Company NameMaraq Limited
DirectorsNigel Paul Taylor and Craig Anthony Eastwood
Company StatusLiquidation
Company Number03005720
CategoryPrivate Limited Company
Incorporation Date4 January 1995(29 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Paul Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(24 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErnst & Young Llp, 1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Director NameMr Craig Anthony Eastwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green Sand Foundry 99 Water Lane
Leeds
West Yorkshire
LS11 5QN
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brinkworthy Road
Bristol
BS16 1DP
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed04 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woollos Road
Newport
Gwent
NP9 4GN
Wales
Director NameGerard Edward Quiligotti
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(1 month, 3 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 02 June 2008)
RoleChairman/Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMallard House
Castle Hill, Prestbury
Macclesfield
Cheshire
SK10 4AS
Director NameMr Graham Andrew Clark
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 03 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHollycroft 52 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Secretary NameMr Graham Andrew Clark
NationalityBritish
StatusResigned
Appointed28 February 1995(1 month, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 03 August 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHollycroft 52 Green Lane
Harrogate
North Yorkshire
HG2 9LP
Director NameRobert Barrington Milner Fawcett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(7 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 October 2001)
RoleCompany Director
Correspondence AddressOaklands
Warrington Road
Mere Knutsford
Cheshire
WA16 0TF
Director NameDavid Howarth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(7 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 October 2001)
RoleCompany Director
Correspondence Address57 Healds Green
Chadderton
Oldham
OL1 2SP
Director NameMr Martin Gerard Raftery
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(7 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 November 2008)
RoleCommercial Dir
Country of ResidenceEngland
Correspondence Address25 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DG
Director NameNeil Anthony Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(5 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 June 2008)
RoleCompany Director
Correspondence AddressThe Pavilion
Montgomery Hill Frankby
Wirral
CH48 1NF
Wales
Director NameIvan Paul McKeever
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWindy Ridge 11 Wybersley Road
High Lane
Stockport
Cheshire
SK6 8HB
Director NameMr Philip Nicholas Lanigan
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(14 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Secretary NameMr Philip Nicholas Lanigan
NationalityBritish
StatusResigned
Appointed01 August 2009(14 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMr Stephen Ramsden
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(15 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Styles & Wood Limited Aspect
House Manchester Road
Altrincham
Cheshire
WA14 5PG
Director NameMr Anthony Stephen Lenehan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(16 years after company formation)
Appointment Duration8 years, 11 months (resigned 29 November 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU
Director NameMr Craig Anthony Eastwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2019(24 years, 11 months after company formation)
Appointment Duration4 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House Cross Street
Sale
M33 7BU

Contact

Websitestylesandwood.co.uk
Email address[email protected]
Telephone0161 9266000
Telephone regionManchester

Location

Registered AddressErnst & Young Llp, 1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

59k at £0.01Styles & Wood Property Management LTD
59.00%
Ordinary A
21k at £0.01Styles & Wood Property Management LTD
21.00%
Ordinary B
20k at £0.01Styles & Wood Property Management LTD
20.00%
Ordinary Preferred

Financials

Year2014
Turnover£680,000
Gross Profit£198,000
Net Worth£445,000
Current Liabilities£8,579,000

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Next Accounts Due30 June 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 December 2019 (4 years, 3 months ago)
Next Return Due8 February 2021 (overdue)

Charges

20 April 2018Delivered 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 2018Delivered 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 2017Delivered on: 21 February 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Intentionally left blank.
Outstanding
4 June 2020Delivered 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 2019Delivered on: 7 June 2019
Persons entitled: Bgf Nominees Limited as Security Trustee for the Beneficiaries

Classification: A registered charge
Outstanding
1 December 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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 1995Delivered 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

Filing History

29 September 2023Termination of appointment of Nigel Paul Taylor as a director on 28 August 2023 (1 page)
18 September 2023Liquidators' statement of receipts and payments to 12 July 2023 (12 pages)
19 July 2023Appointment of a voluntary liquidator (4 pages)
19 July 2023Removal of liquidator by court order (9 pages)
15 September 2022Liquidators' statement of receipts and payments to 12 July 2022 (11 pages)
16 September 2021Liquidators' statement of receipts and payments to 12 July 2021 (10 pages)
27 August 2020Registered 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 2020Statement of affairs (6 pages)
15 August 2020Appointment of a voluntary liquidator (3 pages)
13 August 2020Registered 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 2020Registered 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 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-13
(1 page)
17 June 2020Registration of charge 030057200011, created on 4 June 2020 (50 pages)
11 June 2020Appointment of Mr Craig Anthony Eastwood as a director on 10 June 2020 (2 pages)
8 April 2020All of the property or undertaking has been released from charge 030057200010 (5 pages)
30 March 2020Termination of appointment of Craig Anthony Eastwood as a director on 30 March 2020 (1 page)
2 January 2020Confirmation statement made on 28 December 2019 with updates (3 pages)
10 December 2019Termination of appointment of Philip Nicholas Lanigan as a secretary on 29 November 2019 (1 page)
10 December 2019Termination of appointment of Anthony Stephen Lenehan as a director on 29 November 2019 (1 page)
10 December 2019Appointment of Mr Craig Anthony Eastwood as a director on 29 November 2019 (2 pages)
10 December 2019Appointment of Mr Nigel Paul Taylor as a director on 29 November 2019 (2 pages)
10 December 2019Termination of appointment of Philip Nicholas Lanigan as a director on 29 November 2019 (1 page)
7 June 2019Registration of charge 030057200010, created on 31 May 2019 (51 pages)
24 April 2019Full accounts made up to 30 June 2018 (19 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
2 May 2018Registration of charge 030057200009, created on 20 April 2018 (13 pages)
1 May 2018Satisfaction of charge 030057200007 in full (1 page)
30 April 2018Registration of charge 030057200008, created on 20 April 2018 (11 pages)
16 March 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
4 January 2018Confirmation statement made on 28 December 2017 with updates (4 pages)
18 September 2017Full accounts made up to 31 December 2016 (17 pages)
18 September 2017Full accounts made up to 31 December 2016 (17 pages)
21 February 2017Registration of charge 030057200007, created on 17 February 2017 (28 pages)
21 February 2017Registration of charge 030057200007, created on 17 February 2017 (28 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
18 April 2016Registered 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 2016Registered 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 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(5 pages)
22 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(5 pages)
2 November 2015Satisfaction of charge 4 in full (1 page)
2 November 2015Satisfaction of charge 4 in full (1 page)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(5 pages)
16 May 2013Full accounts made up to 31 December 2012 (13 pages)
16 May 2013Full accounts made up to 31 December 2012 (13 pages)
4 April 2013Termination of appointment of Stephen Ramsden as a director (1 page)
4 April 2013Termination of appointment of Stephen Ramsden as a director (1 page)
3 January 2013Secretary's details changed for Mr Philip Lanigan on 3 January 2013 (1 page)
3 January 2013Secretary's details changed for Mr Philip Lanigan on 3 January 2013 (1 page)
3 January 2013Director's details changed for Mr Philip Lanigan on 3 January 2013 (2 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
3 January 2013Director's details changed for Mr Philip Lanigan on 3 January 2013 (2 pages)
3 January 2013Secretary's details changed for Mr Philip Lanigan on 3 January 2013 (1 page)
3 January 2013Director's details changed for Mr Philip Lanigan on 3 January 2013 (2 pages)
3 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
23 April 2012Full accounts made up to 31 December 2011 (13 pages)
23 April 2012Full accounts made up to 31 December 2011 (13 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
10 May 2011Full accounts made up to 31 December 2010 (12 pages)
10 May 2011Full accounts made up to 31 December 2010 (12 pages)
4 January 2011Appointment of Mr Anthony Stephen Lenehan as a director (2 pages)
4 January 2011Termination of appointment of Ivan Mckeever as a director (1 page)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
4 January 2011Appointment of Mr Anthony Stephen Lenehan as a director (2 pages)
4 January 2011Termination of appointment of Ivan Mckeever as a director (1 page)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
8 November 2010Appointment of Mr Stephen Ramsden as a director (2 pages)
8 November 2010Appointment of Mr Stephen Ramsden as a director (2 pages)
28 April 2010Full accounts made up to 31 December 2009 (13 pages)
28 April 2010Full accounts made up to 31 December 2009 (13 pages)
7 January 2010Director's details changed for Mr Philip Lanigan on 28 December 2009 (2 pages)
7 January 2010Director's details changed for Mr Philip Lanigan on 28 December 2009 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Ivan Paul Mckeever on 28 December 2009 (2 pages)
7 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Ivan Paul Mckeever on 28 December 2009 (2 pages)
10 August 2009Appointment terminated director graham clark (1 page)
10 August 2009Appointment terminated secretary graham clark (1 page)
10 August 2009Secretary appointed mr philip nicholas lanigan (1 page)
10 August 2009Director appointed mr philip nicholas lanigan (1 page)
10 August 2009Appointment terminated secretary graham clark (1 page)
10 August 2009Secretary appointed mr philip nicholas lanigan (1 page)
10 August 2009Director appointed mr philip nicholas lanigan (1 page)
10 August 2009Appointment terminated director graham clark (1 page)
27 July 2009Full accounts made up to 31 December 2008 (12 pages)
27 July 2009Full accounts made up to 31 December 2008 (12 pages)
21 January 2009Director and secretary's change of particulars / graham clark / 21/01/2009 (2 pages)
21 January 2009Return made up to 28/12/08; full list of members (4 pages)
21 January 2009Return made up to 28/12/08; full list of members (4 pages)
21 January 2009Director and secretary's change of particulars / graham clark / 21/01/2009 (2 pages)
21 December 2008Director appointed ivan paul mckeever (2 pages)
21 December 2008Director appointed ivan paul mckeever (2 pages)
11 December 2008Appointment terminated director martin raftery (1 page)
11 December 2008Appointment terminated director martin raftery (1 page)
4 June 2008Appointment terminated director neil davies (1 page)
4 June 2008Appointment terminated director neil davies (1 page)
4 June 2008Appointment terminated director gerard quiligotti (1 page)
4 June 2008Appointment terminated director gerard quiligotti (1 page)
25 April 2008Full accounts made up to 31 December 2007 (12 pages)
25 April 2008Full accounts made up to 31 December 2007 (12 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
2 June 2007Full accounts made up to 31 December 2006 (13 pages)
2 June 2007Full accounts made up to 31 December 2006 (13 pages)
18 January 2007Return made up to 28/12/06; full list of members (8 pages)
18 January 2007Return made up to 28/12/06; full list of members (8 pages)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Registered office changed on 14/09/06 from: c/o styles & wood LTD merlin court atlantic street altrincham cheshire WA14 5NL (1 page)
14 September 2006Director's particulars changed (1 page)
14 September 2006Registered office changed on 14/09/06 from: c/o styles & wood LTD merlin court atlantic street altrincham cheshire WA14 5NL (1 page)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Full accounts made up to 31 December 2005 (12 pages)
31 March 2006Full accounts made up to 31 December 2005 (12 pages)
30 January 2006Return made up to 28/12/05; full list of members (8 pages)
30 January 2006Return made up to 28/12/05; full list of members (8 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2005Declaration of assistance for shares acquisition (12 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 December 2005Declaration of assistance for shares acquisition (11 pages)
15 December 2005Declaration of assistance for shares acquisition (12 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
6 December 2005Particulars of mortgage/charge (7 pages)
4 April 2005Full accounts made up to 31 December 2004 (12 pages)
4 April 2005Full accounts made up to 31 December 2004 (12 pages)
26 January 2005Return made up to 28/12/04; full list of members (8 pages)
26 January 2005Return made up to 28/12/04; full list of members (8 pages)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
9 June 2004Declaration of assistance for shares acquisition (10 pages)
9 June 2004Declaration of assistance for shares acquisition (11 pages)
9 June 2004Declaration of assistance for shares acquisition (11 pages)
9 June 2004Declaration of assistance for shares acquisition (10 pages)
9 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
9 June 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Particulars of mortgage/charge (7 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Particulars of mortgage/charge (7 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2004Full accounts made up to 31 December 2003 (12 pages)
16 March 2004Full accounts made up to 31 December 2003 (12 pages)
2 February 2004Return made up to 28/12/03; full list of members (8 pages)
2 February 2004Return made up to 28/12/03; full list of members (8 pages)
7 April 2003Full accounts made up to 31 December 2002 (9 pages)
7 April 2003Full accounts made up to 31 December 2002 (9 pages)
9 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2002Full accounts made up to 31 December 2001 (12 pages)
28 March 2002Full accounts made up to 31 December 2001 (12 pages)
24 January 2002Return made up to 28/12/01; full list of members (8 pages)
24 January 2002Return made up to 28/12/01; full list of members (8 pages)
4 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 November 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 October 2001Memorandum and Articles of Association (6 pages)
31 October 2001£ nc 476000/1000 19/10/01 (1 page)
31 October 2001Memorandum and Articles of Association (6 pages)
31 October 2001£ nc 476000/1000 19/10/01 (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
29 October 2001Director resigned (1 page)
29 October 2001Declaration of assistance for shares acquisition (8 pages)
23 October 2001Particulars of mortgage/charge (6 pages)
23 October 2001Particulars of mortgage/charge (6 pages)
12 June 2001Registered 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 2001Registered 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 2001Full group accounts made up to 31 December 2000 (23 pages)
27 March 2001Full group accounts made up to 31 December 2000 (23 pages)
21 January 2001Return made up to 28/12/00; full list of members (9 pages)
21 January 2001Return made up to 28/12/00; full list of members (9 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
16 March 2000Full group accounts made up to 31 December 1999 (20 pages)
16 March 2000Full group accounts made up to 31 December 1999 (20 pages)
28 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 1999Full group accounts made up to 31 December 1998 (23 pages)
27 September 1999Full group accounts made up to 31 December 1998 (23 pages)
24 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
24 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
30 April 1998Full group accounts made up to 31 December 1997 (23 pages)
30 April 1998Full group accounts made up to 31 December 1997 (23 pages)
23 January 1998Return made up to 28/12/97; full list of members (10 pages)
23 January 1998Return made up to 28/12/97; full list of members (10 pages)
13 June 1997Full group accounts made up to 31 December 1996 (23 pages)
13 June 1997Full group accounts made up to 31 December 1996 (23 pages)
24 January 1997Return made up to 28/12/96; full list of members (10 pages)
24 January 1997Return made up to 28/12/96; full list of members (10 pages)
10 June 1996Full group accounts made up to 31 December 1995 (26 pages)
10 June 1996Full group accounts made up to 31 December 1995 (26 pages)
29 February 1996Declaration of shares redemption:auditor's report (3 pages)
29 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 February 1996Declaration of shares redemption:auditor's report (3 pages)
15 January 1996Return made up to 28/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/01/96
(10 pages)
15 January 1996Return made up to 28/12/95; full list of members
  • 363(287) ‐ Registered office changed on 15/01/96
(10 pages)
8 November 1995Auditor's resignation (2 pages)
8 November 1995Auditor's resignation (2 pages)
5 September 1995Ad 07/08/95--------- £ si [email protected]=200 £ si 475000@1=475000 £ ic 800/476000 (4 pages)
5 September 1995Ad 07/08/95--------- £ si [email protected]=200 £ si 475000@1=475000 £ ic 800/476000 (4 pages)
14 August 1995Memorandum and Articles of Association (52 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Ad 07/08/95--------- £ si [email protected]=798 £ ic 2/800 (4 pages)
14 August 1995S-div 07/08/95 (1 page)
14 August 1995New director appointed (4 pages)
14 August 1995Nc inc already adjusted 07/08/95 (1 page)
14 August 1995Nc inc already adjusted 07/08/95 (1 page)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
14 August 1995S-div 07/08/95 (1 page)
14 August 1995Accounting reference date notified as 31/12 (1 page)
14 August 1995New director appointed (4 pages)
14 August 1995New director appointed (4 pages)
14 August 1995Accounting reference date notified as 31/12 (1 page)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
14 August 1995Memorandum and Articles of Association (52 pages)
14 August 1995New director appointed (2 pages)
14 August 1995Ad 07/08/95--------- £ si [email protected]=798 £ ic 2/800 (4 pages)
14 August 1995New director appointed (4 pages)
10 August 1995Particulars of mortgage/charge (10 pages)
10 August 1995Particulars of mortgage/charge (10 pages)
6 July 1995Director resigned;new director appointed (4 pages)
6 July 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
6 July 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
6 July 1995Director resigned;new director appointed (4 pages)
6 July 1995Registered office changed on 06/07/95 from: 129 queen street cardiff CF1 4BJ (1 page)
6 July 1995Registered office changed on 06/07/95 from: 129 queen street cardiff CF1 4BJ (1 page)
4 January 1995Incorporation (13 pages)
4 January 1995Incorporation (13 pages)