Huddersfield
West Yorkshire
HD1 1SG
Secretary Name | Michael Reginald Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 White Court Swinton Manchester Lancashire M27 0HQ |
Secretary Name | Louise Nicole Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 May 2007) |
Role | Company Director |
Correspondence Address | 35 Stephens Road Withington Manchester M20 4XA |
Secretary Name | Jasmine Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2007(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Merebank Close Walkden Manchester M28 0AS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £68,145 |
Current Liabilities | £36,138 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
11 June 2003 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 17 January 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
16 January 2020 | Delivered 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 2019 | Delivered 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 2016 | Delivered on: 11 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
6 May 2016 | Delivered 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 1999 | Delivered 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 2016 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
3 February 2021 | Registration of charge 036156280025, created on 2 February 2021 (3 pages) |
---|---|
31 October 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
17 January 2020 | Registration of charge 036156280024, created on 16 January 2020 (4 pages) |
17 January 2020 | Registration of charge 036156280023, created on 16 January 2020 (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
4 June 2019 | Registration of charge 036156280022, created on 3 June 2019 (5 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 September 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
11 May 2016 | Registration of charge 036156280021, created on 6 May 2016 (18 pages) |
11 May 2016 | Registration of charge 036156280020, created on 6 May 2016 (6 pages) |
11 May 2016 | Registration of charge 036156280019, created on 6 May 2016 (6 pages) |
11 May 2016 | Registration of charge 036156280021, created on 6 May 2016 (18 pages) |
11 May 2016 | Registration of charge 036156280019, created on 6 May 2016 (6 pages) |
11 May 2016 | Registration of charge 036156280020, created on 6 May 2016 (6 pages) |
23 December 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
16 December 2014 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
16 December 2014 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
6 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (3 pages) |
3 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Termination of appointment of Jasmine Cross as a secretary (1 page) |
8 August 2011 | Termination of appointment of Jasmine Cross as a secretary (1 page) |
15 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
6 September 2010 | Previous accounting period shortened from 31 August 2010 to 5 April 2010 (1 page) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Previous accounting period shortened from 31 August 2010 to 5 April 2010 (1 page) |
6 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr Simon John Edwards on 14 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr Simon John Edwards on 14 October 2009 (2 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
24 September 2009 | Return made up to 14/08/09; no change of members (4 pages) |
24 September 2009 | Return made up to 14/08/09; no change of members (4 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 17 upper dicconson street wigan WN1 2AG (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 139 manchester road clifton, swinton manchester M27 8PH united kingdom (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 17 upper dicconson street wigan WN1 2AG (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 139 manchester road clifton, swinton manchester M27 8PH united kingdom (1 page) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
19 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
19 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
27 August 2008 | Director's change of particulars / simon edwards / 27/03/2008 (1 page) |
27 August 2008 | Return made up to 14/08/07; full list of members (3 pages) |
27 August 2008 | Director's change of particulars / simon edwards / 27/03/2008 (1 page) |
27 August 2008 | Director's change of particulars / simon edwards / 27/03/2008 (1 page) |
27 August 2008 | Director's change of particulars / simon edwards / 27/03/2008 (1 page) |
27 August 2008 | Director's change of particulars / simon edwards / 27/03/2008 (1 page) |
27 August 2008 | Director's change of particulars / simon edwards / 27/03/2008 (1 page) |
27 August 2008 | Return made up to 14/08/07; full list of members (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
27 September 2006 | Return made up to 14/08/06; full list of members
|
27 September 2006 | Return made up to 14/08/06; full list of members
|
4 May 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
15 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
15 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
19 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2005 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2005 | Return made up to 14/08/04; full list of members
|
14 April 2005 | Return made up to 14/08/04; full list of members
|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2003 | Return made up to 14/08/03; no change of members (4 pages) |
13 August 2003 | Return made up to 14/08/02; no change of members (4 pages) |
13 August 2003 | Return made up to 14/08/03; no change of members (4 pages) |
13 August 2003 | Return made up to 14/08/02; no change of members (4 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | New secretary appointed (1 page) |
11 March 2003 | New secretary appointed (1 page) |
3 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 17 upper dicconson street wigan lancashire WN1 2AG (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 17 upper dicconson street wigan lancashire WN1 2AG (1 page) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
31 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
31 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 August 1999 (5 pages) |
15 January 2001 | Accounts for a small company made up to 31 August 1999 (5 pages) |
19 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
19 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
12 May 2000 | Particulars of mortgage/charge (5 pages) |
12 May 2000 | Particulars of mortgage/charge (5 pages) |
2 May 2000 | Registered office changed on 02/05/00 from: greenwich house olde english road, matlock derbyshire BN11 1TA (1 page) |
2 May 2000 | Registered office changed on 02/05/00 from: greenwich house olde english road, matlock derbyshire BN11 1TA (1 page) |
5 October 1999 | Particulars of mortgage/charge (5 pages) |
5 October 1999 | Particulars of mortgage/charge (5 pages) |
5 October 1999 | Particulars of mortgage/charge (5 pages) |
5 October 1999 | Particulars of mortgage/charge (5 pages) |
5 October 1999 | Particulars of mortgage/charge (5 pages) |
5 October 1999 | Particulars of mortgage/charge (5 pages) |
17 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
17 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
26 August 1998 | Director resigned (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Secretary resigned (2 pages) |
26 August 1998 | New secretary appointed (2 pages) |
26 August 1998 | Secretary resigned (2 pages) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (2 pages) |
14 August 1998 | Incorporation (16 pages) |
14 August 1998 | Incorporation (16 pages) |