Didsbury
Manchester
M20 2TF
Director Name | Mr Clayton Beck |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 June 2011(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Adam Wood |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(20 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Mrs Helen Elizabeth Rees-Owst |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Director Name | Ms Stacy Ann Williams |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(25 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Secretary Name | Mr Muhammad Sadiq Patel |
---|---|
Status | Current |
Appointed | 23 November 2020(27 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Director Name | Mr Graham Powell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 22 Lowther Road Wokingham Berkshire RG11 1JD |
Director Name | Derek Illingworth |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 17 Stonemead Romiley Stockport Cheshire SK6 4LP |
Secretary Name | Derek Illingworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 17 Stonemead Romiley Stockport Cheshire SK6 4LP |
Director Name | David Crowley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 1998) |
Role | Director Of Finance |
Correspondence Address | Rose Cottage Ascot Road Touchen End Maidenhead Berkshire SL6 3JY |
Secretary Name | David Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 1998) |
Role | Director Of Finance |
Correspondence Address | Rose Cottage Ascot Road Touchen End Maidenhead Berkshire SL6 3JY |
Director Name | Charles John Hupfer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1995(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 June 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 912 West Home Avenue Hartsville South Carolina United States |
Director Name | Reuben Lemmond Harris |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 1998(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 4b Doughty Street Charleston Usa Sc29403 |
Secretary Name | Reuben Lemmond Harris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 February 1998(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Avenue George Bergmann 44 1050 Brussels Belgium |
Director Name | Clayton Beck |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1998(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2323 Lazy Lane Florence South Carolina Sc29506 Foreign |
Secretary Name | Clayton Beck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 October 1998(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2323 Lazy Lane Florence South Carolina Sc29506 Foreign |
Director Name | Mr Kevin Mahoney |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1999(5 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 03 June 2011) |
Role | Staff Vp |
Country of Residence | United States |
Correspondence Address | 108 Woodcreek Road Darlington South Carolina 29532 America |
Director Name | Mr F Trent Hill |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1999(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2002) |
Role | Vp Cfo |
Correspondence Address | 304 Kings Place Hartsville Darlington 29550 America |
Director Name | Mr David Allan Collins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(7 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Secretary Name | Mr David Allan Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(7 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Director Name | Simon Joshua |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2004) |
Role | Managing Director Commercial |
Correspondence Address | Thornton Steads Witton Shield Farm Netherwitton Castle Morpeth NE61 4NL |
Director Name | Kostantinos Jim Kiriakopoulos |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 2002(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stamford Row 1 F Welman Way Altrincham Cheshire WA15 8WE |
Director Name | Mrs Angela Clayton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 2004(10 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2019) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 209 Crown Lane Horwich Bolton BL6 7QR |
Director Name | Alan Richard Cooper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Trinity Close Haslingfield Cambridge Cambridgeshire CB3 7LS |
Secretary Name | Ms Helen Elizabeth Rees-Owst |
---|---|
Status | Resigned |
Appointed | 19 January 2017(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Station Road Milnrow Rochdale Lancashire OL16 4HQ |
Website | www.sonoco-alcore.net |
---|
Registered Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£16,040,000 |
Current Liabilities | £34,068,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
23 November 2020 | Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages) |
---|---|
23 November 2020 | Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 (1 page) |
23 March 2020 | Notification of Stacy Ann Williams as a person with significant control on 1 April 2019 (2 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 31 December 2019 (15 pages) |
24 January 2020 | Registered office address changed from Station Road Milnrow Rochdale Lancashire OL16 4HQ to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020 (1 page) |
30 October 2019 | Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages) |
30 October 2019 | Secretary's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (1 page) |
30 October 2019 | Change of details for Ms Helen Elizabeth Rees as a person with significant control on 15 June 2019 (2 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (15 pages) |
2 April 2019 | Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page) |
2 April 2019 | Termination of appointment of Angela Clayton as a director on 31 March 2019 (1 page) |
2 April 2019 | Appointment of Ms Stacy Ann Williams as a director on 1 April 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (3 pages) |
11 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (9 pages) |
20 January 2017 | Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page) |
20 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
20 January 2017 | Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages) |
20 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page) |
20 January 2017 | Appointment of Ms Helen Elizabeth Rees as a secretary on 19 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 April 2014 | Termination of appointment of Alan Cooper as a director (1 page) |
16 April 2014 | Termination of appointment of Alan Cooper as a director (1 page) |
7 April 2014 | Appointment of Mr Adam Wood as a director (2 pages) |
7 April 2014 | Appointment of Mr Adam Wood as a director (2 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 October 2013 | Termination of appointment of Kostantinos Kiriakopoulos as a director (1 page) |
31 October 2013 | Termination of appointment of Kostantinos Kiriakopoulos as a director (1 page) |
18 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 May 2012 | Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
3 June 2011 | Termination of appointment of Kevin Mahoney as a director (1 page) |
3 June 2011 | Termination of appointment of Kevin Mahoney as a director (1 page) |
2 June 2011 | Appointment of Mr Clayton Beck as a director (2 pages) |
2 June 2011 | Termination of appointment of Charles Hupfer as a director (1 page) |
2 June 2011 | Termination of appointment of Charles Hupfer as a director (1 page) |
2 June 2011 | Appointment of Mr Clayton Beck as a director (2 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Director's details changed for Mr Kevin Mahoney on 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Kevin Mahoney on 31 March 2010 (2 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members; amend (9 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members; amend (9 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 May 2006 | Return made up to 31/03/06; full list of members (9 pages) |
17 May 2006 | Return made up to 31/03/06; full list of members (9 pages) |
3 May 2006 | £ ic 14345015/12007063 04/01/06 £ sr [email protected]=2337951 (1 page) |
3 May 2006 | £ ic 14345015/12007063 04/01/06 £ sr [email protected]=2337951 (1 page) |
24 February 2006 | 122 issued reduced to 1200706470 (1 page) |
24 February 2006 | 122 issued reduced to 1200706470 (1 page) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
4 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
4 January 2006 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (14 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members
|
11 April 2003 | Return made up to 31/03/03; full list of members
|
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Return made up to 31/03/02; full list of members
|
5 April 2002 | Return made up to 31/03/02; full list of members
|
28 March 2002 | Location of register of members (1 page) |
28 March 2002 | Location of register of members (1 page) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
16 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
26 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
1 March 2001 | New secretary appointed;new director appointed (3 pages) |
1 March 2001 | New secretary appointed;new director appointed (3 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members
|
14 April 2000 | Return made up to 31/03/00; full list of members
|
3 February 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
3 February 2000 | Full group accounts made up to 31 December 1998 (25 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
30 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
30 April 1999 | Return made up to 31/03/99; full list of members (8 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (3 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (3 pages) |
17 March 1999 | Resolutions
|
17 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
16 March 1999 | Resolutions
|
9 February 1999 | Resolutions
|
9 February 1999 | Resolutions
|
8 January 1999 | Auditor's resignation (1 page) |
8 January 1999 | Auditor's resignation (1 page) |
30 December 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
30 December 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
7 December 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 December 1998 | Application for reregistration from LTD to UNLTD (2 pages) |
7 December 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
7 December 1998 | Re-registration of Memorandum and Articles (8 pages) |
7 December 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 December 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
7 December 1998 | Declaration of assent for reregistration to UNLTD (1 page) |
7 December 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 December 1998 | Re-registration of Memorandum and Articles (8 pages) |
7 December 1998 | Application for reregistration from LTD to UNLTD (2 pages) |
28 October 1998 | Ad 22/10/98--------- £ si 17538731@1=17538731 £ ic 14339082/31877813 (2 pages) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | £ nc 20000000/35000000 22/10/98 (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Ad 22/10/98--------- £ si 17538731@1=17538731 £ ic 14339082/31877813 (2 pages) |
28 October 1998 | £ nc 20000000/35000000 22/10/98 (1 page) |
28 October 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
11 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
11 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Secretary resigned;director resigned (1 page) |
26 October 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
26 October 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
15 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
30 October 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
23 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
23 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | Ad 21/12/95--------- £ si 7047845@1=7047845 £ ic 7291238/14339083 (2 pages) |
14 March 1996 | £ nc 10500000/19750000 21/12/95 (1 page) |
14 March 1996 | Ad 21/12/95--------- £ si 7047845@1=7047845 £ ic 7291238/14339083 (2 pages) |
14 March 1996 | £ nc 10500000/19750000 21/12/95 (1 page) |
14 March 1996 | Resolutions
|
23 October 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
23 October 1995 | Full group accounts made up to 31 December 1994 (27 pages) |
5 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
5 September 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
24 May 1995 | Resolutions
|
24 May 1995 | Resolutions
|
24 May 1995 | Ad 19/12/94--------- £ si 6791238@1 (2 pages) |
24 May 1995 | Ad 19/12/94--------- £ si 6791238@1 (2 pages) |
24 May 1995 | £ nc 500000/10500000 19/12/94 (1 page) |
24 May 1995 | £ nc 500000/10500000 19/12/94 (1 page) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
25 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
25 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
6 August 1994 | Registered office changed on 06/08/94 from: oakwood road romiley stockport cheshire SK6 4DY (1 page) |
6 August 1994 | Registered office changed on 06/08/94 from: oakwood road romiley stockport cheshire SK6 4DY (1 page) |
10 January 1994 | Registered office changed on 10/01/94 from: 71 princess street manchester M2 4HL (1 page) |
10 January 1994 | Registered office changed on 10/01/94 from: 71 princess street manchester M2 4HL (1 page) |
4 November 1993 | Incorporation (17 pages) |
4 November 1993 | Incorporation (17 pages) |