29 Wellington Street
Leeds
LS1 4DL
Director Name | Ms Siobhan Fitzpatrick |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath-Upon-Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Lindsay Allan Dunsmuir |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfields Way Manvers Wath-Upon-Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Graham Neil Caldwell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 October 2008) |
Role | Retail Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Lumb Grange Lumb Lane Hazlewood Derbyshire DE56 4AH |
Director Name | Mr Keith Pacey |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr David John O'Reilly |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Nigel Lawrence John Fawcett |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 December 2007) |
Role | IT Director |
Correspondence Address | Green Farm Main Street Biggin By Hartington Buxton Derbyshire SK17 0DH |
Director Name | Gareth Owen Hunt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Manor Wood 26a Penistone Road Kirkburton Huddersfield West Yorkshire HD8 0PQ |
Secretary Name | Michael Ernest Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2002) |
Role | Finance Director |
Correspondence Address | Kiplings Ravenstock Lane Little Walden Saffron Walden Essex CB10 1XG |
Secretary Name | Paul Anthony Wilburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | 4 Headingley Close Kirk Sandall Doncaster South Yorkshire DN3 1SS |
Director Name | Mr Ashok Limbachiya |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 November 2008) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 The Chase Edgware Middlesex HA8 5DL |
Director Name | Mr Simon Richard Russell |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fern Glen House Hathersage Road, Dore Sheffield South Yorkshire S17 3AB |
Director Name | Mr Mark Andrew Oldham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 96 Bushey Wood Road Sheffield South Yorkshire S17 3QD |
Secretary Name | Claire Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Thomas Eric Chaloner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 2009) |
Role | Fund Manager |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Stephen Charles Lynas |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 May 2011) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Stephen Brice Milner |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 2011) |
Role | Logistics Director |
Country of Residence | England |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Chi Chiou Melody Lin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 21 April 2009(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 April 2014) |
Role | Far East Operations Director |
Country of Residence | Taiwan |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Christopher Mary Masterson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr James Robert Codling |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Peter Edward Heath |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2010(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2014) |
Role | Sourcing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Laurence Anthony Saunders |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 May 2011) |
Role | Property And Merchandising Director |
Country of Residence | England |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Shaun Jeremy Roach |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2010(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 August 2013) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Simon Felix Pooler |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr John David Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2014) |
Role | Non-Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Jonathan Bradley Cleland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 2012(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 September 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Michael Graham Lucas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2015) |
Role | Retail Director |
Country of Residence | England |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Oliver James Meakin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Mark Patrick Dunfoy |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2014) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Michel Franciscus Lieffering |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 April 2014(12 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 June 2014) |
Role | Managing Director Maplin Direct |
Country of Residence | Netherlands |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Darren Mark Shapland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2014(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 January 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Neil Angus McGowan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2015(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 October 2016) |
Role | Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | Mr Peter Brigden |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2017) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookfields Way, Manvers Wath Upon Dearne Rotherham South Yorkshire S63 5DL |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2001(same day as company formation) |
Correspondence Address | 11 Walker Street Edinburgh EH3 7NE Scotland |
Website | maplin.co.uk |
---|
Registered Address | C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
864.4k at £0.01 | Maplin Electronics Group (Holdings) LTD 49.55% Ordinary A |
---|---|
400k at £0.01 | Maplin Electronics Group (Holdings) LTD 22.93% Ordinary Preferred A |
300k at £0.01 | Maplin Electronics Group (Holdings) LTD 17.20% Ordinary Preferred B |
180k at £0.01 | Maplin Electronics Group (Holdings) LTD 10.32% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,733,000 |
Current Liabilities | £34,137,000 |
Latest Accounts | 18 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 22 March |
26 October 2016 | Delivered on: 28 October 2016 Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee) Classification: A registered charge Outstanding |
---|---|
26 October 2016 | Delivered on: 28 October 2016 Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee) Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 11 July 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 3 July 2014 Persons entitled: Investec Bank PLC as Security Agent Classification: A registered charge Outstanding |
20 November 2012 | Delivered on: 7 December 2012 Satisfied on: 16 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A share pledge Secured details: All monies due or to become due from the subsidiary to the chargee on any account whatsoever. Particulars: All right title and interest in and to the shares, all rights money or property of a capital nature accruing on or payable in respect of the shares, all rights money or property of an income (together the charged assets) see image for full details. Fully Satisfied |
22 October 2012 | Delivered on: 6 November 2012 Satisfied on: 16 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: 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. Fully Satisfied |
6 September 2004 | Delivered on: 17 September 2004 Satisfied on: 16 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due of any group company to the security trustee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
30 November 2001 | Delivered on: 4 December 2001 Satisfied on: 28 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of keyman life policies Secured details: All indebtedness liabilities and obligations due or to become due from any group company (as defined) to the chargee ("security trustee") (as security trustee for the security beneficiaries (as defined)) on any account whatsoever. Particulars: The policies and all monies including bonuses accrued. See the mortgage charge document for full details. Fully Satisfied |
14 June 2001 | Delivered on: 27 June 2001 Satisfied on: 28 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee Forthe Security Beneficiaries) Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and obligations due or to become due by any group company to the security beneficiaries in any manner whatsoever (all terms defined). Particulars: The freehold land on south-west side of valley road, wombwell, barnsley, S73 0BS title number SYK269339, the freehold land lying to the north-west side of sutton new road, erdington, birmingham, B23 6TH, title number WM585754, the leasehold property known as 86-88 lower parliament street, nottingham, NG7 5QT, title number NT43622, the leasehold property known as 3 regent street, leeds, LS2 7QN, title number WYK575578. 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 |
7 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
12 July 2019 | Liquidators' statement of receipts and payments to 30 April 2019 (15 pages) |
23 May 2018 | Registered office address changed from Brookfields Way, Manvers Wath upon Dearne Rotherham South Yorkshire S63 5DL to C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL on 23 May 2018 (2 pages) |
18 May 2018 | Statement of affairs (11 pages) |
18 May 2018 | Appointment of a voluntary liquidator (3 pages) |
18 May 2018 | Resolutions
|
11 April 2018 | Satisfaction of charge 042204190008 in full (1 page) |
11 April 2018 | Satisfaction of charge 042204190009 in full (1 page) |
18 January 2018 | Termination of appointment of Peter Brigden as a director on 31 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Oliver James Meakin as a director on 31 December 2017 (1 page) |
22 December 2017 | Full accounts made up to 18 March 2017 (20 pages) |
22 December 2017 | Full accounts made up to 18 March 2017 (20 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
23 December 2016 | Full accounts made up to 19 March 2016 (18 pages) |
23 December 2016 | Full accounts made up to 19 March 2016 (18 pages) |
31 October 2016 | Satisfaction of charge 042204190006 in full (1 page) |
31 October 2016 | Satisfaction of charge 042204190007 in full (1 page) |
31 October 2016 | Satisfaction of charge 042204190006 in full (1 page) |
31 October 2016 | Satisfaction of charge 042204190007 in full (1 page) |
28 October 2016 | Registration of charge 042204190009, created on 26 October 2016 (39 pages) |
28 October 2016 | Registration of charge 042204190009, created on 26 October 2016 (39 pages) |
28 October 2016 | Registration of charge 042204190008, created on 26 October 2016 (61 pages) |
28 October 2016 | Registration of charge 042204190008, created on 26 October 2016 (61 pages) |
20 October 2016 | Termination of appointment of Neil Angus Mcgowan as a director on 7 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Neil Angus Mcgowan as a director on 7 October 2016 (1 page) |
29 September 2016 | Termination of appointment of Jonathan Bradley Cleland as a director on 10 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Jonathan Bradley Cleland as a director on 10 September 2016 (1 page) |
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
20 October 2015 | Appointment of Lindsay Allan Dunsmuir as a director on 28 September 2015 (2 pages) |
20 October 2015 | Appointment of Lindsay Allan Dunsmuir as a director on 28 September 2015 (2 pages) |
20 October 2015 | Appointment of Siobhan Fitzpatrick as a director on 28 September 2015 (2 pages) |
20 October 2015 | Appointment of Siobhan Fitzpatrick as a director on 28 September 2015 (2 pages) |
7 October 2015 | Director's details changed for Neil Angus Mcgowan on 31 August 2015 (2 pages) |
7 October 2015 | Director's details changed for Neil Angus Mcgowan on 31 August 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Graham Harris on 31 August 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Graham Harris on 31 August 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Oliver James Meakin on 31 August 2015 (2 pages) |
6 October 2015 | Director's details changed for Mr Oliver James Meakin on 31 August 2015 (2 pages) |
27 July 2015 | Full accounts made up to 21 March 2015 (16 pages) |
27 July 2015 | Full accounts made up to 21 March 2015 (16 pages) |
29 June 2015 | Appointment of Mr Graham Harris as a director on 11 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Graham Harris as a director on 11 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
21 April 2015 | Termination of appointment of Breffni Mary Walsh as a director on 28 February 2015 (1 page) |
21 April 2015 | Termination of appointment of Breffni Mary Walsh as a director on 28 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Claire Webb as a secretary on 6 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Claire Webb as a director on 6 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Claire Webb as a director on 6 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Claire Webb as a secretary on 6 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Michael Graham Lucas as a director on 6 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Claire Webb as a director on 6 February 2015 (1 page) |
12 March 2015 | Appointment of Peter Brigden as a director on 6 February 2015 (2 pages) |
12 March 2015 | Termination of appointment of Claire Webb as a secretary on 6 February 2015 (1 page) |
12 March 2015 | Termination of appointment of Michael Graham Lucas as a director on 6 February 2015 (1 page) |
12 March 2015 | Appointment of Peter Brigden as a director on 6 February 2015 (2 pages) |
12 March 2015 | Appointment of Peter Brigden as a director on 6 February 2015 (2 pages) |
12 March 2015 | Termination of appointment of Michael Graham Lucas as a director on 6 February 2015 (1 page) |
9 February 2015 | Termination of appointment of Darren Mark Shapland as a director on 19 January 2015 (1 page) |
9 February 2015 | Appointment of Neil Angus Mcgowan as a director on 19 January 2015 (2 pages) |
9 February 2015 | Appointment of Neil Angus Mcgowan as a director on 19 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Darren Mark Shapland as a director on 19 January 2015 (1 page) |
1 October 2014 | Appointment of Darren Mark Shapland as a director on 3 September 2014 (2 pages) |
1 October 2014 | Appointment of Darren Mark Shapland as a director on 3 September 2014 (2 pages) |
1 October 2014 | Appointment of Darren Mark Shapland as a director on 3 September 2014 (2 pages) |
4 August 2014 | Full accounts made up to 22 March 2014 (15 pages) |
4 August 2014 | Full accounts made up to 22 March 2014 (15 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Memorandum and Articles of Association (32 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Memorandum and Articles of Association (32 pages) |
16 July 2014 | Satisfaction of charge 4 in full (4 pages) |
16 July 2014 | Satisfaction of charge 4 in full (4 pages) |
16 July 2014 | Satisfaction of charge 5 in full (4 pages) |
16 July 2014 | Satisfaction of charge 5 in full (4 pages) |
11 July 2014 | Registration of charge 042204190007, created on 26 June 2014 (23 pages) |
11 July 2014 | Registration of charge 042204190007, created on 26 June 2014 (23 pages) |
3 July 2014 | Termination of appointment of Mark Dunfoy as a director (1 page) |
3 July 2014 | Registration of charge 042204190006 (9 pages) |
3 July 2014 | Termination of appointment of John Lovering as a director (1 page) |
3 July 2014 | Registration of charge 042204190006 (9 pages) |
3 July 2014 | Termination of appointment of Michel Lieffering as a director (1 page) |
3 July 2014 | Termination of appointment of John Lovering as a director (1 page) |
3 July 2014 | Termination of appointment of Michel Lieffering as a director (1 page) |
3 July 2014 | Termination of appointment of Mark Dunfoy as a director (1 page) |
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Previous accounting period extended from 31 December 2013 to 22 March 2014 (1 page) |
12 June 2014 | Previous accounting period extended from 31 December 2013 to 22 March 2014 (1 page) |
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
25 April 2014 | Termination of appointment of Chi Lin as a director (1 page) |
25 April 2014 | Termination of appointment of Edward Smith as a director (1 page) |
25 April 2014 | Termination of appointment of Edward Smith as a director (1 page) |
25 April 2014 | Termination of appointment of Chi Lin as a director (1 page) |
17 April 2014 | Appointment of Mrs Breffni Mary Walsh as a director (2 pages) |
17 April 2014 | Appointment of Mrs Breffni Mary Walsh as a director (2 pages) |
17 April 2014 | Appointment of Mr Michel Lieffering as a director (2 pages) |
17 April 2014 | Appointment of Mr Michel Lieffering as a director (2 pages) |
16 April 2014 | Termination of appointment of Peter Heath as a director (1 page) |
16 April 2014 | Termination of appointment of Peter Heath as a director (1 page) |
17 October 2013 | Register inspection address has been changed from India Buildings Water Street Liverpool Merseyside L2 0NH (1 page) |
17 October 2013 | Register inspection address has been changed from India Buildings Water Street Liverpool Merseyside L2 0NH (1 page) |
10 September 2013 | Termination of appointment of Shaun Roach as a director (1 page) |
10 September 2013 | Termination of appointment of Shaun Roach as a director (1 page) |
3 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (10 pages) |
3 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (10 pages) |
31 May 2013 | Director's details changed for Mr Peter Edward Heath on 21 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Claire Webb on 21 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr Shaun Jeremy Roach on 21 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr Peter Edward Heath on 21 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Mr Shaun Jeremy Roach on 21 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Claire Webb on 21 May 2013 (2 pages) |
24 May 2013 | Full accounts made up to 29 December 2012 (14 pages) |
24 May 2013 | Full accounts made up to 29 December 2012 (14 pages) |
16 April 2013 | Satisfaction of charge 3 in full (3 pages) |
16 April 2013 | Satisfaction of charge 3 in full (3 pages) |
7 March 2013 | Appointment of Mr Mark Patrick Dunfoy as a director (2 pages) |
7 March 2013 | Termination of appointment of James Codling as a director (1 page) |
7 March 2013 | Termination of appointment of Ryan Thomas as a director (1 page) |
7 March 2013 | Appointment of Mr Mark Patrick Dunfoy as a director (2 pages) |
7 March 2013 | Termination of appointment of Ryan Thomas as a director (1 page) |
7 March 2013 | Termination of appointment of James Codling as a director (1 page) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
12 November 2012 | Resolutions
|
12 November 2012 | Resolutions
|
6 November 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
18 September 2012 | Appointment of Mr Oliver James Meakin as a director (2 pages) |
18 September 2012 | Appointment of Mr Oliver James Meakin as a director (2 pages) |
7 August 2012 | Termination of appointment of David Whittle as a director (1 page) |
7 August 2012 | Termination of appointment of David Whittle as a director (1 page) |
20 July 2012 | Appointment of Mr Michael Graham Lucas as a director (2 pages) |
20 July 2012 | Appointment of Mr Ryan Marc Thomas as a director (2 pages) |
20 July 2012 | Appointment of Mr Michael Graham Lucas as a director (2 pages) |
20 July 2012 | Appointment of Mr Ryan Marc Thomas as a director (2 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Appointment of Mr Jonathan Bradley Cleland as a director (2 pages) |
28 March 2012 | Appointment of Mr Jonathan Bradley Cleland as a director (2 pages) |
24 February 2012 | Termination of appointment of David O'reilly as a director (1 page) |
24 February 2012 | Termination of appointment of Simon Pooler as a director (1 page) |
24 February 2012 | Termination of appointment of Simon Pooler as a director (1 page) |
24 February 2012 | Termination of appointment of David O'reilly as a director (1 page) |
9 September 2011 | Appointment of Dr John David Lovering as a director (2 pages) |
9 September 2011 | Appointment of Dr John David Lovering as a director (2 pages) |
7 September 2011 | Termination of appointment of Keith Pacey as a director (1 page) |
7 September 2011 | Termination of appointment of Keith Pacey as a director (1 page) |
15 June 2011 | Appointment of Mr Simon Felix Pooler as a director (2 pages) |
15 June 2011 | Appointment of Mr Simon Felix Pooler as a director (2 pages) |
14 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Termination of appointment of Christopher Masterson as a director (1 page) |
2 June 2011 | Termination of appointment of Stephen Milner as a director (1 page) |
2 June 2011 | Termination of appointment of Stephen Lynas as a director (1 page) |
2 June 2011 | Termination of appointment of Christopher Masterson as a director (1 page) |
2 June 2011 | Termination of appointment of Laurence Saunders as a director (1 page) |
2 June 2011 | Termination of appointment of Laurence Saunders as a director (1 page) |
2 June 2011 | Termination of appointment of Stephen Milner as a director (1 page) |
2 June 2011 | Termination of appointment of Stephen Lynas as a director (1 page) |
15 April 2011 | Full accounts made up to 1 January 2011 (14 pages) |
15 April 2011 | Full accounts made up to 1 January 2011 (14 pages) |
15 April 2011 | Full accounts made up to 1 January 2011 (14 pages) |
13 August 2010 | Appointment of Mr Shaun Jeremy Roach as a director (2 pages) |
13 August 2010 | Appointment of Mr Shaun Jeremy Roach as a director (2 pages) |
16 July 2010 | Appointment of Mr Laurence Anthony Saunders as a director (2 pages) |
16 July 2010 | Appointment of Mr Edward Mark Smith as a director (2 pages) |
16 July 2010 | Appointment of Mr Laurence Anthony Saunders as a director (2 pages) |
16 July 2010 | Appointment of Mr Edward Mark Smith as a director (2 pages) |
5 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (10 pages) |
5 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (10 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register inspection address has been changed from India Buildings Water Street Liverpool Merseyside L2 0NH (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Register inspection address has been changed from India Buildings Water Street Liverpool Merseyside L2 0NH (1 page) |
2 July 2010 | Director's details changed for Mr David Ian Whittle on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David Ian Whittle on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr David Ian Whittle on 1 January 2010 (2 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Director's details changed for Mr David Ian Whittle on 1 January 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr David Ian Whittle on 1 January 2010 (2 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Director's details changed for Mr David Ian Whittle on 1 January 2010 (2 pages) |
2 June 2010 | Register(s) moved to registered inspection location (1 page) |
2 June 2010 | Register inspection address has been changed (1 page) |
27 May 2010 | Full accounts made up to 26 December 2009 (14 pages) |
27 May 2010 | Full accounts made up to 26 December 2009 (14 pages) |
28 January 2010 | Appointment of Mr Peter Edward Heath as a director (2 pages) |
28 January 2010 | Appointment of Mr Peter Edward Heath as a director (2 pages) |
20 January 2010 | Termination of appointment of Christopher Urbacz as a director (1 page) |
20 January 2010 | Termination of appointment of Christopher Urbacz as a director (1 page) |
26 November 2009 | Director's details changed for Mr Stephen Brice Milner on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr David Ian Whittle on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for James Robert Codling on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Claire Webb on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Mr Christopher Leonard Urbacz on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Claire Webb on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Stephen Charles Lynas on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Stephen Brice Milner on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Claire Webb on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Chi Chiou Melody Lin on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Stephen Charles Lynas on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David John O'reilly on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr David Ian Whittle on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Christopher Mary Masterson on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Christopher Leonard Urbacz on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Claire Webb on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for James Robert Codling on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Dr Keith Pacey on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Christopher Mary Masterson on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David John O'reilly on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Chi Chiou Melody Lin on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Dr Keith Pacey on 26 November 2009 (2 pages) |
29 May 2009 | Return made up to 21/05/09; full list of members (7 pages) |
29 May 2009 | Return made up to 21/05/09; full list of members (7 pages) |
28 May 2009 | Director's change of particulars / clire webb / 06/02/2009 (1 page) |
28 May 2009 | Director's change of particulars / chi lin / 21/04/2009 (2 pages) |
28 May 2009 | Director's change of particulars / clire webb / 06/02/2009 (1 page) |
28 May 2009 | Director's change of particulars / chi lin / 21/04/2009 (2 pages) |
21 May 2009 | Director appointed james robert codling (2 pages) |
21 May 2009 | Director appointed james robert codling (2 pages) |
14 May 2009 | Director appointed christopher mary masterson (1 page) |
14 May 2009 | Appointment terminated director thomas chaloner (1 page) |
14 May 2009 | Appointment terminated director thomas chaloner (1 page) |
14 May 2009 | Director appointed christopher mary masterson (1 page) |
11 May 2009 | Director appointed chi chiou melody lin (2 pages) |
11 May 2009 | Director appointed chi chiou melody lin (2 pages) |
7 May 2009 | Full accounts made up to 27 December 2008 (14 pages) |
7 May 2009 | Full accounts made up to 27 December 2008 (14 pages) |
19 February 2009 | Director appointed clire webb (2 pages) |
19 February 2009 | Director appointed clire webb (2 pages) |
15 December 2008 | Resolutions
|
15 December 2008 | Resolutions
|
25 November 2008 | Appointment terminated director mark oldham (1 page) |
25 November 2008 | Appointment terminated director mark oldham (1 page) |
4 November 2008 | Appointment terminated director ashok limbachiya (1 page) |
4 November 2008 | Appointment terminated director graham caldwell (1 page) |
4 November 2008 | Appointment terminated director ashok limbachiya (1 page) |
4 November 2008 | Appointment terminated director graham caldwell (1 page) |
15 October 2008 | Director appointed mr christopher leonard urbacz (1 page) |
15 October 2008 | Director appointed mr stephen brice milner (1 page) |
15 October 2008 | Director appointed mr christopher leonard urbacz (1 page) |
15 October 2008 | Director appointed mr stephen brice milner (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of register of members (1 page) |
11 June 2008 | Full accounts made up to 29 December 2007 (14 pages) |
11 June 2008 | Full accounts made up to 29 December 2007 (14 pages) |
22 May 2008 | Director's change of particulars / david whittle / 21/05/2008 (1 page) |
22 May 2008 | Return made up to 21/05/08; full list of members (6 pages) |
22 May 2008 | Return made up to 21/05/08; full list of members (6 pages) |
22 May 2008 | Director's change of particulars / david whittle / 21/05/2008 (1 page) |
12 May 2008 | Appointment terminated director simon russell (1 page) |
12 May 2008 | Appointment terminated director simon russell (1 page) |
12 May 2008 | Appointment terminated director gareth hunt (1 page) |
12 May 2008 | Appointment terminated director gareth hunt (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from, valley road, wombwell, barnsley, south yorkshire, S73 0BS (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from, valley road, wombwell, barnsley, south yorkshire, S73 0BS (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
14 June 2007 | Full accounts made up to 30 December 2006 (14 pages) |
14 June 2007 | Full accounts made up to 30 December 2006 (14 pages) |
6 June 2007 | Return made up to 21/05/07; no change of members
|
6 June 2007 | Return made up to 21/05/07; no change of members
|
3 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
1 June 2006 | Return made up to 21/05/06; no change of members
|
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 21/05/06; no change of members
|
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
5 January 2006 | Location of register of members (1 page) |
5 January 2006 | Location of register of members (1 page) |
4 January 2006 | Full accounts made up to 1 January 2005 (18 pages) |
4 January 2006 | Full accounts made up to 1 January 2005 (18 pages) |
4 January 2006 | Full accounts made up to 1 January 2005 (18 pages) |
29 September 2005 | Secretary resigned;director resigned (1 page) |
29 September 2005 | Secretary resigned;director resigned (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Director's particulars changed (1 page) |
25 June 2005 | Return made up to 21/05/05; full list of members (16 pages) |
25 June 2005 | Return made up to 21/05/05; full list of members (16 pages) |
22 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Particulars of mortgage/charge (22 pages) |
17 September 2004 | Particulars of mortgage/charge (22 pages) |
15 September 2004 | Declaration of assistance for shares acquisition (12 pages) |
15 September 2004 | Declaration of assistance for shares acquisition (12 pages) |
15 September 2004 | Declaration of assistance for shares acquisition (12 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Declaration of assistance for shares acquisition (12 pages) |
15 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
1 July 2004 | Ad 23/06/04--------- £ si [email protected]=3000 £ ic 14443/17443 (2 pages) |
1 July 2004 | Nc inc already adjusted 11/06/04 (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
1 July 2004 | Ad 23/06/04--------- £ si [email protected]=3000 £ ic 14443/17443 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Nc inc already adjusted 11/06/04 (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Return made up to 21/05/04; change of members
|
15 June 2004 | Return made up to 21/05/04; change of members
|
29 March 2004 | Group of companies' accounts made up to 27 December 2003 (27 pages) |
29 March 2004 | Group of companies' accounts made up to 27 December 2003 (27 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
14 July 2003 | Ad 30/06/03--------- £ si [email protected]=743 £ ic 13700/14443 (3 pages) |
14 July 2003 | Ad 30/06/03--------- £ si [email protected]=743 £ ic 13700/14443 (3 pages) |
13 July 2003 | Group of companies' accounts made up to 28 December 2002 (29 pages) |
13 July 2003 | Group of companies' accounts made up to 28 December 2002 (29 pages) |
16 June 2003 | Return made up to 21/05/03; full list of members (14 pages) |
16 June 2003 | Return made up to 21/05/03; full list of members (14 pages) |
7 May 2003 | Ad 07/04/03--------- £ si [email protected]=150 £ ic 13550/13700 (2 pages) |
7 May 2003 | Ad 07/04/03--------- £ si [email protected]=150 £ ic 13550/13700 (2 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
14 January 2003 | Director's particulars changed (1 page) |
14 January 2003 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
25 July 2002 | Director's particulars changed (1 page) |
21 July 2002 | Secretary resigned;director resigned (1 page) |
21 July 2002 | Secretary resigned;director resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
27 June 2002 | Auditor's resignation (3 pages) |
27 June 2002 | Auditor's resignation (3 pages) |
12 June 2002 | Return made up to 21/05/02; full list of members (14 pages) |
12 June 2002 | Return made up to 21/05/02; full list of members (14 pages) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
25 April 2002 | Group of companies' accounts made up to 29 December 2001 (29 pages) |
25 April 2002 | Group of companies' accounts made up to 29 December 2001 (29 pages) |
4 December 2001 | Particulars of mortgage/charge (7 pages) |
4 December 2001 | Particulars of mortgage/charge (7 pages) |
15 October 2001 | Director's particulars changed (1 page) |
15 October 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
7 July 2001 | Recon 14/06/01 (2 pages) |
7 July 2001 | £ nc 1800/14943 13/06/01 (2 pages) |
7 July 2001 | Ad 14/06/01--------- £ si [email protected]=13550 £ ic 850/14400 (6 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Ad 14/06/01--------- £ si [email protected]=13550 £ ic 850/14400 (6 pages) |
7 July 2001 | Resolutions
|
7 July 2001 | Recon 14/06/01 (2 pages) |
7 July 2001 | £ nc 1800/14943 13/06/01 (2 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Resolutions
|
3 July 2001 | Company name changed dmwsl 333 LIMITED\certificate issued on 03/07/01 (3 pages) |
3 July 2001 | Company name changed dmwsl 333 LIMITED\certificate issued on 03/07/01 (3 pages) |
2 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
2 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
28 June 2001 | Nc inc already adjusted 13/06/01 (1 page) |
28 June 2001 | Nc inc already adjusted 13/06/01 (1 page) |
28 June 2001 | Resolutions
|
28 June 2001 | Ad 13/06/01--------- £ si [email protected]=75 £ ic 1/76 (2 pages) |
28 June 2001 | Resolutions
|
28 June 2001 | Ad 13/06/01--------- £ si [email protected]=774 £ ic 76/850 (2 pages) |
28 June 2001 | Ad 13/06/01--------- £ si [email protected]=774 £ ic 76/850 (2 pages) |
28 June 2001 | Ad 13/06/01--------- £ si [email protected]=75 £ ic 1/76 (2 pages) |
27 June 2001 | Particulars of mortgage/charge (19 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Particulars of mortgage/charge (19 pages) |
27 June 2001 | Resolutions
|
21 June 2001 | Registered office changed on 21/06/01 from: royal london house, 22-25 finsbury square, london, EC2A 1DX (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | New director appointed (3 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: royal london house, 22-25 finsbury square, london, EC2A 1DX (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New director appointed (3 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 May 2001 | Incorporation (41 pages) |
21 May 2001 | Incorporation (41 pages) |