Thorns Road Astley Bridge
Bolton
Lancashire
BL1 6NX
Director Name | Mr Ralph Carlo Ross |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 1999(8 years after company formation) |
Appointment Duration | 21 years, 2 months (closed 10 June 2020) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Linhope Place East Kilbride Glasgow Lanarkshire G75 8HJ Scotland |
Director Name | Geoffrey Richard Devlin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2004(13 years, 2 months after company formation) |
Appointment Duration | 16 years (closed 10 June 2020) |
Role | Electronic Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 369 Chepstow Road Newport Gwent NP19 8HJ Wales |
Secretary Name | Mr Steven Paul Swift |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 10 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Isis School House Thorns Road Astley Bridge Bolton Lancashire BL1 6NX |
Director Name | Mrs Joanne Loach |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2016(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 June 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
Director Name | Mr David Michael Ince |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 March 1993(2 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 July 2004) |
Role | Technician Proprietor |
Country of Residence | England |
Correspondence Address | 55 Skip Lane Walsall West Midlands WS5 3LW |
Director Name | Michael Geoffrey Sanderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(2 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | 21 Hazel Drive Spondon Derby Derbyshire DE21 7DS |
Director Name | Brian Reynolds |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 September 1999) |
Role | Company Director |
Correspondence Address | Orchard House 83 Ravenscliffe Road Kidsgrove Stoke On Trent Staffordshire ST7 4HX |
Director Name | John McCourt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 18 Lawers Crescent Polmont Falkirk Stirlingshire FK2 0RQ Scotland |
Secretary Name | Michael Geoffrey Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1993(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 1994) |
Role | Company Director |
Correspondence Address | 21 Hazel Drive Spondon Derby Derbyshire DE21 7DS |
Director Name | Mr David Joseph Henry |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(4 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2002) |
Role | Director Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Botoner Road Stoke Coventry West Midlands CV1 2DA |
Secretary Name | Mr David Michael Ince |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 June 1995(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Skip Lane Walsall West Midlands WS5 3LW |
Director Name | Ernest Robert Wilks |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 1999) |
Role | Company Director |
Correspondence Address | 21 Hales Park Bewdley Worcestershire DY12 2HU |
Director Name | Alan Greenhalgh |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 1999) |
Role | Accountant |
Correspondence Address | Mews Cottage Chase Lane Tittensor Stoke-On-Trent Staffordshire ST12 9HH |
Secretary Name | Brian Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | Orchard House 83 Ravenscliffe Road Kidsgrove Stoke On Trent Staffordshire ST7 4HX |
Director Name | Peter Leonard Sewell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(8 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 June 2004) |
Role | Company Director |
Correspondence Address | Flat C6, Maison Victor Hugo Greve D'Azette, St. Clement Jersey Channel Islands JE2 6PW |
Secretary Name | Mr David Joseph Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(8 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Botoner Road Stoke Coventry West Midlands CV1 2DA |
Director Name | Mr Michael Terry Freeman |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2002) |
Role | Company Proprietor |
Country of Residence | England |
Correspondence Address | 1 Vauxhall Drive Braintree Essex CM7 2NJ |
Director Name | Brian Anthony Mollett |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2002) |
Role | Managing Director |
Correspondence Address | 21 Fremlins Road Bearsted Maidstone Kent ME14 4HA |
Director Name | Mr Stephen Lewis Rochefort |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2002) |
Role | Operation Director |
Correspondence Address | The Cedars 90 Lichfield Road Sutton Coldfield West Midlands B74 2SY |
Director Name | Jonathan David Trubshaw |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 September 2004) |
Role | Sales & Marketing Director |
Correspondence Address | Church House Welshampton Shropshire SY12 0PH Wales |
Director Name | Richard Clayton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(10 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 68 Appledore Drive Allesley Green Coventry Warwickshire CV5 7PQ |
Director Name | Jason Smawfield Huby |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 2003) |
Role | Service Manager |
Correspondence Address | 23 The Vale Beverley North Humberside HU17 0RD |
Director Name | Donato Strollo |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(13 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 55 Worcester Gardens Greenford Middlesex UB6 0BH |
Director Name | Ms Carole Margaret Madden |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Rhosleigh Avenue Sharples Park Bolton Lancashire BL1 6PP |
Director Name | Mr David Joseph Henry |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 May 2008) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Botoner Road Stoke Coventry West Midlands CV1 2DA |
Director Name | Karen Deborah Halsman |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2006) |
Role | Sales & Operations Director |
Correspondence Address | 73 Montgomery Street Eaglesham Glasgow Lanarkshire G76 0AU Scotland |
Director Name | Mr Clive Anthony Chisnall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Fossdale Moss Leyland Preston Lancashire PR26 7AS |
Director Name | Mrs Clare Cornwell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2017) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 48 The Boulevard Tunstall Stoke On Trent ST6 6DW |
Website | www.nesn.co.uk |
---|
Registered Address | Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £566,207 |
Cash | £39,914 |
Current Liabilities | £898,940 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 August 2004 | Delivered on: 28 August 2004 Persons entitled: National Westminster 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: Victoria chambers, 48 the boulevard, tunstall, stoke on trent, staffordshire t/no SF110305. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 April 2003 | Delivered on: 7 April 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
27 March 1997 | Delivered on: 2 April 1997 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. Outstanding |
9 September 1991 | Delivered on: 23 September 1991 Satisfied on: 4 June 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
15 July 2019 | Liquidators' statement of receipts and payments to 22 May 2019 (25 pages) |
10 August 2018 | Liquidators' statement of receipts and payments to 22 May 2018 (21 pages) |
22 June 2017 | Registered office address changed from 48 the Boulevard Tunstall Stoke on Trent ST6 6DW to C/O C/O Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from 48 the Boulevard Tunstall Stoke on Trent ST6 6DW to C/O C/O Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 June 2017 (2 pages) |
16 June 2017 | Appointment of a voluntary liquidator (1 page) |
16 June 2017 | Statement of affairs (15 pages) |
16 June 2017 | Statement of affairs (15 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
16 June 2017 | Appointment of a voluntary liquidator (1 page) |
9 May 2017 | Termination of appointment of Clare Cornwell as a director on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Clare Cornwell as a director on 9 May 2017 (1 page) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (9 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (9 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 21 October 2016
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
3 March 2016 | Appointment of Mrs Joanne Loach as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mrs Clare Cornwell as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mrs Clare Cornwell as a director on 3 March 2016 (2 pages) |
3 March 2016 | Appointment of Mrs Joanne Loach as a director on 3 March 2016 (2 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 April 2015 | Termination of appointment of Clive Anthony Chisnall as a director on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Clive Anthony Chisnall as a director on 9 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Clive Anthony Chisnall as a director on 9 April 2015 (1 page) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (11 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (11 pages) |
12 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
12 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
31 May 2012 | Solvency statement dated 26/04/12 (1 page) |
31 May 2012 | Statement of capital on 31 May 2012
|
31 May 2012 | Solvency statement dated 26/04/12 (1 page) |
31 May 2012 | Statement by directors (1 page) |
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
31 May 2012 | Statement of capital on 31 May 2012
|
31 May 2012 | Statement by directors (1 page) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (14 pages) |
20 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
20 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
6 June 2011 | Statement of capital on 6 June 2011
|
6 June 2011 | Statement of capital on 6 June 2011
|
6 June 2011 | Solvency statement dated 04/05/11 (1 page) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement by directors (1 page) |
6 June 2011 | Solvency statement dated 04/05/11 (1 page) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement by directors (1 page) |
6 June 2011 | Statement of capital on 6 June 2011
|
31 March 2011 | Solvency statement dated 24/03/11 (1 page) |
31 March 2011 | Statement of capital on 31 March 2011
|
31 March 2011 | Statement of capital on 31 March 2011
|
31 March 2011 | Statement by directors (1 page) |
31 March 2011 | Resolutions
|
31 March 2011 | Statement by directors (1 page) |
31 March 2011 | Solvency statement dated 24/03/11 (1 page) |
31 March 2011 | Resolutions
|
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (14 pages) |
26 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
26 November 2010 | Accounts for a small company made up to 30 June 2010 (7 pages) |
12 October 2010 | Director's details changed for Ralph Ross on 20 March 2010 (2 pages) |
12 October 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Director's details changed for Geoffrey Richard Devlin on 20 March 2010 (2 pages) |
12 October 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (14 pages) |
12 October 2010 | Director's details changed for Geoffrey Richard Devlin on 20 March 2010 (2 pages) |
12 October 2010 | Director's details changed for Ralph Ross on 20 March 2010 (2 pages) |
15 June 2010 | Statement by directors (1 page) |
15 June 2010 | Statement by directors (1 page) |
15 June 2010 | Statement of capital on 15 June 2010
|
15 June 2010 | Resolutions
|
15 June 2010 | Statement of capital on 15 June 2010
|
15 June 2010 | Solvency statement dated 27/04/10 (1 page) |
15 June 2010 | Solvency statement dated 27/04/10 (1 page) |
15 June 2010 | Resolutions
|
8 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
8 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
4 August 2009 | Ad 25/06/09\gbp si [email protected]=4500\gbp ic 166775/171275\ (2 pages) |
4 August 2009 | Ad 25/06/09\gbp si [email protected]=4500\gbp ic 166775/171275\ (2 pages) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Return made up to 20/03/09; full list of members (9 pages) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Return made up to 20/03/09; full list of members (9 pages) |
23 March 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
23 March 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
10 February 2009 | Aud res (1 page) |
10 February 2009 | Aud res (1 page) |
15 May 2008 | Appointment terminated director david henry (1 page) |
15 May 2008 | Appointment terminated director david henry (1 page) |
9 May 2008 | Director appointed clive anthony chisnall (2 pages) |
9 May 2008 | Director appointed clive anthony chisnall (2 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
30 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
15 April 2008 | Return made up to 20/03/08; change of members
|
15 April 2008 | Return made up to 20/03/08; change of members
|
6 December 2007 | Location of register of members (1 page) |
6 December 2007 | Location of register of members (1 page) |
20 April 2007 | Return made up to 20/03/07; change of members (8 pages) |
20 April 2007 | Return made up to 20/03/07; change of members (8 pages) |
8 January 2007 | Full accounts made up to 30 June 2006 (24 pages) |
8 January 2007 | Full accounts made up to 30 June 2006 (24 pages) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Secretary resigned (1 page) |
11 November 2006 | New secretary appointed (2 pages) |
11 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 20/03/06; full list of members (11 pages) |
10 April 2006 | Return made up to 20/03/06; full list of members (11 pages) |
13 March 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
13 March 2006 | Accounts for a medium company made up to 30 June 2005 (20 pages) |
25 April 2005 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
25 April 2005 | Accounts for a medium company made up to 30 June 2004 (20 pages) |
4 April 2005 | Return made up to 20/03/05; no change of members (8 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Return made up to 20/03/05; no change of members (8 pages) |
4 April 2005 | New director appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 20/03/04; full list of members (21 pages) |
15 June 2004 | New director appointed (2 pages) |
15 June 2004 | Return made up to 20/03/04; full list of members (21 pages) |
15 June 2004 | New director appointed (2 pages) |
16 January 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
16 January 2004 | Accounts for a medium company made up to 30 June 2003 (20 pages) |
13 January 2004 | Return made up to 20/03/03; change of members; amend (22 pages) |
13 January 2004 | Return made up to 20/03/03; change of members; amend (22 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
16 August 2003 | Ad 09/06/03--------- £ si 15000@1=15000 £ ic 151775/166775 (5 pages) |
16 August 2003 | Ad 09/06/03--------- £ si 15000@1=15000 £ ic 151775/166775 (5 pages) |
16 August 2003 | Ad 08/05/03--------- £ si 1000@1=1000 £ ic 150775/151775 (2 pages) |
16 August 2003 | Ad 08/05/03--------- £ si 1000@1=1000 £ ic 150775/151775 (2 pages) |
23 May 2003 | Ad 08/04/03--------- £ si 2000@1=2000 £ ic 148775/150775 (2 pages) |
23 May 2003 | Ad 06/02/03--------- £ si 7000@1 £ si [email protected] (8 pages) |
23 May 2003 | Ad 07/03/03--------- £ si 15000@1 (4 pages) |
23 May 2003 | Ad 08/04/03--------- £ si 2000@1=2000 £ ic 148775/150775 (2 pages) |
23 May 2003 | Ad 06/02/03--------- £ si 7000@1 £ si [email protected] (8 pages) |
23 May 2003 | Ad 07/03/03--------- £ si 15000@1 (4 pages) |
26 April 2003 | Return made up to 20/03/03; change of members
|
26 April 2003 | Return made up to 20/03/03; change of members
|
7 April 2003 | Particulars of mortgage/charge (5 pages) |
7 April 2003 | Particulars of mortgage/charge (5 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Resolutions
|
2 March 2003 | Ad 06/02/03--------- £ si 7000@1=7000 £ si [email protected]=24675 £ ic 102100/133775 (8 pages) |
2 March 2003 | Ad 06/02/03--------- £ si 7000@1=7000 £ si [email protected]=24675 £ ic 102100/133775 (8 pages) |
12 February 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
12 February 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
11 December 2002 | Auditor's resignation (1 page) |
11 December 2002 | Auditor's resignation (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
15 August 2002 | S-div conve 02/08/02 (1 page) |
15 August 2002 | Resolutions
|
15 August 2002 | S-div conve 02/08/02 (1 page) |
15 August 2002 | Resolutions
|
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
17 June 2002 | Auditor's resignation (1 page) |
4 April 2002 | Return made up to 20/03/02; change of members (9 pages) |
4 April 2002 | Return made up to 20/03/02; change of members (9 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
11 January 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
11 January 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
19 April 2001 | Return made up to 20/03/01; full list of members
|
19 April 2001 | Return made up to 20/03/01; full list of members
|
26 January 2001 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
26 January 2001 | Accounts for a medium company made up to 30 June 2000 (14 pages) |
25 October 2000 | Location of register of members (1 page) |
25 October 2000 | Location of register of members (1 page) |
25 October 2000 | Location of register of directors' interests (1 page) |
25 October 2000 | Location of register of directors' interests (1 page) |
9 May 2000 | £ sr 700@1 22/08/96 (1 page) |
9 May 2000 | £ sr 700@1 22/08/96 (1 page) |
9 May 2000 | £ sr 7050@1 12/09/97 (1 page) |
9 May 2000 | £ sr 7050@1 12/09/97 (1 page) |
9 May 2000 | £ sr 2350@1 06/04/98 (1 page) |
9 May 2000 | £ sr 2350@1 06/04/98 (1 page) |
20 April 2000 | Return made up to 20/03/00; full list of members
|
20 April 2000 | Return made up to 20/03/00; full list of members
|
20 April 2000 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
20 April 2000 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
23 February 2000 | Memorandum and Articles of Association (17 pages) |
23 February 2000 | £ ic 111500/104450 16/12/99 £ sr 7050@1=7050 (1 page) |
23 February 2000 | Resolutions
|
23 February 2000 | Memorandum and Articles of Association (17 pages) |
23 February 2000 | £ ic 111500/104450 16/12/99 £ sr 7050@1=7050 (1 page) |
23 February 2000 | Resolutions
|
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
1 October 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 20/03/99; full list of members (10 pages) |
21 April 1999 | Return made up to 20/03/99; full list of members (10 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | New secretary appointed (2 pages) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (3 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
13 October 1998 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
13 October 1998 | Accounts for a medium company made up to 30 June 1998 (19 pages) |
15 May 1998 | Return made up to 20/03/98; full list of members (8 pages) |
15 May 1998 | Return made up to 20/03/98; full list of members (8 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | Full accounts made up to 30 June 1997 (20 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Full accounts made up to 30 June 1997 (20 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1997 | Return made up to 20/03/97; change of members
|
3 May 1997 | Return made up to 20/03/97; change of members
|
2 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Full accounts made up to 30 June 1996 (21 pages) |
4 February 1997 | Full accounts made up to 30 June 1996 (21 pages) |
22 October 1996 | £ ic 119250/118550 01/10/96 £ sr 700@1=700 (1 page) |
22 October 1996 | Resolutions
|
22 October 1996 | £ ic 119250/118550 01/10/96 £ sr 700@1=700 (1 page) |
22 October 1996 | Resolutions
|
20 October 1996 | New director appointed (2 pages) |
20 October 1996 | New director appointed (2 pages) |
23 April 1996 | Return made up to 20/03/96; full list of members
|
23 April 1996 | Return made up to 20/03/96; full list of members
|
8 November 1995 | Ad 10/10/95--------- £ si 700@1=700 £ ic 118200/118900 (2 pages) |
8 November 1995 | Ad 10/10/95--------- £ si 700@1=700 £ ic 118200/118900 (2 pages) |
31 October 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
31 October 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
13 September 1995 | Ad 17/08/95--------- £ si 100350@1=100350 £ ic 17850/118200 (8 pages) |
13 September 1995 | Ad 17/08/95--------- £ si 100350@1=100350 £ ic 17850/118200 (8 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
27 March 1995 | Resolutions
|
27 March 1995 | Resolutions
|
29 April 1993 | Ad 24/11/92-26/04/93 £ si 5050@1 (2 pages) |
29 April 1993 | Ad 24/11/92-26/04/93 £ si 5050@1 (2 pages) |
26 July 1991 | Memorandum and Articles of Association (11 pages) |
26 July 1991 | Memorandum and Articles of Association (11 pages) |
12 June 1991 | Memorandum and Articles of Association (7 pages) |
12 June 1991 | Memorandum and Articles of Association (7 pages) |
30 May 1991 | Company name changed partpitch LIMITED\certificate issued on 31/05/91 (2 pages) |
30 May 1991 | Company name changed partpitch LIMITED\certificate issued on 31/05/91 (2 pages) |
20 March 1991 | Incorporation (9 pages) |
20 March 1991 | Incorporation (9 pages) |