Company NameWallway Limited
Company StatusDissolved
Company Number02114943
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years, 1 month ago)
Dissolution Date17 October 2023 (6 months, 2 weeks ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Ian Newett
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Secretary NameGlenn Maud
NationalityBritish
StatusClosed
Appointed09 June 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 4 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
Director NameMr Glenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(4 years, 2 months after company formation)
Appointment Duration22 years, 9 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA

Location

Registered AddressThorp Arch Grange Walton Road
Thorp Arch
Wetherby
West Yorkshire
LS23 7BA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishThorp Arch
WardWetherby
Built Up AreaThorp Arch
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3m at £1Merrychase LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

31 July 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1995Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1987Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1987Delivered 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 1996Delivered 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

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023Voluntary strike-off action has been suspended (1 page)
23 May 2023First Gazette notice for voluntary strike-off (1 page)
16 May 2023Application to strike the company off the register (1 page)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (12 pages)
16 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
29 January 2022Accounts for a dormant company made up to 30 April 2021 (12 pages)
10 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
27 April 2021Accounts for a dormant company made up to 30 April 2020 (11 pages)
28 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
30 January 2020Accounts for a dormant company made up to 30 April 2019 (10 pages)
18 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (7 pages)
12 June 2018Cessation of Merrychase Limited as a person with significant control on 7 June 2017 (1 page)
12 June 2018Notification of Glenn Maud as a person with significant control on 7 June 2017 (2 pages)
12 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
12 June 2018Notification of David Newett as a person with significant control on 7 June 2017 (2 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (10 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
29 January 2017Accounts for a dormant company made up to 30 April 2016 (10 pages)
29 January 2017Accounts for a dormant company made up to 30 April 2016 (10 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,300,000
(3 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,300,000
(3 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (11 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (11 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,300,000
(3 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,300,000
(3 pages)
20 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,300,000
(3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (12 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (12 pages)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,300,000
(3 pages)
4 July 2014Termination of appointment of Glenn Maud as a director (1 page)
4 July 2014Termination of appointment of Glenn Maud as a director (1 page)
4 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,300,000
(3 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (12 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (12 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (12 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (12 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (12 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (12 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption full accounts made up to 30 April 2010 (6 pages)
18 June 2010Director's details changed for Glenn Maud on 9 June 2010 (2 pages)
18 June 2010Director's details changed for David Ian Newett on 9 June 2010 (2 pages)
18 June 2010Secretary's details changed for Glenn Maud on 9 June 2010 (1 page)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for David Ian Newett on 9 June 2010 (2 pages)
18 June 2010Director's details changed for Glenn Maud on 9 June 2010 (2 pages)
18 June 2010Secretary's details changed for Glenn Maud on 9 June 2010 (1 page)
18 June 2010Director's details changed for David Ian Newett on 9 June 2010 (2 pages)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Glenn Maud on 9 June 2010 (1 page)
18 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Glenn Maud on 9 June 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
15 June 2009Return made up to 09/06/09; full list of members (3 pages)
15 June 2009Return made up to 09/06/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 August 2008Return made up to 09/06/08; full list of members (3 pages)
26 August 2008Return made up to 09/06/08; full list of members (3 pages)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
16 April 2008Registered office changed on 16/04/2008 from audby grange audby lane wetherby west yorkshire LS22 7FD (1 page)
19 November 2007Full accounts made up to 30 April 2007 (13 pages)
19 November 2007Full accounts made up to 30 April 2007 (13 pages)
25 June 2007Return made up to 09/06/07; no change of members (7 pages)
25 June 2007Return made up to 09/06/07; no change of members (7 pages)
15 March 2007Registered office changed on 15/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
15 March 2007Registered office changed on 15/03/07 from: london house little london road sheffield south yorkshire S8 0UJ (1 page)
9 March 2007Full accounts made up to 30 April 2006 (13 pages)
9 March 2007Full accounts made up to 30 April 2006 (13 pages)
5 September 2006Return made up to 09/06/06; full list of members (7 pages)
5 September 2006Return made up to 09/06/06; full list of members (7 pages)
2 March 2006Full accounts made up to 30 April 2005 (14 pages)
2 March 2006Full accounts made up to 30 April 2005 (14 pages)
19 July 2005Return made up to 09/06/05; full list of members (7 pages)
19 July 2005Return made up to 09/06/05; full list of members (7 pages)
15 December 2004Full accounts made up to 30 April 2004 (13 pages)
15 December 2004Full accounts made up to 30 April 2004 (13 pages)
25 June 2004Return made up to 09/06/04; full list of members (7 pages)
25 June 2004Return made up to 09/06/04; full list of members (7 pages)
4 March 2004Full accounts made up to 30 April 2003 (12 pages)
4 March 2004Full accounts made up to 30 April 2003 (12 pages)
24 June 2003Return made up to 09/06/03; full list of members (7 pages)
24 June 2003Return made up to 09/06/03; full list of members (7 pages)
11 December 2002Full accounts made up to 30 April 2002 (12 pages)
11 December 2002Full accounts made up to 30 April 2002 (12 pages)
19 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Director's particulars changed (1 page)
4 March 2002Full accounts made up to 30 April 2001 (13 pages)
4 March 2002Full accounts made up to 30 April 2001 (13 pages)
23 January 2002Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page)
23 January 2002Registered office changed on 23/01/02 from: de veer house woodseats close sheffield south yorkshire S8 0TB (1 page)
25 June 2001Return made up to 09/06/01; full list of members (6 pages)
25 June 2001Return made up to 09/06/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (15 pages)
2 March 2001Full accounts made up to 30 April 2000 (15 pages)
21 June 2000Return made up to 09/06/00; full list of members (6 pages)
21 June 2000Return made up to 09/06/00; full list of members (6 pages)
22 March 2000Full accounts made up to 30 April 1999 (14 pages)
22 March 2000Full accounts made up to 30 April 1999 (14 pages)
24 June 1999Return made up to 09/06/99; no change of members (6 pages)
24 June 1999Return made up to 09/06/99; no change of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
8 July 1998Return made up to 09/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 July 1998Return made up to 09/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 May 1998Full accounts made up to 30 April 1997 (12 pages)
8 May 1998Full accounts made up to 30 April 1997 (12 pages)
30 June 1997Return made up to 09/06/97; no change of members (6 pages)
30 June 1997Return made up to 09/06/97; no change of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (16 pages)
5 March 1997Full accounts made up to 30 April 1996 (16 pages)
14 August 1996Return made up to 09/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 August 1996Return made up to 09/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1996Particulars of mortgage/charge (5 pages)
13 March 1996Particulars of mortgage/charge (5 pages)
5 March 1996Full accounts made up to 30 April 1995 (19 pages)
5 March 1996Declaration of satisfaction of mortgage/charge (1 page)
5 March 1996Full accounts made up to 30 April 1995 (19 pages)
5 March 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 July 1995Return made up to 09/06/95; full list of members (10 pages)
12 July 1995Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield S11 9LP (1 page)
12 July 1995Return made up to 09/06/95; full list of members (10 pages)
12 July 1995Registered office changed on 12/07/95 from: holmwood house cortworth road sheffield S11 9LP (1 page)
10 May 1995Receiver ceasing to act (2 pages)
10 May 1995Receiver ceasing to act (2 pages)
5 May 1995Particulars of mortgage/charge (8 pages)
5 May 1995Particulars of mortgage/charge (8 pages)
2 May 1995Appointment of receiver/manager (2 pages)
2 May 1995Appointment of receiver/manager (2 pages)
20 March 1995Full accounts made up to 30 November 1993 (22 pages)
20 March 1995Full accounts made up to 30 November 1993 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (96 pages)
24 March 1987Certificate of Incorporation (1 page)
24 March 1987Certificate of Incorporation (1 page)