Gawsworth
Macclesfield
Cheshire
SK11 9RT
Director Name | Mr Anthony James Shore |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(7 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 27 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Benbrook Way Gawsworth Macclesfield Cheshire SK11 9RT |
Director Name | Mr Nigel Richens |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 27 March 2024) |
Role | Head Office |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
Director Name | Robert John Windmill |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Gunter Grove London SW10 0UN |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Director Name | Phillip Ross Butler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 1995(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 December 2000) |
Role | Managing Director |
Correspondence Address | Unit 3/21 Macarthur Place South Carlton Victoria 3053 |
Director Name | Mr Gordon Hugh Donald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1999) |
Role | Managing Director |
Correspondence Address | 28 Fletcher Drive Bowdon Altrincham Cheshire WA14 3FZ |
Director Name | John Adam Duncan |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 October 2002) |
Role | Chief Executive Of Textured Je |
Correspondence Address | 170 Station Road Cropston Leicester LE7 7HF |
Director Name | David Farrar |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(4 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1997) |
Role | Director/Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Greengates Dark Lane Barnsley South Yorkshire S70 6RE |
Director Name | Mr James Alfred Harrison |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(4 months after company formation) |
Appointment Duration | 16 years (resigned 31 March 2011) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Willow Paddock Hermitage Lane Holmes Chapel Cheshire CW4 1HB |
Director Name | Kevin Raymond Hull |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 September 2000) |
Role | Group HR Director |
Correspondence Address | 19 Hannas Royd Dodworth Barnsley South Yorkshire S75 3SW |
Director Name | David Walton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1996) |
Role | Divisional Finance Director |
Correspondence Address | 51 Bradley Lane Eccleston Chorley Lancashire PR7 5RJ |
Director Name | William Laidlaw |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(4 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 1997) |
Role | Textile Executive |
Correspondence Address | Old Boathouse Inn Agden Bridge Lymm Cheshire WA13 0UH |
Secretary Name | David Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1996) |
Role | Divisional Finance Director |
Correspondence Address | 51 Bradley Lane Eccleston Chorley Lancashire PR7 5RJ |
Director Name | Mr Ian Duncan Taylor |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 1999) |
Role | Investment Dir |
Country of Residence | England |
Correspondence Address | Nuthurst Pickhurst Road, Chiddingfold Godalming Surrey GU8 4TS |
Director Name | Diana Margaret Nicholls |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 July 2003) |
Role | Investment Manager |
Correspondence Address | 18 Richmond Bridge Mansions Willoughby Road Twickenham Middlesex TW1 2QJ |
Director Name | Mr William Todd Drummond |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 February 1996) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 54 Church Street Southwell Nottinghamshire NG25 0HG |
Director Name | Michael Ernest Smith |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 1997) |
Role | Financial Director |
Correspondence Address | Kiplings Ravenstock Lane Little Walden Saffron Walden Essex CB10 1XG |
Director Name | Terence Alan Evan Wynne Wardale |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(10 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 December 2009) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Flat 8 Craven Lodge 15-17 Craven Hill London W2 3ER |
Secretary Name | Michael Ernest Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 June 1997) |
Role | Financial Director |
Correspondence Address | Kiplings Ravenstock Lane Little Walden Saffron Walden Essex CB10 1XG |
Director Name | Mr Alfred Paul Forster |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 December 1999) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Cherry Tree Farm Ley Hill Chesham Buckinghamshire HP5 3QR |
Director Name | Basil Jefferies |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cromwells Watch House Green Felsted Great Dunmow Essex CM6 3EF |
Director Name | Douglas Malcolm Waddell |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 17 Queens Road Kingston Surrey KT2 7SF |
Secretary Name | Mr Douglas Malcolm Waddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | High Gables 218 Bramhall Lane South Bramhall Cheshire SK7 3AA |
Director Name | Simon Anthony Tuttle |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 January 2000) |
Role | Investement Manager |
Correspondence Address | 25 Canning Road London N5 2JR |
Director Name | Mr Eric Lilford Cooper |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbourne Vale House Bradbourne Road Sevenoaks Kent TN13 3QB |
Director Name | Mr Brian Leckie |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Back Wallgate Macclesfield Cheshire SK11 6LQ |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | iptuk.org |
---|
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
293.7k at £0.01 | John Duncan 8.90% Ordinary A |
---|---|
256.6k at £0.01 | Anthony Shore 7.78% Ordinary A |
186.1k at £0.01 | Caroline Atkinson 5.64% Ordinary A |
185k at £0.01 | Douglas Waddell 5.61% Ordinary A |
130k at £0.01 | William Laidlaw 3.94% Ordinary A |
105.9k at £0.01 | Oryx International Growth Fund LTD 3.21% Ordinary A |
105.6k at £0.01 | K. Hull 3.20% Ordinary A |
100k at £0.01 | David Walton 3.03% Ordinary A |
93.8k at £0.01 | Pamela Harrison 2.84% Ordinary |
71.8k at £0.01 | John Duncan 2.18% Ordinary |
472k at £0.01 | Pamela Harrison 14.30% Ordinary A |
370.6k at £0.01 | North Atlantic Smaller Companies Investment Trust PLC 11.23% Ordinary A |
61.4k at £0.01 | M. Smith 1.86% Ordinary A |
52.9k at £0.01 | North Atlantic Value LLP A/c B 1.60% Ordinary A |
40k at £0.01 | Pyramid International Pty LTD 1.21% Ordinary |
39.1k at £0.01 | Intermediate Capital Investments Limited 1.19% Ordinary B |
32.8k at £0.01 | Basil Jefferies 0.99% Ordinary |
32.8k at £0.01 | Douglas Waddell 0.99% Ordinary |
31.3k at £0.01 | Pamela Harrison 0.95% Deferred |
29.5k at £0.01 | Pamela Harrison 0.89% Deferred A |
25.8k at £0.01 | K. Hull 0.78% Ordinary |
25.5k at £0.01 | Anthony Shore 0.77% Ordinary B |
23.9k at £0.01 | John Duncan 0.73% Deferred |
23.2k at £0.01 | North Atlantic Smaller Companies Investment Trust PLC 0.70% Deferred A |
20k at £0.01 | Caroline Atkinson 0.61% Ordinary |
20k at £0.01 | William Laidlaw 0.61% Ordinary |
18.8k at £0.01 | Pamela Harrison 0.57% Ordinary B |
18.9k at £0.01 | Peter Morse 0.57% Ordinary A |
18.4k at £0.01 | John Duncan 0.56% Deferred A |
18k at £0.01 | David Farrar 0.55% Ordinary |
16.4k at £0.01 | Robin Burnet 0.50% Ordinary A |
16k at £0.01 | Anthony Shore 0.49% Deferred A |
15k at £0.01 | David Walton 0.45% Ordinary |
15k at £0.01 | M. Smith 0.45% Ordinary |
14.4k at £0.01 | John Duncan 0.44% Ordinary B |
14.1k at £0.01 | David Barnes 0.43% Ordinary A |
13.3k at £0.01 | Pyramid International Pty LTD 0.40% Deferred |
12k at £0.01 | Greg Conway 0.36% Ordinary |
11.6k at £0.01 | Caroline Atkinson 0.35% Deferred A |
11.6k at £0.01 | Douglas Waddell 0.35% Deferred A |
11.7k at £0.01 | Intermediate Capital Investments Limited 0.35% Ordinary A |
10.9k at £0.01 | Basil Jefferies 0.33% Deferred |
10.9k at £0.01 | Douglas Waddell 0.33% Deferred |
10k at £0.01 | G. Donald 0.30% Ordinary |
9.4k at £0.01 | David Lamb 0.29% Ordinary A |
8.6k at £0.01 | K. Hull 0.26% Deferred |
8.1k at £0.01 | William Laidlaw 0.25% Deferred A |
8k at £0.01 | Anthony Shore 0.24% Ordinary |
7.8k at £0.01 | Britel Fund Trustees LTD 0.24% Ordinary B |
7.8k at £0.01 | Intermediate Capital Limited 0.24% Ordinary B |
6.7k at £0.01 | Caroline Atkinson 0.20% Deferred |
6.6k at £0.01 | Douglas Waddell 0.20% Ordinary B |
6.6k at £0.01 | K. Hull 0.20% Deferred A |
6.6k at £0.01 | Oryx International Growth Fund LTD 0.20% Deferred A |
6.7k at £0.01 | William Laidlaw 0.20% Deferred |
6.3k at £0.01 | David Walton 0.19% Deferred A |
6k at £0.01 | David Farrar 0.18% Deferred |
5.7k at £0.01 | David Walton 0.17% Ordinary B |
5.2k at £0.01 | K. Hull 0.16% Ordinary B |
5.2k at £0.01 | Possfund Custodian Trustees LTD 0.16% Ordinary B |
5k at £0.01 | David Walton 0.15% Deferred |
5k at £0.01 | M. Smith 0.15% Deferred |
4k at £0.01 | Caroline Atkinson 0.12% Ordinary B |
4k at £0.01 | David Barnes 0.12% Ordinary |
4k at £0.01 | Geoff Bean 0.12% Ordinary |
4k at £0.01 | Greg Conway 0.12% Deferred |
3.8k at £0.01 | M. Smith 0.12% Deferred A |
4k at £0.01 | Mark Howarth 0.12% Ordinary |
4k at £0.01 | Mike Cripps 0.12% Ordinary |
4k at £0.01 | Peter Morse 0.12% Ordinary |
4k at £0.01 | Robin Burnet 0.12% Ordinary |
4k at £0.01 | Roger Tattersall 0.12% Ordinary |
4k at £0.01 | William Laidlaw 0.12% Ordinary B |
3.5k at £0.01 | Carl Schilfer 0.11% Ordinary A |
3.3k at £0.01 | G. Donald 0.10% Deferred |
3.3k at £0.01 | North Atlantic Value LLP A/c B 0.10% Deferred A |
3k at £0.01 | M. Smith 0.09% Ordinary B |
2.7k at £0.01 | Anthony Shore 0.08% Deferred |
2.3k at £0.01 | Britel Fund Trustees Limited 0.07% Ordinary A |
2.3k at £0.01 | Intermediate Capital Limited 0.07% Ordinary A |
2k at £0.01 | Chuck Lai 0.06% Ordinary |
2k at £0.01 | David Lamb 0.06% Ordinary |
2k at £0.01 | Jim Newman 0.06% Ordinary |
1.6k at £0.01 | Possfund Custodian Trustees LTD 0.05% Ordinary A |
1.3k at £0.01 | David Barnes 0.04% Deferred |
1.3k at £0.01 | Geoff Bean 0.04% Deferred |
1.3k at £0.01 | Mark Howarth 0.04% Deferred |
1.3k at £0.01 | Mike Cripps 0.04% Deferred |
1.2k at £0.01 | Peter Morse 0.04% Deferred A |
1.3k at £0.01 | Peter Morse 0.04% Deferred |
1.3k at £0.01 | Robin Burnet 0.04% Deferred |
1.3k at £0.01 | Roter Tattersall 0.04% Deferred |
1000 at £0.01 | Carl Schilfer 0.03% Ordinary |
883 at £0.01 | David Barnes 0.03% Deferred A |
1k at £0.01 | Robin Burnet 0.03% Deferred A |
667 at £0.01 | Chuck Lai 0.02% Deferred |
590 at £0.01 | David Lamb 0.02% Deferred A |
667 at £0.01 | David Lamb 0.02% Deferred |
800 at £0.01 | Davie Barnes 0.02% Ordinary B |
728 at £0.01 | Intermediate Capital Investments Limited 0.02% Deferred A |
667 at £0.01 | Jim Newman 0.02% Deferred |
800 at £0.01 | Peter Morse 0.02% Ordinary B |
800 at £0.01 | Robin Burnet 0.02% Ordinary B |
200 at £0.01 | Carl Schilfer 0.01% Ordinary B |
221 at £0.01 | Carl Schilfer 0.01% Deferred A |
333 at £0.01 | Carl Schilfer 0.01% Deferred |
400 at £0.01 | David Lamb 0.01% Ordinary B |
146 at £0.01 | Britel Fund Trustees Limited 0.00% Deferred A |
146 at £0.01 | Intermediate Capital Limited 0.00% Deferred A |
97 at £0.01 | Possfund Custodian Trustees LTD 0.00% Deferred A |
Year | 2014 |
---|---|
Turnover | £33,188,000 |
Gross Profit | £8,556,000 |
Net Worth | -£686,000 |
Cash | £1,253,000 |
Current Liabilities | £3,545,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
27 December 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
---|---|
17 March 2023 | Liquidators' statement of receipts and payments to 14 January 2023 (20 pages) |
17 March 2022 | Liquidators' statement of receipts and payments to 14 January 2022 (20 pages) |
25 March 2021 | Liquidators' statement of receipts and payments to 14 January 2021 (17 pages) |
6 March 2020 | Liquidators' statement of receipts and payments to 14 January 2020 (16 pages) |
12 August 2019 | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator (3 pages) |
8 July 2019 | Appointment of a voluntary liquidator (4 pages) |
8 July 2019 | Removal of liquidator by court order (17 pages) |
20 March 2019 | Liquidators' statement of receipts and payments to 14 January 2019 (17 pages) |
15 March 2018 | Liquidators' statement of receipts and payments to 14 January 2018 (19 pages) |
20 March 2017 | Liquidators' statement of receipts and payments to 14 January 2017 (18 pages) |
20 March 2017 | Liquidators' statement of receipts and payments to 14 January 2017 (18 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
3 February 2016 | Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from 25 Back Wallgate Macclesfield Cheshire SK11 6LQ to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 3 February 2016 (2 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Statement of affairs with form 4.19 (5 pages) |
2 February 2016 | Statement of affairs with form 4.19 (5 pages) |
2 February 2016 | Appointment of a voluntary liquidator (1 page) |
2 February 2016 | Resolutions
|
2 February 2016 | Appointment of a voluntary liquidator (1 page) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
26 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
26 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
2 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (13 pages) |
20 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (13 pages) |
18 October 2012 | Termination of appointment of Eric Cooper as a director (1 page) |
18 October 2012 | Termination of appointment of Eric Cooper as a director (1 page) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
28 September 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
2 May 2012 | Appointment of Mr Nigel Richens as a director (2 pages) |
2 May 2012 | Appointment of Mr Nigel Richens as a director (2 pages) |
7 February 2012 | Termination of appointment of Brian Leckie as a director (1 page) |
7 February 2012 | Termination of appointment of Brian Leckie as a director (1 page) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (16 pages) |
18 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (16 pages) |
25 October 2011 | Auditor's resignation (4 pages) |
25 October 2011 | Auditor's resignation (4 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (38 pages) |
8 April 2011 | Termination of appointment of James Harrison as a director (1 page) |
8 April 2011 | Appointment of Mr Brian Leckie as a director (2 pages) |
8 April 2011 | Termination of appointment of James Harrison as a director (1 page) |
8 April 2011 | Appointment of Mr Brian Leckie as a director (2 pages) |
22 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (15 pages) |
22 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
4 August 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
23 February 2010 | Termination of appointment of Terence Wardale as a director (1 page) |
23 February 2010 | Termination of appointment of Terence Wardale as a director (1 page) |
25 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (44 pages) |
25 November 2009 | Director's details changed for James Alfred Harrison on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (44 pages) |
25 November 2009 | Director's details changed for Terence Alan Evan Wynne Wardale on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Anthony James Shore on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Terence Alan Evan Wynne Wardale on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Anthony James Shore on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for James Alfred Harrison on 25 November 2009 (2 pages) |
20 August 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
20 August 2009 | Group of companies' accounts made up to 31 December 2008 (34 pages) |
26 November 2008 | Return made up to 18/11/08; full list of members (6 pages) |
26 November 2008 | Return made up to 18/11/08; full list of members (6 pages) |
16 September 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
16 September 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
28 November 2007 | Return made up to 18/11/07; full list of members (33 pages) |
28 November 2007 | Return made up to 18/11/07; full list of members (33 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
26 January 2007 | Return made up to 18/11/06; full list of members (32 pages) |
26 January 2007 | Return made up to 18/11/06; full list of members (32 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: churchfield house 5 the crescent cheadle stockport SK8 1PS (1 page) |
16 October 2006 | Group of companies' accounts made up to 31 December 2005 (62 pages) |
16 October 2006 | Group of companies' accounts made up to 31 December 2005 (62 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2005 | Return made up to 18/11/05; full list of members (32 pages) |
6 December 2005 | Return made up to 18/11/05; full list of members (32 pages) |
8 July 2005 | Group of companies' accounts made up to 31 December 2004 (37 pages) |
8 July 2005 | Group of companies' accounts made up to 31 December 2004 (37 pages) |
8 December 2004 | Return made up to 18/11/04; full list of members (30 pages) |
8 December 2004 | Return made up to 18/11/04; full list of members (30 pages) |
12 October 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
12 October 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2003 | Return made up to 18/11/03; full list of members
|
9 December 2003 | Return made up to 18/11/03; full list of members
|
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (37 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
1 March 2003 | Auditor's resignation (1 page) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
5 December 2002 | Return made up to 18/11/02; full list of members
|
5 December 2002 | Return made up to 18/11/02; full list of members
|
5 December 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Director resigned (2 pages) |
22 October 2002 | Director resigned (2 pages) |
6 August 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
6 August 2002 | Group of companies' accounts made up to 31 December 2001 (33 pages) |
2 June 2002 | Director's particulars changed (1 page) |
2 June 2002 | Director's particulars changed (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
29 November 2001 | Return made up to 18/11/01; full list of members (33 pages) |
29 November 2001 | Return made up to 18/11/01; full list of members (33 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
21 August 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
21 August 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Declaration of mortgage charge released/ceased (3 pages) |
9 May 2001 | Declaration of mortgage charge released/ceased (3 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: haw bank house high street cheadle cheshire SK8 1AL (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: haw bank house high street cheadle cheshire SK8 1AL (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
23 November 2000 | Return made up to 18/11/00; full list of members (33 pages) |
23 November 2000 | Return made up to 18/11/00; full list of members (33 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
29 August 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
29 August 2000 | Full group accounts made up to 31 December 1999 (32 pages) |
16 February 2000 | New director appointed (4 pages) |
16 February 2000 | New director appointed (4 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Resolutions
|
18 January 2000 | Conve 12/01/00 (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Conve 12/01/00 (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
29 November 1999 | Return made up to 18/11/99; full list of members
|
29 November 1999 | Return made up to 18/11/99; full list of members
|
15 October 1999 | Full group accounts made up to 31 December 1998 (34 pages) |
15 October 1999 | Full group accounts made up to 31 December 1998 (34 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New director appointed (2 pages) |
25 August 1999 | Return made up to 18/11/98; bulk list available separately (9 pages) |
25 August 1999 | Return made up to 18/11/98; bulk list available separately (9 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
29 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
21 August 1998 | Full group accounts made up to 31 December 1997 (34 pages) |
19 August 1998 | Particulars of mortgage/charge (7 pages) |
19 August 1998 | Particulars of mortgage/charge (7 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
2 April 1998 | Declaration of shares redemption:auditor's report (9 pages) |
2 April 1998 | Declaration of shares redemption:auditor's report (9 pages) |
2 April 1998 | Declaration of shares redemption:auditor's report (3 pages) |
2 April 1998 | Declaration of shares redemption:auditor's report (9 pages) |
2 April 1998 | Declaration of shares redemption:auditor's report (9 pages) |
2 April 1998 | Declaration of shares redemption:auditor's report (3 pages) |
28 January 1998 | Director's particulars changed (1 page) |
28 January 1998 | Director's particulars changed (1 page) |
27 November 1997 | Return made up to 18/11/97; bulk list available separately (11 pages) |
27 November 1997 | Return made up to 18/11/97; bulk list available separately (11 pages) |
17 September 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
17 September 1997 | Full group accounts made up to 31 December 1996 (35 pages) |
26 August 1997 | Director's particulars changed (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
26 November 1996 | Return made up to 18/11/96; full list of members
|
26 November 1996 | Return made up to 18/11/96; full list of members
|
13 November 1996 | Director's particulars changed (1 page) |
13 November 1996 | Director's particulars changed (1 page) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
29 May 1996 | Ad 01/05/96--------- £ si [email protected]=346 £ ic 11328870/11329216 (2 pages) |
29 May 1996 | Ad 01/05/96--------- £ si [email protected]=346 £ ic 11328870/11329216 (2 pages) |
10 May 1996 | Ad 29/03/96--------- £ si [email protected]=3609160 £ si [email protected]=2906 £ ic 7716804/11328870 (2 pages) |
10 May 1996 | Ad 29/03/96--------- £ si [email protected]=3609160 £ si [email protected]=2906 £ ic 7716804/11328870 (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | New secretary appointed (2 pages) |
31 March 1996 | Resolutions
|
31 March 1996 | Memorandum and Articles of Association (69 pages) |
31 March 1996 | Memorandum and Articles of Association (69 pages) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
26 February 1996 | Registered office changed on 26/02/96 from: newtown mill lees street swinton manchester M27 6DA (1 page) |
26 February 1996 | Registered office changed on 26/02/96 from: newtown mill lees street swinton manchester M27 6DA (1 page) |
12 January 1996 | Return made up to 18/11/95; full list of members (11 pages) |
12 January 1996 | Return made up to 18/11/95; full list of members (11 pages) |
11 January 1996 | Ad 01/11/95-02/11/95 £ si 380856@1=380856 £ si [email protected] £ ic 7335948/7716804 (3 pages) |
11 January 1996 | Ad 01/11/95-02/11/95 £ si 4679144@1=4679144 £ ic 2656804/7335948 (3 pages) |
11 January 1996 | Ad 01/11/95-02/11/95 £ si 4679144@1=4679144 £ ic 2656804/7335948 (3 pages) |
11 January 1996 | Ad 01/11/95-02/11/95 £ si 380856@1=380856 £ si [email protected] £ ic 7335948/7716804 (3 pages) |
10 January 1996 | Ad 27/10/95-18/11/95 £ si [email protected]=1386 £ ic 2655418/2656804 (3 pages) |
10 January 1996 | Ad 27/10/95-18/11/95 £ si [email protected]=1386 £ ic 2655418/2656804 (3 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
11 September 1995 | Ad 05/09/95--------- £ si [email protected]=333 £ ic 2655085/2655418 (2 pages) |
11 September 1995 | Ad 05/09/95--------- £ si [email protected]=333 £ ic 2655085/2655418 (2 pages) |
3 July 1995 | Company name changed intercede 1107 LIMITED\certificate issued on 03/07/95 (4 pages) |
3 July 1995 | Company name changed intercede 1107 LIMITED\certificate issued on 03/07/95 (4 pages) |
4 May 1995 | Particulars of mortgage/charge (6 pages) |
4 May 1995 | Particulars of mortgage/charge (6 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | New director appointed (2 pages) |
23 April 1995 | Ad 28/03/95--------- £ si [email protected]=21987 £ ic 2633098/2655085 (2 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Memorandum and Articles of Association (12 pages) |
23 April 1995 | Memorandum and Articles of Association (12 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Resolutions
|
23 April 1995 | Ad 28/03/95--------- £ si [email protected]=2028 £ si [email protected]=2631067 £ ic 2/2633098 (2 pages) |
23 April 1995 | Ad 28/03/95--------- £ si [email protected]=21987 £ ic 2633098/2655085 (2 pages) |
23 April 1995 | Resolutions
|
23 April 1995 | Ad 28/03/95--------- £ si [email protected]=2028 £ si [email protected]=2631067 £ ic 2/2633098 (2 pages) |
20 April 1995 | £ nc 100/31533625 28/03/95 (1 page) |
20 April 1995 | £ nc 100/31533625 28/03/95 (1 page) |
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
12 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Secretary resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Accounting reference date notified as 31/12 (1 page) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Accounting reference date notified as 31/12 (1 page) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
7 April 1995 | Secretary resigned (2 pages) |
7 April 1995 | New director appointed (4 pages) |
7 April 1995 | S-div 28/03/95 (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
7 April 1995 | New secretary appointed;new director appointed (2 pages) |
7 April 1995 | New secretary appointed;new director appointed (2 pages) |
7 April 1995 | S-div 28/03/95 (1 page) |
7 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
18 November 1994 | Incorporation (30 pages) |
18 November 1994 | Incorporation (30 pages) |