29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr David Eric Foster |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Rsm Uk Restructuring Advisory Llp 5th Floor, C 29 Wellington Street Leeds LS1 4DL |
Secretary Name | Mr David Eric Foster |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rsm Uk Restructuring Advisory Llp 5th Floor, C 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Steven Richard Harrison |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2013(6 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rsm Uk Restructuring Advisory Llp 5th Floor, C 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Andrew Steven Lyndon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
Director Name | Mr Paul Figgins |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
Director Name | Mr Raymond Ledger |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
Director Name | Mr Ian David Mayland |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Richmond Avenue Sneyd Green Stoke-On-Trent Staffordshire ST1 6DH |
Director Name | Peter Pierkarus |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 117 Church Road Bickerstaffe Ormskirk Lancashire L39 0EB |
Secretary Name | Mr Ian David Mayland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Richmond Avenue Sneyd Green Stoke-On-Trent Staffordshire ST1 6DH |
Director Name | Mr Michael James Savage |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lane Ends Midgehole Road Hebden Bridge West Yorkshire HX7 7AL |
Secretary Name | Mr Michael James Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 September 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lane Ends Midgehole Road Hebden Bridge West Yorkshire HX7 7AL |
Secretary Name | Ms Geraldine Louise Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 September 2008) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 60 Skyes Crescent Winstanley Wigan Lancashire WN3 6HU |
Director Name | Jim Perry |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 January 2010) |
Role | Sales Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Thornly Park Drive Paisley Renfrewshire PA2 7RR Scotland |
Director Name | Mr David Solomon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 16 Fleets Lane Industrial Estate Willis Way Poole Dorset BH15 3SU |
Director Name | Mr Alexander Lowe |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 July 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
Director Name | Mr James Perry |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 September 2017) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Director Name | Mrs Janine Elizabeth Turner |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2014) |
Role | Group Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
Director Name | Mrs Janet Ault |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 March 2014) |
Role | Safety, Health & Environmental Director |
Country of Residence | Scotland |
Correspondence Address | 17-18a Bradley Hall Trading Estate, Bradley Lane Standish Wigan Lancashire WN6 0XQ |
Director Name | Mr Michael John Clayton |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(7 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 January 2015) |
Role | Technical Engineering Director |
Country of Residence | England |
Correspondence Address | 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB |
Director Name | Hbjgw Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Hbjgw Secretarial Support Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | kimberlygroup.co.uk |
---|
Registered Address | C/O Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Kimberly Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,287,000 |
Net Worth | -£22,100,000 |
Current Liabilities | £1,898,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 28 March 2022 (overdue) |
6 May 2010 | Delivered on: 12 May 2010 Persons entitled: Lloyds Tsb Development Capital Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
23 December 2009 | Delivered on: 24 December 2009 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and the holders of the loan notes from time to time on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 August 2009 | Delivered on: 8 August 2009 Persons entitled: National Westminster Bank 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: Policy number 013380953-3 in the name of david foster with legal & general and all monies in relation thereto. Outstanding |
4 August 2009 | Delivered on: 8 August 2009 Persons entitled: National Westminster Bank 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: The policy number 0133809525 in the name of geraldine unsworth with legal and general and all monies relating thereto. Outstanding |
30 June 2009 | Delivered on: 11 July 2009 Persons entitled: Lloyds Tsb Development Capital Limited Classification: Deed of amendment Secured details: All monies due or to become due from the company to the chargee and its successors in title as security trustee for the holders of the loan notes from time to time on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 January 2008 | Delivered on: 23 January 2008 Persons entitled: National Westminster Bank 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Name of insurer bupa health assurance limited policy no H231906301/CTG9/001 life assured raymond henry ledger. See the mortgage charge document for full details. Outstanding |
15 January 2008 | Delivered on: 23 January 2008 Persons entitled: National Westminster Bank 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Name of insurer bupa health assurance limited policy no H231904701/CTG9/001 life assured peter piekarus. See the mortgage charge document for full details. Outstanding |
11 July 2007 | Delivered on: 25 July 2007 Persons entitled: Lloyds Tsb Development Capital Limited (Security Trustee) 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
14 July 2011 | Delivered on: 23 July 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 January 2011 | Delivered on: 4 February 2011 Persons entitled: Lloyds Tsb Development Capital LTD (As "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries 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 see image for full details. Outstanding |
11 July 2007 | Delivered on: 17 July 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
8 April 2023 | Liquidators' statement of receipts and payments to 7 February 2023 (25 pages) |
---|---|
17 February 2022 | Appointment of a voluntary liquidator (3 pages) |
17 February 2022 | Resolutions
|
17 February 2022 | Statement of affairs (8 pages) |
11 February 2022 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ England to C/O Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 11 February 2022 (2 pages) |
2 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
25 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2019 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
2 October 2017 | Termination of appointment of James Perry as a director on 28 September 2017 (1 page) |
2 October 2017 | Termination of appointment of James Perry as a director on 28 September 2017 (1 page) |
20 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
20 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
20 July 2017 | Satisfaction of charge 4 in full (1 page) |
20 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
20 July 2017 | Satisfaction of charge 11 in full (1 page) |
20 July 2017 | Satisfaction of charge 3 in full (1 page) |
20 July 2017 | Satisfaction of charge 6 in full (1 page) |
20 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 9 (2 pages) |
20 July 2017 | Satisfaction of charge 6 in full (1 page) |
20 July 2017 | Satisfaction of charge 1 in full (1 page) |
20 July 2017 | Satisfaction of charge 3 in full (1 page) |
20 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
20 July 2017 | Satisfaction of charge 4 in full (1 page) |
20 July 2017 | Satisfaction of charge 7 in full (1 page) |
20 July 2017 | Satisfaction of charge 1 in full (1 page) |
20 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
20 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 8 (2 pages) |
20 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
20 July 2017 | Satisfaction of charge 11 in full (1 page) |
20 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
20 July 2017 | Satisfaction of charge 7 in full (1 page) |
20 July 2017 | Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
17 July 2017 | Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to One Eleven Edmund Street Birmingham B3 2HJ on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 13 Hornbeam Square South Harrogate North Yorkshire HG2 8NB to One Eleven Edmund Street Birmingham B3 2HJ on 17 July 2017 (1 page) |
3 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
4 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 January 2015 | Termination of appointment of Michael John Clayton as a director on 21 January 2015 (1 page) |
30 January 2015 | Director's details changed for Mr David Eric Foster on 2 May 2014 (2 pages) |
30 January 2015 | Director's details changed for Mr David Eric Foster on 2 May 2014 (2 pages) |
30 January 2015 | Termination of appointment of Michael John Clayton as a director on 21 January 2015 (1 page) |
30 January 2015 | Director's details changed for Mr David Eric Foster on 2 May 2014 (2 pages) |
7 November 2014 | Termination of appointment of Janine Elizabeth Turner as a director on 31 October 2014 (1 page) |
7 November 2014 | Termination of appointment of Janine Elizabeth Turner as a director on 31 October 2014 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 April 2014 | Termination of appointment of Janet Ault as a director (1 page) |
1 April 2014 | Termination of appointment of Janet Ault as a director (1 page) |
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Appointment of Mr Michael John Clayton as a director (2 pages) |
21 March 2014 | Appointment of Mr Michael John Clayton as a director (2 pages) |
27 February 2014 | Termination of appointment of Andrew Lyndon as a director (1 page) |
27 February 2014 | Termination of appointment of Andrew Lyndon as a director (1 page) |
17 January 2014 | Appointment of Mrs Janet Ault as a director (2 pages) |
17 January 2014 | Appointment of Mrs Janet Ault as a director (2 pages) |
20 December 2013 | Termination of appointment of Raymond Ledger as a director (1 page) |
20 December 2013 | Termination of appointment of David Solomon as a director (1 page) |
20 December 2013 | Termination of appointment of David Solomon as a director (1 page) |
20 December 2013 | Termination of appointment of Raymond Ledger as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 May 2013 | Appointment of Mrs Janine Elizabeth Turner as a director (2 pages) |
23 May 2013 | Appointment of Mrs Janine Elizabeth Turner as a director (2 pages) |
22 April 2013 | Registered office address changed from 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Registered office address changed from 1 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom on 22 April 2013 (1 page) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Termination of appointment of Paul Figgins as a director (1 page) |
26 March 2013 | Appointment of Mr Steven Richard Harrison as a director (2 pages) |
26 March 2013 | Appointment of Mr Steven Richard Harrison as a director (2 pages) |
26 March 2013 | Termination of appointment of Paul Figgins as a director (1 page) |
20 July 2012 | Termination of appointment of Alex Lowe as a director (1 page) |
20 July 2012 | Termination of appointment of Alex Lowe as a director (1 page) |
20 July 2012 | Appointment of Mr James Perry as a director (2 pages) |
20 July 2012 | Appointment of Mr James Perry as a director (2 pages) |
20 April 2012 | Appointment of Mr Alex Lowe as a director (2 pages) |
20 April 2012 | Appointment of Mr Alex Lowe as a director (2 pages) |
20 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
10 May 2011 | Director's details changed for Mr Raymond Ledger on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Raymond Ledger on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Unit 17-18a Bradley Hall Trading Estate Bradley Lane Standish Wigan Lancashire WN6 0XQ on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Ms Geraldine Louise Unsworth on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Andrew Lyndon on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr David Eric Foster on 10 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Director's details changed for Ms Geraldine Louise Unsworth on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Unit 17-18a Bradley Hall Trading Estate Bradley Lane Standish Wigan Lancashire WN6 0XQ on 10 May 2011 (1 page) |
10 May 2011 | Director's details changed for Mr David Eric Foster on 10 May 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Mr David Eric Foster on 10 May 2011 (1 page) |
10 May 2011 | Secretary's details changed for Mr David Eric Foster on 10 May 2011 (1 page) |
10 May 2011 | Director's details changed for Mr Paul Figgins on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Andrew Lyndon on 10 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Paul Figgins on 10 May 2011 (2 pages) |
6 May 2011 | Appointment of Mr David Solomon as a director (2 pages) |
6 May 2011 | Appointment of Mr David Solomon as a director (2 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Andrew Lyndon on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Lyndon on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Paul Figgins on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Paul Figgins on 26 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Jim Perry as a director (1 page) |
3 February 2010 | Termination of appointment of Jim Perry as a director (1 page) |
2 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
2 February 2010 | Full accounts made up to 31 December 2008 (16 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 July 2009 | Director appointed jim perry (2 pages) |
29 July 2009 | Director appointed jim perry (2 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
15 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
30 September 2008 | Appointment terminated secretary geraldine unsworth (1 page) |
30 September 2008 | Director and secretary appointed david eric foster (3 pages) |
30 September 2008 | Director and secretary appointed david eric foster (3 pages) |
30 September 2008 | Appointment terminated director peter pierkarus (1 page) |
30 September 2008 | Appointment terminated director and secretary michael savage (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from galveston grove stoke on trent staffordshire ST4 3PE (1 page) |
30 September 2008 | Appointment terminated director and secretary michael savage (1 page) |
30 September 2008 | Appointment terminated director peter pierkarus (1 page) |
30 September 2008 | Appointment terminated secretary geraldine unsworth (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from galveston grove stoke on trent staffordshire ST4 3PE (1 page) |
20 August 2008 | Secretary appointed geraldine louise unsworth (2 pages) |
20 August 2008 | Secretary appointed geraldine louise unsworth (2 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
16 April 2008 | Return made up to 14/03/08; full list of members (5 pages) |
23 January 2008 | Particulars of mortgage/charge (5 pages) |
23 January 2008 | Particulars of mortgage/charge (5 pages) |
23 January 2008 | Particulars of mortgage/charge (5 pages) |
23 January 2008 | Particulars of mortgage/charge (5 pages) |
19 December 2007 | Company name changed ensco 581 LIMITED\certificate issued on 19/12/07 (2 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: unit 1 galveston grove oldfields business park fenton stoke on trent ST4 3PE (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: unit 1 galveston grove oldfields business park fenton stoke on trent ST4 3PE (1 page) |
19 December 2007 | Company name changed ensco 581 LIMITED\certificate issued on 19/12/07 (2 pages) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
27 July 2007 | Resolutions
|
27 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Resolutions
|
25 July 2007 | Particulars of mortgage/charge (7 pages) |
25 July 2007 | Particulars of mortgage/charge (7 pages) |
17 July 2007 | Particulars of mortgage/charge (6 pages) |
17 July 2007 | Particulars of mortgage/charge (6 pages) |
14 March 2007 | Incorporation (15 pages) |
14 March 2007 | Incorporation (15 pages) |