Sheffield Business Park
Sheffield
S9 1XH
Director Name | Mr Andrew Watkins |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(19 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 October 2023) |
Role | Group General Counsel & Company Secretary |
Country of Residence | England |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Graham John Scarsbrook |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Little Meadow Close Prestbury Cheshire SK10 4HA |
Secretary Name | Michael Anthony Lawrenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 March 2008) |
Role | Accountant |
Correspondence Address | 31 Balmoral Road Widnes Cheshire WA8 9HH |
Director Name | Mary Caroline Carthy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 March 2008) |
Role | Distributer |
Correspondence Address | 47 Hurst Green Road Halesowen West Midlands B62 9PT |
Director Name | Karl Darbyshire |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 March 2008) |
Role | Company Director |
Correspondence Address | 599 Bolton Road Bamfurlong Wigan Lancashire WN2 5JZ |
Director Name | Stephen John Davock |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 March 2008) |
Role | Company Director |
Correspondence Address | Flat 3 41 Cowley Hill Lane St. Helens Merseyside WA10 2AN |
Director Name | Steven Gray |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 March 2008) |
Role | Distributer |
Correspondence Address | 73 Durham Road Blackhill Consett County Durham DH8 8RR |
Director Name | Gary Hoy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 March 2008) |
Role | Distributer |
Correspondence Address | 10 Warwick Close Dukinfield Cheshire SK16 5SD |
Director Name | Mr Michael Gerald Milner |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cherwell Avenue Heywood Lancashire OL10 4SY |
Director Name | Thomas McGowan |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 March 2008) |
Role | Distributer |
Correspondence Address | 12 Baldorran Crescent Cumbernauld Glasgow Lanarkshire G68 9BL Scotland |
Director Name | Michael Anthony Lawrenson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2008) |
Role | Accountant |
Correspondence Address | 31 Balmoral Road Widnes Cheshire WA8 9HH |
Director Name | Martin Harald Blomberg |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 February 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2008) |
Role | Consultant |
Correspondence Address | 125 Ack Lane East Bramhall Stockport Cheshire SK7 2AB |
Director Name | Mr Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(6 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Colin George Ewing Fotheringham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond View Drain Lane Holme On Spalding Moor York East Yorkshire YO43 4DQ |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2008(6 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 December 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 06 December 2019(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | grmltd.co.uk |
---|
Registered Address | Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 90 other UK companies use this postal address |
29.6k at £1 | Sig Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 2006 | Delivered on: 30 December 2006 Satisfied on: 31 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H south west of ormskirk road rainford. Fully Satisfied |
---|---|
16 July 2003 | Delivered on: 22 July 2003 Satisfied on: 31 January 2014 Persons entitled: Barclays Bank PLC Classification: Debenture 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. Fully Satisfied |
9 January 2003 | Delivered on: 29 January 2003 Satisfied on: 31 January 2014 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
31 December 2002 | Delivered on: 9 January 2003 Satisfied on: 31 January 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture 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. Fully Satisfied |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2023 | Application to strike the company off the register (3 pages) |
3 July 2023 | Statement of capital on 3 July 2023
|
3 July 2023 | Resolutions
|
3 July 2023 | Solvency Statement dated 16/06/23 (1 page) |
3 July 2023 | Statement by Directors (1 page) |
22 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
18 January 2023 | Change of details for Sig Trading Limited as a person with significant control on 18 January 2023 (2 pages) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
21 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page) |
13 April 2021 | Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
12 January 2021 | Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page) |
20 December 2019 | Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages) |
8 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
20 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
23 July 2018 | Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages) |
20 July 2018 | Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages) |
10 July 2018 | Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page) |
5 July 2018 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
7 February 2018 | Resolutions
|
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
1 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
31 January 2014 | Satisfaction of charge 4 in full (3 pages) |
31 January 2014 | Satisfaction of charge 2 in full (3 pages) |
31 January 2014 | Satisfaction of charge 1 in full (3 pages) |
31 January 2014 | Satisfaction of charge 3 in full (3 pages) |
31 January 2014 | Satisfaction of charge 1 in full (3 pages) |
31 January 2014 | Satisfaction of charge 4 in full (3 pages) |
31 January 2014 | Satisfaction of charge 3 in full (3 pages) |
31 January 2014 | Satisfaction of charge 2 in full (3 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
19 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
16 September 2011 | Appointment of Darren Roe as a director (2 pages) |
16 September 2011 | Appointment of Darren Roe as a director (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
26 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
26 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
14 October 2010 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
14 October 2010 | Termination of appointment of Colin Fotheringham as a director (1 page) |
14 October 2010 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (13 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (13 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
17 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
17 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
9 March 2009 | Return made up to 08/03/09; full list of members (7 pages) |
9 March 2009 | Return made up to 08/03/09; full list of members (7 pages) |
24 April 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
24 April 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from unit g victoria mill manchester road, droylsden manchester lancashire M43 6EQ (1 page) |
17 April 2008 | Director appointed mr colin george ewing fotheringham (1 page) |
17 April 2008 | Appointment terminated director mary carthy (1 page) |
17 April 2008 | Appointment terminated director steven gray (1 page) |
17 April 2008 | Director appointed mr jonathan adrian hudson (1 page) |
17 April 2008 | Director appointed mr colin george ewing fotheringham (1 page) |
17 April 2008 | Appointment terminated director stephen davock (1 page) |
17 April 2008 | Appointment terminated director karl darbyshire (1 page) |
17 April 2008 | Appointment terminated director graham scarsbrook (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from unit g victoria mill manchester road, droylsden manchester lancashire M43 6EQ (1 page) |
17 April 2008 | Appointment terminated director gary hoy (1 page) |
17 April 2008 | Appointment terminated director thomas mcgowan (1 page) |
17 April 2008 | Appointment terminated director steven gray (1 page) |
17 April 2008 | Appointment terminated director thomas mcgowan (1 page) |
17 April 2008 | Appointment terminated director and secretary michael lawrenson (1 page) |
17 April 2008 | Director appointed mr jonathan adrian hudson (1 page) |
17 April 2008 | Appointment terminated director michael milner (1 page) |
17 April 2008 | Location of register of members (1 page) |
17 April 2008 | Appointment terminated director martin blomberg (1 page) |
17 April 2008 | Appointment terminated director michael milner (1 page) |
17 April 2008 | Appointment terminated director stephen davock (1 page) |
17 April 2008 | Appointment terminated director graham scarsbrook (1 page) |
17 April 2008 | Location of register of members (1 page) |
17 April 2008 | Appointment terminated director karl darbyshire (1 page) |
17 April 2008 | Appointment terminated director and secretary michael lawrenson (1 page) |
17 April 2008 | Appointment terminated director martin blomberg (1 page) |
17 April 2008 | Appointment terminated director gary hoy (1 page) |
17 April 2008 | Appointment terminated director mary carthy (1 page) |
10 April 2008 | Secretary appointed richard charles monro (2 pages) |
10 April 2008 | Secretary appointed richard charles monro (2 pages) |
31 March 2008 | Return made up to 08/03/08; full list of members (8 pages) |
31 March 2008 | Return made up to 08/03/08; full list of members (8 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
17 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
17 October 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
12 July 2007 | Ad 07/02/07--------- £ si 1000@1 (2 pages) |
12 July 2007 | Ad 07/02/07--------- £ si 1000@1 (2 pages) |
13 March 2007 | Return made up to 08/03/07; full list of members (5 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 08/03/07; full list of members (5 pages) |
13 March 2007 | Director's particulars changed (1 page) |
30 December 2006 | Particulars of mortgage/charge (3 pages) |
30 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Return made up to 08/03/06; full list of members; amend (12 pages) |
21 December 2006 | Return made up to 08/03/06; full list of members; amend (12 pages) |
17 October 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
17 October 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
23 March 2006 | Return made up to 08/03/06; full list of members (12 pages) |
23 March 2006 | Return made up to 08/03/06; full list of members (12 pages) |
3 November 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
3 November 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
11 March 2005 | Return made up to 08/03/05; full list of members (12 pages) |
11 March 2005 | Return made up to 08/03/05; full list of members (12 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
26 October 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
26 October 2004 | Accounts for a medium company made up to 31 December 2003 (21 pages) |
14 October 2004 | Return made up to 08/03/04; full list of members; amend (12 pages) |
14 October 2004 | Return made up to 08/03/04; full list of members; amend (12 pages) |
16 March 2004 | Return made up to 08/03/04; full list of members (12 pages) |
16 March 2004 | Return made up to 08/03/04; full list of members (12 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 July 2003 | Particulars of mortgage/charge (4 pages) |
22 July 2003 | Particulars of mortgage/charge (4 pages) |
25 March 2003 | Return made up to 08/03/03; full list of members (12 pages) |
25 March 2003 | Return made up to 08/03/03; full list of members (12 pages) |
4 March 2003 | Particulars of contract relating to shares (4 pages) |
4 March 2003 | Ad 18/04/02--------- £ si 28549@1=28549 £ ic 1/28550 (5 pages) |
4 March 2003 | Ad 18/04/02--------- £ si 28549@1=28549 £ ic 1/28550 (5 pages) |
4 March 2003 | Particulars of contract relating to shares (4 pages) |
29 January 2003 | Particulars of mortgage/charge (4 pages) |
29 January 2003 | Particulars of mortgage/charge (4 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | £ nc 1000/50000 18/04/02 (1 page) |
8 January 2003 | £ nc 1000/50000 18/04/02 (1 page) |
8 January 2003 | Resolutions
|
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
5 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
5 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: unit g,victoria mill manchester road droylesden manchester M43 6EQ (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: unit g,victoria mill manchester road droylesden manchester M43 6EQ (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Incorporation (9 pages) |
8 March 2002 | Incorporation (9 pages) |