Elland
West Yorkshire
HX5 9DY
Secretary Name | Gary Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2004(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Accountant |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Dr Kevin Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Alexander Roy Fowlie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Brimstage Close Barnston Wirral CH60 1YE Wales |
Director Name | Barbara Mary Fowlie |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 May 2000) |
Role | Director/Company Secretary |
Correspondence Address | 68 Spencer Avenue Lockferry Birkenhead Merseyside |
Secretary Name | Barbara Mary Fowlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 May 2000) |
Role | Director/Company Secretary |
Correspondence Address | 68 Spencer Avenue Lockferry Birkenhead Merseyside |
Director Name | Alexander Kevin Fowlie |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(7 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | 1 Berkeley Villas Frankby Road, West Kirby Wirral Merseyside CH48 9UU Wales |
Secretary Name | Alexander Roy Fowle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 1 Berkeley Villa Frankby Road, West Kirby Wirral Merseyside CH48 9UU Wales |
Director Name | Leslie Donald Brecknell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 May 2001) |
Role | Engineer |
Correspondence Address | 38 Winnington Lane Northwich Cheshire CW8 4DE |
Director Name | Ann Elizabeth Harding |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 72 Springfield Avenue Wirral Merseyside CH48 9XD Wales |
Director Name | Brian Frank Gibbons |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 January 2009) |
Role | Company Director |
Correspondence Address | 6 Buckland Gate Wexham Street Wexham Buckinghamshire SL3 6LS |
Secretary Name | Mr Richard John Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Byre Timberwood Grange Lane Thunderbridge Huddersfield West Yorkshire HD8 0PU |
Director Name | Mr Michael William Lunn |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(16 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 September 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Director Name | Mr David Ian Birtwistle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2019) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
Website | hoyles.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01744 885161 |
Telephone region | St Helens |
Registered Address | Premier House 2 Jubilee Way Elland West Yorkshire HX5 9DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Elland |
Built Up Area | Elland |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Hoyles LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
2 May 2013 | Delivered on: 17 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Outstanding |
---|---|
2 May 2013 | Delivered on: 7 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 February 2009 | Delivered on: 27 February 2009 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26 sep 2005 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
6 February 2006 | Delivered on: 8 February 2006 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 26 september 2005 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
26 September 2005 | Delivered on: 30 September 2005 Satisfied on: 9 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
10 August 1998 | Delivered on: 20 August 1998 Satisfied on: 8 June 2002 Persons entitled: National Westminster 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: F/H property k/a 34 hoylake road birkenhead merseyside t/no MS152243. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 January 1993 | Delivered on: 4 February 1993 Satisfied on: 8 June 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
13 October 2022 | Confirmation statement made on 2 October 2022 with updates (3 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
13 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
4 August 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
17 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
8 October 2019 | Confirmation statement made on 2 October 2019 with updates (4 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
17 January 2019 | Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
26 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
23 July 2015 | Statement of capital on 23 July 2015
|
23 July 2015 | Statement of capital on 23 July 2015
|
26 June 2015 | Solvency Statement dated 05/05/15 (1 page) |
26 June 2015 | Resolutions
|
26 June 2015 | Solvency Statement dated 05/05/15 (1 page) |
26 June 2015 | Resolutions
|
26 June 2015 | Statement by Directors (1 page) |
26 June 2015 | Statement by Directors (1 page) |
17 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 October 2014 | Auditor's resignation (2 pages) |
30 October 2014 | Auditor's resignation (2 pages) |
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
9 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
17 May 2013 | Registration of charge 027528890007 (38 pages) |
17 May 2013 | Registration of charge 027528890007 (38 pages) |
15 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Statement of company's objects (2 pages) |
15 May 2013 | Resolutions
|
9 May 2013 | Satisfaction of charge 5 in full (4 pages) |
9 May 2013 | Satisfaction of charge 4 in full (4 pages) |
9 May 2013 | Satisfaction of charge 3 in full (4 pages) |
9 May 2013 | Satisfaction of charge 4 in full (4 pages) |
9 May 2013 | Satisfaction of charge 5 in full (4 pages) |
9 May 2013 | Satisfaction of charge 3 in full (4 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 May 2013 | Registration of charge 027528890006
|
7 May 2013 | Registration of charge 027528890006
|
18 January 2013 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT United Kingdom on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT United Kingdom on 18 January 2013 (1 page) |
9 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 October 2010 | Director's details changed for Mr Richard John Pollard on 2 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Gary Robinson on 2 October 2010 (1 page) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Secretary's details changed for Gary Robinson on 2 October 2010 (1 page) |
13 October 2010 | Director's details changed for Mr Richard John Pollard on 2 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Director's details changed for Mr Michael Lunn on 2 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Michael Lunn on 2 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Richard John Pollard on 2 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Secretary's details changed for Gary Robinson on 2 October 2010 (1 page) |
13 October 2010 | Director's details changed for Mr Michael Lunn on 2 October 2010 (2 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 9 October 2009 (1 page) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Richard John Pollard on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Michael Lunn on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Richard John Pollard on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Michael Lunn on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Michael Lunn on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Richard John Pollard on 8 October 2009 (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 February 2009 | Appointment terminated director brian gibbons (1 page) |
23 February 2009 | Director appointed mr michael william lunn (1 page) |
23 February 2009 | Appointment terminated director brian gibbons (1 page) |
23 February 2009 | Director appointed mr michael william lunn (1 page) |
28 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
4 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Particulars of mortgage/charge (5 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 October 2004 | Return made up to 02/10/04; no change of members
|
15 October 2004 | Return made up to 02/10/04; no change of members
|
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: sandwash close rainford st. Helens merseyside WA11 8LY (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Registered office changed on 24/09/04 from: sandwash close rainford st. Helens merseyside WA11 8LY (1 page) |
24 September 2004 | Secretary resigned (1 page) |
16 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 August 2004 | Company name changed cfp cavelle LIMITED\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed cfp cavelle LIMITED\certificate issued on 09/08/04 (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 160 elliott street tyldesley manchester M29 8DS (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: 160 elliott street tyldesley manchester M29 8DS (1 page) |
24 October 2003 | Return made up to 02/10/03; full list of members
|
24 October 2003 | Return made up to 02/10/03; full list of members
|
23 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
22 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
13 June 2002 | New director appointed (4 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New director appointed (4 pages) |
13 June 2002 | New secretary appointed;new director appointed (10 pages) |
13 June 2002 | New secretary appointed;new director appointed (10 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
8 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
27 March 2001 | Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 March 2001 | Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
1 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
21 June 2000 | Secretary resigned;director resigned (1 page) |
21 June 2000 | Secretary resigned;director resigned (1 page) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
1 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 October 1998 | Return made up to 02/10/98; no change of members
|
9 October 1998 | Return made up to 02/10/98; no change of members
|
20 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: independant house chapel street tyldesley manchester M29 8FJ (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: independant house chapel street tyldesley manchester M29 8FJ (1 page) |
4 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
14 October 1997 | Return made up to 02/10/97; no change of members (4 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
6 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
15 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
15 April 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
12 December 1995 | Auditor's resignation (2 pages) |
12 December 1995 | Auditor's resignation (2 pages) |
4 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
4 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
8 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 October 1992 | Incorporation (16 pages) |
2 October 1992 | Incorporation (16 pages) |