High Street, Spofforth
Harrogate
North Yorkshire
HG3 1BQ
Secretary Name | Mr Stephen George Swalwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2002(13 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cedar Cottage High Street, Spofforth Harrogate North Yorkshire HG3 1BQ |
Director Name | Mr Nicholas Hugh Manning |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2015(26 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Mr William Gleave |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1989(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcroft 15 Broad Lane Hale Altrincham Cheshire WA15 0DE |
Director Name | Mr Frank Martin Scott Ashton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 98 Hale Road Hale Altrincham Cheshire WA15 9HS |
Director Name | Barry Malcolm Russell |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | 27 Highfield Avenue Burnley Lancashire BB10 2PR |
Secretary Name | Barry Malcolm Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 27 Highfield Avenue Burnley Lancashire BB10 2PR |
Director Name | Derrick Fielding |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 July 2000) |
Role | Accountant |
Correspondence Address | 43 Balmoral Road Accrington Lancashire BB5 6DB |
Secretary Name | Derrick Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1993(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 November 1996) |
Role | Company Director |
Correspondence Address | 43 Balmoral Road Accrington Lancashire BB5 6DB |
Director Name | Cornelius Patrick O'Shea |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 29 May 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 280a Eakring Road Mansfield Nottinghamshire NG18 3ES |
Director Name | Mr William Drummond Sharp |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1999) |
Role | Banker/Company Director |
Country of Residence | England |
Correspondence Address | Norwood 12 A Harrop Road Hale Altrincham Cheshire WA15 9BX |
Director Name | Michael Joseph Snapes |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1996(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | Low Hill Cottage Low Hill Road, Roydon Harlow Essex CM19 5JN |
Director Name | Mr Gavin Gregory Kellett |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2003) |
Role | Operations Director |
Correspondence Address | Denehurst 180 Lancaster Road Carnforth Lancashire LA5 9EF |
Director Name | James Walter Barr |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 2001) |
Role | Accountant |
Correspondence Address | 10 Broughton Crescent Barlaston Stoke On Trent Staffordshire ST12 9DB |
Secretary Name | James Walter Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 2001) |
Role | Accountant |
Correspondence Address | 10 Broughton Crescent Barlaston Stoke On Trent Staffordshire ST12 9DB |
Secretary Name | David McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(12 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 76 Burnley Road Rawtenstall Rossendale Lancashire BB4 8EW |
Secretary Name | Antony Harry Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 15 Redwood Drive Chorley Lancashire PR7 3BW |
Director Name | Mr Nicholas John Cotton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrowby Manor Barrowby, Kirkby Overblow Harrogate North Yorkshire HG3 1HU |
Director Name | Mr David Michael Mein |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hastings Way Collingham Wetherby West Yorkshire LS22 5LH |
Website | johncotton.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 496571 |
Telephone region | Wakefield |
Registered Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
82.5k at £1 | G.k.o. LTD 100.00% Ordinary |
---|---|
1 at £1 | Stephen Swalwell 0.00% Ordinary |
Latest Accounts | 26 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
3 July 1995 | Delivered on: 14 July 1995 Satisfied on: 19 November 2001 Persons entitled: Birmingham Midshires Building Society 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 and buildings on the south west side of traflgar street burnley t/no LA498384. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 July 1995 | Delivered on: 14 July 1995 Satisfied on: 19 November 2001 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 to 29 (odd numbers) and land adjoining sacville street burnley t/no LA449076. See the mortgage charge document for full details. Fully Satisfied |
3 July 1995 | Delivered on: 14 July 1995 Satisfied on: 19 November 2001 Persons entitled: Birmingham Midshires Building Society 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 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 |
3 July 1995 | Delivered on: 5 July 1995 Satisfied on: 19 November 2001 Persons entitled: Hamilton Publications (Burnley) Limited Classification: Legal charge Secured details: £77,000 due or to become due from the company to the chargee. Particulars: Land and buildings at trafalgar street burnley lancashire. Fully Satisfied |
23 September 1994 | Delivered on: 28 September 1994 Satisfied on: 12 May 1999 Persons entitled: Michael John Patchett Michael William Gledhill Charles Edmund Shepherd Timothy John Patchett Classification: Legal charge Secured details: £80,000 due from the company to the chargees. Particulars: Handbridge mills oxford road burnley lancashire. Fully Satisfied |
22 March 1991 | Delivered on: 25 March 1991 Satisfied on: 16 March 1995 Persons entitled: Pownall & Hampson (Ireland) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under a sale agreement of even date and under the terms of the charge. Particulars: One single volumetric hopper feed (see form 395 for full details of equipment). Fully Satisfied |
30 April 1990 | Delivered on: 5 May 1990 Satisfied on: 16 March 1995 Persons entitled: British Coal Enterprise Limited Classification: Secured debenture Secured details: £50,000 and all other monies due to become due from the company to the chargee. Particulars: All the f/h and l/h property of the company including l/h property k/a unit A. fulledge works holmes street burnley B11 3BG.. 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 January 2002 | Delivered on: 24 January 2002 Satisfied on: 24 February 2011 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 3 december 2001 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 5TH august 1992. see the mortgage charge document for full details. Fully Satisfied |
3 December 2001 | Delivered on: 7 December 2001 Satisfied on: 24 February 2011 Persons entitled: Barclays 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 |
11 September 1997 | Delivered on: 16 September 1997 Satisfied on: 19 November 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 August 1996 | Delivered on: 12 August 1996 Satisfied on: 4 December 1998 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 13/6/96 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: Fixed charge all right title and interest of the company in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 5/8/92. see the mortgage charge document for full details. Fully Satisfied |
13 June 1996 | Delivered on: 18 June 1996 Satisfied on: 4 December 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever . Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 July 1995 | Delivered on: 14 July 1995 Satisfied on: 19 November 2001 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property and the plot of land situate at burnham gate urnley lancashire. See the mortgage charge document for full details. Fully Satisfied |
3 July 1995 | Delivered on: 14 July 1995 Satisfied on: 19 November 2001 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings fronting to trafalgar street burnley. See the mortgage charge document for full details. Fully Satisfied |
3 July 1995 | Delivered on: 14 July 1995 Satisfied on: 19 November 2001 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property and the plot of land situate at burnham gate burnley lancashire. See the mortgage charge document for full details. Fully Satisfied |
19 September 1989 | Delivered on: 21 September 1989 Satisfied on: 11 July 1996 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: (Including trade fixtures). 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 August 1992 | Delivered on: 10 August 1992 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on book and other debts present and future and the proceeds thereof as are not sold to and bought by the factor under the terms of an agreement dated 5/8/92 (see form 395 for full details). Outstanding |
30 November 2020 | Accounts for a dormant company made up to 1 March 2020 (7 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 3 March 2019 (10 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
30 August 2018 | Full accounts made up to 25 February 2018 (10 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
1 September 2017 | Full accounts made up to 26 February 2017 (10 pages) |
1 September 2017 | Full accounts made up to 26 February 2017 (10 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
8 September 2016 | Full accounts made up to 28 February 2016 (11 pages) |
8 September 2016 | Full accounts made up to 28 February 2016 (11 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
24 August 2015 | Full accounts made up to 1 March 2015 (10 pages) |
24 August 2015 | Full accounts made up to 1 March 2015 (10 pages) |
24 August 2015 | Full accounts made up to 1 March 2015 (10 pages) |
2 July 2015 | Appointment of Mr Nicholas Hugh Manning as a director on 29 May 2015 (2 pages) |
2 July 2015 | Termination of appointment of Cornelius Patrick O'shea as a director on 29 May 2015 (1 page) |
2 July 2015 | Termination of appointment of Cornelius Patrick O'shea as a director on 29 May 2015 (1 page) |
2 July 2015 | Appointment of Mr Nicholas Hugh Manning as a director on 29 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
16 July 2014 | Full accounts made up to 2 March 2014 (10 pages) |
16 July 2014 | Full accounts made up to 2 March 2014 (10 pages) |
16 July 2014 | Full accounts made up to 2 March 2014 (10 pages) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
5 July 2013 | Full accounts made up to 3 March 2013 (10 pages) |
5 July 2013 | Full accounts made up to 3 March 2013 (10 pages) |
5 July 2013 | Full accounts made up to 3 March 2013 (10 pages) |
24 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Full accounts made up to 26 February 2012 (11 pages) |
16 July 2012 | Full accounts made up to 26 February 2012 (11 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Full accounts made up to 27 February 2011 (11 pages) |
26 August 2011 | Full accounts made up to 27 February 2011 (11 pages) |
20 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Termination of appointment of David Mein as a director (1 page) |
20 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Termination of appointment of David Mein as a director (1 page) |
25 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
25 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
22 July 2010 | Full accounts made up to 28 February 2010 (11 pages) |
22 July 2010 | Full accounts made up to 28 February 2010 (11 pages) |
27 May 2010 | Director's details changed for Cornelius Patrick O'shea on 1 November 2009 (2 pages) |
27 May 2010 | Director's details changed for Cornelius Patrick O'shea on 1 November 2009 (2 pages) |
27 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Cornelius Patrick O'shea on 1 November 2009 (2 pages) |
1 July 2009 | Full accounts made up to 1 March 2009 (11 pages) |
1 July 2009 | Full accounts made up to 1 March 2009 (11 pages) |
1 July 2009 | Full accounts made up to 1 March 2009 (11 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
23 September 2008 | Full accounts made up to 2 March 2008 (10 pages) |
23 September 2008 | Full accounts made up to 2 March 2008 (10 pages) |
23 September 2008 | Full accounts made up to 2 March 2008 (10 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
24 October 2007 | Full accounts made up to 25 February 2007 (11 pages) |
24 October 2007 | Full accounts made up to 25 February 2007 (11 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
14 September 2006 | Full accounts made up to 26 February 2006 (11 pages) |
14 September 2006 | Full accounts made up to 26 February 2006 (11 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 16/05/06; full list of members (3 pages) |
9 September 2005 | Full accounts made up to 27 February 2005 (15 pages) |
9 September 2005 | Full accounts made up to 27 February 2005 (15 pages) |
11 July 2005 | Return made up to 16/05/05; full list of members (3 pages) |
11 July 2005 | Return made up to 16/05/05; full list of members (3 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
7 October 2004 | Full accounts made up to 29 February 2004 (21 pages) |
7 October 2004 | Full accounts made up to 29 February 2004 (21 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members (8 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
12 June 2003 | Return made up to 16/05/03; change of members (8 pages) |
12 June 2003 | Return made up to 16/05/03; change of members (8 pages) |
24 March 2003 | Full accounts made up to 30 September 2002 (21 pages) |
24 March 2003 | Full accounts made up to 30 September 2002 (21 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: woodbine mill sycamore avenue burnley lancashire BB12 6QR (1 page) |
16 January 2003 | New director appointed (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New secretary appointed;new director appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | New director appointed (1 page) |
16 January 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: woodbine mill sycamore avenue burnley lancashire BB12 6QR (1 page) |
16 January 2003 | New director appointed (1 page) |
16 January 2003 | Accounting reference date extended from 30/09/03 to 28/02/04 (1 page) |
16 January 2003 | New director appointed (1 page) |
16 January 2003 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
18 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
3 May 2002 | Full accounts made up to 30 September 2001 (16 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: trafalgar works trafalgar street burnley lancashire BB11 1TQ (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: trafalgar works trafalgar street burnley lancashire BB11 1TQ (1 page) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Secretary resigned (1 page) |
24 January 2002 | Particulars of mortgage/charge (5 pages) |
24 January 2002 | Particulars of mortgage/charge (5 pages) |
28 December 2001 | Ad 16/11/01--------- £ si 1@1=1 £ ic 82500/82501 (2 pages) |
28 December 2001 | Ad 16/11/01--------- £ si 1@1=1 £ ic 82500/82501 (2 pages) |
19 December 2001 | Secretary resigned;director resigned (1 page) |
19 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
13 December 2001 | Director's particulars changed (1 page) |
7 December 2001 | Particulars of mortgage/charge (4 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: sharston road wythenshawe manchester M22 4TH (1 page) |
7 December 2001 | Particulars of mortgage/charge (4 pages) |
7 December 2001 | Registered office changed on 07/12/01 from: sharston road wythenshawe manchester M22 4TH (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
23 July 2001 | Full accounts made up to 30 September 2000 (16 pages) |
29 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
31 May 2000 | Return made up to 16/05/00; full list of members
|
31 May 2000 | Return made up to 16/05/00; full list of members
|
11 April 2000 | Full accounts made up to 2 October 1999 (16 pages) |
11 April 2000 | Full accounts made up to 2 October 1999 (16 pages) |
11 April 2000 | Full accounts made up to 2 October 1999 (16 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
5 June 1999 | Return made up to 16/05/99; no change of members (6 pages) |
5 June 1999 | Return made up to 16/05/99; no change of members (6 pages) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 1999 | Full accounts made up to 3 October 1998 (16 pages) |
23 March 1999 | Full accounts made up to 3 October 1998 (16 pages) |
23 March 1999 | Full accounts made up to 3 October 1998 (16 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1998 | Return made up to 16/05/98; no change of members (6 pages) |
8 September 1998 | Return made up to 16/05/98; no change of members (6 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Secretary resigned;director resigned (1 page) |
30 July 1998 | Secretary resigned;director resigned (1 page) |
6 May 1998 | Full accounts made up to 3 October 1997 (16 pages) |
6 May 1998 | Full accounts made up to 3 October 1997 (16 pages) |
6 May 1998 | Full accounts made up to 3 October 1997 (16 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
2 October 1997 | Return made up to 16/05/97; full list of members
|
2 October 1997 | Return made up to 16/05/97; full list of members
|
16 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: trafalgar works trafalgar street burnley lancashire BB11 1TQ (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: trafalgar works trafalgar street burnley lancashire BB11 1TQ (1 page) |
19 January 1997 | Full accounts made up to 30 June 1996 (24 pages) |
19 January 1997 | Full accounts made up to 30 June 1996 (24 pages) |
16 December 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
16 December 1996 | Accounting reference date extended from 30/06/97 to 30/09/97 (1 page) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
14 November 1996 | Ad 29/10/96--------- £ si 7500@1=7500 £ ic 75000/82500 (2 pages) |
14 November 1996 | Ad 29/10/96--------- £ si 7500@1=7500 £ ic 75000/82500 (2 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Return made up to 16/05/96; no change of members
|
4 June 1996 | Return made up to 16/05/96; no change of members
|
9 November 1995 | Full accounts made up to 30 June 1995 (18 pages) |
9 November 1995 | Full accounts made up to 30 June 1995 (18 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
31 January 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 January 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |