Toronto Street
Leeds
LS1 2HJ
Director Name | Mrs Brenda Rush |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 04 May 2021) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr George Andrew Fotheringham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2001(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 04 May 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | David Weston |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Gary Lawson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(6 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 04 May 2021) |
Role | Elect Eng |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Robert Paul Anthony McBride |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(12 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 04 May 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Neal Adrian Hanson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(13 years after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mrs Brenda Rush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunters Green Middleton St George Darlington Durham DL2 1DZ |
Director Name | Mr Gordon Falcus |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Roslyn 8 Teesbank Avenue Eaglescliffe Cleveland TS16 9AY |
Director Name | John James Hampton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2006) |
Role | Engineer |
Correspondence Address | Plumb Tree House 2 College Mews Stokesley TS9 5DJ |
Director Name | Eric Malcolm McLeod |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 July 2008) |
Role | Engineer |
Correspondence Address | Ashmount Busby Lane Kirby- In- Cleveland North Yorkshire TS9 7AW |
Director Name | Mr Colin James McMillan |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | 13 The Pippins Wolviston Billingham Cleveland TS22 5QB |
Director Name | Alan Richard Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 27 December 2006) |
Role | Mech Eng |
Correspondence Address | 11 Gentian Way Eastfields Stockton Cleveland TS19 8FH |
Secretary Name | Nigel Gordon Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | 159/160 High Street Stockton On Tees TS18 1PL |
Director Name | Mr Nigel Gordon Park |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 February 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 159/160 High Street Stockton On Tees TS18 1PL |
Website | cordellgroup.com |
---|
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1.1m at £1 | David Bernard Rush 50.04% Ordinary A |
---|---|
120k at £1 | Brenda Rush 5.56% Ordinary A |
111.5k at £1 | David Bernard Rush 5.17% Ordinary B |
737.3k at £1 | David Bernard Rush 34.16% Ordinary C |
51.8k at £1 | George Andrew Fotheringham 2.40% Ordinary B |
31.9k at £1 | Brenda Rush 1.48% Ordinary B |
6.4k at £1 | Gary Lawson 0.29% Ordinary B |
4k at £1 | David Weston 0.19% Ordinary B |
2.6k at £1 | Neal Hanson 0.12% Ordinary B |
2.1k at £1 | David Walls 0.10% Ordinary B |
1.8k at £1 | Michael Thomson 0.08% Ordinary B |
1.1k at £1 | John Hall 0.05% Ordinary B |
1.1k at £1 | Reginald Willis 0.05% Ordinary B |
780 at £1 | Alan Wilson 0.04% Ordinary B |
966 at £1 | Kevin Greenall 0.04% Ordinary B |
614 at £1 | John Putson 0.03% Ordinary B |
551 at £1 | Peter Mcintyre 0.03% Ordinary B |
357 at £1 | Alan Tranter 0.02% Ordinary B |
462 at £1 | Jim Smith 0.02% Ordinary B |
377 at £1 | Keith Wade 0.02% Ordinary B |
334 at £1 | Leslie George Lake 0.02% Ordinary B |
420 at £1 | Mark Jason Scott 0.02% Ordinary B |
383 at £1 | Simon Ingham 0.02% Ordinary B |
210 at £1 | Alan Patterson 0.01% Ordinary B |
210 at £1 | Colin Shields 0.01% Ordinary B |
315 at £1 | David Andrew Gibson 0.01% Ordinary B |
210 at £1 | Julie Littlewood 0.01% Ordinary B |
229 at £1 | Kenneth Cook 0.01% Ordinary B |
285 at £1 | Robert William Taylor 0.01% Ordinary B |
Year | 2014 |
---|---|
Turnover | £42,020,473 |
Gross Profit | £10,114,559 |
Net Worth | £3,801,219 |
Cash | £320,488 |
Current Liabilities | £8,875,567 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
25 May 2012 | Delivered on: 30 May 2012 Persons entitled: Santander UK PLC (As Security Trustee for the Group Members) Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H k/a 159/160 high street stockton on tees t/no.CE18516 and including all rights attached or appurtenant to it and all buildings fixtures and fittings plant and machinery see image for full details. Outstanding |
---|---|
25 May 2012 | Delivered on: 30 May 2012 Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 June 2011 | Delivered on: 5 July 2011 Satisfied on: 1 June 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 November 2008 | Delivered on: 15 November 2008 Satisfied on: 1 June 2012 Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a 159/160 high street stockton on tees t/no CE185616 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 December 2000 | Delivered on: 16 December 2000 Satisfied on: 20 April 2010 Persons entitled: Gordon Falcus (As Security Agent for the Lenders) Classification: Deed of assignment of key man policy relating to the life of david bernard rush Secured details: All monies due or to become due from the company to the chargee arising under the instrument and/or the notes. Particulars: The policy with the cassidy davis fife syndicate policy number ND521/02 nem of life assured david bernard rush together with all monies and rights accruing thereon under the terms of the deed. See the mortgage charge document for full details. Fully Satisfied |
2 August 2000 | Delivered on: 4 August 2000 Satisfied on: 8 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cassidy davis insurance group life policy number 522/2 dated 19 april 2000 in respect of david rush,together with all sums assured by the policy and all bonuses and benefits arising under it. Fully Satisfied |
9 March 2000 | Delivered on: 18 March 2000 Satisfied on: 20 April 2010 Persons entitled: Gordon Falcus and Eric Malcolm Mcleod(As Security Trustee for the Holders of the Loan Notes) Classification: Debenture Secured details: The amount from time to time outstanding in respect of the £2,280,000 variable rate loan notes 2006 created by the company (the "loan notes") and all other sums covenanted to be paid by the company in the debenture together with all costs, charges, expenses and other sums incurred by or through the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 March 2000 | Delivered on: 16 March 2000 Satisfied on: 1 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture creating fixed and floating charges 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 |
4 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2021 | Notice of move from Administration to Dissolution (29 pages) |
24 September 2020 | Administrator's progress report (29 pages) |
30 March 2020 | Administrator's progress report (26 pages) |
5 March 2020 | Notice of extension of period of Administration (3 pages) |
13 February 2020 | Notice of extension of period of Administration (3 pages) |
30 October 2019 | Administrator's progress report (25 pages) |
28 March 2019 | Administrator's progress report (26 pages) |
25 January 2019 | Notice of extension of period of Administration (2 pages) |
27 September 2018 | Administrator's progress report (28 pages) |
6 April 2018 | Administrator's progress report (28 pages) |
25 October 2017 | Notice of extension of period of Administration (3 pages) |
25 October 2017 | Notice of extension of period of Administration (3 pages) |
20 September 2017 | Administrator's progress report (27 pages) |
20 September 2017 | Administrator's progress report (27 pages) |
31 July 2017 | Satisfaction of charge 8 in full (1 page) |
31 July 2017 | Satisfaction of charge 8 in full (1 page) |
17 May 2017 | Notice of deemed approval of proposals (3 pages) |
17 May 2017 | Notice of deemed approval of proposals (3 pages) |
26 April 2017 | Statement of administrator's proposal (52 pages) |
26 April 2017 | Statement of administrator's proposal (52 pages) |
22 March 2017 | Registered office address changed from 159/160 High Street Stockton on Tees TS18 1PL to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 22 March 2017 (2 pages) |
22 March 2017 | Registered office address changed from 159/160 High Street Stockton on Tees TS18 1PL to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 22 March 2017 (2 pages) |
13 March 2017 | Appointment of an administrator (1 page) |
13 March 2017 | Appointment of an administrator (28 pages) |
6 March 2017 | Termination of appointment of Nigel Gordon Park as a secretary on 22 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Nigel Gordon Park as a director on 22 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Nigel Gordon Park as a director on 22 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Nigel Gordon Park as a secretary on 22 February 2017 (2 pages) |
28 December 2016 | Cancellation of shares. Statement of capital on 14 November 2016
|
28 December 2016 | Cancellation of shares. Statement of capital on 14 November 2016
|
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (9 pages) |
23 December 2016 | Confirmation statement made on 22 December 2016 with updates (9 pages) |
14 December 2016 | Purchase of own shares. (4 pages) |
14 December 2016 | Purchase of own shares. (4 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
7 September 2016 | Cancellation of shares. Statement of capital on 25 July 2016
|
7 September 2016 | Cancellation of shares. Statement of capital on 25 July 2016
|
1 September 2016 | Second filing of the annual return made up to 22 December 2015 (31 pages) |
1 September 2016 | Second filing of the annual return made up to 22 December 2015 (31 pages) |
18 August 2016 | Purchase of own shares. (3 pages) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
18 August 2016 | Purchase of own shares. (3 pages) |
24 June 2016 | Purchase of own shares. (3 pages) |
24 June 2016 | Purchase of own shares. (3 pages) |
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
9 June 2016 | Cancellation of shares. Statement of capital on 24 May 2016
|
9 June 2016 | Cancellation of shares. Statement of capital on 24 May 2016
|
13 May 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF (1 page) |
13 May 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF (1 page) |
12 April 2016 | Purchase of own shares. (3 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
12 April 2016 | Cancellation of shares. Statement of capital on 10 March 2016
|
12 April 2016 | Cancellation of shares. Statement of capital on 10 March 2016
|
12 April 2016 | Purchase of own shares. (3 pages) |
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 November 2015 | Purchase of own shares. (3 pages) |
2 November 2015 | Cancellation of shares. Statement of capital on 14 October 2015
|
2 November 2015 | Cancellation of shares. Statement of capital on 14 October 2015
|
2 November 2015 | Purchase of own shares. (3 pages) |
2 November 2015 | Resolutions
|
2 November 2015 | Resolutions
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (46 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (46 pages) |
30 April 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
30 April 2015 | Purchase of own shares. (3 pages) |
30 April 2015 | Purchase of own shares. (3 pages) |
30 April 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (45 pages) |
8 September 2014 | Cancellation of shares. Statement of capital on 19 August 2014
|
8 September 2014 | Cancellation of shares. Statement of capital on 19 August 2014
|
8 September 2014 | Resolutions
|
8 September 2014 | Resolutions
|
8 September 2014 | Purchase of own shares. (3 pages) |
8 September 2014 | Purchase of own shares. (3 pages) |
10 March 2014 | Purchase of own shares. (3 pages) |
10 March 2014 | Purchase of own shares. (3 pages) |
10 March 2014 | Cancellation of shares. Statement of capital on 10 March 2014
|
10 March 2014 | Cancellation of shares. Statement of capital on 10 March 2014
|
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (25 pages) |
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (25 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
25 July 2013 | Director's details changed for Mr Nigel Gordon Park on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Nigel Gordon Park on 25 July 2013 (2 pages) |
3 May 2013 | Purchase of own shares. (3 pages) |
3 May 2013 | Purchase of own shares. (3 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
26 April 2013 | Purchase of own shares. (3 pages) |
26 April 2013 | Purchase of own shares. (3 pages) |
26 April 2013 | Cancellation of shares. Statement of capital on 26 April 2013
|
26 April 2013 | Cancellation of shares. Statement of capital on 26 April 2013
|
5 March 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
5 March 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
27 February 2013 | Group of companies' accounts made up to 31 July 2012 (39 pages) |
27 February 2013 | Group of companies' accounts made up to 31 July 2012 (39 pages) |
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Cancellation of shares. Statement of capital on 27 February 2013
|
30 January 2013 | Purchase of own shares. (3 pages) |
30 January 2013 | Purchase of own shares. (3 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Cancellation of shares. Statement of capital on 25 January 2013
|
25 January 2013 | Resolutions
|
25 January 2013 | Cancellation of shares. Statement of capital on 25 January 2013
|
8 January 2013 | Appointment of Mr Neal Adrian Hanson as a director (2 pages) |
8 January 2013 | Appointment of Mr Neal Adrian Hanson as a director (2 pages) |
4 January 2013 | Register(s) moved to registered office address (1 page) |
4 January 2013 | Director's details changed for David Weston on 22 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mr George Andrew Fotheringham on 22 December 2012 (2 pages) |
4 January 2013 | Director's details changed for David Bernard Rush on 22 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mrs Brenda Rush on 22 December 2012 (2 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (11 pages) |
4 January 2013 | Director's details changed for Mr George Andrew Fotheringham on 22 December 2012 (2 pages) |
4 January 2013 | Director's details changed for David Bernard Rush on 22 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Mrs Brenda Rush on 22 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Gary Lawson on 22 December 2012 (2 pages) |
4 January 2013 | Register(s) moved to registered office address (1 page) |
4 January 2013 | Director's details changed for David Weston on 22 December 2012 (2 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (11 pages) |
4 January 2013 | Director's details changed for Gary Lawson on 22 December 2012 (2 pages) |
8 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
8 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
8 August 2012 | Statement of company's objects (2 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
30 May 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
1 May 2012 | Appointment of Mr Nigel Gordon Park as a director (2 pages) |
1 May 2012 | Appointment of Mr Robert Paul Anthony Mcbride as a director (2 pages) |
1 May 2012 | Appointment of Mr Nigel Gordon Park as a director (2 pages) |
1 May 2012 | Appointment of Mr Robert Paul Anthony Mcbride as a director (2 pages) |
30 April 2012 | Cancellation of shares. Statement of capital on 30 April 2012
|
30 April 2012 | Cancellation of shares. Statement of capital on 30 April 2012
|
24 April 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Purchase of own shares. (3 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
5 March 2012 | Group of companies' accounts made up to 31 July 2011 (38 pages) |
5 March 2012 | Group of companies' accounts made up to 31 July 2011 (38 pages) |
23 December 2011 | Register inspection address has been changed (1 page) |
23 December 2011 | Register(s) moved to registered inspection location (1 page) |
23 December 2011 | Register inspection address has been changed (1 page) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (12 pages) |
23 December 2011 | Register(s) moved to registered inspection location (1 page) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (12 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Cancellation of shares. Statement of capital on 24 March 2011
|
24 March 2011 | Group of companies' accounts made up to 31 July 2010 (36 pages) |
24 March 2011 | Purchase of own shares. (3 pages) |
24 March 2011 | Cancellation of shares. Statement of capital on 24 March 2011
|
24 March 2011 | Purchase of own shares. (3 pages) |
24 March 2011 | Group of companies' accounts made up to 31 July 2010 (36 pages) |
24 March 2011 | Resolutions
|
16 March 2011 | Cancellation of shares. Statement of capital on 16 March 2011
|
16 March 2011 | Cancellation of shares. Statement of capital on 16 March 2011
|
10 March 2011 | Purchase of own shares. (2 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
10 March 2011 | Purchase of own shares. (2 pages) |
22 December 2010 | Director's details changed for David Bernard Rush on 1 January 2010 (2 pages) |
22 December 2010 | Director's details changed for Gary Lawson on 1 January 2010 (2 pages) |
22 December 2010 | Director's details changed for Gary Lawson on 1 January 2010 (2 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (11 pages) |
22 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (11 pages) |
22 December 2010 | Director's details changed for Gary Lawson on 1 January 2010 (2 pages) |
22 December 2010 | Director's details changed for David Weston on 1 January 2010 (2 pages) |
22 December 2010 | Director's details changed for David Weston on 1 January 2010 (2 pages) |
22 December 2010 | Director's details changed for David Bernard Rush on 1 January 2010 (2 pages) |
22 December 2010 | Director's details changed for David Bernard Rush on 1 January 2010 (2 pages) |
22 December 2010 | Director's details changed for David Weston on 1 January 2010 (2 pages) |
2 December 2010 | Appointment of Nigel Gordon Park as a secretary (3 pages) |
2 December 2010 | Termination of appointment of Brenda Rush as a secretary (2 pages) |
2 December 2010 | Termination of appointment of Brenda Rush as a secretary (2 pages) |
2 December 2010 | Appointment of Nigel Gordon Park as a secretary (3 pages) |
1 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
15 June 2010 | Cancellation of shares. Statement of capital on 15 June 2010
|
20 May 2010 | Purchase of own shares. (3 pages) |
20 May 2010 | Purchase of own shares. (3 pages) |
21 April 2010 | Purchase of own shares. (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 April 2010 | Purchase of own shares. (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
15 March 2010 | Purchase of own shares. (3 pages) |
15 March 2010 | Purchase of own shares. (3 pages) |
3 March 2010 | Group of companies' accounts made up to 31 July 2009 (32 pages) |
3 March 2010 | Group of companies' accounts made up to 31 July 2009 (32 pages) |
12 February 2010 | Purchase of own shares. (3 pages) |
12 February 2010 | Purchase of own shares. (3 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 2 July 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 2 July 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 2 July 2009
|
10 February 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
4 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (25 pages) |
4 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (25 pages) |
14 January 2010 | Purchase of own shares. (3 pages) |
14 January 2010 | Purchase of own shares. (3 pages) |
16 December 2009 | Purchase of own shares. (3 pages) |
16 December 2009 | Purchase of own shares. (3 pages) |
10 December 2009 | Purchase of own shares. (3 pages) |
10 December 2009 | Purchase of own shares. (3 pages) |
24 November 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
24 November 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
24 November 2009 | Statement of capital following an allotment of shares on 5 October 2009
|
22 October 2009 | Purchase of own shares. (2 pages) |
22 October 2009 | Purchase of own shares. (2 pages) |
13 October 2009 | Purchase of own shares. (1 page) |
13 October 2009 | Purchase of own shares. (1 page) |
30 September 2009 | Gbp ic 2208899/2205585\30/08/09\gbp sr 3314@1=3314\ (1 page) |
30 September 2009 | Gbp ic 2208899/2205585\30/08/09\gbp sr 3314@1=3314\ (1 page) |
17 August 2009 | Ad 14/07/09\gbp si 150@1=150\gbp ic 2208749/2208899\ (2 pages) |
17 August 2009 | Ad 14/07/09\gbp si 150@1=150\gbp ic 2208749/2208899\ (2 pages) |
13 August 2009 | Gbp ic 2212063/2208749\30/07/09\gbp sr 3314@1=3314\ (1 page) |
13 August 2009 | Gbp ic 2212063/2208749\30/07/09\gbp sr 3314@1=3314\ (1 page) |
9 July 2009 | Gbp ic 2215377/2212063\30/06/09\gbp sr 3314@1=3314\ (1 page) |
9 July 2009 | Gbp ic 2215377/2212063\30/06/09\gbp sr 3314@1=3314\ (1 page) |
4 July 2009 | Ad 02/07/09\gbp si 150@1=150\gbp ic 2208137/2208287\ (2 pages) |
4 July 2009 | Ad 02/07/09\gbp si 150@1=150\gbp ic 2208137/2208287\ (2 pages) |
4 July 2009 | Ad 02/07/09\gbp si 7090@1=7090\gbp ic 2208287/2215377\ (3 pages) |
4 July 2009 | Ad 02/07/09\gbp si 7090@1=7090\gbp ic 2208287/2215377\ (3 pages) |
1 July 2009 | Gbp ic 2213137/2208137\05/06/09\gbp sr 5000@1=5000\ (2 pages) |
1 July 2009 | Gbp ic 2213137/2208137\05/06/09\gbp sr 5000@1=5000\ (2 pages) |
26 June 2009 | Gbp ic 2214061/2213137\16/06/09\gbp sr 924@1=924\ (2 pages) |
26 June 2009 | Gbp ic 2214061/2213137\16/06/09\gbp sr 924@1=924\ (2 pages) |
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
19 June 2009 | Resolutions
|
15 June 2009 | Gbp ic 2217375/2214061\30/05/09\gbp sr 3314@1=3314\ (1 page) |
15 June 2009 | Gbp ic 2217375/2214061\30/05/09\gbp sr 3314@1=3314\ (1 page) |
19 May 2009 | Gbp ic 2218430/2217375\29/04/09\gbp sr 1055@1=1055\ (2 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
19 May 2009 | Gbp ic 2218430/2217375\29/04/09\gbp sr 1055@1=1055\ (2 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Gbp ic 2219186/2218430\06/04/09\gbp sr 756@1=756\ (2 pages) |
19 May 2009 | Gbp ic 2219186/2218430\06/04/09\gbp sr 756@1=756\ (2 pages) |
8 May 2009 | Gbp ic 2222500/2219186\30/04/09\gbp sr 3314@1=3314\ (1 page) |
8 May 2009 | Gbp ic 2222500/2219186\30/04/09\gbp sr 3314@1=3314\ (1 page) |
8 April 2009 | Gbp ic 2225814/2222500\30/03/09\gbp sr 3314@1=3314\ (1 page) |
8 April 2009 | Gbp ic 2225814/2222500\30/03/09\gbp sr 3314@1=3314\ (1 page) |
12 March 2009 | Gbp ic 2229128/2225814\27/02/09\gbp sr 3314@1=3314\ (1 page) |
12 March 2009 | Gbp ic 2229128/2225814\27/02/09\gbp sr 3314@1=3314\ (1 page) |
11 March 2009 | Group of companies' accounts made up to 31 July 2008 (31 pages) |
11 March 2009 | Group of companies' accounts made up to 31 July 2008 (31 pages) |
10 February 2009 | Gbp ic 2232442/2229128\30/01/09\gbp sr 3314@1=3314\ (1 page) |
10 February 2009 | Gbp ic 2232442/2229128\30/01/09\gbp sr 3314@1=3314\ (1 page) |
8 February 2009 | Ad 28/01/09\gbp si 1500@1=1500\gbp ic 2230942/2232442\ (2 pages) |
8 February 2009 | Ad 28/01/09\gbp si 1000@1=1000\gbp ic 2229942/2230942\ (2 pages) |
8 February 2009 | Ad 28/01/09\gbp si 1000@1=1000\gbp ic 2229942/2230942\ (2 pages) |
8 February 2009 | Ad 28/01/09\gbp si 1500@1=1500\gbp ic 2230942/2232442\ (2 pages) |
12 January 2009 | Gbp ic 2233256/2229942\30/12/08\gbp sr 3314@1=3314\ (1 page) |
12 January 2009 | Gbp ic 2233256/2229942\30/12/08\gbp sr 3314@1=3314\ (1 page) |
24 December 2008 | Return made up to 22/12/08; full list of members (22 pages) |
24 December 2008 | Return made up to 22/12/08; full list of members (22 pages) |
12 December 2008 | Gbp ic 2245801/2242487\30/11/08\gbp sr 3314@1=3314\ (1 page) |
12 December 2008 | Gbp ic 2245801/2242487\30/11/08\gbp sr 3314@1=3314\ (1 page) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
14 November 2008 | Gbp ic 2249115/2245801\30/10/08\gbp sr 3314@1=3314\ (1 page) |
14 November 2008 | Gbp ic 2249115/2245801\30/10/08\gbp sr 3314@1=3314\ (1 page) |
4 November 2008 | Gbp ic 2252429/2249115\30/09/08\gbp sr 3314@1=3314\ (1 page) |
4 November 2008 | Gbp ic 2252429/2249115\30/09/08\gbp sr 3314@1=3314\ (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Resolutions
|
16 October 2008 | Ad 06/10/08\gbp si 658@1=658\gbp ic 2251771/2252429\ (2 pages) |
16 October 2008 | Ad 06/10/08\gbp si 658@1=658\gbp ic 2251771/2252429\ (2 pages) |
13 August 2008 | Appointment terminated director gordon falcus (1 page) |
13 August 2008 | Appointment terminated director gordon falcus (1 page) |
13 August 2008 | Appointment terminated director eric mcleod (1 page) |
13 August 2008 | Appointment terminated director eric mcleod (1 page) |
6 August 2008 | Gbp sr 15374@1 (1 page) |
6 August 2008 | Gbp sr 15374@1 (1 page) |
17 July 2008 | Gbp sr 25000@1 (1 page) |
17 July 2008 | Gbp sr 25000@1 (1 page) |
5 June 2008 | Gbp sr 25000@1 (1 page) |
5 June 2008 | Gbp sr 25000@1 (1 page) |
2 June 2008 | Ad 11/04/08\gbp si 3052@1=3052\gbp ic 2314093/2317145\ (3 pages) |
2 June 2008 | Ad 11/04/08\gbp si 3052@1=3052\gbp ic 2314093/2317145\ (3 pages) |
8 May 2008 | Gbp sr 25000@1 (1 page) |
8 May 2008 | Gbp sr 25000@1 (1 page) |
11 April 2008 | Gbp sr 25000@1 (1 page) |
11 April 2008 | Gbp sr 25000@1 (1 page) |
18 March 2008 | Ad 29/02/08\gbp si 1000@1=1000\gbp ic 2363093/2364093\ (2 pages) |
18 March 2008 | Group of companies' accounts made up to 31 July 2007 (32 pages) |
18 March 2008 | Group of companies' accounts made up to 31 July 2007 (32 pages) |
18 March 2008 | Ad 29/02/08\gbp si 1000@1=1000\gbp ic 2363093/2364093\ (2 pages) |
8 March 2008 | Gbp sr 25000@1 (1 page) |
8 March 2008 | Gbp sr 25000@1 (1 page) |
8 March 2008 | Gbp sr 25000@1 (1 page) |
8 March 2008 | Gbp sr 25000@1 (1 page) |
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
6 February 2008 | Return made up to 22/12/07; full list of members (18 pages) |
6 February 2008 | Return made up to 22/12/07; full list of members (18 pages) |
6 February 2008 | Resolutions
|
16 January 2008 | £ ic 2438093/2413093 21/12/07 £ sr 25000@1=25000 (1 page) |
16 January 2008 | Resolutions
|
16 January 2008 | £ ic 2438093/2413093 21/12/07 £ sr 25000@1=25000 (1 page) |
16 January 2008 | Resolutions
|
16 January 2008 | £ ic 2413093/2403093 18/12/07 £ sr 10000@1=10000 (1 page) |
16 January 2008 | £ ic 2413093/2403093 18/12/07 £ sr 10000@1=10000 (1 page) |
15 January 2008 | £ ic 2438303/2438093 21/12/07 £ sr 210@1=210 (2 pages) |
15 January 2008 | Resolutions
|
15 January 2008 | £ ic 2438303/2438093 21/12/07 £ sr 210@1=210 (2 pages) |
15 January 2008 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | £ ic 2444758/2443991 11/07/07 £ sr 767@1=767 (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | £ ic 2443403/2438303 11/07/07 £ sr 5100@1=5100 (1 page) |
6 August 2007 | £ ic 2443403/2438303 11/07/07 £ sr 5100@1=5100 (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | £ ic 2443991/2443403 11/07/07 £ sr 588@1=588 (1 page) |
6 August 2007 | £ ic 2444758/2443991 11/07/07 £ sr 767@1=767 (1 page) |
6 August 2007 | £ ic 2443991/2443403 11/07/07 £ sr 588@1=588 (1 page) |
3 May 2007 | £ ic 2446258/2444758 27/02/07 £ sr 1500@1=1500 (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | Resolutions
|
3 May 2007 | £ ic 2446258/2444758 27/02/07 £ sr 1500@1=1500 (1 page) |
12 April 2007 | Ad 05/03/07--------- £ si 11000@1=11000 £ ic 2435258/2446258 (2 pages) |
12 April 2007 | Ad 05/03/07--------- £ si 11000@1=11000 £ ic 2435258/2446258 (2 pages) |
30 March 2007 | Ad 31/01/07--------- £ si 8498@1=8498 £ ic 2426760/2435258 (5 pages) |
30 March 2007 | Ad 31/01/07--------- £ si 8498@1=8498 £ ic 2426760/2435258 (5 pages) |
11 March 2007 | Group of companies' accounts made up to 31 July 2006 (30 pages) |
11 March 2007 | Group of companies' accounts made up to 31 July 2006 (30 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 22/12/06; full list of members (23 pages) |
18 January 2007 | Return made up to 22/12/06; full list of members (23 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
22 September 2006 | Resolutions
|
6 September 2006 | £ ic 2427527/2426760 29/07/06 £ sr 767@1=767 (1 page) |
6 September 2006 | £ ic 2427527/2426760 29/07/06 £ sr 767@1=767 (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 22/12/05; full list of members (23 pages) |
3 May 2006 | Return made up to 22/12/05; full list of members (23 pages) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
28 February 2006 | Group of companies' accounts made up to 31 July 2005 (30 pages) |
28 February 2006 | Group of companies' accounts made up to 31 July 2005 (30 pages) |
7 February 2006 | Location of register of members (1 page) |
7 February 2006 | Location of register of members (1 page) |
25 August 2005 | Return made up to 22/12/04; full list of members (22 pages) |
25 August 2005 | Return made up to 22/12/04; full list of members (22 pages) |
9 August 2005 | Ad 30/07/04--------- £ si 29562@1=29562 £ ic 2397965/2427527 (2 pages) |
9 August 2005 | Particulars of contract relating to shares (4 pages) |
9 August 2005 | Ad 30/07/04--------- £ si 29562@1=29562 £ ic 2397965/2427527 (2 pages) |
9 August 2005 | Particulars of contract relating to shares (4 pages) |
29 June 2005 | £ ic 2406737/2397965 06/05/05 £ sr 8772@1=8772 (1 page) |
29 June 2005 | £ ic 2406737/2397965 06/05/05 £ sr 8772@1=8772 (1 page) |
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
21 February 2005 | Amended group of companies' accounts made up to 31 July 2004 (30 pages) |
21 February 2005 | Amended group of companies' accounts made up to 31 July 2004 (30 pages) |
1 February 2005 | Group of companies' accounts made up to 31 July 2004 (30 pages) |
1 February 2005 | Group of companies' accounts made up to 31 July 2004 (30 pages) |
12 October 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
12 October 2004 | Accounting reference date extended from 31/01/04 to 31/07/04 (1 page) |
10 August 2004 | Resolutions
|
10 August 2004 | Resolutions
|
10 August 2004 | Ad 30/07/04--------- £ si 927686@1=927686 £ ic 1479051/2406737 (2 pages) |
10 August 2004 | Ad 30/07/04--------- £ si 927686@1=927686 £ ic 1479051/2406737 (2 pages) |
19 April 2004 | Return made up to 22/12/03; change of members
|
19 April 2004 | Return made up to 22/12/03; change of members
|
15 April 2004 | Full accounts made up to 31 January 2003 (22 pages) |
15 April 2004 | Full accounts made up to 31 January 2003 (22 pages) |
10 November 2003 | Return made up to 22/12/02; full list of members (19 pages) |
10 November 2003 | Return made up to 22/12/02; full list of members (19 pages) |
30 July 2002 | Full accounts made up to 31 January 2002 (21 pages) |
30 July 2002 | Full accounts made up to 31 January 2002 (21 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
26 March 2002 | Return made up to 22/12/01; full list of members (16 pages) |
26 March 2002 | Return made up to 22/12/01; full list of members (16 pages) |
26 March 2002 | Ad 01/12/01--------- £ si 279050@1=279050 £ ic 1200001/1479051 (9 pages) |
26 March 2002 | Ad 01/12/01--------- £ si 279050@1=279050 £ ic 1200001/1479051 (9 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
15 June 2001 | Full accounts made up to 31 January 2001 (24 pages) |
15 June 2001 | Full accounts made up to 31 January 2001 (24 pages) |
20 March 2001 | Return made up to 22/12/00; full list of members (6 pages) |
20 March 2001 | Return made up to 22/12/00; full list of members (6 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 159/160 high street stockton on tees cleveland TS18 1PL (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 159/160 high street stockton on tees cleveland TS18 1PL (1 page) |
16 December 2000 | Particulars of mortgage/charge (7 pages) |
16 December 2000 | Particulars of mortgage/charge (7 pages) |
10 October 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
10 October 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
18 March 2000 | Particulars of mortgage/charge (5 pages) |
18 March 2000 | Particulars of mortgage/charge (5 pages) |
16 March 2000 | Particulars of mortgage/charge (5 pages) |
16 March 2000 | Particulars of mortgage/charge (5 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 16 saint john street london EC1M 4NT (1 page) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: 16 saint john street london EC1M 4NT (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
22 December 1999 | Incorporation (14 pages) |
22 December 1999 | Incorporation (14 pages) |