Cheadle Hulme
Cheadle
Cheshire
SK8 7DH
Director Name | Terence Forbes |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 29 years (closed 18 February 2020) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Wild Cherries Main Street Linton Wetherby West Yorkshire LS22 4HT |
Director Name | Mr George Stephen Chell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1992(2 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (closed 18 February 2020) |
Role | Director/General Manager |
Correspondence Address | 18 Clayfield Drive Wisbey Bradford BD7 4JA |
Director Name | Mr Christopher Richard Ferris |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1995(5 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Busker Lane Scissett Huddersfield West Yorkshire HD8 9JU |
Director Name | Allan Green |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1995(5 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 18 February 2020) |
Role | Company Director |
Correspondence Address | 26 Micklefield Lane Rawdon Leeds LS19 6AZ |
Director Name | Mr Garry Thickett |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1998(8 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 18 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Bracken Close Branton Doncaster South Yorkshire DN3 3UL |
Director Name | Steven Paul Gamble |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(11 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 18 February 2020) |
Role | Company Director |
Correspondence Address | 5 Lynmoor Court All Alone Road Idle Bradford West Yorkshire BD10 8TF |
Director Name | Mrs Margaret Ferris |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyroyd 12 Busker Lane Scissett Huddersfield West Yorkshire HD8 9JU |
Secretary Name | Mr Garry Thickett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(15 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 18 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Bracken Close Branton Doncaster South Yorkshire DN3 3UL |
Director Name | Mr Gordon Christopher Wales |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 1992) |
Role | Personnel Director |
Correspondence Address | 8 Elmhurst Close Shadwell Leeds West Yorkshire LS17 8BD |
Director Name | Mr Thomas William Sullivan |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1992) |
Role | Finance Director |
Correspondence Address | Balquhidder 13 Dales Way Guiseley Leeds West Yorkshire LS20 8JN |
Director Name | Mr Melvyn Reginald Oddy |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 April 1997) |
Role | Sales Director |
Correspondence Address | 5 Riverside Drive Otley West Yorkshire LS21 2RU |
Director Name | Mr Roger Carlisle Myers |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1995) |
Role | Sales Director |
Correspondence Address | 18 St Johns Drive Yeadon Leeds West Yorkshire |
Director Name | Mr Terence Horner |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1993) |
Role | Merchandise Director |
Correspondence Address | 4 Half Mile Gardens Bramley Leeds West Yorkshire LS13 1BL |
Director Name | Mr Charles Richard Godwin |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greencroft Priest Lane Cartmel Cumbria LA11 6PT |
Director Name | David Fearnley |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 11 Hopton Hall Lane Mirfield West Yorkshire WF14 8EL |
Secretary Name | Mr Thomas William Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | Balquhidder 13 Dales Way Guiseley Leeds West Yorkshire LS20 8JN |
Director Name | Mr Thomas Hahnel |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 1994) |
Role | Company Director |
Correspondence Address | Brandon House 27 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Secretary Name | Mr Thomas Hahnel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 1994) |
Role | Company Director |
Correspondence Address | Brandon House 27 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Director Name | Mr Charles John Nicholas Ward |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bacon House Brackley Road Greatworth Banbury Oxfordshire OX17 2DX |
Secretary Name | Mr George Stephen Chell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 March 1995) |
Role | Company Director |
Correspondence Address | 25 Grosvenor Road Shipley West Yorkshire BD18 4SU |
Director Name | David Medcalf |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(5 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Beckfield House Main Street East Keswick Leeds West Yorkshire LS17 9DB |
Secretary Name | Christopher Richard Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 1998) |
Role | Company Director |
Correspondence Address | The Old School House Scholes Rotherham South Yorkshire S61 2RQ |
Director Name | Alan Nicholas Fothergill Bellamy |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | 50 Hawthorn Lane Wilmslow Cheshire SK9 5DQ |
Secretary Name | Mr Garry Thickett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Bracken Close Branton Doncaster South Yorkshire DN3 3UL |
Secretary Name | Mrs Margaret Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ladyroyd 12 Busker Lane Scissett Huddersfield West Yorkshire HD8 9JU |
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £37,209,000 |
Gross Profit | £6,331,000 |
Net Worth | £10,232,000 |
Cash | £6,978,000 |
Current Liabilities | £11,645,000 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 1998 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1999 | Delivered 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 |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
12 July 2019 | Receiver's abstract of receipts and payments to 28 June 2019 (6 pages) |
3 July 2019 | Receiver's abstract of receipts and payments to 19 April 2019 (6 pages) |
27 June 2018 | Receiver's abstract of receipts and payments to 19 April 2018 (3 pages) |
9 June 2017 | Receiver's abstract of receipts and payments to 19 April 2017 (2 pages) |
9 June 2017 | Receiver's abstract of receipts and payments to 19 April 2017 (2 pages) |
7 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
7 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
23 June 2016 | Receiver's abstract of receipts and payments to 19 April 2016 (2 pages) |
23 June 2016 | Receiver's abstract of receipts and payments to 19 April 2016 (2 pages) |
12 June 2015 | Receiver's abstract of receipts and payments to 19 April 2014 (2 pages) |
12 June 2015 | Receiver's abstract of receipts and payments to 19 April 2015 (2 pages) |
12 June 2015 | Receiver's abstract of receipts and payments to 19 April 2015 (2 pages) |
12 June 2015 | Receiver's abstract of receipts and payments to 19 April 2014 (2 pages) |
30 May 2014 | Receiver's abstract of receipts and payments to 19 April 2014 (2 pages) |
30 May 2014 | Receiver's abstract of receipts and payments to 19 April 2014 (2 pages) |
30 May 2013 | Receiver's abstract of receipts and payments to 19 April 2013 (2 pages) |
30 May 2013 | Receiver's abstract of receipts and payments to 19 April 2013 (2 pages) |
9 May 2012 | Receiver's abstract of receipts and payments to 19 April 2012 (2 pages) |
9 May 2012 | Receiver's abstract of receipts and payments to 19 April 2012 (2 pages) |
17 May 2011 | Receiver's abstract of receipts and payments to 19 April 2011 (2 pages) |
17 May 2011 | Receiver's abstract of receipts and payments to 19 April 2011 (2 pages) |
13 May 2010 | Receiver's abstract of receipts and payments to 19 April 2010 (2 pages) |
13 May 2010 | Receiver's abstract of receipts and payments to 19 April 2010 (2 pages) |
18 May 2009 | Receiver's abstract of receipts and payments to 19 April 2009 (2 pages) |
18 May 2009 | Receiver's abstract of receipts and payments to 19 April 2009 (2 pages) |
12 June 2008 | Receiver's abstract of receipts and payments to 19 April 2009 (3 pages) |
12 June 2008 | Receiver's abstract of receipts and payments to 19 April 2009 (3 pages) |
14 June 2007 | Receiver's abstract of receipts and payments (4 pages) |
14 June 2007 | Receiver's abstract of receipts and payments (4 pages) |
23 March 2007 | Company name changed w w group LIMITED\certificate issued on 23/03/07 (2 pages) |
23 March 2007 | Company name changed w w group LIMITED\certificate issued on 23/03/07 (2 pages) |
20 February 2007 | Registered 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 2007 | Registered 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 2007 | Registered 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 2007 | Registered 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 2006 | Statement of Affairs in administrative receivership following report to creditors (27 pages) |
31 July 2006 | Statement of Affairs in administrative receivership following report to creditors (27 pages) |
28 June 2006 | Administrative Receiver's report (13 pages) |
28 June 2006 | Administrative Receiver's report (13 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: caressa house p o box 9 cemetry road leeds LS28 7XD (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: caressa house p o box 9 cemetry road leeds LS28 7XD (1 page) |
21 April 2006 | Appointment of receiver/manager (1 page) |
21 April 2006 | Appointment of receiver/manager (1 page) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
16 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | New secretary appointed (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 February 2005 | Return made up to 31/01/05; full list of members
|
14 February 2005 | Return made up to 31/01/05; full list of members
|
19 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members
|
25 February 2004 | Return made up to 31/01/04; full list of members
|
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
13 August 2003 | Full accounts made up to 31 December 2002 (21 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
12 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (21 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members
|
22 February 2001 | Return made up to 31/01/01; full list of members
|
10 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
10 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members
|
14 February 2000 | Return made up to 31/01/00; full list of members
|
8 October 1999 | Particulars of mortgage/charge (9 pages) |
8 October 1999 | Particulars of mortgage/charge (9 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
23 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
8 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Resolutions
|
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Aud res statement (2 pages) |
20 August 1998 | Aud res statement (2 pages) |
20 August 1998 | Auditor's resignation (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (9 pages) |
8 July 1998 | Particulars of mortgage/charge (9 pages) |
3 July 1998 | Declaration of assistance for shares acquisition (7 pages) |
3 July 1998 | Resolutions
|
3 July 1998 | Declaration of assistance for shares acquisition (7 pages) |
3 July 1998 | Resolutions
|
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Full accounts made up to 31 December 1997 (22 pages) |
30 June 1998 | Full accounts made up to 31 December 1997 (22 pages) |
30 June 1998 | Director resigned (1 page) |
6 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
23 September 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
23 September 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
3 March 1997 | Return made up to 31/01/97; full list of members
|
3 March 1997 | Return made up to 31/01/97; full list of members
|
10 September 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
10 September 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
9 September 1996 | Ad 23/08/96--------- £ si [email protected]=3304 £ ic 221627/224931 (2 pages) |
9 September 1996 | Ad 23/08/96--------- £ si [email protected]=3304 £ ic 221627/224931 (2 pages) |
9 September 1996 | Memorandum and Articles of Association (39 pages) |
9 September 1996 | £ nc 221838/225142 23/08/96 (1 page) |
9 September 1996 | Memorandum and Articles of Association (39 pages) |
9 September 1996 | £ nc 221838/225142 23/08/96 (1 page) |
14 February 1996 | Return made up to 31/01/96; full list of members
|
14 February 1996 | Return made up to 31/01/96; full list of members
|
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
30 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
30 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
6 July 1995 | Director resigned;new director appointed (2 pages) |
6 July 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (108 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (30 pages) |
14 June 1990 | Company name changed goodchime LIMITED\certificate issued on 15/06/90 (2 pages) |
14 June 1990 | Company name changed goodchime LIMITED\certificate issued on 15/06/90 (2 pages) |
6 February 1990 | Certificate of incorporation (1 page) |
6 February 1990 | Certificate of incorporation (1 page) |