Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 October 2023) |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Thomas Loftus |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Court Lapley Hall Mews, Lapley Stafford ST19 9JN |
Director Name | Mr Michael Wilson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 October 1999) |
Role | Company Director |
Correspondence Address | 15 Brunnel Grove Perton Wolverhampton West Midlands WV6 7YD |
Secretary Name | Mr Michael Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 October 1999) |
Role | Company Director |
Correspondence Address | 15 Brunnel Grove Perton Wolverhampton West Midlands WV6 7YD |
Director Name | Mr Mark Bromley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Brocton Road Milford Stafford Staffordshire ST17 0UH |
Secretary Name | Mr Peter Dennis Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1999(10 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Dovehouse Lane Olton Solihull West Midlands B91 2EQ |
Director Name | Stephen Ronald Joseph Pollard |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(17 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 January 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Walton Gardens Codsall Wolverhampton West Midlands WV8 1AH |
Director Name | Mr Christopher John Bow |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Sternes Way Stapleford Cambridgeshire CB2 5DA |
Director Name | Mr Michael John Chivers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 18 October 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 18 October 2019(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Rostance Edwards Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2008) |
Correspondence Address | 5 Chase House Park Plaza Hayes Way Cannock Staffordshire WS12 2DD |
Website | sigplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2856300 |
Telephone region | Sheffield |
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Penkridge Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 July 2002 | Delivered on: 22 July 2002 Satisfied on: 11 April 2014 Persons entitled: National Westminster 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 1996 | Delivered on: 12 July 1996 Satisfied on: 12 October 2002 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited 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 |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2023 | Application to strike the company off the register (3 pages) |
10 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
30 June 2023 | Statement by Directors (1 page) |
30 June 2023 | Resolutions
|
30 June 2023 | Solvency Statement dated 16/06/23 (1 page) |
30 June 2023 | Statement of capital on 30 June 2023
|
2 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
5 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
9 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
6 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
6 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
11 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page) |
28 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page) |
28 October 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works, Langsett Road, Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
5 July 2018 | Registered office address changed from , Hillsborough Works, Langsett, Road, Sheffield, South Yorkshire, S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
5 July 2018 | Change of details for Penkridge Holdings Limited as a person with significant control on 29 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
5 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
5 July 2017 | Notification of Penkridge Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of Penkridge Holdings Limited as a person with significant control on 5 July 2017 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 May 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
20 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
11 April 2014 | Satisfaction of charge 2 in full (4 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
10 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
2 April 2014 | Termination of appointment of Christopher Bow as a director (1 page) |
19 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
26 January 2012 | Termination of appointment of Michael Chivers as a director (1 page) |
7 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
7 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
24 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
24 October 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
7 September 2010 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
7 September 2010 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (13 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (13 pages) |
11 December 2009 | Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
11 December 2009 | Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page) |
13 October 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
13 October 2009 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
12 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
1 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
7 April 2009 | Full accounts made up to 31 August 2008 (18 pages) |
7 April 2009 | Full accounts made up to 31 August 2008 (18 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (7 pages) |
9 September 2008 | Return made up to 01/09/08; full list of members (7 pages) |
9 April 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
9 April 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 5 chase house park plaza, hayes, way, cannock, staffordshire, WS12 2DD (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 5 chase house park plaza, hayes way, cannock staffordshire WS12 2DD (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 5 chase house park plaza, hayes way, cannock staffordshire WS12 2DD (1 page) |
19 February 2008 | Secretary resigned (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
26 October 2007 | Secretary's particulars changed (1 page) |
26 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
26 October 2007 | Secretary's particulars changed (1 page) |
26 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
27 October 2006 | Return made up to 01/09/06; full list of members (2 pages) |
27 October 2006 | Return made up to 01/09/06; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
19 October 2005 | Return made up to 01/09/05; full list of members (2 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Return made up to 01/09/05; full list of members (2 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 315 penn road, wolverhampton, west midlands, WV4 5QF (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 315 penn road wolverhampton west midlands WV4 5QF (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: 315 penn road wolverhampton west midlands WV4 5QF (1 page) |
8 October 2004 | Return made up to 01/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 01/09/04; full list of members (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
18 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
18 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
29 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
18 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
27 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
19 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
19 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 September 2000 | Return made up to 01/09/00; full list of members
|
21 September 2000 | Return made up to 01/09/00; full list of members
|
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | Secretary resigned;director resigned (1 page) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
4 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
4 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
20 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
5 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
5 October 1998 | Return made up to 01/09/98; no change of members (4 pages) |
21 September 1998 | Registered office changed on 21/09/98 from: 5 ounsdale road wombourne wolverhampton WV5 9JE (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: 5 ounsdale road wombourne wolverhampton WV5 9JE (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: 5 ounsdale road, wombourne, wolverhampton, WV5 9JE (1 page) |
10 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
10 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 September 1997 | Return made up to 01/09/97; full list of members
|
19 September 1997 | Return made up to 01/09/97; full list of members
|
25 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
25 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 September 1996 | Return made up to 01/09/96; no change of members
|
20 September 1996 | Return made up to 01/09/96; no change of members
|
12 July 1996 | Particulars of mortgage/charge (7 pages) |
12 July 1996 | Particulars of mortgage/charge (7 pages) |
6 March 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
6 March 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
20 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
20 September 1995 | Return made up to 01/09/95; no change of members (4 pages) |
17 August 1995 | Registered office changed on 17/08/95 from: 4 tettenhall road wolverhampton WV1 4SA wolverhampton WV11 1UP (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: 4 tettenhall road wolverhampton WV1 4SA wolverhampton WV11 1UP (1 page) |
17 August 1995 | Registered office changed on 17/08/95 from: 4 tettenhall road, wolverhampton, WV1 4SA, wolverhampton WV11 1UP (1 page) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
24 June 1994 | Accounts for a small company made up to 31 August 1993 (8 pages) |
24 June 1994 | Accounts for a small company made up to 31 August 1993 (8 pages) |
16 February 1993 | Full accounts made up to 31 August 1992 (12 pages) |
16 February 1993 | Full accounts made up to 31 August 1992 (12 pages) |
11 March 1992 | Ad 04/10/91--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
11 March 1992 | Ad 04/10/91--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
18 December 1991 | Return made up to 01/09/91; full list of members (4 pages) |
18 December 1991 | Return made up to 01/09/91; full list of members (4 pages) |
3 December 1991 | Full accounts made up to 31 August 1991 (9 pages) |
3 December 1991 | Full accounts made up to 31 August 1991 (9 pages) |
21 May 1991 | Full accounts made up to 31 August 1990 (9 pages) |
21 May 1991 | Full accounts made up to 31 August 1990 (9 pages) |
18 October 1990 | Resolutions
|
18 October 1990 | Resolutions
|
1 September 1989 | Incorporation (11 pages) |
1 September 1989 | Incorporation (11 pages) |