Doncaster
South Yorkshire
DN4 5PL
Director Name | Mr Derek John Coles |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (closed 19 January 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Peter Bramwell Cartwright |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2006) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Elvet Lodge 138b Beacon Hill Road Newark Nottinghamshire NG24 2JJ |
Director Name | Nigel David Clack |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ravensthorpe Manor Boltby Thirsk YO7 2DX |
Director Name | Mr Richard Murthwaite Watson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 June 2008) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | Rose House Orchard Close Barford Norfolk NR9 4AZ |
Director Name | Geoffrey Woodhead |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | Lofties Lindrick Common Worksop Nottinghamshire S81 8BA |
Secretary Name | Mr Scott William Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 93 The Edge Clowes Street Manchester M3 5ND |
Director Name | Mr Colin Andrew Mason |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Gardens Gonerby Hill Foot Grantham Lincolnshire NG31 8TY |
Secretary Name | Mr Colin Andrew Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kings Gardens Gonerby Hill Foot Grantham Lincolnshire NG31 8TY |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU |
Secretary Name | Mrs Pauline Cockburn |
---|---|
Status | Resigned |
Appointed | 07 November 2012(7 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 12 April 2013) |
Role | Company Director |
Correspondence Address | Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | directgroup.co.uk |
---|---|
Telephone | 01302 380300 |
Telephone region | Doncaster |
Registered Address | Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Address Matches | Over 30 other UK companies use this postal address |
415k at £1 | Direct Newco LTD 33.74% Ordinary A |
---|---|
395k at £1 | Direct Newco LTD 32.12% Preferred Ordinary |
229.9k at £1 | Direct Newco LTD 18.70% Deferred |
190k at £1 | Direct Newco LTD 15.45% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£9,520,000 |
Current Liabilities | £51,559,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 2012 | Delivered on: 16 May 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency. Fully Satisfied |
---|---|
25 May 2010 | Delivered on: 5 June 2010 Satisfied on: 11 October 2013 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Corporate guarantee and debenture Secured details: All monies due or to become due from the company to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
25 May 2010 | Delivered on: 5 June 2010 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the names of the company) whether in sterling or any other currency. Fully Satisfied |
1 October 2009 | Delivered on: 10 October 2009 Satisfied on: 8 June 2012 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
1 October 2009 | Delivered on: 10 October 2009 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency. Fully Satisfied |
3 August 2007 | Delivered on: 15 August 2007 Satisfied on: 21 October 2009 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become from the company to the finance 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. See the mortgage charge document for full details. Fully Satisfied |
3 August 2007 | Delivered on: 15 August 2007 Satisfied on: 21 October 2009 Persons entitled: Barclays Bank PLC (Security Trustee) Classification: Key-man policy deed of assignment Secured details: All monies due or to become from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The keyman policy: insurer norwich union, life assured, scott hough, number, 6918769EB,. See the mortgage charge document for full details. Fully Satisfied |
5 July 2005 | Delivered on: 9 July 2005 Satisfied on: 25 August 2007 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares 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: Securities deposited with or transferred to the chargee and related rights. Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 17 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 17 October 2013 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. 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 |
5 July 2005 | Delivered on: 9 July 2005 Satisfied on: 25 August 2007 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 |
17 February 2017 | Delivered on: 20 February 2017 Persons entitled: Bank of Montreal as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 24 September 2015 Persons entitled: Bank of Montreal (As "Security Trustee") Classification: A registered charge Outstanding |
16 October 2013 | Delivered on: 30 October 2013 Persons entitled: Bank of Montreal Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2020 | Application to strike the company off the register (1 page) |
16 October 2020 | Director's details changed for Mr Scott William Hough on 12 October 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 5 April 2020 with updates (6 pages) |
7 April 2020 | Change of details for Direct Newco Limited as a person with significant control on 24 January 2019 (2 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
10 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
24 January 2019 | Resolutions
|
22 January 2019 | Resolutions
|
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
14 May 2018 | Auditor's resignation (1 page) |
9 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 July 2017 | Satisfaction of charge 054334860013 in full (1 page) |
26 July 2017 | Satisfaction of charge 054334860012 in full (1 page) |
26 July 2017 | Satisfaction of charge 054334860012 in full (1 page) |
26 July 2017 | Satisfaction of charge 054334860013 in full (1 page) |
26 July 2017 | Satisfaction of charge 054334860014 in full (1 page) |
26 July 2017 | Satisfaction of charge 054334860014 in full (1 page) |
11 May 2017 | Statement of capital following an allotment of shares on 27 November 2015
|
11 May 2017 | Statement of capital following an allotment of shares on 27 November 2015
|
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
2 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
2 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
20 February 2017 | Registration of charge 054334860014, created on 17 February 2017 (72 pages) |
20 February 2017 | Registration of charge 054334860014, created on 17 February 2017 (72 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
10 December 2015 | Resolutions
|
10 December 2015 | Resolutions
|
27 November 2015 | Statement by Directors (1 page) |
27 November 2015 | Solvency Statement dated 27/11/15 (1 page) |
27 November 2015 | Solvency Statement dated 27/11/15 (1 page) |
27 November 2015 | Statement by Directors (1 page) |
27 November 2015 | Resolutions
|
27 November 2015 | Statement of capital on 27 November 2015
|
27 November 2015 | Resolutions
|
27 November 2015 | Statement of capital on 27 November 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
30 October 2015 | Statement of capital on 30 October 2015
|
30 October 2015 | Solvency Statement dated 30/10/15 (1 page) |
30 October 2015 | Solvency Statement dated 30/10/15 (1 page) |
30 October 2015 | Resolutions
|
30 October 2015 | Statement by Directors (1 page) |
30 October 2015 | Resolutions
|
30 October 2015 | Statement of capital on 30 October 2015
|
30 October 2015 | Statement by Directors (1 page) |
24 September 2015 | Registration of charge 054334860013, created on 11 September 2015 (81 pages) |
24 September 2015 | Registration of charge 054334860013, created on 11 September 2015 (81 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
21 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
18 November 2013 | Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Derek John Coles on 18 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Scott William Hough on 18 November 2013 (2 pages) |
30 October 2013 | Registration of charge 054334860012 (79 pages) |
30 October 2013 | Registration of charge 054334860012 (79 pages) |
17 October 2013 | Satisfaction of charge 11 in full (4 pages) |
17 October 2013 | Satisfaction of charge 5 in full (4 pages) |
17 October 2013 | Satisfaction of charge 7 in full (4 pages) |
17 October 2013 | Satisfaction of charge 9 in full (4 pages) |
17 October 2013 | Satisfaction of charge 9 in full (4 pages) |
17 October 2013 | Satisfaction of charge 10 in full (4 pages) |
17 October 2013 | Satisfaction of charge 11 in full (4 pages) |
17 October 2013 | Satisfaction of charge 7 in full (4 pages) |
17 October 2013 | Satisfaction of charge 5 in full (4 pages) |
17 October 2013 | Satisfaction of charge 10 in full (4 pages) |
11 October 2013 | Satisfaction of charge 8 in full (4 pages) |
11 October 2013 | Satisfaction of charge 8 in full (4 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page) |
7 June 2013 | Registered office address changed from Direct House 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 7 June 2013 (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
12 April 2013 | Termination of appointment of Pauline Cockburn as a secretary (1 page) |
21 March 2013 | Termination of appointment of Colin Mason as a director (1 page) |
21 March 2013 | Termination of appointment of Colin Mason as a director (1 page) |
25 January 2013 | Termination of appointment of Paul Clayden as a director (1 page) |
25 January 2013 | Termination of appointment of Paul Clayden as a director (1 page) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
7 December 2012 | Appointment of Mr Paul Francis Clayden as a director (2 pages) |
27 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
27 November 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
27 November 2012 | Appointment of Mrs Pauline Cockburn as a secretary (1 page) |
27 November 2012 | Appointment of Mrs Pauline Cockburn as a secretary (1 page) |
27 November 2012 | Termination of appointment of Colin Mason as a secretary (1 page) |
27 November 2012 | Termination of appointment of Colin Mason as a secretary (1 page) |
17 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
17 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
2 October 2012 | Section 519 (2 pages) |
2 October 2012 | Section 519 (2 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
30 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Full accounts made up to 31 January 2011 (16 pages) |
21 October 2011 | Full accounts made up to 31 January 2011 (16 pages) |
21 July 2011 | Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Secretary's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Colin Andrew Mason on 21 July 2011 (2 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
4 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (17 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (17 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 6 (15 pages) |
7 October 2009 | Resolutions
|
7 October 2009 | Resolutions
|
1 May 2009 | Return made up to 22/04/09; full list of members (5 pages) |
1 May 2009 | Return made up to 22/04/09; full list of members (5 pages) |
12 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
12 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
5 September 2008 | Director appointed mr colin andrew mason (1 page) |
5 September 2008 | Appointment terminated secretary scott hough (1 page) |
5 September 2008 | Secretary appointed mr colin andrew mason (1 page) |
5 September 2008 | Secretary appointed mr colin andrew mason (1 page) |
5 September 2008 | Appointment terminated secretary scott hough (1 page) |
5 September 2008 | Director appointed mr colin andrew mason (1 page) |
4 June 2008 | Appointment terminated director richard watson (1 page) |
4 June 2008 | Appointment terminated director richard watson (1 page) |
20 May 2008 | Return made up to 22/04/08; full list of members (11 pages) |
20 May 2008 | Return made up to 22/04/08; full list of members (11 pages) |
15 November 2007 | Group of companies' accounts made up to 31 January 2007 (29 pages) |
15 November 2007 | Group of companies' accounts made up to 31 January 2007 (29 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Resolutions
|
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Resolutions
|
15 August 2007 | Particulars of mortgage/charge (6 pages) |
15 August 2007 | Particulars of mortgage/charge (10 pages) |
15 August 2007 | Particulars of mortgage/charge (10 pages) |
15 August 2007 | Particulars of mortgage/charge (6 pages) |
14 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
14 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
10 May 2007 | Return made up to 22/04/07; full list of members (7 pages) |
10 May 2007 | Return made up to 22/04/07; full list of members (7 pages) |
13 February 2007 | Ad 06/07/06--------- £ si 229948@1=229948 £ ic 1000000/1229948 (2 pages) |
13 February 2007 | Nc inc already adjusted 06/07/06 (1 page) |
13 February 2007 | Memorandum and Articles of Association (26 pages) |
13 February 2007 | Ad 06/07/06--------- £ si 229948@1=229948 £ ic 1000000/1229948 (2 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Nc inc already adjusted 06/07/06 (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Memorandum and Articles of Association (26 pages) |
5 December 2006 | Group of companies' accounts made up to 31 January 2006 (27 pages) |
5 December 2006 | Group of companies' accounts made up to 31 January 2006 (27 pages) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
7 June 2006 | Return made up to 22/04/06; full list of members
|
7 June 2006 | Return made up to 22/04/06; full list of members
|
19 August 2005 | Nc inc already adjusted 05/07/05 (2 pages) |
19 August 2005 | Nc inc already adjusted 05/07/05 (2 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Ad 05/07/05--------- £ si 999999@1=999999 £ ic 1/1000000 (7 pages) |
3 August 2005 | Ad 05/07/05--------- £ si 999999@1=999999 £ ic 1/1000000 (7 pages) |
9 July 2005 | Particulars of mortgage/charge (7 pages) |
9 July 2005 | Particulars of mortgage/charge (15 pages) |
9 July 2005 | Particulars of mortgage/charge (15 pages) |
9 July 2005 | Particulars of mortgage/charge (7 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New secretary appointed;new director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
22 April 2005 | Incorporation (28 pages) |
22 April 2005 | Incorporation (28 pages) |