 31 July 1991 Satisfied on: 31 January 1996 Persons entitled: Anglo Irish International Financial Services Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, starnhill close north sheffield trading estate ecclesfield. Title no: syk 228226. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 May 1991 | Delivered on: 24 May 1991 Satisfied on: 31 January 1996 Persons entitled: Anglo Irish Bank Corporation PLC. Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the leases dated 14.6.83 & 10.2.83. Particulars: All monies due or to become due & proceeds from all or any part of properties k/a morrisons yard 51A high rd, haringey & greenshields industrial est, bradfield rd, silvertown newham. Fully Satisfied |
17 May 1991 | Delivered on: 21 May 1991 Satisfied on: 31 January 1996 Persons entitled: Westpac Banking Corporation 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 |
16 April 1991 | Delivered on: 17 April 1991 Satisfied on: 31 January 1996 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: 18/20. cambridge street, aylesbury. Buckinghamshire by way of fixed charge the plant, machinery fixtures and fittings and utencils now and in the future at the property. Fully Satisfied |
19 August 1987 | Delivered on: 24 August 1987 Satisfied on: 12 May 1989 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: By way of legal mortgage l/H. 128 harcourt rd, sheffield. S. yorkshire T.no:- syk 8364. fixed charge over all movable plant machinery implements utencils furniture and equipment. Fully Satisfied |
9 April 1991 | Delivered on: 16 April 1991 Satisfied on: 28 September 1992 Persons entitled: Anglo Irish Bank Corporation PLC. Classification: Residual floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the whole of the company'S. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 April 1991 | Delivered on: 16 April 1991 Satisfied on: 28 September 1992 Persons entitled: Anglo Irish Bank Corporation PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage (1) f'h property k/as 551A high road, l'b of haringey title no:- mx 147656. (2) l'hold property on the north west side of bradfield road, silvertown l'b of newham title no:- egl 130609.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 May 1991 | Delivered on: 4 June 1991 Satisfied on: 29 July 1994 Persons entitled: North of England Building Society Classification: Legal and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to any loan agreement as defined in the deed. Particulars: Freehold property known as alliance house, 9 leopold street, sheffield title no- syk 120971 floating charge (please see doc 395 tc ref M3C for full details).. Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 October 1990 | Delivered on: 18 October 1990 Satisfied on: 31 January 1996 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: By way of legal mortgage f/hold land tog: with buildings erected thereon and k/as 9 lespold street and no: 20. orchard street sheffield south yorkshire fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1990 | Delivered on: 29 August 1990 Satisfied on: 31 January 1996 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 land & buildings k/a 162 & 164 upper richmond rd l/b of wandsworth greater london title no 262601 fixed charge over all plant machinery implements utensils futniture and equipment. Fully Satisfied |
14 August 1990 | Delivered on: 17 August 1990 Satisfied on: 5 March 1996 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: Premises on the north west side of rutland road, sheffield, south yorkshire - title no : syk 206885 including all fixtures and fittings other than trade plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 June 1990 | Delivered on: 11 July 1990 Satisfied on: 31 January 1996 Persons entitled: The Royal Bank of Scotland PLC. Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The farm and lands of tailend, bathgate, west lothian. Fully Satisfied |
1 May 1990 | Delivered on: 4 May 1990 Satisfied on: 31 January 1996 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 land & buildings fronting off at redhills penrith eden cumbria & f/h land & buildings adjoining eamont terrace redhills penrith eden cumbria tog with a:- fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1990 | Delivered on: 21 March 1990 Satisfied on: 31 January 1996 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 land & buildings k/a 273 ecclesall road sheffield south yorkshire title no syk 268216 & a fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1989 | Delivered on: 8 August 1989 Satisfied on: 31 January 1996 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: By way of legal mortgage f/h land & buildings k/a 280 ecclesall road sheffield south yorkshire T.ns. - syk 143291 and syk 191246. fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1987 | Delivered on: 15 July 1987 Satisfied on: 12 May 1989 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: By way of legal mortgage- f/h plot 16, grosvenor ave., Upton, wakefield, W. yorkshire T.no:- wyk 226705 fixed charge over all movable plant machinery implements utencils furniture and equipment. Fully Satisfied |
1 March 1996 | Delivered on: 13 March 1996 Persons entitled: Yorkshire Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All dividends and other distributions declared, made or paid on 8,325,000 ordinary shares of £0.04 each of premier land PLC. See the mortgage charge document for full details. Outstanding |
17 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | Voluntary strike-off action has been suspended (1 page) |
23 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2023 | Application to strike the company off the register (1 page) |
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (12 pages) |
16 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
29 January 2022 | Accounts for a dormant company made up to 30 April 2021 (12 pages) |
10 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
27 April 2021 | Accounts for a dormant company made up to 30 April 2020 (11 pages) |
28 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (10 pages) |
18 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
12 June 2018 | Cessation of Merrychase Limited as a person with significant control on 7 June 2017 (1 page) |
12 June 2018 | Notification of Glenn Maud as a person with significant control on 7 June 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
12 June 2018 | Notification of David Newett as a person with significant control on 7 June 2017 (2 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (10 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
29 January 2017 | Accounts for a dormant company made up to 30 April 2016 (10 pages) |
29 January 2017 | Accounts for a dormant company made up to 30 April 2016 (10 pages) |
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (11 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (11 pages) |
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (12 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (12 pages) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Termination of appointment of Glenn Maud as a director (1 page) |
4 July 2014 | Termination of appointment of Glenn Maud as a director (1 page) |
4 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (12 pages) |
29 January 2014 | Accounts for a dormant company made up to 30 April 2013 (12 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (12 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (12 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (12 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (12 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
18 June 2010 | Director's details changed for Glenn Maud on 9 June 2010 (2 pages) |
18 June 2010 | Director's details changed for David Ian Newett on 9 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Glenn Maud on 9 June 2010 (1 page) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for David Ian Newett on 9 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Glenn Maud on 9 June 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Glenn Maud on 9 June 2010 (1 page) |
18 June 2010 | Director's details changed for David Ian Newett on 9 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Secretary's details changed for Glenn Maud on 9 June 2010 (1 page) |
18 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Glenn Maud on 9 June 2010 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
15 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
26 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page) |
19 November 2007 | Full accounts made up to 30 April 2007 (13 pages) |
19 November 2007 | Full accounts made up to 30 April 2007 (13 pages) |
25 June 2007 | Return made up to 09/06/07; no change of members (7 pages) |
25 June 2007 | Return made up to 09/06/07; no change of members (7 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page) |
9 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
9 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
5 September 2006 | Return made up to 09/06/06; full list of members (7 pages) |
5 September 2006 | Return made up to 09/06/06; full list of members (7 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (14 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (14 pages) |
19 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 09/06/05; full list of members (7 pages) |
15 December 2004 | Full accounts made up to 30 April 2004 (13 pages) |
15 December 2004 | Full accounts made up to 30 April 2004 (13 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
11 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
11 December 2002 | Full accounts made up to 30 April 2002 (12 pages) |
19 June 2002 | Return made up to 09/06/02; full list of members
|
19 June 2002 | Return made up to 09/06/02; full list of members
|
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page) |
25 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
21 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
22 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
24 June 1999 | Return made up to 09/06/99; no change of members (6 pages) |
24 June 1999 | Return made up to 09/06/99; no change of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
8 July 1998 | Return made up to 09/06/98; full list of members
|
8 July 1998 | Return made up to 09/06/98; full list of members
|
8 May 1998 | Full accounts made up to 30 April 1997 (12 pages) |
8 May 1998 | Full accounts made up to 30 April 1997 (12 pages) |
30 June 1997 | Return made up to 09/06/97; no change of members (6 pages) |
30 June 1997 | Return made up to 09/06/97; no change of members (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (16 pages) |
14 August 1996 | Return made up to 09/06/96; no change of members
|
14 August 1996 | Return made up to 09/06/96; no change of members
|
13 March 1996 | Particulars of mortgage/charge (5 pages) |
13 March 1996 | Particulars of mortgage/charge (5 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (19 pages) |
5 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1996 | Full accounts made up to 30 April 1995 (19 pages) |
5 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1995 | Return made up to 09/06/95; full list of members (10 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield S11 9LP (1 page) |
12 July 1995 | Return made up to 09/06/95; full list of members (10 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield S11 9LP (1 page) |
10 May 1995 | Receiver ceasing to act (2 pages) |
10 May 1995 | Receiver ceasing to act (2 pages) |
5 May 1995 | Particulars of mortgage/charge (8 pages) |
5 May 1995 | Particulars of mortgage/charge (8 pages) |
2 May 1995 | Appointment of receiver/manager (2 pages) |
2 May 1995 | Appointment of receiver/manager (2 pages) |
20 March 1995 | Full accounts made up to 30 November 1993 (22 pages) |
20 March 1995 | Full accounts made up to 30 November 1993 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (96 pages) |
24 March 1987 | Certificate of Incorporation (1 page) |
24 March 1987 | Certificate of Incorporation (1 page) |