Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QS
Director Name | Richard Paul Dunigan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 2 Sandringham Place Lodge Moor Sheffield S10 4NH |
Director Name | Mr William Dunigan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 158 Scholes Village Scholes Rotherham South Yorkshire S61 2RQ |
Secretary Name | Richard Paul Dunigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Commercial Manager |
Correspondence Address | 2 Sandringham Place Lodge Moor Sheffield S10 4NH |
Director Name | Mr Robert McArthur Dunigan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Tom Lane Fulwood Sheffield South Yorkshire S10 3PA |
Director Name | Mr Karl Hepworth Stewart |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 12 May 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Garden Walk Moorgate Rotherham S60 3HY |
Director Name | Alexander Geddes |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 February 2006) |
Role | Works Director |
Correspondence Address | 15 Shelley Drive Dronfield Derbyshire S18 1NF |
Director Name | Mr Darren Craig Bradley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(8 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 Dobcroft Road Millhouses Sheffield S7 2LT |
Director Name | Mr Colin Robert Riddell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2011) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerways 128 Townhead Road Sheffield South Yorkshire S17 3GB |
Director Name | Mr Howard Lyndon Kellett |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15c Pinfold Lane Tickhill Doncaster South Yorkshire DN11 9NR |
Director Name | Mr Henry Norman Shirman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kibworth Close Whitefield Manchester Lancashire M45 7LS |
Secretary Name | Mr Howard Lyndon Kellett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15c Pinfold Lane Tickhill Doncaster South Yorkshire DN11 9NR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | mtlgrp.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2617979 |
Telephone region | Sheffield |
Registered Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £44,354,000 |
Gross Profit | £5,954,000 |
Net Worth | £6,298,000 |
Cash | £706,000 |
Current Liabilities | £10,481,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 7 August 2016 (overdue) |
---|
15 March 2006 | Delivered on: 24 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Theasset Finance Lender) (the Security Trustee) Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee or the asset finance lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in the plant machinery chattels and or other equipment specified in the schedule to the mortgage. See the mortgage charge document for full details. Outstanding |
---|---|
9 February 2006 | Delivered on: 11 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the security beneficiaries (or any of them) 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. Outstanding |
1 December 2014 | Delivered on: 4 December 2014 Persons entitled: Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
7 December 2011 | Delivered on: 12 December 2011 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: Deed of assignment of a life policy Secured details: All monies due or to become due from the assignor to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Insurer: bright grey, policy no. 72091701, henry shirman. See image for full details. Outstanding |
7 December 2011 | Delivered on: 12 December 2011 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: Deed of assignment of a life policy Secured details: All monies due or to become due from the assignor to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Insurer: aegon, policy no. L/01/98948443DR, karl stewart. See image for full details. Outstanding |
8 August 2011 | Delivered on: 20 August 2011 Persons entitled: Yorkshire Forward (Yorkshire & Humber Development Agency) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the assets see image for full details. Outstanding |
29 June 2010 | Delivered on: 9 July 2010 Persons entitled: Bank of Scotland PLC (The "Security Trustee") Classification: Supplemental debenture Secured details: All monies due or to become due from the company to 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 charge all the company's non-vesting invoices all other invoices,any credit balance on any nominated account see image for full details. Outstanding |
27 August 2002 | Delivered on: 11 September 2002 Satisfied on: 18 February 2006 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets 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 |
9 November 2001 | Delivered on: 14 November 2001 Satisfied on: 14 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a first land at darnall road sheffield t/n SYK418770 and f/h property k/a land to the south of darnall road sheefield SYK398128. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
9 November 2001 | Delivered on: 14 November 2001 Satisfied on: 14 February 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 July 1999 | Delivered on: 20 July 1999 Satisfied on: 14 February 2006 Persons entitled: Mayflower Engineering Limited Self Administered Pension Fund Classification: Legal charge Secured details: £400,000.00 due or to become due from the company to the chargee. Particulars: All that f/h land and buildings k/a part of mayflower works darnall road sheffield S9 5AB. Fully Satisfied |
26 May 1999 | Delivered on: 8 June 1999 Satisfied on: 17 August 2002 Persons entitled: British Steel (Industry) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of mayflower works darnall road sheffield and all other f/h or l/h property to be vested in the company together with all building and fixtures thereon. Fully Satisfied |
12 March 1996 | Delivered on: 16 March 1996 Satisfied on: 18 February 2006 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts and claims etc. see the mortgage charge document for full details. Fully Satisfied |
7 August 1995 | Delivered on: 15 August 1995 Satisfied on: 14 February 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 October 2019 | Termination of appointment of Howard Lyndon Kellett as a director on 12 May 2017 (1 page) |
---|---|
12 October 2019 | Termination of appointment of Howard Lyndon Kellett as a secretary on 12 May 2017 (1 page) |
19 September 2019 | Termination of appointment of Henry Norman Shirman as a director on 12 September 2019 (1 page) |
6 September 2019 | Termination of appointment of Darren Craig Bradley as a director on 12 May 2017 (1 page) |
8 August 2019 | Termination of appointment of Karl Hepworth Stewart as a director on 12 May 2017 (1 page) |
27 December 2017 | Restoration by order of the court (3 pages) |
27 December 2017 | Restoration by order of the court (3 pages) |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
27 February 2017 | Administrator's progress report to 31 January 2017 (22 pages) |
27 February 2017 | Administrator's progress report to 31 January 2017 (22 pages) |
10 February 2017 | Notice of move from Administration to Dissolution on 31 January 2017 (22 pages) |
10 February 2017 | Notice of move from Administration to Dissolution on 31 January 2017 (22 pages) |
17 January 2017 | Administrator's progress report to 9 December 2016 (23 pages) |
17 January 2017 | Administrator's progress report to 9 December 2016 (23 pages) |
15 July 2016 | Administrator's progress report to 9 June 2016 (25 pages) |
15 July 2016 | Administrator's progress report to 9 June 2016 (25 pages) |
12 January 2016 | Notice of extension of period of Administration (1 page) |
12 January 2016 | Administrator's progress report to 27 November 2015 (25 pages) |
12 January 2016 | Administrator's progress report to 27 November 2015 (25 pages) |
12 January 2016 | Notice of extension of period of Administration (1 page) |
10 September 2015 | Administrator's progress report to 1 August 2015 (26 pages) |
10 September 2015 | Administrator's progress report to 1 August 2015 (26 pages) |
10 September 2015 | Administrator's progress report to 1 August 2015 (26 pages) |
12 May 2015 | Notice of deemed approval of proposals (1 page) |
12 May 2015 | Notice of deemed approval of proposals (1 page) |
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Company name changed mtl group LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Change of name notice (2 pages) |
9 April 2015 | Company name changed mtl group LIMITED\certificate issued on 09/04/15
|
1 April 2015 | Statement of administrator's proposal (50 pages) |
1 April 2015 | Statement of administrator's proposal (50 pages) |
27 March 2015 | Statement of affairs with form 2.14B (13 pages) |
27 March 2015 | Statement of affairs with form 2.14B (13 pages) |
17 February 2015 | Registered office address changed from Mtl Group Limited Grange Lane Brinsworth Rotherham South Yorkshire S60 5AE to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 February 2015 (2 pages) |
17 February 2015 | Registered office address changed from Mtl Group Limited Grange Lane Brinsworth Rotherham South Yorkshire S60 5AE to Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 February 2015 (2 pages) |
13 February 2015 | Appointment of an administrator (1 page) |
13 February 2015 | Appointment of an administrator (1 page) |
17 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
4 December 2014 | Registration of charge 030830100014, created on 1 December 2014 (28 pages) |
4 December 2014 | Registration of charge 030830100014, created on 1 December 2014 (28 pages) |
4 December 2014 | Registration of charge 030830100014, created on 1 December 2014 (28 pages) |
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
6 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
6 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
30 May 2013 | Auditor's resignation (1 page) |
30 May 2013 | Auditor's resignation (1 page) |
13 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
6 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
11 January 2012 | Full accounts made up to 31 March 2011 (20 pages) |
10 January 2012 | Termination of appointment of Colin Riddell as a director (1 page) |
10 January 2012 | Termination of appointment of Colin Riddell as a director (1 page) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
12 December 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
27 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (8 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
9 February 2011 | Registered office address changed from Crucible Works Darnall Road Sheffield South Yorkshire S9 5AB on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Crucible Works Darnall Road Sheffield South Yorkshire S9 5AB on 9 February 2011 (1 page) |
9 February 2011 | Registered office address changed from Crucible Works Darnall Road Sheffield South Yorkshire S9 5AB on 9 February 2011 (1 page) |
9 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
9 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
23 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
11 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
11 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
15 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
4 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
4 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from mayflower works darnall road sheffield south yorkshire S9 5AB (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from mayflower works darnall road sheffield south yorkshire S9 5AB (1 page) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Director and secretary's change of particulars / howard kellett / 03/08/2007 (1 page) |
4 June 2008 | Return made up to 24/07/07; full list of members (4 pages) |
4 June 2008 | Director and secretary's change of particulars / howard kellett / 03/08/2007 (1 page) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Return made up to 24/07/07; full list of members (4 pages) |
4 June 2008 | Location of register of members (1 page) |
14 January 2008 | Company name changed mayflower technology LIMITED\certificate issued on 14/01/08 (2 pages) |
14 January 2008 | Company name changed mayflower technology LIMITED\certificate issued on 14/01/08 (2 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
25 October 2006 | Return made up to 24/07/06; full list of members (4 pages) |
25 October 2006 | Return made up to 24/07/06; full list of members (4 pages) |
28 June 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
28 June 2006 | Accounts for a medium company made up to 31 March 2006 (20 pages) |
24 March 2006 | Particulars of mortgage/charge (4 pages) |
24 March 2006 | Particulars of mortgage/charge (4 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
18 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 2006 | Secretary resigned;director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned;director resigned (1 page) |
17 February 2006 | Resolutions
|
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Resolutions
|
17 February 2006 | New secretary appointed;new director appointed (2 pages) |
17 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2006 | Particulars of mortgage/charge (8 pages) |
11 February 2006 | Particulars of mortgage/charge (8 pages) |
27 January 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
27 January 2006 | Accounts for a medium company made up to 31 March 2005 (19 pages) |
29 December 2005 | Return made up to 24/07/05; full list of members
|
29 December 2005 | Return made up to 24/07/05; full list of members
|
11 December 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
11 December 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 24/07/04; full list of members (10 pages) |
5 August 2004 | Return made up to 24/07/04; full list of members (10 pages) |
31 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
31 January 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
14 December 2003 | New director appointed (2 pages) |
14 December 2003 | New director appointed (2 pages) |
5 December 2003 | Return made up to 24/07/03; full list of members
|
5 December 2003 | Return made up to 24/07/03; full list of members
|
11 September 2002 | Particulars of mortgage/charge (5 pages) |
11 September 2002 | Particulars of mortgage/charge (5 pages) |
28 August 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
28 August 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Return made up to 24/07/02; full list of members
|
13 August 2002 | Return made up to 24/07/02; full list of members
|
14 November 2001 | Particulars of mortgage/charge (4 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Particulars of mortgage/charge (4 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
11 October 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
24 August 2001 | Return made up to 24/07/01; full list of members (8 pages) |
24 August 2001 | Return made up to 24/07/01; full list of members (8 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Return made up to 24/07/00; full list of members
|
15 August 2000 | Return made up to 24/07/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 September 1999 | Return made up to 24/07/99; full list of members
|
6 September 1999 | Return made up to 24/07/99; full list of members
|
20 July 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
14 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 October 1997 | Return made up to 24/07/97; no change of members
|
27 October 1997 | Return made up to 24/07/97; no change of members
|
19 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 September 1996 | Return made up to 24/07/96; full list of members
|
10 September 1996 | Return made up to 24/07/96; full list of members
|
16 March 1996 | Particulars of mortgage/charge (3 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1995 | Accounting reference date notified as 31/03 (1 page) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Accounting reference date notified as 31/03 (1 page) |
17 November 1995 | Ad 05/10/95--------- £ si 500@1=500 £ ic 500/1000 (4 pages) |
17 November 1995 | Ad 05/10/95--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
17 November 1995 | Ad 05/10/95--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
17 November 1995 | Ad 05/10/95--------- £ si 500@1=500 £ ic 500/1000 (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
26 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
24 July 1995 | Incorporation (38 pages) |
24 July 1995 | Incorporation (38 pages) |