Thirsk Row
Leeds
LS1 4JF
Director Name | Mr Ian Thomas Burns |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 1992) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Amadeus 26a Hollow Way Lane Chesham Bois Amersham Bucks HP6 6DJ |
Director Name | David Alan Alfred King |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 November 2003) |
Role | Company Director |
Correspondence Address | Bramble Cottage Whitestreet Green Boxford Suffolk CO10 5JL |
Director Name | Christopher Charles Norland |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 May 1998) |
Role | Company Director |
Correspondence Address | Winters Farm Witherenden Road Mayfield East Sussex TN20 6RP |
Director Name | Mr Alexander Clive Reeks |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 November 2003) |
Role | Company Director |
Correspondence Address | The Acorn 4 Pelhams Walk Esher Surrey KT10 8QD |
Director Name | Patrick Elborough Sellers |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 1995) |
Role | Investment Manager |
Correspondence Address | Flat 5 29 Christchurch Avenue London NW6 7QP |
Secretary Name | Mr Alexander Clive Reeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 13 November 2003) |
Role | Company Director |
Correspondence Address | The Acorn 4 Pelhams Walk Esher Surrey KT10 8QD |
Director Name | Simon Nicolas Carter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Bowland House Lancaster Road Out Rawcliffe Preston Lancashire PR3 6BL |
Director Name | Ian James Herbert |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 January 1999) |
Role | Chief Executive |
Correspondence Address | 5 Queens Terrace Queens Drive Thames Ditton Surrey KT7 0TL |
Director Name | John Layton Jeremy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 November 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Lorne Great Bookham Leatherhead Surrey KT23 4JZ |
Director Name | Mr Terence Melvin Welsh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Phillipsfield Road Great Cornard Sudbury Suffolk CO10 0JH |
Secretary Name | Mr Terence Melvin Welsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Phillipsfield Road Great Cornard Sudbury Suffolk CO10 0JH |
Director Name | Rosemarie Avis Croft |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2010) |
Role | HR Directoe |
Country of Residence | England |
Correspondence Address | 8 Turkentine Close Great Cornard Sudbury Suffolk CO10 0YR |
Director Name | Mr Ian Richard Stevenson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB |
Website | adamley.com |
---|---|
Email address | [email protected] |
Telephone | 01260 252483 |
Telephone region | Congleton |
Registered Address | C/O Interpath Advisory 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4JF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
12.6m at £0.01 | Silk Industries LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
18 May 1999 | Delivered on: 22 May 1999 Satisfied on: 10 January 2004 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
5 July 1996 | Delivered on: 9 July 1996 Satisfied on: 27 November 1998 Persons entitled: Gainsborough Silk Weaving Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under a distribution agreement dated 25TH june 1996. Particulars: All balances standing to the credit of the designated account and all book and other debts. Fully Satisfied |
2 February 1996 | Delivered on: 7 February 1996 Satisfied on: 25 May 2000 Persons entitled: Adamley Textiles Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee as provided for in an agreement of even date. Particulars: F/H land and buildings situate at langley near macclesfield cheshire and k/a river mill. Fully Satisfied |
17 September 1991 | Delivered on: 26 September 1991 Satisfied on: 10 January 2004 Persons entitled: Midland Bank PLC Classification: 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 goodwill and uncalled capital for the time being of the company: and all patents patent applications inventions trade marks, trade names registered designs copyrights (see form 395 document M249C for full details). Fully Satisfied |
11 March 1991 | Delivered on: 19 March 1991 Satisfied on: 19 August 1999 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: Land and premises known as and situate at girling street mill sudbury in the county of suffolk and adjoining land. Fully Satisfied |
11 March 1991 | Delivered on: 19 March 1991 Satisfied on: 10 January 2004 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: Land and premises to the west side of gregory street sudbury in the county of suffolk. Fully Satisfied |
11 March 1991 | Delivered on: 14 March 1991 Satisfied on: 16 January 2003 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: Land and factory premises at bourne road crayford in the london borough of bexley. Fully Satisfied |
11 March 1991 | Delivered on: 14 March 1991 Satisfied on: 10 January 2004 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: Land and premises known as gregory mills gregory street, sudbury in the county of suffolk and adjoining land. Fully Satisfied |
29 November 2000 | Delivered on: 5 December 2000 Satisfied on: 10 January 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at river mill langley macclesfield cheshire (f/h) t/no;-CH396683. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 March 1989 | Delivered on: 4 April 1989 Satisfied on: 10 January 2004 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: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
13 November 2003 | Delivered on: 22 November 2003 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: F/H land gregory mills weavers lane sudbury suffolk t/n SK100375. F/h land river mills langley macclesfield cheshire t/n CH396683 and f/h land and premises to the west of gregory street sudbury suffolk t/n SK99669.. 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. Outstanding |
13 November 2003 | Delivered on: 22 November 2003 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 property gregory mills weavers lane sudbury suffolk t/n SK100375. 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 |
13 November 2003 | Delivered on: 22 November 2003 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 property river mills langley macclesfield cheshire t/n CH396683. 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 |
13 November 2003 | Delivered on: 22 November 2003 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 property land and premises to the west of gregory street sudbury suffolk t/n SK99669. 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 |
13 November 2003 | Delivered on: 22 November 2003 Persons entitled: Clive Reeks (The Security Trustee) Classification: Third party legal charge Secured details: All monies due or to become due from the company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land gregory mills weavers lane sudbury suffolk t/n SK100375. F/h land river mills langley macclesfield cheshire t/n CH396683 and f/h land and premises to the west of gregory street sudbury suffolk t/n SK99669.. 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. Outstanding |
13 November 2003 | Delivered on: 22 November 2003 Persons entitled: David Tooth (The Security Trustee) Classification: Third party legal charge Secured details: All monies due or to become due from the company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land gregory mills weavers lane sudbury suffolk t/n SK100375. F/h land river mills langley macclesfield cheshire t/n CH396683 and f/h land and premises to the west of gregory street sudbury suffolk t/n SK99669.. 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. Outstanding |
19 November 2003 | Delivered on: 20 November 2003 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery & things, the equipment being 6 x staubli jacquards machines 88O size with harness s/nos C5 WO2B8DA1MO1, C11 WO28B8DB1MO1, A8 WO28B8ED, A9 WO29B9 eb, C4 WO28B8 eo, C1O WO28B8EA, 1 x staubli wrap typing machine tpm-3O1, s/no. 3374G1, 6 x promatech rapier looms type leonard F.T.S. vamatex s/nos. C5 48676, C11 48675, A8 48677, A9 48679, C4 48678, C1O 4868O. Outstanding |
18 February 2021 | Statement of affairs (8 pages) |
---|---|
18 February 2021 | Resolutions
|
18 February 2021 | Appointment of a voluntary liquidator (3 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
21 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
25 January 2019 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
2 May 2018 | Termination of appointment of Ian Richard Stevenson as a director on 1 May 2018 (1 page) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
23 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
12 June 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
12 June 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2014 | Director's details changed for David Eric Tooth on 31 May 2014 (2 pages) |
1 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Director's details changed for David Eric Tooth on 31 May 2014 (2 pages) |
1 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
29 May 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
29 May 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
1 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
1 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Company name changed adamley textiles LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Company name changed adamley textiles LIMITED\certificate issued on 14/08/12
|
26 June 2012 | Change of name notice (2 pages) |
26 June 2012 | Change of name notice (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
21 June 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
7 July 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Terence Welsh as a director (1 page) |
6 April 2011 | Termination of appointment of Terence Welsh as a director (1 page) |
6 April 2011 | Appointment of Mr Ian Richard Stevenson as a director (2 pages) |
6 April 2011 | Termination of appointment of Terence Welsh as a secretary (1 page) |
6 April 2011 | Termination of appointment of Terence Welsh as a secretary (1 page) |
6 April 2011 | Appointment of Mr Ian Richard Stevenson as a director (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
16 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Termination of appointment of Rosemarie Croft as a director (1 page) |
1 April 2010 | Termination of appointment of Rosemarie Croft as a director (1 page) |
31 March 2010 | Termination of appointment of Rosemarie Croft as a director (1 page) |
31 March 2010 | Termination of appointment of Rosemarie Croft as a director (1 page) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
14 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
14 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
11 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
11 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
11 October 2004 | Full accounts made up to 30 April 2004 (17 pages) |
11 October 2004 | Full accounts made up to 30 April 2004 (17 pages) |
6 July 2004 | Return made up to 31/05/04; full list of members (48 pages) |
6 July 2004 | Return made up to 31/05/04; full list of members (48 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
11 May 2004 | Company name changed silk industries LIMITED\certificate issued on 11/05/04 (2 pages) |
11 May 2004 | Company name changed silk industries LIMITED\certificate issued on 11/05/04 (2 pages) |
20 February 2004 | Application for reregistration from PLC to private (1 page) |
20 February 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 February 2004 | Application for reregistration from PLC to private (1 page) |
20 February 2004 | Re-registration of Memorandum and Articles (14 pages) |
20 February 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 February 2004 | Re-registration of Memorandum and Articles (14 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | New secretary appointed;new director appointed (2 pages) |
22 November 2003 | Particulars of mortgage/charge (7 pages) |
22 November 2003 | Secretary resigned;director resigned (1 page) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Particulars of mortgage/charge (7 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Particulars of mortgage/charge (7 pages) |
22 November 2003 | New secretary appointed;new director appointed (2 pages) |
22 November 2003 | Particulars of mortgage/charge (7 pages) |
22 November 2003 | Particulars of mortgage/charge (7 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Particulars of mortgage/charge (7 pages) |
22 November 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Secretary resigned;director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Certificate of reduction of issued capital (1 page) |
7 November 2003 | Scheme of arrangement/red capit (11 pages) |
7 November 2003 | Scheme of arrangement/red capit (11 pages) |
7 November 2003 | Certificate of reduction of issued capital (1 page) |
30 October 2003 | Resolutions
|
30 October 2003 | Resolutions
|
28 October 2003 | Group of companies' accounts made up to 30 April 2003 (33 pages) |
28 October 2003 | Group of companies' accounts made up to 30 April 2003 (33 pages) |
24 June 2003 | Return made up to 31/05/03; bulk list available separately (9 pages) |
24 June 2003 | Return made up to 31/05/03; bulk list available separately (9 pages) |
11 May 2003 | Ad 01/05/03--------- £ si [email protected]=830 £ ic 1235355/1236185 (2 pages) |
11 May 2003 | Ad 01/05/03--------- £ si [email protected]=830 £ ic 1235355/1236185 (2 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2003 | Ad 09/12/02--------- £ si [email protected]=479 £ ic 1234876/1235355 (2 pages) |
3 January 2003 | Ad 09/12/02--------- £ si [email protected]=479 £ ic 1234876/1235355 (2 pages) |
2 October 2002 | Auditor's resignation (2 pages) |
2 October 2002 | Auditor's resignation (2 pages) |
4 September 2002 | Group of companies' accounts made up to 30 April 2002 (31 pages) |
4 September 2002 | Group of companies' accounts made up to 30 April 2002 (31 pages) |
30 July 2002 | Ad 17/07/02--------- £ si [email protected]=3632 £ ic 1231244/1234876 (2 pages) |
30 July 2002 | Ad 17/07/02--------- £ si [email protected]=3632 £ ic 1231244/1234876 (2 pages) |
17 July 2002 | Return made up to 31/05/02; bulk list available separately (9 pages) |
17 July 2002 | Return made up to 31/05/02; bulk list available separately (9 pages) |
1 June 2002 | Group of companies' accounts made up to 30 April 2001 (29 pages) |
1 June 2002 | Group of companies' accounts made up to 30 April 2001 (29 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: unit 12 bourne industrial park bourne road crayford kent DA1 4BZ (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: unit 12 bourne industrial park bourne road crayford kent DA1 4BZ (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: bourne road crayford kent DA1 4BP (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: bourne road crayford kent DA1 4BP (1 page) |
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
6 July 2001 | Return made up to 31/05/01; full list of members (51 pages) |
6 July 2001 | Return made up to 31/05/01; full list of members (51 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Full group accounts made up to 30 April 2000 (36 pages) |
12 October 2000 | Full group accounts made up to 30 April 2000 (36 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (54 pages) |
21 June 2000 | Return made up to 31/05/00; full list of members (54 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
17 September 1999 | Full group accounts made up to 30 April 1999 (33 pages) |
17 September 1999 | Full group accounts made up to 30 April 1999 (33 pages) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Return made up to 31/05/99; bulk list available separately (11 pages) |
13 August 1999 | Return made up to 31/05/99; bulk list available separately (11 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
16 March 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
16 March 1999 | Accounting reference date extended from 28/02/99 to 30/04/99 (1 page) |
27 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1998 | Resolutions
|
13 November 1998 | Memorandum and Articles of Association (53 pages) |
13 November 1998 | Memorandum and Articles of Association (53 pages) |
13 November 1998 | Resolutions
|
5 October 1998 | Full group accounts made up to 28 February 1998 (37 pages) |
5 October 1998 | Full group accounts made up to 28 February 1998 (37 pages) |
7 September 1998 | Ad 17/08/98--------- £ si [email protected]=26071 £ ic 1205173/1231244 (3 pages) |
7 September 1998 | Ad 17/08/98--------- £ si [email protected]=26071 £ ic 1205173/1231244 (3 pages) |
30 June 1998 | Return made up to 31/05/98; bulk list available separately (11 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 31/05/98; bulk list available separately (11 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
3 July 1997 | Full group accounts made up to 28 February 1997 (37 pages) |
3 July 1997 | Return made up to 31/05/97; bulk list available separately (10 pages) |
3 July 1997 | Return made up to 31/05/97; bulk list available separately (10 pages) |
3 July 1997 | Full group accounts made up to 28 February 1997 (37 pages) |
21 March 1997 | Resolutions
|
21 March 1997 | Resolutions
|
9 July 1996 | Particulars of mortgage/charge (7 pages) |
9 July 1996 | Particulars of mortgage/charge (7 pages) |
1 July 1996 | Full group accounts made up to 29 February 1996 (39 pages) |
1 July 1996 | Full group accounts made up to 29 February 1996 (39 pages) |
1 July 1996 | Return made up to 31/05/96; full list of members
|
1 July 1996 | Return made up to 31/05/96; full list of members
|
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New director appointed (2 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
7 February 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | Director resigned (1 page) |
7 August 1995 | Return made up to 31/05/95; full list of members (46 pages) |
7 August 1995 | Return made up to 31/05/95; full list of members (46 pages) |
10 July 1995 | Conve 24/05/95 (1 page) |
10 July 1995 | £ nc 2459500/3492500 24/05/95 (1 page) |
10 July 1995 | Particulars of contract relating to shares (8 pages) |
10 July 1995 | Memorandum and Articles of Association (118 pages) |
10 July 1995 | £ nc 2459500/3492500 24/05/95 (1 page) |
10 July 1995 | Ad 25/05/95--------- £ si [email protected]=128000 £ ic 2289500/2417500 (32 pages) |
10 July 1995 | Full accounts made up to 28 February 1995 (22 pages) |
10 July 1995 | Particulars of contract relating to shares (8 pages) |
10 July 1995 | Ad 25/05/95--------- £ si [email protected]=128000 £ ic 2289500/2417500 (32 pages) |
10 July 1995 | Memorandum and Articles of Association (118 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Conve 24/05/95 (1 page) |
10 July 1995 | Full accounts made up to 28 February 1995 (22 pages) |
10 July 1995 | Resolutions
|
15 June 1995 | Listing of particulars (44 pages) |
15 June 1995 | Listing of particulars (44 pages) |
26 May 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 May 1995 | Re-registration of Memorandum and Articles (126 pages) |
26 May 1995 | Auditor's report (2 pages) |
26 May 1995 | Auditor's report (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Re-registration of Memorandum and Articles (126 pages) |
26 May 1995 | Auditor's statement (2 pages) |
26 May 1995 | Balance Sheet (2 pages) |
26 May 1995 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 May 1995 | Balance Sheet (2 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | Auditor's statement (2 pages) |
25 May 1995 | Declaration on reregistration from private to PLC (1 page) |
25 May 1995 | Application for reregistration from private to PLC (1 page) |
25 May 1995 | Declaration on reregistration from private to PLC (1 page) |
25 May 1995 | Application for reregistration from private to PLC (1 page) |
26 September 1991 | Particulars of mortgage/charge (3 pages) |
26 September 1991 | Particulars of mortgage/charge (3 pages) |
19 March 1991 | Particulars of mortgage/charge (3 pages) |
19 March 1991 | Particulars of mortgage/charge (3 pages) |
19 March 1991 | Particulars of mortgage/charge (3 pages) |
19 March 1991 | Particulars of mortgage/charge (3 pages) |
14 March 1991 | Particulars of mortgage/charge (3 pages) |
14 March 1991 | Particulars of mortgage/charge (3 pages) |
14 March 1991 | Particulars of mortgage/charge (3 pages) |
14 March 1991 | Particulars of mortgage/charge (3 pages) |
4 April 1989 | Particulars of mortgage/charge (3 pages) |
4 April 1989 | Particulars of mortgage/charge (3 pages) |