Company NameThe Knowsley Development Partnership Limited
Company StatusDissolved
Company Number03416624
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 8 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameReadco 169 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(8 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Myles Edward Hartley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1999(2 years, 4 months after company formation)
Appointment Duration21 years, 10 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Stephen John Gallagher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(2 years, 8 months after company formation)
Appointment Duration21 years, 6 months (closed 19 October 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressHigher Whittaker Farm
Longworth Road North, Belmont
Bolton
Lancashire
BL7 8BH
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2015(17 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 19 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Secretary NameMr Paul Andrew Buller
StatusClosed
Appointed01 March 2015(17 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 19 October 2021)
RoleCompany Director
Correspondence AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleSolicitor
Correspondence Address61 Headingley Avenue
Headingley
Leeds
LS6 3ER
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed07 August 1997(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameRichard Weatherhead
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(8 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1999)
RoleCompany Director
Correspondence AddressMeadow Rise Linton Lane
Linton
Wetherby
West Yorkshire
LS22 4HH
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(8 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed29 April 1998(8 months, 3 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameDavid George Henshaw
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(1 year, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1999)
RoleChief Executive
Correspondence Address3 Dudlow Green Road
Appleton
Warrington
Cheshire
WA4 5DS
Director NameMr David Richard Fellows
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 April 2000)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Grange Lane
Formby
Merseyside
L37 7BR

Contact

Websitecaddickdevelopments.co.uk
Telephone01937 548400
Telephone regionWetherby

Location

Registered AddressCastlegarth Grange, Scott Lane
Wetherby
West Yorkshire
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 20 other UK companies use this postal address

Shareholders

830 at £1Caddick Developments LTD
83.00%
Ordinary A
170 at £1Knowsley Metropolitan Borough Council
17.00%
Ordinary B

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

16 November 2000Delivered on: 30 November 2000
Satisfied on: 14 June 2002
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
Secured details: All indebtedness monies obligations and liabilities due or to become due from the company to the chargee and/or any transferee (as defined) and/or in connection with the facility granted and/or under the charge.
Particulars: The f/h property k/a kittling road knowsley business park knowsley merseyside t/n MS432627 and all income and rights relating thereto,the proceeds of sale lease or other disposition and by way of floating charge the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 2000Delivered on: 28 November 2000
Satisfied on: 14 June 2002
Persons entitled: Nm Rothschild & Sons Limited

Classification: Mortgage
Secured details: All indebtedness monies and obligations and liabilities due or to become due from the company to the chargee and/or any transferee as defined in the charge and/or in connection with the facility granted and/or under the charge together with all expenses and interest and all other monies due or to become due on any account whatsoever.
Particulars: The beneficial interest in benefit to the borrower of an agreement for sale and development dated 4 july 2000 between the company and smith & bateson for sale and development of land at the junction of kitling road and knowsley lane knowsley.
Fully Satisfied
16 November 2000Delivered on: 28 November 2000
Satisfied on: 14 June 2002
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
Secured details: All indebtedness monies and obligations and liabilities due or to become due from the company to the chargee and/or any transferee as defined in the charge and/or in connection with the facility granted and/or under the charge together with all expenses and interest and all other monies due or to become due on any account whatsoever.
Particulars: The f/h property at the junction of kitling road and knowsley lane knowsley business park knowsley merseyside t/n MS434041 and all income and rights relating thereto and the proceeds of any sale lease or other disposition. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 July 2000Delivered on: 13 July 2000
Satisfied on: 14 June 2002
Persons entitled: Knowsley Metropolitan Borough Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the finance documents (as defined).
Particulars: The property known as land at kitling road knowsley industrial park, knowsley merseyside all buildings fixtures and fittings and fixed plant and machinery.
Fully Satisfied
21 June 2000Delivered on: 26 June 2000
Satisfied on: 14 June 2002
Persons entitled: Knowsley Metropolitan Borough Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with the finance documents (as defined) and on any account whatsoever.
Particulars: Land at kitling road knowsley industrial park knowsley merseyside together with all buildings fixutres fittings and fixed plant and machinery and/or the proceeds of sale thereof.
Fully Satisfied
8 April 1999Delivered on: 22 April 1999
Satisfied on: 14 June 2002
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All indebtedness monies and obligations and liabilities due or to become due from the company to the chargee and/or any transferee as defined in clause 16.1 of the charge under the terms of the facility letter and/or in connection with the facility thereby granted and/or under this charge together with all expenses and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at south boundary road and horn house lane knowsley merseyside floating charge the whatsoever and wheresoever both present and future. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
8 April 1999Delivered on: 9 April 1999
Satisfied on: 14 June 2002
Persons entitled: Knowsley Metropolitan Borough Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the finance documents.
Particulars: Land at south boundary road and horn lane knowsley merseyside together with all buildings fixtures and fittings plant & machinery and/or the proceeds of sale thereof.
Fully Satisfied
12 September 2001Delivered on: 18 September 2001
Satisfied on: 14 June 2002
Persons entitled: Knowsley Metropolitan Borough Council

Classification: Legal charge
Secured details: £57,200 plus all other obligations liabilities and monies due or to become due from the company to the chargee under the legal charge and the secured loan notes issued by the company to the chargee.
Particulars: All, that piece of parcel of land containing 3.125 acres (1.265 hectares) or thereabouts situate at penrhyn road/kitling road/villers road, knowsley, merseyside.
Fully Satisfied
10 July 2001Delivered on: 13 July 2001
Satisfied on: 14 June 2002
Persons entitled: Nm Rothschild & Sons Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee and/or any transferee as defined in the charge, and/or in connection with the facility granted and/or under the charge and/or on any account whatsoever.
Particulars: The beneficial interest in benefit to the borrower of an agreement for sale and development as defined in the schedule to the form 395. see the mortgage charge document for full details.
Fully Satisfied
10 July 2001Delivered on: 13 July 2001
Satisfied on: 14 June 2002
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee as defined in the charge, and/or in connection with the facility granted and/or under the charge and/or on any account whatsoever.
Particulars: The land comprised in t/n MS441539 at overbrook lane, knowsley industrial park, knowsley, merseyside. All income and rights relating to this property, and the proceeds of any sale, lease... See the mortgage charge document for full details.
Fully Satisfied
23 November 2000Delivered on: 12 December 2000
Satisfied on: 14 June 2002
Persons entitled: Knowsley Metropolitan Borough Council

Classification: Legal charge
Secured details: All obligations liabilities and moneys due owing or incurred by the company to the chargee under or in connection with the finance documents (as defined).
Particulars: All that piece or parcel of land containing 2.45 acres or thereabouts situate at overbrook lane knowsley merseyside together with all buildings fixtures and fittings fixed plant and machinery and/or the proceeds of sale thereof.
Fully Satisfied
16 November 2000Delivered on: 30 November 2000
Satisfied on: 14 June 2002
Persons entitled: Nm Rothschild & Sons Limited

Classification: Mortgage
Secured details: All indebtedness monies obligations and liabilities due or to become due from the company to the chargee and/or any transferee (as defined) and/or in connection with the facility granted and/or under the charge.
Particulars: The beneficial interest of an agreement for sale and development (as defined therein).
Fully Satisfied
20 October 1998Delivered on: 22 October 1998
Satisfied on: 14 June 2002
Persons entitled: KN0WSLEY Metropolitan Borough Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or in connection with thefinance documents (as defined).
Particulars: Property k/a land at ainsworth lane and penrhyn road knowsley business park merseyside together with all buildings fixtures and fittings and fixed plant and machinery and the proceeds of sale thereof.
Fully Satisfied
1 November 1999Delivered on: 19 November 1999
Persons entitled: Nm Rothschild & Sons Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: An agreement dated 31ST march 1999 and 25TH march 1999. see the mortgage charge document for full details.
Outstanding
20 May 2003Delivered on: 24 May 2003
Persons entitled: Knowsley Metropolitan Borough Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at overbrook lane part of t/n MS157545 together with all buildings fixtures and fittings and fixed plant and machinery and/or proceeds of sale thereof.
Outstanding
20 May 2003Delivered on: 24 May 2003
Persons entitled: Knowsley Metropolitan Borough Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the estates and intrests of the company in the property together with all buildings fixtures and fittings and fixed plant and machinery from time to time therein or thereon and/or proceeds of sale thereof. See the mortgage charge document for full details.
Outstanding
3 January 2002Delivered on: 12 January 2002
Persons entitled: Nm Rothschild & Sons LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property containing 3.125 acres or thereabouts at penryn road kipling road villiers road knowsley industrial park knowsley merseyside t/n MS448066. Income and rights relating to this property and the proceeds of any sale and by way of floating charge all moveable plant machinery implements building materials of all kinds utensils furniture and equipment, the undertaking and all other property assets rights of the company whatsoever and wheresoever both present and future. By way of assignment the benefit of an agreement made the 20TH october 1998.
Outstanding
15 February 2001Delivered on: 22 February 2001
Persons entitled: Nm Rothschild & Sons LTD

Classification: Charge over agreements
Secured details: All indebtedness monies obligations and liabilities due or to become due from the company to the chargee and/or any transferee (as defined) and/or in connection with the facility granted and/or under the charge.
Particulars: Development agreement dated 20 october 1998 and sale and development agreement dated 23 november 2000.
Outstanding
15 February 2001Delivered on: 22 February 2001
Persons entitled: Nm Rothschild & Sons LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and/or any transferee as defined in the charge and/or in connection with the facility granted and/or under the charge.
Particulars: The f/h property 2.45 acres at overbrook lane knowsley industrial park knowsley merseyside t/n MS438437 together with all income and rights, the proceeds of any sale lease or other disposition, and a floating charge over the. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 31 August 2019 (1 page)
13 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
16 October 2018Accounts for a dormant company made up to 31 August 2018 (1 page)
13 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 August 2017 (1 page)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
2 November 2016Accounts for a dormant company made up to 31 August 2016 (1 page)
2 November 2016Accounts for a dormant company made up to 31 August 2016 (1 page)
25 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
24 November 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
24 November 2015Accounts for a dormant company made up to 31 August 2015 (1 page)
24 August 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(7 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(7 pages)
24 August 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(7 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Buller as a secretary on 1 March 2015 (2 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a secretary on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Buller as a secretary on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Buller as a secretary on 1 March 2015 (2 pages)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
6 March 2015Termination of appointment of Peter Graham Hirst as a director on 1 March 2015 (1 page)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
6 March 2015Appointment of Mr Paul Andrew Bullers as a director on 1 March 2015 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
30 October 2014Accounts for a dormant company made up to 31 August 2014 (1 page)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(8 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(8 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(8 pages)
27 September 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
27 September 2013Accounts for a dormant company made up to 31 August 2013 (1 page)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(8 pages)
13 August 2013Director's details changed for Mr Myles Edward Hartley on 5 November 2012 (2 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(8 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(8 pages)
13 August 2013Director's details changed for Mr Myles Edward Hartley on 5 November 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
1 November 2012Accounts for a dormant company made up to 31 August 2012 (1 page)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
16 November 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
16 November 2011Accounts for a dormant company made up to 31 August 2011 (1 page)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
19 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
19 October 2010Accounts for a dormant company made up to 31 August 2010 (1 page)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
14 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
14 September 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
12 August 2009Return made up to 06/08/09; full list of members (4 pages)
12 August 2009Return made up to 06/08/09; full list of members (4 pages)
31 March 2009Full accounts made up to 31 August 2008 (12 pages)
31 March 2009Full accounts made up to 31 August 2008 (12 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Return made up to 06/08/08; full list of members (4 pages)
6 August 2008Return made up to 06/08/08; full list of members (4 pages)
6 August 2008Location of register of members (1 page)
27 March 2008Full accounts made up to 31 August 2007 (12 pages)
27 March 2008Full accounts made up to 31 August 2007 (12 pages)
9 August 2007Return made up to 06/08/07; full list of members (3 pages)
9 August 2007Return made up to 06/08/07; full list of members (3 pages)
18 April 2007Full accounts made up to 31 August 2006 (12 pages)
18 April 2007Full accounts made up to 31 August 2006 (12 pages)
9 August 2006Return made up to 06/08/06; full list of members (3 pages)
9 August 2006Return made up to 06/08/06; full list of members (3 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
7 April 2006Full accounts made up to 31 August 2005 (12 pages)
7 April 2006Full accounts made up to 31 August 2005 (12 pages)
10 August 2005Return made up to 06/08/05; full list of members (3 pages)
10 August 2005Return made up to 06/08/05; full list of members (3 pages)
10 August 2005Location of register of members (1 page)
10 August 2005Location of register of members (1 page)
3 June 2005Full accounts made up to 31 August 2004 (12 pages)
3 June 2005Full accounts made up to 31 August 2004 (12 pages)
27 May 2005Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
27 May 2005Registered office changed on 27/05/05 from: calder grange knottingley west yorkshire WF11 8DA (1 page)
16 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 2004Full accounts made up to 31 August 2003 (12 pages)
5 July 2004Full accounts made up to 31 August 2003 (12 pages)
28 August 2003Return made up to 06/08/03; full list of members (8 pages)
28 August 2003Return made up to 06/08/03; full list of members (8 pages)
9 July 2003Full accounts made up to 31 August 2002 (12 pages)
9 July 2003Full accounts made up to 31 August 2002 (12 pages)
24 May 2003Particulars of mortgage/charge (5 pages)
24 May 2003Particulars of mortgage/charge (5 pages)
24 May 2003Particulars of mortgage/charge (5 pages)
24 May 2003Particulars of mortgage/charge (5 pages)
16 April 2003Auditor's resignation (1 page)
16 April 2003Auditor's resignation (1 page)
18 December 2002Amended full accounts made up to 31 August 2001 (12 pages)
18 December 2002Amended full accounts made up to 31 August 2001 (12 pages)
21 August 2002Return made up to 06/08/02; full list of members (8 pages)
21 August 2002Return made up to 06/08/02; full list of members (8 pages)
29 June 2002Full accounts made up to 31 August 2001 (11 pages)
29 June 2002Full accounts made up to 31 August 2001 (11 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2002Particulars of mortgage/charge (4 pages)
12 January 2002Particulars of mortgage/charge (4 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Return made up to 06/08/01; full list of members (7 pages)
5 September 2001Return made up to 06/08/01; full list of members (7 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
27 June 2001Full accounts made up to 31 August 2000 (11 pages)
27 June 2001Full accounts made up to 31 August 2000 (11 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (7 pages)
22 February 2001Particulars of mortgage/charge (7 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (6 pages)
12 December 2000Particulars of mortgage/charge (6 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
30 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
28 November 2000Particulars of mortgage/charge (3 pages)
10 August 2000Return made up to 06/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2000Return made up to 06/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2000Particulars of mortgage/charge (6 pages)
13 July 2000Particulars of mortgage/charge (6 pages)
3 July 2000Full accounts made up to 31 August 1999 (9 pages)
3 July 2000Full accounts made up to 31 August 1999 (9 pages)
26 June 2000Particulars of mortgage/charge (6 pages)
26 June 2000Particulars of mortgage/charge (6 pages)
19 May 2000New director appointed (1 page)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (1 page)
19 May 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
24 August 1999Return made up to 06/08/99; full list of members (9 pages)
24 August 1999Return made up to 06/08/99; full list of members (9 pages)
29 July 1999Memorandum and Articles of Association (17 pages)
29 July 1999Memorandum and Articles of Association (17 pages)
24 June 1999Full accounts made up to 31 August 1998 (7 pages)
24 June 1999Full accounts made up to 31 August 1998 (7 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (6 pages)
9 April 1999Particulars of mortgage/charge (6 pages)
24 November 1998Div s-div 20/10/98 (1 page)
24 November 1998Ad 20/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 November 1998Ad 20/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 November 1998Div s-div 20/10/98 (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
22 October 1998Particulars of mortgage/charge (6 pages)
22 October 1998Particulars of mortgage/charge (6 pages)
3 September 1998Return made up to 07/08/98; full list of members (9 pages)
3 September 1998Return made up to 07/08/98; full list of members (9 pages)
18 May 1998New director appointed (3 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (3 pages)
18 May 1998New secretary appointed;new director appointed (3 pages)
18 May 1998New director appointed (3 pages)
18 May 1998New director appointed (3 pages)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998New secretary appointed;new director appointed (3 pages)
18 May 1998Director resigned (1 page)
11 May 1998Memorandum and Articles of Association (16 pages)
11 May 1998Memorandum and Articles of Association (16 pages)
7 May 1998Company name changed readco 169 LIMITED\certificate issued on 08/05/98 (2 pages)
7 May 1998Company name changed readco 169 LIMITED\certificate issued on 08/05/98 (2 pages)
7 August 1997Incorporation (22 pages)
7 August 1997Incorporation (22 pages)