Company NameSpike Estates Limited
DirectorSimon John Edwards
Company StatusActive
Company Number03615628
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon John Edwards
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1998(same day as company formation)
RoleProperty Landlord
Country of ResidenceEngland
Correspondence AddressHeadrow House 19 Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
Secretary NameMichael Reginald Edwards
NationalityBritish
StatusResigned
Appointed14 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 White Court
Swinton
Manchester
Lancashire
M27 0HQ
Secretary NameLouise Nicole Cresswell
NationalityBritish
StatusResigned
Appointed28 July 2002(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 May 2007)
RoleCompany Director
Correspondence Address35 Stephens Road
Withington
Manchester
M20 4XA
Secretary NameJasmine Cross
NationalityBritish
StatusResigned
Appointed13 May 2007(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Merebank Close
Walkden
Manchester
M28 0AS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressHeadrow House
19 Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£68,145
Current Liabilities£36,138

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Charges

11 June 2003Delivered on: 28 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 31 well street tyldesley wigan greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 May 2000Delivered on: 12 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 22 westminster street swinton manchester t/no: GM490738. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 September 1999Delivered on: 5 October 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 139 manchester road clifton swinton manchester M27 8PH. T/no. GM184638.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
2 February 2021Delivered on: 3 February 2021
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold land and buildings on the west side of new princess street, leeds LS11 9BA registered at hm land registry with title absolute under title number WYK547478.
Outstanding
16 January 2020Delivered on: 17 January 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
16 January 2020Delivered on: 17 January 2020
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 2 barras street, leeds, LS12 4JS registered at hm land registry with title absolute under title number WYK230630.
Outstanding
3 June 2019Delivered on: 4 June 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property being land and buildings lying to the south-west side of market street, milnsbridge, huddersfield registered at hm land registry with title absolute under title number WYK196554 and four further properties for full details of which please refer to the instrument.
Outstanding
6 May 2016Delivered on: 11 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
6 May 2016Delivered on: 11 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: L/H property 3 chaddock lane worsley manchester t/no GM455902.
Outstanding
17 September 1999Delivered on: 5 October 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 129 moorside road swinton salford manchester. T/no. GM808337.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 May 2016Delivered on: 11 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: L/H property 2 ruth street newsome kirklees west yorkshire t/no WYK324931.
Outstanding
22 April 2009Delivered on: 1 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 westminster street swinton t/no. GM490738 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 April 2009Delivered on: 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11A heron street pendlebury swinton t/no GM105 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 April 2009Delivered on: 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 manchester road clifton swinton t/no GM184683; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 April 2009Delivered on: 23 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 moorside road swinton t/no. GM808337 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 February 2008Delivered on: 28 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 259 tyldsley road manchester t/n gm 516723 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 July 2007Delivered on: 14 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £370,000 due or to become due from the company to.
Particulars: 139 manchester road clifton swinton & pendlebury t/n GM184683.
Outstanding
9 July 2007Delivered on: 14 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £370,000 due or to become due from the company to.
Particulars: 11A heron street pendleburyn t/n GM105.
Outstanding
9 July 2007Delivered on: 14 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £370,000 due or to become due from the company to.
Particulars: 22 westminster street swinton t/n GM490738.
Outstanding
9 July 2007Delivered on: 14 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £370,000 due or to become due from the company to.
Particulars: 129 moorside road swinton t/n GM808337.
Outstanding
17 September 1999Delivered on: 5 October 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 11A heron street pendlebury salford. T/no. GM105.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 June 2003Delivered on: 19 June 2003
Satisfied on: 18 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129 moorside road salford title no. GM808337. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 June 2003Delivered on: 19 June 2003
Satisfied on: 18 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11A heron street salford title no. GM105. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 June 2003Delivered on: 19 June 2003
Satisfied on: 18 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 manchester road salford title no. GM184683. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 June 2003Delivered on: 19 June 2003
Satisfied on: 18 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 westminster street salford title no. GM490738. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

3 February 2021Registration of charge 036156280025, created on 2 February 2021 (3 pages)
31 October 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
17 January 2020Registration of charge 036156280024, created on 16 January 2020 (4 pages)
17 January 2020Registration of charge 036156280023, created on 16 January 2020 (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
4 June 2019Registration of charge 036156280022, created on 3 June 2019 (5 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 September 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
11 May 2016Registration of charge 036156280021, created on 6 May 2016 (18 pages)
11 May 2016Registration of charge 036156280020, created on 6 May 2016 (6 pages)
11 May 2016Registration of charge 036156280019, created on 6 May 2016 (6 pages)
11 May 2016Registration of charge 036156280021, created on 6 May 2016 (18 pages)
11 May 2016Registration of charge 036156280019, created on 6 May 2016 (6 pages)
11 May 2016Registration of charge 036156280020, created on 6 May 2016 (6 pages)
23 December 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
8 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(3 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
16 December 2014Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
16 December 2014Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(3 pages)
30 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
(3 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
3 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
3 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
8 August 2011Termination of appointment of Jasmine Cross as a secretary (1 page)
8 August 2011Termination of appointment of Jasmine Cross as a secretary (1 page)
15 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
6 September 2010Previous accounting period shortened from 31 August 2010 to 5 April 2010 (1 page)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
6 September 2010Previous accounting period shortened from 31 August 2010 to 5 April 2010 (1 page)
6 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Simon John Edwards on 14 October 2009 (2 pages)
6 September 2010Director's details changed for Mr Simon John Edwards on 14 October 2009 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2008 (9 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2008 (9 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2007 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 August 2007 (8 pages)
24 September 2009Return made up to 14/08/09; no change of members (4 pages)
24 September 2009Return made up to 14/08/09; no change of members (4 pages)
5 May 2009Registered office changed on 05/05/2009 from 17 upper dicconson street wigan WN1 2AG (1 page)
5 May 2009Registered office changed on 05/05/2009 from 139 manchester road clifton, swinton manchester M27 8PH united kingdom (1 page)
5 May 2009Registered office changed on 05/05/2009 from 17 upper dicconson street wigan WN1 2AG (1 page)
5 May 2009Registered office changed on 05/05/2009 from 139 manchester road clifton, swinton manchester M27 8PH united kingdom (1 page)
1 May 2009Particulars of a mortgage or charge / charge no: 18 (4 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 18 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 15 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 16 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 17 (4 pages)
19 September 2008Return made up to 14/08/08; full list of members (3 pages)
19 September 2008Return made up to 14/08/08; full list of members (3 pages)
27 August 2008Director's change of particulars / simon edwards / 27/03/2008 (1 page)
27 August 2008Return made up to 14/08/07; full list of members (3 pages)
27 August 2008Director's change of particulars / simon edwards / 27/03/2008 (1 page)
27 August 2008Director's change of particulars / simon edwards / 27/03/2008 (1 page)
27 August 2008Director's change of particulars / simon edwards / 27/03/2008 (1 page)
27 August 2008Director's change of particulars / simon edwards / 27/03/2008 (1 page)
27 August 2008Director's change of particulars / simon edwards / 27/03/2008 (1 page)
27 August 2008Return made up to 14/08/07; full list of members (3 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
28 February 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Secretary resigned (1 page)
27 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2006Return made up to 14/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 August 2004 (5 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
15 September 2005Return made up to 14/08/05; full list of members (6 pages)
15 September 2005Return made up to 14/08/05; full list of members (6 pages)
15 September 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 September 2005Total exemption small company accounts made up to 31 August 2003 (6 pages)
19 April 2005Compulsory strike-off action has been discontinued (1 page)
19 April 2005Compulsory strike-off action has been discontinued (1 page)
14 April 2005Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
(6 pages)
14 April 2005Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
(6 pages)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
13 August 2003Return made up to 14/08/03; no change of members (4 pages)
13 August 2003Return made up to 14/08/02; no change of members (4 pages)
13 August 2003Return made up to 14/08/03; no change of members (4 pages)
13 August 2003Return made up to 14/08/02; no change of members (4 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
11 March 2003New secretary appointed (1 page)
11 March 2003New secretary appointed (1 page)
3 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 March 2003Total exemption small company accounts made up to 31 August 2001 (7 pages)
3 March 2003Total exemption small company accounts made up to 31 August 2001 (7 pages)
25 November 2002Registered office changed on 25/11/02 from: 17 upper dicconson street wigan lancashire WN1 2AG (1 page)
25 November 2002Registered office changed on 25/11/02 from: 17 upper dicconson street wigan lancashire WN1 2AG (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
31 August 2001Return made up to 14/08/01; full list of members (6 pages)
31 August 2001Return made up to 14/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
15 January 2001Accounts for a small company made up to 31 August 1999 (5 pages)
15 January 2001Accounts for a small company made up to 31 August 1999 (5 pages)
19 October 2000Return made up to 14/08/00; full list of members (6 pages)
19 October 2000Return made up to 14/08/00; full list of members (6 pages)
12 May 2000Particulars of mortgage/charge (5 pages)
12 May 2000Particulars of mortgage/charge (5 pages)
2 May 2000Registered office changed on 02/05/00 from: greenwich house olde english road, matlock derbyshire BN11 1TA (1 page)
2 May 2000Registered office changed on 02/05/00 from: greenwich house olde english road, matlock derbyshire BN11 1TA (1 page)
5 October 1999Particulars of mortgage/charge (5 pages)
5 October 1999Particulars of mortgage/charge (5 pages)
5 October 1999Particulars of mortgage/charge (5 pages)
5 October 1999Particulars of mortgage/charge (5 pages)
5 October 1999Particulars of mortgage/charge (5 pages)
5 October 1999Particulars of mortgage/charge (5 pages)
17 September 1999Return made up to 14/08/99; full list of members (6 pages)
17 September 1999Return made up to 14/08/99; full list of members (6 pages)
26 August 1998Director resigned (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (2 pages)
26 August 1998New secretary appointed (2 pages)
26 August 1998Secretary resigned (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (2 pages)
14 August 1998Incorporation (16 pages)
14 August 1998Incorporation (16 pages)