Leeds
LS11 5QR
Director Name | Mr Craig Anthony Eastwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Green Sand Foundry 99 Water Lane Leeds West Yorkshire LS11 5QN |
Director Name | Mr Graham Andrew Clark |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hollycroft 52 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Neil Anthony Davies |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pavilion Montgomery Hill Frankby Wirral CH48 1NF Wales |
Director Name | Gerard Edward Quiligotti |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallard House Castle Hill, Prestbury Macclesfield Cheshire SK10 4AS |
Director Name | Mr Martin Gerard Raftery |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Broad Lane Hale Altrincham Cheshire WA15 0DG |
Secretary Name | Mr Graham Andrew Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollycroft 52 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Mr Francesco Santinon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 October 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 93 Ebury Bridge Road London SW1W 8RB |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Warrington Road Great Budworth Cheshire CW9 6HB |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 08 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Mr Paul Raymond Mitchell |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2018) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Long Meadow Snelson Lane Marthall Knutsford Cheshire WA16 8SR |
Director Name | Ivan Paul Mc Keever |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2010) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Windy Ridge 11 Wybersley Road High Lane Cheshire SK6 8HB |
Director Name | Mr Philip Nicholas Lanigan |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Secretary Name | Mr Philip Nicholas Lanigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Buckingham Road Stockport Cheshire SK4 4RG |
Director Name | Mr Anthony Stephen Lenehan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 November 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Director Name | Mr Matthew Widdall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Director Name | Mr Martin Ward |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(10 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Director Name | Ms Karen Morley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(10 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Director Name | Mr Craig Anthony Eastwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(14 years after company formation) |
Appointment Duration | 4 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Cross Street Sale M33 7BU |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2005(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | www.stylesandwood.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9266000 |
Telephone region | Manchester |
Registered Address | Emst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £93,983,000 |
Gross Profit | £6,965,000 |
Net Worth | -£7,254,000 |
Cash | £2,535,000 |
Current Liabilities | £33,001,000 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 November 2019 (4 years, 4 months ago) |
---|---|
Next Return Due | 26 December 2020 (overdue) |
31 May 2019 | Delivered on: 7 June 2019 Persons entitled: Bgf Nominees Limited as Security Trustee for the Beneficiaries Classification: A registered charge Outstanding |
---|---|
20 April 2018 | Delivered on: 2 May 2018 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
20 April 2018 | Delivered on: 30 April 2018 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
17 February 2017 | Delivered on: 20 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Intentionally left blank. Outstanding |
30 October 2015 | Delivered on: 3 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 June 2009 | Delivered on: 2 July 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As continuing security for the discharge of the mortgagor's obligations with full title guarantee and all money that may become payable under the policy being the life assurance policy taken out with the following details name of insurer: axa p/no. 33301809 name of life assured: ivan mckeever subject to re-assignment on redemption. Outstanding |
4 June 2020 | Delivered on: 17 June 2020 Persons entitled: Toscafund Gp Limited as Security Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
27 February 2020 | Delivered on: 10 March 2020 Persons entitled: Toscafund Gp Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
27 February 2020 | Delivered on: 5 March 2020 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
1 December 2005 | Delivered on: 6 December 2005 Satisfied on: 1 July 2006 Persons entitled: Gerard Edward Quiligotti Classification: Debenture Secured details: All monies due or to become due of each debtor to the chargee on any account whatsoever 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 |
1 December 2005 | Delivered on: 6 December 2005 Satisfied on: 7 December 2006 Persons entitled: Aberdeen Asset Managers Limited (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due of each debtor to the chargee and the security beneficiaries (or any of them) on any account whatsoever 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 |
1 December 2005 | Delivered on: 2 December 2005 Satisfied on: 2 November 2015 Persons entitled: The Royal Bank of Scotland 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 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 |
1 February 2021 | Statement of affairs (9 pages) |
---|---|
10 August 2020 | Registered office address changed from Cavendish House Cross Street Sale M33 7BU United Kingdom to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 10 August 2020 (2 pages) |
30 July 2020 | Resolutions
|
30 July 2020 | Appointment of a voluntary liquidator (3 pages) |
17 June 2020 | Registration of charge 056220160012, created on 4 June 2020 (50 pages) |
11 June 2020 | Appointment of Mr Craig Anthony Eastwood as a director on 10 June 2020 (2 pages) |
8 April 2020 | All of the property or undertaking has been released from charge 056220160009 (5 pages) |
30 March 2020 | Termination of appointment of Craig Anthony Eastwood as a director on 30 March 2020 (1 page) |
10 March 2020 | Registration of charge 056220160011, created on 27 February 2020 (29 pages) |
5 March 2020 | Registration of charge 056220160010, created on 27 February 2020 (27 pages) |
10 December 2019 | Appointment of Mr Craig Anthony Eastwood as a director on 29 November 2019 (2 pages) |
10 December 2019 | Termination of appointment of Anthony Stephen Lenehan as a director on 29 November 2019 (1 page) |
10 December 2019 | Termination of appointment of Philip Nicholas Lanigan as a director on 29 November 2019 (1 page) |
10 December 2019 | Appointment of Mr Nigel Paul Taylor as a director on 29 November 2019 (2 pages) |
10 December 2019 | Termination of appointment of Philip Nicholas Lanigan as a secretary on 29 November 2019 (1 page) |
29 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
29 November 2019 | Notification of Extentia Group Limited as a person with significant control on 8 March 2018 (2 pages) |
7 June 2019 | Registration of charge 056220160009, created on 31 May 2019 (51 pages) |
29 April 2019 | Full accounts made up to 30 June 2018 (28 pages) |
12 December 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
10 August 2018 | Termination of appointment of Paul Raymond Mitchell as a director on 31 July 2018 (1 page) |
8 May 2018 | Sub-division of shares on 19 April 2018 (6 pages) |
2 May 2018 | Registration of charge 056220160008, created on 20 April 2018 (13 pages) |
1 May 2018 | Satisfaction of charge 056220160006 in full (1 page) |
30 April 2018 | Resolutions
|
30 April 2018 | Registration of charge 056220160007, created on 20 April 2018 (11 pages) |
30 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
30 April 2018 | Change of share class name or designation (2 pages) |
20 March 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
19 March 2018 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 March 2018 | Resolutions
|
19 March 2018 | Re-registration of Memorandum and Articles (111 pages) |
19 March 2018 | Re-registration from a public company to a private limited company (2 pages) |
16 March 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
16 March 2018 | Termination of appointment of Robert Eric Hough as a director on 8 March 2018 (1 page) |
16 March 2018 | Termination of appointment of Matthew Widdall as a director on 8 March 2018 (1 page) |
8 March 2018 | Statement of capital on 8 March 2018
|
8 March 2018 | Certificate of reduction of issued capital (1 page) |
8 March 2018 | Scheme of arrangement - amalgam (8 pages) |
27 February 2018 | Resolutions
|
27 February 2018 | Memorandum and Articles of Association (111 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
26 October 2017 | Second filing of a statement of capital following an allotment of shares on 8 January 2017
|
26 October 2017 | Second filing of Confirmation Statement dated 14/11/2016 (8 pages) |
26 October 2017 | Second filing of Confirmation Statement dated 14/11/2016 (8 pages) |
26 October 2017 | Second filing of a statement of capital following an allotment of shares on 8 January 2017
|
3 July 2017 | Group of companies' accounts made up to 31 December 2016 (101 pages) |
3 July 2017 | Group of companies' accounts made up to 31 December 2016 (101 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 8 January 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 8 January 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 8 January 2017
|
20 February 2017 | Registration of charge 056220160006, created on 17 February 2017 (28 pages) |
20 February 2017 | Satisfaction of charge 056220160005 in full (1 page) |
20 February 2017 | Satisfaction of charge 056220160005 in full (1 page) |
20 February 2017 | Registration of charge 056220160006, created on 17 February 2017 (28 pages) |
1 February 2017 | Satisfaction of charge 4 in full (2 pages) |
1 February 2017 | Satisfaction of charge 4 in full (2 pages) |
18 January 2017 | Statement of capital following an allotment of shares on 8 January 2017
|
18 January 2017 | Statement of capital following an allotment of shares on 8 January 2017
|
28 November 2016 | Confirmation statement made on 14 November 2016 with no updates
|
28 November 2016 | Confirmation statement made on 14 November 2016 with no updates (3 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with no updates
|
23 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
23 September 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
23 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
23 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
23 September 2016 | Statement of capital following an allotment of shares on 20 September 2016
|
23 September 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
2 August 2016 | Appointment of Ms Karen Morley as a director on 1 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Martin Ward as a director on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Karen Morley as a director on 1 August 2016 (1 page) |
2 August 2016 | Appointment of Ms Karen Morley as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Martin Ward as a director on 1 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Karen Morley as a director on 1 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Martin Ward as a director on 1 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Martin Ward as a director on 1 August 2016 (1 page) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (105 pages) |
27 June 2016 | Group of companies' accounts made up to 31 December 2015 (105 pages) |
18 April 2016 | Registered office address changed from Aspect House Manchester Road Altrincham Cheshire WA14 5PG to Cavendish House Cross Street Sale M33 7BU on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Aspect House Manchester Road Altrincham Cheshire WA14 5PG to Cavendish House Cross Street Sale M33 7BU on 18 April 2016 (1 page) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
25 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
23 November 2015 | Annual return made up to 14 November 2015 no member list Statement of capital on 2015-11-23
|
23 November 2015 | Appointment of Mr Matthew Widdall as a director on 24 June 2015 (2 pages) |
23 November 2015 | Appointment of Mr Matthew Widdall as a director on 24 June 2015 (2 pages) |
23 November 2015 | Annual return made up to 14 November 2015 no member list Statement of capital on 2015-11-23
|
3 November 2015 | Registration of charge 056220160005, created on 30 October 2015 (25 pages) |
3 November 2015 | Registration of charge 056220160005, created on 30 October 2015 (25 pages) |
2 November 2015 | Satisfaction of charge 1 in full (1 page) |
2 November 2015 | Satisfaction of charge 1 in full (1 page) |
25 August 2015 | Group of companies' accounts made up to 31 December 2014 (104 pages) |
25 August 2015 | Group of companies' accounts made up to 31 December 2014 (104 pages) |
20 July 2015 | Resolutions
|
20 July 2015 | Resolutions
|
14 July 2015 | Consolidation and sub-division of shares Statement of capital on 19 June 2015
|
14 July 2015 | Consolidation and sub-division of shares Statement of capital on 19 June 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
2 July 2015 | Change of share class name or designation (2 pages) |
2 July 2015 | Change of share class name or designation (2 pages) |
27 November 2014 | Annual return made up to 14 November 2014 no member list Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 14 November 2014 no member list Statement of capital on 2014-11-27
|
19 November 2014 | Termination of appointment of James Martin as a director on 30 June 2014 (1 page) |
19 November 2014 | Termination of appointment of James Martin as a director on 30 June 2014 (1 page) |
16 July 2014 | Consolidation and sub-division of shares on 28 May 2014 (5 pages) |
16 July 2014 | Consolidation and sub-division of shares on 28 May 2014 (5 pages) |
16 July 2014 | Memorandum and Articles of Association (93 pages) |
16 July 2014 | Memorandum and Articles of Association (93 pages) |
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
16 July 2014 | Consolidation and sub-division of shares on 28 May 2014 (5 pages) |
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Change of share class name or designation (2 pages) |
16 July 2014 | Consolidation and sub-division of shares on 28 May 2014 (5 pages) |
5 June 2014 | Group of companies' accounts made up to 31 December 2013 (105 pages) |
5 June 2014 | Group of companies' accounts made up to 31 December 2013 (105 pages) |
3 December 2013 | Annual return made up to 14 November 2013 no member list (9 pages) |
3 December 2013 | Annual return made up to 14 November 2013 no member list (9 pages) |
8 July 2013 | Resolutions
|
8 July 2013 | Resolutions
|
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (76 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (76 pages) |
10 December 2012 | Annual return made up to 14 November 2012 no member list (9 pages) |
10 December 2012 | Annual return made up to 14 November 2012 no member list (9 pages) |
25 July 2012 | Group of companies' accounts made up to 31 December 2011 (80 pages) |
25 July 2012 | Group of companies' accounts made up to 31 December 2011 (80 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Resolutions
|
9 January 2012 | Annual return made up to 14 November 2011 no member list (9 pages) |
9 January 2012 | Annual return made up to 14 November 2011 no member list (9 pages) |
27 June 2011 | Group of companies' accounts made up to 31 December 2010 (62 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Group of companies' accounts made up to 31 December 2010 (62 pages) |
27 June 2011 | Resolutions
|
4 January 2011 | Termination of appointment of Ivan Mc Keever as a director (1 page) |
4 January 2011 | Appointment of Mr Anthony Stephen Lenehan as a director (2 pages) |
4 January 2011 | Termination of appointment of Ivan Mc Keever as a director (1 page) |
4 January 2011 | Appointment of Mr Anthony Stephen Lenehan as a director (2 pages) |
16 December 2010 | Annual return made up to 14 November 2010 with bulk list of shareholders (18 pages) |
16 December 2010 | Annual return made up to 14 November 2010 with bulk list of shareholders (18 pages) |
14 June 2010 | Group of companies' accounts made up to 31 December 2009 (67 pages) |
14 June 2010 | Group of companies' accounts made up to 31 December 2009 (67 pages) |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
8 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (22 pages) |
8 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (22 pages) |
10 August 2009 | Appointment terminated secretary graham clark (1 page) |
10 August 2009 | Appointment terminated secretary graham clark (1 page) |
10 August 2009 | Appointment terminated director graham clark (1 page) |
10 August 2009 | Secretary appointed mr philip nicholas lanigan (1 page) |
10 August 2009 | Secretary appointed mr philip nicholas lanigan (1 page) |
10 August 2009 | Appointment terminated director graham clark (1 page) |
10 August 2009 | Director appointed mr philip nicholas lanigan (1 page) |
10 August 2009 | Director appointed mr philip nicholas lanigan (1 page) |
13 July 2009 | Ad 29/06/09\gbp si [email protected]=8750000\gbp ic 644936.5/9394936.5\ (2 pages) |
13 July 2009 | Ad 29/06/09\gbp si [email protected]=8750000\gbp ic 644936.5/9394936.5\ (2 pages) |
13 July 2009 | Ad 29/06/09\gbp si [email protected]=14811021.25\gbp ic 9394936.5/24205957.75\ (14 pages) |
13 July 2009 | Ad 29/06/09\gbp si [email protected]=14811021.25\gbp ic 9394936.5/24205957.75\ (14 pages) |
6 July 2009 | Resolutions
|
6 July 2009 | Resolutions
|
2 July 2009 | Conso (2 pages) |
2 July 2009 | Ad 22/06/09\gbp si [email protected]=0.09\gbp ic 644936.41/644936.5\ (2 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 July 2009 | Nc inc already adjusted 26/06/09 (1 page) |
2 July 2009 | Conso (2 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
2 July 2009 | Ad 22/06/09\gbp si [email protected]=0.09\gbp ic 644936.41/644936.5\ (2 pages) |
2 July 2009 | Nc inc already adjusted 26/06/09 (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
19 June 2009 | Group of companies' accounts made up to 31 December 2008 (66 pages) |
19 June 2009 | Group of companies' accounts made up to 31 December 2008 (66 pages) |
8 January 2009 | Appointment terminated director neil davies (1 page) |
8 January 2009 | Appointment terminated director gerard quiligotti (1 page) |
8 January 2009 | Appointment terminated director gerard quiligotti (1 page) |
8 January 2009 | Appointment terminated director neil davies (1 page) |
22 December 2008 | Return made up to 14/11/08; bulk list available separately (15 pages) |
22 December 2008 | Return made up to 14/11/08; bulk list available separately (15 pages) |
18 December 2008 | Director and secretary's change of particulars / graham clark / 17/12/2008 (2 pages) |
18 December 2008 | Director and secretary's change of particulars / graham clark / 17/12/2008 (2 pages) |
10 October 2008 | Resolutions
|
10 October 2008 | Resolutions
|
23 June 2008 | Director appointed ivan paul mc keever (2 pages) |
23 June 2008 | Director appointed ivan paul mc keever (2 pages) |
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (59 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
16 May 2008 | Group of companies' accounts made up to 31 December 2007 (59 pages) |
31 December 2007 | Return made up to 14/11/07; bulk list available separately (10 pages) |
31 December 2007 | Return made up to 14/11/07; bulk list available separately (10 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
2 June 2007 | Group of companies' accounts made up to 31 December 2006 (56 pages) |
2 June 2007 | Group of companies' accounts made up to 31 December 2006 (56 pages) |
15 December 2006 | Return made up to 14/11/06; full list of members
|
15 December 2006 | Return made up to 14/11/06; full list of members
|
13 December 2006 | Location of register of members (2 pages) |
13 December 2006 | Location of register of members (2 pages) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2006 | Notice of assignment of name or new name to shares (2 pages) |
20 November 2006 | Notice of assignment of name or new name to shares (2 pages) |
20 November 2006 | Nc inc already adjusted 01/11/06 (2 pages) |
20 November 2006 | Ad 01/11/06--------- £ si [email protected]=525222 £ ic 50975/576197 (5 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Memorandum and Articles of Association (56 pages) |
20 November 2006 | Nc inc already adjusted 01/11/06 (2 pages) |
20 November 2006 | Memorandum and Articles of Association (56 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Ad 07/11/06--------- £ si [email protected]=118737 £ ic 576197/694934 (2 pages) |
20 November 2006 | Ad 01/11/06--------- £ si [email protected]=525222 £ ic 50975/576197 (5 pages) |
20 November 2006 | Ad 07/11/06--------- £ si [email protected]=118737 £ ic 576197/694934 (2 pages) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | New director appointed (1 page) |
24 October 2006 | Resolutions
|
24 October 2006 | Ad 16/10/06--------- £ si 50000@1=50000 £ ic 975/50975 (2 pages) |
24 October 2006 | Nc inc already adjusted 16/10/06 (2 pages) |
24 October 2006 | Ad 16/10/06--------- £ si 50000@1=50000 £ ic 975/50975 (2 pages) |
24 October 2006 | Resolutions
|
24 October 2006 | Nc inc already adjusted 16/10/06 (2 pages) |
18 October 2006 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
18 October 2006 | Auditor's report (3 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Application for reregistration from private to PLC (1 page) |
18 October 2006 | Auditor's report (3 pages) |
18 October 2006 | Application for reregistration from private to PLC (1 page) |
18 October 2006 | Balance Sheet (1 page) |
18 October 2006 | Balance Sheet (1 page) |
18 October 2006 | Resolutions
|
18 October 2006 | Declaration on reregistration from private to PLC (1 page) |
18 October 2006 | Declaration on reregistration from private to PLC (1 page) |
18 October 2006 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
18 October 2006 | Auditor's statement (1 page) |
18 October 2006 | Auditor's statement (1 page) |
18 October 2006 | Re-registration of Memorandum and Articles (35 pages) |
18 October 2006 | Re-registration of Memorandum and Articles (35 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: merlin court, atlantic street, altrincham, cheshire, WA14 5NL (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Registered office changed on 14/09/06 from: merlin court, atlantic street, altrincham, cheshire, WA14 5NL (1 page) |
14 September 2006 | Secretary resigned (1 page) |
9 August 2006 | Ad 01/12/05--------- £ si [email protected] (6 pages) |
9 August 2006 | Ad 01/12/05--------- £ si [email protected] (6 pages) |
25 July 2006 | Ad 19/07/06--------- £ si [email protected]=1 £ ic 974/975 (2 pages) |
25 July 2006 | Ad 19/07/06--------- £ si [email protected]=1 £ ic 974/975 (2 pages) |
12 July 2006 | Ad 09/06/06-30/06/06 £ si [email protected]=12 £ ic 962/974 (2 pages) |
12 July 2006 | Ad 09/06/06-30/06/06 £ si [email protected]=12 £ ic 962/974 (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2006 | Ad 15/02/06--------- £ si [email protected]=12 £ ic 950/962 (2 pages) |
6 June 2006 | Ad 15/02/06--------- £ si [email protected]=12 £ ic 950/962 (2 pages) |
31 March 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
31 March 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
28 March 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
28 March 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | New director appointed (3 pages) |
6 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
6 February 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Resolutions
|
11 January 2006 | Ad 01/12/05--------- £ si [email protected]=42 £ ic 1/43 (4 pages) |
11 January 2006 | Ad 01/12/05--------- £ si [email protected]=42 £ ic 1/43 (4 pages) |
6 December 2005 | Particulars of mortgage/charge (7 pages) |
6 December 2005 | Particulars of mortgage/charge (7 pages) |
6 December 2005 | Particulars of mortgage/charge (7 pages) |
6 December 2005 | Particulars of mortgage/charge (7 pages) |
2 December 2005 | Particulars of mortgage/charge (7 pages) |
2 December 2005 | Particulars of mortgage/charge (7 pages) |
14 November 2005 | Incorporation (30 pages) |
14 November 2005 | Incorporation (30 pages) |