Company NameSIG Dormant Company Number Fourteen Limited
Company StatusDissolved
Company Number04389961
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)
Previous NameG R M Distribution Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(12 years after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(19 years after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameGraham John Scarsbrook
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(2 weeks, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 08 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Little Meadow Close
Prestbury
Cheshire
SK10 4HA
Secretary NameMichael Anthony Lawrenson
NationalityBritish
StatusResigned
Appointed25 March 2002(2 weeks, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 08 March 2008)
RoleAccountant
Correspondence Address31 Balmoral Road
Widnes
Cheshire
WA8 9HH
Director NameMary Caroline Carthy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2008)
RoleDistributer
Correspondence Address47 Hurst Green Road
Halesowen
West Midlands
B62 9PT
Director NameKarl Darbyshire
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2008)
RoleCompany Director
Correspondence Address599 Bolton Road
Bamfurlong
Wigan
Lancashire
WN2 5JZ
Director NameStephen John Davock
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2008)
RoleCompany Director
Correspondence AddressFlat 3 41 Cowley Hill Lane
St. Helens
Merseyside
WA10 2AN
Director NameSteven Gray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2008)
RoleDistributer
Correspondence Address73 Durham Road
Blackhill
Consett
County Durham
DH8 8RR
Director NameGary Hoy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2008)
RoleDistributer
Correspondence Address10 Warwick Close
Dukinfield
Cheshire
SK16 5SD
Director NameMr Michael Gerald Milner
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Cherwell Avenue
Heywood
Lancashire
OL10 4SY
Director NameThomas McGowan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(8 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2008)
RoleDistributer
Correspondence Address12 Baldorran Crescent
Cumbernauld
Glasgow
Lanarkshire
G68 9BL
Scotland
Director NameMichael Anthony Lawrenson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2008)
RoleAccountant
Correspondence Address31 Balmoral Road
Widnes
Cheshire
WA8 9HH
Director NameMartin Harald Blomberg
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFinnish
StatusResigned
Appointed07 February 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 March 2008)
RoleConsultant
Correspondence Address125 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2AB
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(6 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Colin George Ewing Fotheringham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPond View Drain Lane
Holme On Spalding Moor
York
East Yorkshire
YO43 4DQ
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed08 March 2008(6 years after company formation)
Appointment Duration11 years, 9 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(8 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed06 December 2019(17 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitegrmltd.co.uk

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

29.6k at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 December 2006Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
26 July 2023Application to strike the company off the register (3 pages)
3 July 2023Statement of capital on 3 July 2023
  • GBP 1
(5 pages)
3 July 2023Resolutions
  • RES13 ‐ Share premium account cancelled 16/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 July 2023Solvency Statement dated 16/06/23 (1 page)
3 July 2023Statement by Directors (1 page)
22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
18 January 2023Change of details for Sig Trading Limited as a person with significant control on 18 January 2023 (2 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
14 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a director on 31 March 2021 (1 page)
13 April 2021Appointment of Mr Andrew Watkins as a director on 31 March 2021 (2 pages)
13 April 2021Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 31 March 2021 (1 page)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (3 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
20 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
10 July 2018Register 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 2018Registered 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 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
7 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-06
(3 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 29,550
(5 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 29,550
(5 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 29,550
(5 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 29,550
(5 pages)
10 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 29,550
(5 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
1 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 29,550
(5 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 29,550
(5 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 29,550
(5 pages)
31 January 2014Satisfaction of charge 4 in full (3 pages)
31 January 2014Satisfaction of charge 2 in full (3 pages)
31 January 2014Satisfaction of charge 1 in full (3 pages)
31 January 2014Satisfaction of charge 3 in full (3 pages)
31 January 2014Satisfaction of charge 1 in full (3 pages)
31 January 2014Satisfaction of charge 4 in full (3 pages)
31 January 2014Satisfaction of charge 3 in full (3 pages)
31 January 2014Satisfaction of charge 2 in full (3 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
19 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
19 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
16 September 2011Appointment of Darren Roe as a director (2 pages)
16 September 2011Appointment of Darren Roe as a director (2 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
26 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
26 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
14 October 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
14 October 2010Termination of appointment of Colin Fotheringham as a director (1 page)
14 October 2010Appointment of Mr Richard Charles Monro as a director (2 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (13 pages)
3 September 2010Accounts for a dormant company made up to 31 December 2009 (13 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
17 October 2009Full accounts made up to 31 December 2008 (19 pages)
17 October 2009Full accounts made up to 31 December 2008 (19 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
9 March 2009Return made up to 08/03/09; full list of members (7 pages)
9 March 2009Return made up to 08/03/09; full list of members (7 pages)
24 April 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
24 April 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
17 April 2008Registered office changed on 17/04/2008 from unit g victoria mill manchester road, droylsden manchester lancashire M43 6EQ (1 page)
17 April 2008Director appointed mr colin george ewing fotheringham (1 page)
17 April 2008Appointment terminated director mary carthy (1 page)
17 April 2008Appointment terminated director steven gray (1 page)
17 April 2008Director appointed mr jonathan adrian hudson (1 page)
17 April 2008Director appointed mr colin george ewing fotheringham (1 page)
17 April 2008Appointment terminated director stephen davock (1 page)
17 April 2008Appointment terminated director karl darbyshire (1 page)
17 April 2008Appointment terminated director graham scarsbrook (1 page)
17 April 2008Registered office changed on 17/04/2008 from unit g victoria mill manchester road, droylsden manchester lancashire M43 6EQ (1 page)
17 April 2008Appointment terminated director gary hoy (1 page)
17 April 2008Appointment terminated director thomas mcgowan (1 page)
17 April 2008Appointment terminated director steven gray (1 page)
17 April 2008Appointment terminated director thomas mcgowan (1 page)
17 April 2008Appointment terminated director and secretary michael lawrenson (1 page)
17 April 2008Director appointed mr jonathan adrian hudson (1 page)
17 April 2008Appointment terminated director michael milner (1 page)
17 April 2008Location of register of members (1 page)
17 April 2008Appointment terminated director martin blomberg (1 page)
17 April 2008Appointment terminated director michael milner (1 page)
17 April 2008Appointment terminated director stephen davock (1 page)
17 April 2008Appointment terminated director graham scarsbrook (1 page)
17 April 2008Location of register of members (1 page)
17 April 2008Appointment terminated director karl darbyshire (1 page)
17 April 2008Appointment terminated director and secretary michael lawrenson (1 page)
17 April 2008Appointment terminated director martin blomberg (1 page)
17 April 2008Appointment terminated director gary hoy (1 page)
17 April 2008Appointment terminated director mary carthy (1 page)
10 April 2008Secretary appointed richard charles monro (2 pages)
10 April 2008Secretary appointed richard charles monro (2 pages)
31 March 2008Return made up to 08/03/08; full list of members (8 pages)
31 March 2008Return made up to 08/03/08; full list of members (8 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
17 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
17 October 2007Accounts for a medium company made up to 31 December 2006 (21 pages)
12 July 2007Ad 07/02/07--------- £ si 1000@1 (2 pages)
12 July 2007Ad 07/02/07--------- £ si 1000@1 (2 pages)
13 March 2007Return made up to 08/03/07; full list of members (5 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 08/03/07; full list of members (5 pages)
13 March 2007Director's particulars changed (1 page)
30 December 2006Particulars of mortgage/charge (3 pages)
30 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Return made up to 08/03/06; full list of members; amend (12 pages)
21 December 2006Return made up to 08/03/06; full list of members; amend (12 pages)
17 October 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
17 October 2006Accounts for a medium company made up to 31 December 2005 (23 pages)
23 March 2006Return made up to 08/03/06; full list of members (12 pages)
23 March 2006Return made up to 08/03/06; full list of members (12 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
11 March 2005Return made up to 08/03/05; full list of members (12 pages)
11 March 2005Return made up to 08/03/05; full list of members (12 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
26 October 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
26 October 2004Accounts for a medium company made up to 31 December 2003 (21 pages)
14 October 2004Return made up to 08/03/04; full list of members; amend (12 pages)
14 October 2004Return made up to 08/03/04; full list of members; amend (12 pages)
16 March 2004Return made up to 08/03/04; full list of members (12 pages)
16 March 2004Return made up to 08/03/04; full list of members (12 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 July 2003Particulars of mortgage/charge (4 pages)
22 July 2003Particulars of mortgage/charge (4 pages)
25 March 2003Return made up to 08/03/03; full list of members (12 pages)
25 March 2003Return made up to 08/03/03; full list of members (12 pages)
4 March 2003Particulars of contract relating to shares (4 pages)
4 March 2003Ad 18/04/02--------- £ si 28549@1=28549 £ ic 1/28550 (5 pages)
4 March 2003Ad 18/04/02--------- £ si 28549@1=28549 £ ic 1/28550 (5 pages)
4 March 2003Particulars of contract relating to shares (4 pages)
29 January 2003Particulars of mortgage/charge (4 pages)
29 January 2003Particulars of mortgage/charge (4 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003£ nc 1000/50000 18/04/02 (1 page)
8 January 2003£ nc 1000/50000 18/04/02 (1 page)
8 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (2 pages)
5 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 April 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
5 April 2002Registered office changed on 05/04/02 from: unit g,victoria mill manchester road droylesden manchester M43 6EQ (1 page)
5 April 2002Registered office changed on 05/04/02 from: unit g,victoria mill manchester road droylesden manchester M43 6EQ (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
8 March 2002Incorporation (9 pages)
8 March 2002Incorporation (9 pages)