Company NameWW Realisations 2006 Limited
Company StatusDissolved
Company Number02467364
CategoryPrivate Limited Company
Incorporation Date6 February 1990(34 years, 2 months ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)
Previous NamesGoodchime Limited and W W Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Michael John Kemp
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(11 months, 4 weeks after company formation)
Appointment Duration29 years (closed 18 February 2020)
RoleCompany Director
Correspondence Address35 Hylton Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DH
Director NameTerence Forbes
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(11 months, 4 weeks after company formation)
Appointment Duration29 years (closed 18 February 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressWild Cherries Main Street
Linton
Wetherby
West Yorkshire
LS22 4HT
Director NameMr George Stephen Chell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(2 years, 4 months after company formation)
Appointment Duration27 years, 7 months (closed 18 February 2020)
RoleDirector/General Manager
Correspondence Address18 Clayfield Drive
Wisbey
Bradford
BD7 4JA
Director NameMr Christopher Richard Ferris
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1995(5 years, 1 month after company formation)
Appointment Duration24 years, 11 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Busker Lane
Scissett
Huddersfield
West Yorkshire
HD8 9JU
Director NameAllan Green
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(5 years, 4 months after company formation)
Appointment Duration24 years, 7 months (closed 18 February 2020)
RoleCompany Director
Correspondence Address26 Micklefield Lane
Rawdon
Leeds
LS19 6AZ
Director NameMr Garry Thickett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1998(8 years, 7 months after company formation)
Appointment Duration21 years, 5 months (closed 18 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Bracken Close
Branton
Doncaster
South Yorkshire
DN3 3UL
Director NameSteven Paul Gamble
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(11 years, 2 months after company formation)
Appointment Duration18 years, 9 months (closed 18 February 2020)
RoleCompany Director
Correspondence Address5 Lynmoor Court
All Alone Road Idle
Bradford
West Yorkshire
BD10 8TF
Director NameMrs Margaret Ferris
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(13 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyroyd
12 Busker Lane Scissett
Huddersfield
West Yorkshire
HD8 9JU
Secretary NameMr Garry Thickett
NationalityBritish
StatusClosed
Appointed01 November 2005(15 years, 9 months after company formation)
Appointment Duration14 years, 3 months (closed 18 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Bracken Close
Branton
Doncaster
South Yorkshire
DN3 3UL
Director NameMr Gordon Christopher Wales
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 1992)
RolePersonnel Director
Correspondence Address8 Elmhurst Close
Shadwell
Leeds
West Yorkshire
LS17 8BD
Director NameMr Thomas William Sullivan
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1992)
RoleFinance Director
Correspondence AddressBalquhidder 13 Dales Way
Guiseley
Leeds
West Yorkshire
LS20 8JN
Director NameMr Melvyn Reginald Oddy
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 07 April 1997)
RoleSales Director
Correspondence Address5 Riverside Drive
Otley
West Yorkshire
LS21 2RU
Director NameMr Roger Carlisle Myers
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1995)
RoleSales Director
Correspondence Address18 St Johns Drive
Yeadon
Leeds
West Yorkshire
Director NameMr Terence Horner
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1993)
RoleMerchandise Director
Correspondence Address4 Half Mile Gardens
Bramley
Leeds
West Yorkshire
LS13 1BL
Director NameMr Charles Richard Godwin
Date of BirthAugust 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 1991(11 months, 4 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreencroft
Priest Lane
Cartmel
Cumbria
LA11 6PT
Director NameDavid Fearnley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange 11 Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Secretary NameMr Thomas William Sullivan
NationalityBritish
StatusResigned
Appointed31 January 1991(11 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressBalquhidder 13 Dales Way
Guiseley
Leeds
West Yorkshire
LS20 8JN
Director NameMr Thomas Hahnel
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 1994)
RoleCompany Director
Correspondence AddressBrandon House 27 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Secretary NameMr Thomas Hahnel
NationalityBritish
StatusResigned
Appointed25 September 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 1994)
RoleCompany Director
Correspondence AddressBrandon House 27 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Director NameMr Charles John Nicholas Ward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(4 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon House Brackley Road
Greatworth
Banbury
Oxfordshire
OX17 2DX
Secretary NameMr George Stephen Chell
NationalityBritish
StatusResigned
Appointed12 August 1994(4 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 March 1995)
RoleCompany Director
Correspondence Address25 Grosvenor Road
Shipley
West Yorkshire
BD18 4SU
Director NameDavid Medcalf
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(5 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressBeckfield House
Main Street East Keswick
Leeds
West Yorkshire
LS17 9DB
Secretary NameChristopher Richard Ferris
NationalityBritish
StatusResigned
Appointed13 March 1995(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 1998)
RoleCompany Director
Correspondence AddressThe Old School House
Scholes
Rotherham
South Yorkshire
S61 2RQ
Director NameAlan Nicholas Fothergill Bellamy
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(5 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address50 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DQ
Secretary NameMr Garry Thickett
NationalityBritish
StatusResigned
Appointed06 July 1998(8 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Bracken Close
Branton
Doncaster
South Yorkshire
DN3 3UL
Secretary NameMrs Margaret Ferris
NationalityBritish
StatusResigned
Appointed20 August 2003(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLadyroyd
12 Busker Lane Scissett
Huddersfield
West Yorkshire
HD8 9JU

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£37,209,000
Gross Profit£6,331,000
Net Worth£10,232,000
Cash£6,978,000
Current Liabilities£11,645,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

26 June 1998Delivered on: 10 July 1998
Persons entitled: Midland 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: Caressa house and grove works cemetery road pudsey t/n WYK471228. 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.
Outstanding
23 March 1990Delivered on: 29 October 1990
Persons entitled: Midland Bank PLC

Classification: Mortgage debenture registered pursuant to an order of court dated 17/10/90.
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
31 May 1990Delivered on: 4 June 1990
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: F/H property k/a caressa house and grove works cemetery road pudsey.
Outstanding
1 March 2006Delivered on: 8 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all the other provisions of the contract and all securities. See the mortgage charge document for full details.
Outstanding
13 June 2001Delivered on: 15 June 2001
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
26 June 1998Delivered on: 10 July 1998
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. See the mortgage charge document for full details.
Outstanding
23 March 1990Delivered on: 28 March 1990
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.
Outstanding
26 June 1998Delivered on: 8 July 1998
Satisfied on: 28 June 2001
Persons entitled: Bank of America National Trust and Savings Association

Classification: Composite guarantee and debenture
Secured details: All monies, obligations and liabilities due or to become due from each obligor (as defined) to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the credit facility or other financial accommodation from time to time granted or otherwise made available pursuant thereto together with all expenses (as defined) under the terms of the debenture.
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
23 March 1990Delivered on: 29 October 1990
Satisfied on: 24 March 1999
Persons entitled: Midland Bank PLC

Classification: & order of court legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Caressa house and grove works, cemetery road, pudsey.
Fully Satisfied
31 May 1990Delivered on: 13 June 1990
Satisfied on: 17 July 1998
Persons entitled: 3I Group PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge upon all the f/h property k/a caressa house and grove works, off cemetry road pudsey west yorkshire with buildings & fixtures fixed plant & machinery.
Fully Satisfied
18 April 1990Delivered on: 30 April 1990
Satisfied on: 2 December 1991
Persons entitled: Response Group Limited Receivers of Responseting in Their Capacities as Joint Administrativerobert Bloom and Stephen James Lister Adamson Ac(In Administrative Receivership) Acting by Alan

Classification: Composite guarantee & 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 under the terms of the charge.
Particulars: (See doc M186 for full details). 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
23 March 1990Delivered on: 29 March 1990
Satisfied on: 17 July 1998
Persons entitled: 3I Group 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
22 September 1999Delivered on: 8 October 1999
Satisfied on: 28 June 2001
Persons entitled: Bank of America National Association

Classification: Supplemental deed to a composite guarantee and debenture dated 26 june 1998 (as defined)
Secured details: All monies,obligations and liabilities of each obligor (as defined) to the chargee pursuant to the terms of any of the finance documents and/or in connection with the credit facility or other financial accomodation (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

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2019Notice of ceasing to act as receiver or manager (4 pages)
12 July 2019Receiver's abstract of receipts and payments to 28 June 2019 (6 pages)
3 July 2019Receiver's abstract of receipts and payments to 19 April 2019 (6 pages)
27 June 2018Receiver's abstract of receipts and payments to 19 April 2018 (3 pages)
9 June 2017Receiver's abstract of receipts and payments to 19 April 2017 (2 pages)
9 June 2017Receiver's abstract of receipts and payments to 19 April 2017 (2 pages)
7 January 2017Notice of ceasing to act as receiver or manager (4 pages)
7 January 2017Notice of ceasing to act as receiver or manager (4 pages)
23 June 2016Receiver's abstract of receipts and payments to 19 April 2016 (2 pages)
23 June 2016Receiver's abstract of receipts and payments to 19 April 2016 (2 pages)
12 June 2015Receiver's abstract of receipts and payments to 19 April 2014 (2 pages)
12 June 2015Receiver's abstract of receipts and payments to 19 April 2015 (2 pages)
12 June 2015Receiver's abstract of receipts and payments to 19 April 2015 (2 pages)
12 June 2015Receiver's abstract of receipts and payments to 19 April 2014 (2 pages)
30 May 2014Receiver's abstract of receipts and payments to 19 April 2014 (2 pages)
30 May 2014Receiver's abstract of receipts and payments to 19 April 2014 (2 pages)
30 May 2013Receiver's abstract of receipts and payments to 19 April 2013 (2 pages)
30 May 2013Receiver's abstract of receipts and payments to 19 April 2013 (2 pages)
9 May 2012Receiver's abstract of receipts and payments to 19 April 2012 (2 pages)
9 May 2012Receiver's abstract of receipts and payments to 19 April 2012 (2 pages)
17 May 2011Receiver's abstract of receipts and payments to 19 April 2011 (2 pages)
17 May 2011Receiver's abstract of receipts and payments to 19 April 2011 (2 pages)
13 May 2010Receiver's abstract of receipts and payments to 19 April 2010 (2 pages)
13 May 2010Receiver's abstract of receipts and payments to 19 April 2010 (2 pages)
18 May 2009Receiver's abstract of receipts and payments to 19 April 2009 (2 pages)
18 May 2009Receiver's abstract of receipts and payments to 19 April 2009 (2 pages)
12 June 2008Receiver's abstract of receipts and payments to 19 April 2009 (3 pages)
12 June 2008Receiver's abstract of receipts and payments to 19 April 2009 (3 pages)
14 June 2007Receiver's abstract of receipts and payments (4 pages)
14 June 2007Receiver's abstract of receipts and payments (4 pages)
23 March 2007Company name changed w w group LIMITED\certificate issued on 23/03/07 (2 pages)
23 March 2007Company name changed w w group LIMITED\certificate issued on 23/03/07 (2 pages)
20 February 2007Registered office changed on 20/02/07 from: c/o grant thornton uk LLP no 1 whitehall riverside leeds west yorks LS1 4BN (2 pages)
20 February 2007Registered office changed on 20/02/07 from: c/o grant thornton uk LLP no 1 whitehall riverside leeds west yorks LS1 4BN (2 pages)
19 January 2007Registered office changed on 19/01/07 from: c/o grant thornton uk LLP st johns centre 110 albion centre leeds LS2 8LA (1 page)
19 January 2007Registered office changed on 19/01/07 from: c/o grant thornton uk LLP st johns centre 110 albion centre leeds LS2 8LA (1 page)
31 July 2006Statement of Affairs in administrative receivership following report to creditors (27 pages)
31 July 2006Statement of Affairs in administrative receivership following report to creditors (27 pages)
28 June 2006Administrative Receiver's report (13 pages)
28 June 2006Administrative Receiver's report (13 pages)
9 May 2006Registered office changed on 09/05/06 from: caressa house p o box 9 cemetry road leeds LS28 7XD (1 page)
9 May 2006Registered office changed on 09/05/06 from: caressa house p o box 9 cemetry road leeds LS28 7XD (1 page)
21 April 2006Appointment of receiver/manager (1 page)
21 April 2006Appointment of receiver/manager (1 page)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
16 February 2006Return made up to 31/01/06; full list of members (3 pages)
16 February 2006Return made up to 31/01/06; full list of members (3 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006New secretary appointed (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2004Full accounts made up to 31 December 2003 (21 pages)
19 October 2004Full accounts made up to 31 December 2003 (21 pages)
25 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
13 August 2003Full accounts made up to 31 December 2002 (21 pages)
13 August 2003Full accounts made up to 31 December 2002 (21 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
12 February 2003Return made up to 31/01/03; full list of members (9 pages)
12 February 2003Return made up to 31/01/03; full list of members (9 pages)
30 October 2002Full accounts made up to 31 December 2001 (20 pages)
30 October 2002Full accounts made up to 31 December 2001 (20 pages)
14 February 2002Return made up to 31/01/02; full list of members (8 pages)
14 February 2002Return made up to 31/01/02; full list of members (8 pages)
23 October 2001Full accounts made up to 31 December 2000 (21 pages)
23 October 2001Full accounts made up to 31 December 2000 (21 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
15 June 2001Particulars of mortgage/charge (3 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
22 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 August 2000Full accounts made up to 31 December 1999 (21 pages)
10 August 2000Full accounts made up to 31 December 1999 (21 pages)
14 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1999Particulars of mortgage/charge (9 pages)
8 October 1999Particulars of mortgage/charge (9 pages)
23 June 1999Full accounts made up to 31 December 1998 (19 pages)
23 June 1999Full accounts made up to 31 December 1998 (19 pages)
24 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1999Return made up to 31/01/99; full list of members (8 pages)
8 February 1999Return made up to 31/01/99; full list of members (8 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
28 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Aud res statement (2 pages)
20 August 1998Aud res statement (2 pages)
20 August 1998Auditor's resignation (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Declaration of satisfaction of mortgage/charge (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (9 pages)
8 July 1998Particulars of mortgage/charge (9 pages)
3 July 1998Declaration of assistance for shares acquisition (7 pages)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 July 1998Declaration of assistance for shares acquisition (7 pages)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Full accounts made up to 31 December 1997 (22 pages)
30 June 1998Full accounts made up to 31 December 1997 (22 pages)
30 June 1998Director resigned (1 page)
6 February 1998Return made up to 31/01/98; no change of members (6 pages)
6 February 1998Return made up to 31/01/98; no change of members (6 pages)
23 September 1997Full group accounts made up to 31 December 1996 (24 pages)
23 September 1997Full group accounts made up to 31 December 1996 (24 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
3 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 September 1996Full group accounts made up to 31 December 1995 (23 pages)
10 September 1996Full group accounts made up to 31 December 1995 (23 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 September 1996Ad 23/08/96--------- £ si [email protected]=3304 £ ic 221627/224931 (2 pages)
9 September 1996Ad 23/08/96--------- £ si [email protected]=3304 £ ic 221627/224931 (2 pages)
9 September 1996Memorandum and Articles of Association (39 pages)
9 September 1996£ nc 221838/225142 23/08/96 (1 page)
9 September 1996Memorandum and Articles of Association (39 pages)
9 September 1996£ nc 221838/225142 23/08/96 (1 page)
14 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
30 October 1995Full group accounts made up to 31 December 1994 (22 pages)
30 October 1995Full group accounts made up to 31 December 1994 (22 pages)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (108 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
14 June 1990Company name changed goodchime LIMITED\certificate issued on 15/06/90 (2 pages)
14 June 1990Company name changed goodchime LIMITED\certificate issued on 15/06/90 (2 pages)
6 February 1990Certificate of incorporation (1 page)
6 February 1990Certificate of incorporation (1 page)