Company NameUnited Fire Alarms Limited
DirectorRichard John Pollard
Company StatusActive
Company Number02752889
CategoryPrivate Limited Company
Incorporation Date2 October 1992(31 years, 6 months ago)
Previous NameCFP Cavelle Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard John Pollard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2002(9 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Secretary NameGary Robinson
NationalityBritish
StatusCurrent
Appointed17 September 2004(11 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed02 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMr Alexander Roy Fowlie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(3 days after company formation)
Appointment Duration11 years, 8 months (resigned 28 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brimstage Close
Barnston
Wirral
CH60 1YE
Wales
Director NameBarbara Mary Fowlie
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(3 days after company formation)
Appointment Duration7 years, 7 months (resigned 23 May 2000)
RoleDirector/Company Secretary
Correspondence Address68 Spencer Avenue
Lockferry
Birkenhead
Merseyside
Secretary NameBarbara Mary Fowlie
NationalityBritish
StatusResigned
Appointed05 October 1992(3 days after company formation)
Appointment Duration7 years, 7 months (resigned 23 May 2000)
RoleDirector/Company Secretary
Correspondence Address68 Spencer Avenue
Lockferry
Birkenhead
Merseyside
Director NameAlexander Kevin Fowlie
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(7 years, 7 months after company formation)
Appointment Duration6 months (resigned 21 November 2000)
RoleCompany Director
Correspondence Address1 Berkeley Villas
Frankby Road, West Kirby
Wirral
Merseyside
CH48 9UU
Wales
Secretary NameAlexander Roy Fowle
NationalityBritish
StatusResigned
Appointed23 May 2000(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 2002)
RoleCompany Director
Correspondence Address1 Berkeley Villa
Frankby Road, West Kirby
Wirral
Merseyside
CH48 9UU
Wales
Director NameLeslie Donald Brecknell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 May 2001)
RoleEngineer
Correspondence Address38 Winnington Lane
Northwich
Cheshire
CW8 4DE
Director NameAnn Elizabeth Harding
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 May 2002)
RoleCompany Director
Correspondence Address72 Springfield Avenue
Wirral
Merseyside
CH48 9XD
Wales
Director NameBrian Frank Gibbons
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(9 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 January 2009)
RoleCompany Director
Correspondence Address6 Buckland Gate
Wexham Street
Wexham
Buckinghamshire
SL3 6LS
Secretary NameMr Richard John Pollard
NationalityBritish
StatusResigned
Appointed31 May 2002(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Byre Timberwood Grange Lane
Thunderbridge
Huddersfield
West Yorkshire
HD8 0PU
Director NameMr Michael William Lunn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(16 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 September 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Director NameMr David Ian Birtwistle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(24 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 January 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressPremier House 2 Jubilee Way
Elland
West Yorkshire
HX5 9DY

Contact

Websitehoyles.co.uk
Email address[email protected]
Telephone01744 885161
Telephone regionSt Helens

Location

Registered AddressPremier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Hoyles LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

2 May 2013Delivered on: 17 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding
2 May 2013Delivered 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 2009Delivered 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 2006Delivered 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 2005Delivered 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 1998Delivered 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 1993Delivered 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

Filing History

8 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 October 2022Confirmation statement made on 2 October 2022 with updates (3 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
13 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
4 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
8 October 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
2 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
17 January 2019Termination of appointment of David Ian Birtwistle as a director on 15 January 2019 (1 page)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
18 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 September 2017Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages)
26 September 2017Appointment of Mr David Ian Birtwistle as a director on 13 September 2017 (2 pages)
26 September 2017Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page)
26 September 2017Termination of appointment of Michael William Lunn as a director on 13 September 2017 (1 page)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
28 July 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
8 May 2016Full accounts made up to 31 December 2015 (12 pages)
8 May 2016Full accounts made up to 31 December 2015 (12 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
23 July 2015Statement of capital on 23 July 2015
  • GBP 1
(4 pages)
23 July 2015Statement of capital on 23 July 2015
  • GBP 1
(4 pages)
26 June 2015Solvency Statement dated 05/05/15 (1 page)
26 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2015Solvency Statement dated 05/05/15 (1 page)
26 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2015Statement by Directors (1 page)
26 June 2015Statement by Directors (1 page)
17 May 2015Full accounts made up to 31 December 2014 (15 pages)
17 May 2015Full accounts made up to 31 December 2014 (15 pages)
30 October 2014Auditor's resignation (2 pages)
30 October 2014Auditor's resignation (2 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
9 May 2014Full accounts made up to 31 December 2013 (17 pages)
9 May 2014Full accounts made up to 31 December 2013 (17 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
17 May 2013Registration of charge 027528890007 (38 pages)
17 May 2013Registration of charge 027528890007 (38 pages)
15 May 2013Statement of company's objects (2 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 May 2013Statement of company's objects (2 pages)
15 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 May 2013Satisfaction of charge 5 in full (4 pages)
9 May 2013Satisfaction of charge 4 in full (4 pages)
9 May 2013Satisfaction of charge 3 in full (4 pages)
9 May 2013Satisfaction of charge 4 in full (4 pages)
9 May 2013Satisfaction of charge 5 in full (4 pages)
9 May 2013Satisfaction of charge 3 in full (4 pages)
8 May 2013Full accounts made up to 31 December 2012 (17 pages)
8 May 2013Full accounts made up to 31 December 2012 (17 pages)
7 May 2013Registration of charge 027528890006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(82 pages)
7 May 2013Registration of charge 027528890006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(82 pages)
18 January 2013Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT United Kingdom on 18 January 2013 (1 page)
18 January 2013Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT United Kingdom on 18 January 2013 (1 page)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
18 May 2012Full accounts made up to 31 December 2011 (18 pages)
18 May 2012Full accounts made up to 31 December 2011 (18 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
19 May 2011Full accounts made up to 31 December 2010 (18 pages)
19 May 2011Full accounts made up to 31 December 2010 (18 pages)
13 October 2010Director's details changed for Mr Richard John Pollard on 2 October 2010 (2 pages)
13 October 2010Secretary's details changed for Gary Robinson on 2 October 2010 (1 page)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
13 October 2010Secretary's details changed for Gary Robinson on 2 October 2010 (1 page)
13 October 2010Director's details changed for Mr Richard John Pollard on 2 October 2010 (2 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Mr Michael Lunn on 2 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Michael Lunn on 2 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Richard John Pollard on 2 October 2010 (2 pages)
13 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
13 October 2010Secretary's details changed for Gary Robinson on 2 October 2010 (1 page)
13 October 2010Director's details changed for Mr Michael Lunn on 2 October 2010 (2 pages)
22 July 2010Full accounts made up to 31 December 2009 (16 pages)
22 July 2010Full accounts made up to 31 December 2009 (16 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DS on 9 October 2009 (1 page)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Richard John Pollard on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Michael Lunn on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Richard John Pollard on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Michael Lunn on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Michael Lunn on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Richard John Pollard on 8 October 2009 (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
29 June 2009Full accounts made up to 31 December 2008 (16 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 February 2009Appointment terminated director brian gibbons (1 page)
23 February 2009Director appointed mr michael william lunn (1 page)
23 February 2009Appointment terminated director brian gibbons (1 page)
23 February 2009Director appointed mr michael william lunn (1 page)
28 October 2008Return made up to 02/10/08; full list of members (3 pages)
28 October 2008Return made up to 02/10/08; full list of members (3 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
1 July 2008Full accounts made up to 31 December 2007 (16 pages)
8 October 2007Return made up to 02/10/07; full list of members (2 pages)
8 October 2007Return made up to 02/10/07; full list of members (2 pages)
20 June 2007Full accounts made up to 31 December 2006 (16 pages)
20 June 2007Full accounts made up to 31 December 2006 (16 pages)
9 October 2006Return made up to 02/10/06; full list of members (2 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Return made up to 02/10/06; full list of members (2 pages)
31 May 2006Full accounts made up to 31 December 2005 (16 pages)
31 May 2006Full accounts made up to 31 December 2005 (16 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
4 October 2005Return made up to 02/10/05; full list of members (2 pages)
4 October 2005Return made up to 02/10/05; full list of members (2 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
30 September 2005Particulars of mortgage/charge (5 pages)
8 June 2005Full accounts made up to 31 December 2004 (19 pages)
8 June 2005Full accounts made up to 31 December 2004 (19 pages)
15 October 2004Return made up to 02/10/04; no change of members
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
15 October 2004Return made up to 02/10/04; no change of members
  • 363(287) ‐ Registered office changed on 15/10/04
(7 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Registered office changed on 24/09/04 from: sandwash close rainford st. Helens merseyside WA11 8LY (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Registered office changed on 24/09/04 from: sandwash close rainford st. Helens merseyside WA11 8LY (1 page)
24 September 2004Secretary resigned (1 page)
16 August 2004Full accounts made up to 31 December 2003 (18 pages)
16 August 2004Full accounts made up to 31 December 2003 (18 pages)
9 August 2004Company name changed cfp cavelle LIMITED\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed cfp cavelle LIMITED\certificate issued on 09/08/04 (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: 160 elliott street tyldesley manchester M29 8DS (1 page)
11 February 2004Registered office changed on 11/02/04 from: 160 elliott street tyldesley manchester M29 8DS (1 page)
24 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2003Full accounts made up to 31 December 2002 (19 pages)
23 July 2003Full accounts made up to 31 December 2002 (19 pages)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
22 October 2002Return made up to 02/10/02; full list of members (7 pages)
22 October 2002Return made up to 02/10/02; full list of members (7 pages)
13 June 2002New director appointed (4 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002New director appointed (4 pages)
13 June 2002New secretary appointed;new director appointed (10 pages)
13 June 2002New secretary appointed;new director appointed (10 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 February 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 October 2001Return made up to 02/10/01; full list of members (6 pages)
8 October 2001Return made up to 02/10/01; full list of members (6 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
10 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
27 March 2001Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 2001Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
1 November 2000Return made up to 02/10/00; full list of members (6 pages)
1 November 2000Return made up to 02/10/00; full list of members (6 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
21 June 2000Secretary resigned;director resigned (1 page)
21 June 2000Secretary resigned;director resigned (1 page)
4 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 October 1999Return made up to 02/10/99; full list of members (6 pages)
1 October 1999Return made up to 02/10/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 October 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
18 April 1998Registered office changed on 18/04/98 from: independant house chapel street tyldesley manchester M29 8FJ (1 page)
18 April 1998Registered office changed on 18/04/98 from: independant house chapel street tyldesley manchester M29 8FJ (1 page)
4 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1997Return made up to 02/10/97; no change of members (4 pages)
14 October 1997Return made up to 02/10/97; no change of members (4 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 October 1996Return made up to 02/10/96; full list of members (6 pages)
6 October 1996Return made up to 02/10/96; full list of members (6 pages)
15 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
15 April 1996Accounts for a small company made up to 31 December 1995 (3 pages)
23 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1995Auditor's resignation (2 pages)
12 December 1995Auditor's resignation (2 pages)
4 October 1995Return made up to 02/10/95; no change of members (4 pages)
4 October 1995Return made up to 02/10/95; no change of members (4 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 October 1992Incorporation (16 pages)
2 October 1992Incorporation (16 pages)