Collingham
West Yorkshire
LS22 5AJ
Secretary Name | Marrons Consultancies Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 22 years (closed 24 January 2020) |
Correspondence Address | 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY |
Director Name | Mr Bernard Somers |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 1992(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 September 1992) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | The Bawn Kerrymount Avenue Foxrock Dublin 18 Irish |
Director Name | Mr Patrick James Crean |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 1992(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 January 1998) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire |
Director Name | Beaufort Nelson Loane |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 1992(3 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 March 2006) |
Role | Accountant |
Correspondence Address | 1 Rathdown Crescent Terenure Dublin 6 Irish |
Secretary Name | Mr Patrick James Crean |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 1992(3 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 January 1998) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Beeches Enniskerry Demense Enniskerry County Wicklow Eire |
Director Name | James Joseph Coll |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 1993(4 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 August 2004) |
Role | Manager |
Correspondence Address | 7 Elkwood Rathfarmham Dublin 16 |
Director Name | Peter Eugene Lynch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1995(6 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 July 2000) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 45 Holmwood Brennastown Road Dublin 18 Irish |
Director Name | Warren Shermer |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 36 Burn Bridge Oval Burn Bridge Harrogate HG3 1LP |
Director Name | Mike Stallard |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 20 Manor Gardens Wimbledon London SW20 9AB |
Director Name | Mr Julian Graham Coghlan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Catton Lane Rosliston South Derbyshire DE12 8JP |
Director Name | Mr Stephen Andrew Shaw |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 March 2006) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 129 Sussex Road Petersfield Hampshire GU31 4LB |
Director Name | Cormac O Tighearnaigh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2004(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 March 2006) |
Role | Accountant |
Correspondence Address | 56 Hillside Dalkey County Dublin Irish |
Director Name | Barry Crich |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Brookside Glen Brookside Chesterfield Derbyshire S40 3PF |
Director Name | David Anthony Martin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 25 May 2005) |
Role | Accountant |
Correspondence Address | 9 Thelawn Johnstown Manor Kildare Irish |
Director Name | Ronan Naughton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 25 May 2005) |
Role | Investment Director |
Correspondence Address | The Lodge Lower Glenageary Road Glenageary Dublin Irish |
Director Name | Mr Clinton Edwin Everard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ballymoss Thursley Road Elstead Godalming Surrey GU8 6EB |
Director Name | Kevin Arthur Herbert |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(18 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 08 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Southfield Close Rufforth York YO23 3RE |
Director Name | Mr Craig Parsons |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ |
Website | adare.com |
---|---|
Telephone | 01484 863411 |
Telephone region | Huddersfield |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10k at £1 | Adare Printing Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,141,000 |
Net Worth | £65,360,000 |
Cash | £67,000 |
Current Liabilities | £576,000 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
30 March 2012 | Delivered on: 3 April 2012 Satisfied on: 7 October 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
24 March 2006 | Delivered on: 12 April 2006 Satisfied on: 7 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due by the obligors to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 August 2000 | Delivered on: 8 September 2000 Satisfied on: 21 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for the Securitybeneficiaries Classification: Deed of accession to a composite guarantee and debenture dated 14 july 2000 Secured details: All present and future obligations and liabilities whatsoever due or to become due from each charging company (as defined) to the chargee and the security beneficiaries (as defined) under the banking documents, the mezzanine loan agreement and/or the senior note documents(all as defined). 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 |
19 April 1996 | Delivered on: 9 May 1996 Satisfied on: 16 July 2003 Persons entitled: Allied Irish Banks Plcin It's Capacity as Trustee for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and to the beneficiaries (as defined) or any of them 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 |
19 April 1996 | Delivered on: 9 May 1996 Satisfied on: 16 July 2003 Persons entitled: Allied Irish Banks PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee in it's capacity as trustee for the beneficiaries (as defined) or any othem on any account whatsoever. Particulars: By way of assignment the deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made. See the mortgage charge document for full details. Fully Satisfied |
6 June 1995 | Delivered on: 13 June 1995 Satisfied on: 16 July 2003 Persons entitled: Allied Irish Banks, P.L.C. Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The debt or debts owing to the company by the bank on the account(s) with aib capital markets PLC at its international financial services centre in the name of the company in pounds sterling numbered 007870 and all interest (if any) owing in respect of any such deposit(s) or account(s). See the mortgage charge document for full details. Fully Satisfied |
6 June 1995 | Delivered on: 13 June 1995 Satisfied on: 15 October 1997 Persons entitled: Allied Irish Banks PLC Classification: Composite debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
19 July 1993 | Delivered on: 23 July 1993 Satisfied on: 30 September 1995 Persons entitled: Abn Amro Bank Nv 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. See the mortgage charge document for full details. Fully Satisfied |
19 July 1993 | Delivered on: 23 July 1993 Satisfied on: 30 September 1995 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 |
27 April 2016 | Delivered on: 27 April 2016 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
10 April 2015 | Delivered on: 15 April 2015 Persons entitled: Endless LLP Classification: A registered charge Outstanding |
3 October 2014 | Delivered on: 7 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
11 September 2017 | Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 11 September 2017 (2 pages) |
---|---|
11 September 2017 | Termination of appointment of Craig Parsons as a director on 1 September 2017 (2 pages) |
11 September 2017 | Register inspection address has been changed from Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ England to 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY (2 pages) |
7 September 2017 | Declaration of solvency (5 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Appointment of a voluntary liquidator (2 pages) |
1 September 2017 | Notification of Tollbrae Limited as a person with significant control on 1 September 2017 (4 pages) |
1 September 2017 | Notification of Adare International Limited as a person with significant control on 1 September 2017 (4 pages) |
1 September 2017 | Cessation of Adare Printing Group Limited as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Cessation of Adare International Limited as a person with significant control on 1 September 2017 (2 pages) |
30 August 2017 | Satisfaction of charge 023879530012 in full (4 pages) |
30 August 2017 | Satisfaction of charge 023879530010 in full (4 pages) |
30 August 2017 | Satisfaction of charge 023879530011 in full (4 pages) |
20 July 2017 | Full accounts made up to 31 October 2016 (22 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
27 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
27 July 2016 | Full accounts made up to 31 October 2015 (19 pages) |
27 June 2016 | Register(s) moved to registered inspection location Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page) |
24 June 2016 | Register inspection address has been changed to Park Mill Wakefield Road Clayton West Huddersfield HD8 9QQ (1 page) |
25 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 April 2016 | Registration of charge 023879530012, created on 27 April 2016 (54 pages) |
14 November 2015 | Part of the property or undertaking has been released and no longer forms part of charge 023879530011 (5 pages) |
14 November 2015 | Part of the property or undertaking has been released and no longer forms part of charge 023879530010 (5 pages) |
11 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Kevin Arthur Herbert as a director on 8 September 2015 (1 page) |
11 September 2015 | Appointment of Mr Craig Parsons as a director on 11 September 2015 (2 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 April 2015 | Resolutions
|
15 April 2015 | Registration of charge 023879530011, created on 10 April 2015 (39 pages) |
18 March 2015 | Full accounts made up to 31 October 2014 (18 pages) |
7 October 2014 | Satisfaction of charge 8 in full (4 pages) |
7 October 2014 | Registration of charge 023879530010, created on 3 October 2014 (25 pages) |
7 October 2014 | Registration of charge 023879530010, created on 3 October 2014 (25 pages) |
7 October 2014 | Satisfaction of charge 9 in full (4 pages) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
24 April 2014 | Full accounts made up to 31 October 2013 (18 pages) |
13 November 2013 | Register inspection address has been changed (2 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Full accounts made up to 31 October 2012 (18 pages) |
22 June 2012 | Full accounts made up to 31 October 2011 (17 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Director's details changed for Kevin Arthur Herbert on 4 November 2011 (2 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 9 (23 pages) |
15 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Full accounts made up to 31 October 2010 (19 pages) |
4 February 2011 | Termination of appointment of Barry Crich as a director (1 page) |
4 February 2011 | Termination of appointment of Julian Coghlan as a director (1 page) |
1 July 2010 | Secretary's details changed for Marrons Consultancies Limited on 23 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Julian Graham Coghlan on 23 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Full accounts made up to 31 October 2009 (19 pages) |
10 June 2009 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
26 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
7 October 2008 | Full accounts made up to 30 April 2008 (18 pages) |
4 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
17 March 2008 | Director's change of particulars / julian coghlan / 14/03/2008 (1 page) |
28 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
7 December 2007 | Company name changed adare LIMITED\certificate issued on 07/12/07 (2 pages) |
21 September 2007 | Declaration of mortgage charge released/ceased (3 pages) |
18 September 2007 | New director appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
23 May 2007 | Return made up to 23/05/07; full list of members (3 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (16 pages) |
23 June 2006 | Memorandum and Articles of Association (11 pages) |
21 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
9 June 2006 | Company name changed adare printing group (uk) limite d\certificate issued on 09/06/06 (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (5 pages) |
15 May 2006 | Director resigned (1 page) |
2 May 2006 | Resolutions
|
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Particulars of mortgage/charge (13 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (21 pages) |
12 April 2006 | Declaration of assistance for shares acquisition (23 pages) |
4 April 2006 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
30 November 2005 | Full accounts made up to 31 January 2005 (16 pages) |
14 July 2005 | Director resigned (1 page) |
5 July 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New director appointed (2 pages) |
8 June 2005 | Return made up to 23/05/05; full list of members (4 pages) |
6 June 2005 | Resolutions
|
22 December 2004 | New director appointed (1 page) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | Director resigned (1 page) |
3 December 2004 | Full accounts made up to 31 January 2004 (17 pages) |
9 August 2004 | New director appointed (2 pages) |
2 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
17 January 2004 | Full accounts made up to 31 January 2003 (16 pages) |
12 November 2003 | Director resigned (1 page) |
6 October 2003 | Resolutions
|
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD (1 page) |
10 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
1 June 2003 | New director appointed (1 page) |
23 May 2003 | New director appointed (1 page) |
23 May 2003 | New director appointed (1 page) |
7 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
7 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
7 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
4 February 2003 | Full accounts made up to 31 January 2002 (16 pages) |
27 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
24 January 2002 | Full accounts made up to 31 January 2001 (16 pages) |
11 September 2001 | New director appointed (2 pages) |
10 August 2001 | Memorandum and Articles of Association (11 pages) |
7 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
22 February 2001 | Full accounts made up to 31 January 2000 (16 pages) |
8 September 2000 | Particulars of mortgage/charge (11 pages) |
27 July 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
17 March 2000 | Secretary's particulars changed (1 page) |
3 December 1999 | Full accounts made up to 31 January 1999 (13 pages) |
7 July 1999 | Accounting reference date shortened from 30/04/99 to 31/01/99 (1 page) |
8 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
22 February 1999 | Full accounts made up to 30 April 1998 (13 pages) |
3 July 1998 | Return made up to 23/05/98; no change of members (4 pages) |
3 March 1998 | Secretary resigned;director resigned (1 page) |
3 March 1998 | New secretary appointed (2 pages) |
20 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 1997 | Secretary's particulars changed (1 page) |
12 July 1997 | Director's particulars changed (1 page) |
13 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
27 February 1997 | Full group accounts made up to 30 April 1996 (13 pages) |
7 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 1996 | Registered office changed on 27/08/96 from: darley building wellington road burton upon trent staffordshire DE14 2AD (1 page) |
17 June 1996 | Return made up to 23/05/96; full list of members (11 pages) |
12 May 1996 | Full accounts made up to 30 April 1995 (13 pages) |
9 May 1996 | Particulars of mortgage/charge (15 pages) |
9 May 1996 | Particulars of mortgage/charge (11 pages) |
8 May 1996 | Resolutions
|
28 February 1996 | Delivery ext'd 3 mth 30/04/95 (1 page) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1995 | Return made up to 23/05/95; no change of members (8 pages) |
13 June 1995 | Particulars of mortgage/charge (14 pages) |
13 June 1995 | Particulars of mortgage/charge (22 pages) |
6 June 1995 | Full accounts made up to 30 April 1994 (13 pages) |
25 May 1995 | New director appointed (2 pages) |
3 March 1994 | Full accounts made up to 30 April 1993 (9 pages) |
13 April 1993 | Memorandum and Articles of Association (10 pages) |
24 March 1993 | Resolutions
|
31 January 1993 | Full accounts made up to 30 April 1992 (9 pages) |
14 January 1993 | Company name changed\certificate issued on 14/01/93 (2 pages) |
19 June 1992 | Full accounts made up to 30 April 1991 (8 pages) |
6 April 1992 | Company name changed\certificate issued on 06/04/92 (2 pages) |
12 February 1990 | Resolutions
|
12 February 1990 | £ nc 1000/10000 24/08/89 (1 page) |
3 November 1989 | Memorandum and Articles of Association (5 pages) |
30 October 1989 | Company name changed\certificate issued on 30/10/89 (2 pages) |
23 October 1989 | Resolutions
|
23 May 1989 | Incorporation (9 pages) |