Leeds
LS11 5QR
Director Name | Mr Craig Anthony Eastwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Green Sand Foundry 99 Water Lane Leeds West Yorkshire LS11 5QN |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Brinkworthy Road Bristol BS16 1DP |
Secretary Name | Kathryn Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 St Woollos Road Newport Gwent NP9 4GN Wales |
Director Name | Gerard Edward Quiligotti |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 June 2008) |
Role | Chairman/Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mallard House Castle Hill, Prestbury Macclesfield Cheshire SK10 4AS |
Director Name | Mr Graham Andrew Clark |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hollycroft 52 Green Lane Harrogate North Yorkshire HG2 9LP |
Secretary Name | Mr Graham Andrew Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 03 August 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hollycroft 52 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Robert Barrington Milner Fawcett |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | Oaklands Warrington Road Mere Knutsford Cheshire WA16 0TF |
Director Name | David Howarth |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 57 Healds Green Chadderton Oldham OL1 2SP |
Director Name | Mr Martin Gerard Raftery |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 November 2008) |
Role | Commercial Dir |
Country of Residence | England |
Correspondence Address | 25 Broad Lane Hale Altrincham Cheshire WA15 0DG |
Director Name | Neil Anthony Davies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | The Pavilion Montgomery Hill Frankby Wirral CH48 1NF Wales |
Director Name | Ivan Paul McKeever |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Windy Ridge 11 Wybersley Road High Lane Stockport Cheshire SK6 8HB |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Secretary Name | Mr Philip Nicholas Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Director Name | Mr Stephen Ramsden |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Styles & Wood Limited Aspect House Manchester Road Altrincham Cheshire WA14 5PG |
Director Name | Mr Anthony Stephen Lenehan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(16 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 November 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Director Name | Mr Craig Anthony Eastwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(24 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Website | stylesandwood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9266000 |
Telephone region | Manchester |
Registered Address | Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
59k at £0.01 | Styles & Wood Property Management LTD 59.00% Ordinary A |
---|---|
21k at £0.01 | Styles & Wood Property Management LTD 21.00% Ordinary B |
20k at £0.01 | Styles & Wood Property Management LTD 20.00% Ordinary Preferred |
Year | 2014 |
---|---|
Turnover | £680,000 |
Gross Profit | £198,000 |
Net Worth | £445,000 |
Current Liabilities | £8,579,000 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 December 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 8 February 2021 (overdue) |
20 April 2018 | Delivered on: 2 May 2018 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
20 April 2018 | Delivered on: 30 April 2018 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges overall land and intellectual property owned by the company at any time. Outstanding |
17 February 2017 | Delivered on: 21 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Intentionally left blank. Outstanding |
4 June 2020 | Delivered on: 17 June 2020 Persons entitled: Toscafund Gp Limited as Security Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
31 May 2019 | Delivered on: 7 June 2019 Persons entitled: Bgf Nominees Limited as Security Trustee for the Beneficiaries Classification: A registered charge Outstanding |
1 December 2005 | Delivered on: 6 December 2005 Satisfied on: 7 December 2006 Persons entitled: Aberdeen Asset Managers Limited (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due of each debtor to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 December 2005 | Delivered on: 6 December 2005 Satisfied on: 1 July 2006 Persons entitled: Gerard Edward Quiligotti Classification: Debenture Secured details: All monies due or to become due of each debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 May 2004 | Delivered on: 2 June 2004 Satisfied on: 2 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 May 2004 | Delivered on: 26 May 2004 Satisfied on: 8 December 2005 Persons entitled: Aberdeen Asset Managers Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each debtor to the security trustee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 October 2001 | Delivered on: 23 October 2001 Satisfied on: 26 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
8 August 1995 | Delivered on: 10 August 1995 Satisfied on: 26 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2023 | Termination of appointment of Nigel Paul Taylor as a director on 28 August 2023 (1 page) |
---|---|
18 September 2023 | Liquidators' statement of receipts and payments to 12 July 2023 (12 pages) |
19 July 2023 | Appointment of a voluntary liquidator (4 pages) |
19 July 2023 | Removal of liquidator by court order (9 pages) |
15 September 2022 | Liquidators' statement of receipts and payments to 12 July 2022 (11 pages) |
16 September 2021 | Liquidators' statement of receipts and payments to 12 July 2021 (10 pages) |
27 August 2020 | Registered office address changed from Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR to Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR on 27 August 2020 (2 pages) |
15 August 2020 | Statement of affairs (6 pages) |
15 August 2020 | Appointment of a voluntary liquidator (3 pages) |
13 August 2020 | Registered office address changed from Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR to Ernst & Young Llp, 1 Bridgewater Place Water Lane Leeds LS11 5QR on 13 August 2020 (2 pages) |
10 August 2020 | Registered office address changed from Cavendish House Cross Street Sale M33 7BU United Kingdom to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 10 August 2020 (2 pages) |
30 July 2020 | Resolutions
|
17 June 2020 | Registration of charge 030057200011, created on 4 June 2020 (50 pages) |
11 June 2020 | Appointment of Mr Craig Anthony Eastwood as a director on 10 June 2020 (2 pages) |
8 April 2020 | All of the property or undertaking has been released from charge 030057200010 (5 pages) |
30 March 2020 | Termination of appointment of Craig Anthony Eastwood as a director on 30 March 2020 (1 page) |
2 January 2020 | Confirmation statement made on 28 December 2019 with updates (3 pages) |
10 December 2019 | Termination of appointment of Philip Nicholas Lanigan as a secretary on 29 November 2019 (1 page) |
10 December 2019 | Termination of appointment of Anthony Stephen Lenehan as a director on 29 November 2019 (1 page) |
10 December 2019 | Appointment of Mr Craig Anthony Eastwood as a director on 29 November 2019 (2 pages) |
10 December 2019 | Appointment of Mr Nigel Paul Taylor as a director on 29 November 2019 (2 pages) |
10 December 2019 | Termination of appointment of Philip Nicholas Lanigan as a director on 29 November 2019 (1 page) |
7 June 2019 | Registration of charge 030057200010, created on 31 May 2019 (51 pages) |
24 April 2019 | Full accounts made up to 30 June 2018 (19 pages) |
4 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
2 May 2018 | Registration of charge 030057200009, created on 20 April 2018 (13 pages) |
1 May 2018 | Satisfaction of charge 030057200007 in full (1 page) |
30 April 2018 | Registration of charge 030057200008, created on 20 April 2018 (11 pages) |
16 March 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
4 January 2018 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 February 2017 | Registration of charge 030057200007, created on 17 February 2017 (28 pages) |
21 February 2017 | Registration of charge 030057200007, created on 17 February 2017 (28 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 April 2016 | Registered office address changed from C/O Styles & Wood Limited Aspect House Manchester Road Altrincham Cheshire WA14 5PG to Cavendish House Cross Street Sale M33 7BU on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from C/O Styles & Wood Limited Aspect House Manchester Road Altrincham Cheshire WA14 5PG to Cavendish House Cross Street Sale M33 7BU on 18 April 2016 (1 page) |
22 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
2 November 2015 | Satisfaction of charge 4 in full (1 page) |
2 November 2015 | Satisfaction of charge 4 in full (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
16 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 April 2013 | Termination of appointment of Stephen Ramsden as a director (1 page) |
4 April 2013 | Termination of appointment of Stephen Ramsden as a director (1 page) |
3 January 2013 | Secretary's details changed for Mr Philip Lanigan on 3 January 2013 (1 page) |
3 January 2013 | Secretary's details changed for Mr Philip Lanigan on 3 January 2013 (1 page) |
3 January 2013 | Director's details changed for Mr Philip Lanigan on 3 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Director's details changed for Mr Philip Lanigan on 3 January 2013 (2 pages) |
3 January 2013 | Secretary's details changed for Mr Philip Lanigan on 3 January 2013 (1 page) |
3 January 2013 | Director's details changed for Mr Philip Lanigan on 3 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 January 2011 | Appointment of Mr Anthony Stephen Lenehan as a director (2 pages) |
4 January 2011 | Termination of appointment of Ivan Mckeever as a director (1 page) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Appointment of Mr Anthony Stephen Lenehan as a director (2 pages) |
4 January 2011 | Termination of appointment of Ivan Mckeever as a director (1 page) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Appointment of Mr Stephen Ramsden as a director (2 pages) |
8 November 2010 | Appointment of Mr Stephen Ramsden as a director (2 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 January 2010 | Director's details changed for Mr Philip Lanigan on 28 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Philip Lanigan on 28 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Ivan Paul Mckeever on 28 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Ivan Paul Mckeever on 28 December 2009 (2 pages) |
10 August 2009 | Appointment terminated director graham clark (1 page) |
10 August 2009 | Appointment terminated secretary graham clark (1 page) |
10 August 2009 | Secretary appointed mr philip nicholas lanigan (1 page) |
10 August 2009 | Director appointed mr philip nicholas lanigan (1 page) |
10 August 2009 | Appointment terminated secretary graham clark (1 page) |
10 August 2009 | Secretary appointed mr philip nicholas lanigan (1 page) |
10 August 2009 | Director appointed mr philip nicholas lanigan (1 page) |
10 August 2009 | Appointment terminated director graham clark (1 page) |
27 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 January 2009 | Director and secretary's change of particulars / graham clark / 21/01/2009 (2 pages) |
21 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
21 January 2009 | Director and secretary's change of particulars / graham clark / 21/01/2009 (2 pages) |
21 December 2008 | Director appointed ivan paul mckeever (2 pages) |
21 December 2008 | Director appointed ivan paul mckeever (2 pages) |
11 December 2008 | Appointment terminated director martin raftery (1 page) |
11 December 2008 | Appointment terminated director martin raftery (1 page) |
4 June 2008 | Appointment terminated director neil davies (1 page) |
4 June 2008 | Appointment terminated director neil davies (1 page) |
4 June 2008 | Appointment terminated director gerard quiligotti (1 page) |
4 June 2008 | Appointment terminated director gerard quiligotti (1 page) |
25 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: c/o styles & wood LTD merlin court atlantic street altrincham cheshire WA14 5NL (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: c/o styles & wood LTD merlin court atlantic street altrincham cheshire WA14 5NL (1 page) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 March 2006 | Full accounts made up to 31 December 2005 (12 pages) |
30 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
30 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Resolutions
|
15 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2005 | Resolutions
|
15 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (12 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2005 | Particulars of mortgage/charge (7 pages) |
6 December 2005 | Particulars of mortgage/charge (7 pages) |
6 December 2005 | Particulars of mortgage/charge (7 pages) |
6 December 2005 | Particulars of mortgage/charge (7 pages) |
4 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
9 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
9 June 2004 | Declaration of assistance for shares acquisition (11 pages) |
9 June 2004 | Declaration of assistance for shares acquisition (11 pages) |
9 June 2004 | Declaration of assistance for shares acquisition (10 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
2 June 2004 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Particulars of mortgage/charge (4 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Particulars of mortgage/charge (7 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Particulars of mortgage/charge (7 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
2 February 2004 | Return made up to 28/12/03; full list of members (8 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
9 January 2003 | Return made up to 28/12/02; full list of members
|
9 January 2003 | Return made up to 28/12/02; full list of members
|
28 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
24 January 2002 | Return made up to 28/12/01; full list of members (8 pages) |
4 November 2001 | Resolutions
|
4 November 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Resolutions
|
31 October 2001 | Memorandum and Articles of Association (6 pages) |
31 October 2001 | £ nc 476000/1000 19/10/01 (1 page) |
31 October 2001 | Memorandum and Articles of Association (6 pages) |
31 October 2001 | £ nc 476000/1000 19/10/01 (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Declaration of assistance for shares acquisition (8 pages) |
23 October 2001 | Particulars of mortgage/charge (6 pages) |
23 October 2001 | Particulars of mortgage/charge (6 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: c/o styles and wood LIMITED st james's house pendleton way salford manchester M6 5FW (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: c/o styles and wood LIMITED st james's house pendleton way salford manchester M6 5FW (1 page) |
27 March 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
27 March 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
21 January 2001 | Return made up to 28/12/00; full list of members (9 pages) |
21 January 2001 | Return made up to 28/12/00; full list of members (9 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
16 March 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
16 March 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
28 January 2000 | Return made up to 28/12/99; full list of members
|
28 January 2000 | Return made up to 28/12/99; full list of members
|
27 September 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
27 September 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
24 January 1999 | Return made up to 28/12/98; full list of members
|
24 January 1999 | Return made up to 28/12/98; full list of members
|
30 April 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
30 April 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
23 January 1998 | Return made up to 28/12/97; full list of members (10 pages) |
23 January 1998 | Return made up to 28/12/97; full list of members (10 pages) |
13 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
13 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
24 January 1997 | Return made up to 28/12/96; full list of members (10 pages) |
24 January 1997 | Return made up to 28/12/96; full list of members (10 pages) |
10 June 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
10 June 1996 | Full group accounts made up to 31 December 1995 (26 pages) |
29 February 1996 | Declaration of shares redemption:auditor's report (3 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Declaration of shares redemption:auditor's report (3 pages) |
15 January 1996 | Return made up to 28/12/95; full list of members
|
15 January 1996 | Return made up to 28/12/95; full list of members
|
8 November 1995 | Auditor's resignation (2 pages) |
8 November 1995 | Auditor's resignation (2 pages) |
5 September 1995 | Ad 07/08/95--------- £ si [email protected]=200 £ si 475000@1=475000 £ ic 800/476000 (4 pages) |
5 September 1995 | Ad 07/08/95--------- £ si [email protected]=200 £ si 475000@1=475000 £ ic 800/476000 (4 pages) |
14 August 1995 | Memorandum and Articles of Association (52 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Ad 07/08/95--------- £ si [email protected]=798 £ ic 2/800 (4 pages) |
14 August 1995 | S-div 07/08/95 (1 page) |
14 August 1995 | New director appointed (4 pages) |
14 August 1995 | Nc inc already adjusted 07/08/95 (1 page) |
14 August 1995 | Nc inc already adjusted 07/08/95 (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | S-div 07/08/95 (1 page) |
14 August 1995 | Accounting reference date notified as 31/12 (1 page) |
14 August 1995 | New director appointed (4 pages) |
14 August 1995 | New director appointed (4 pages) |
14 August 1995 | Accounting reference date notified as 31/12 (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Memorandum and Articles of Association (52 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Ad 07/08/95--------- £ si [email protected]=798 £ ic 2/800 (4 pages) |
14 August 1995 | New director appointed (4 pages) |
10 August 1995 | Particulars of mortgage/charge (10 pages) |
10 August 1995 | Particulars of mortgage/charge (10 pages) |
6 July 1995 | Director resigned;new director appointed (4 pages) |
6 July 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
6 July 1995 | Secretary resigned;new secretary appointed;new director appointed (6 pages) |
6 July 1995 | Director resigned;new director appointed (4 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: 129 queen street cardiff CF1 4BJ (1 page) |
6 July 1995 | Registered office changed on 06/07/95 from: 129 queen street cardiff CF1 4BJ (1 page) |
4 January 1995 | Incorporation (13 pages) |
4 January 1995 | Incorporation (13 pages) |