Company NameSb Dormantco Three Limited
Company StatusDissolved
Company Number00083093
CategoryPrivate Limited Company
Incorporation Date31 December 1904(119 years, 4 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameSamuel Banner & Co.Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mordechai Kessler
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2004(99 years, 8 months after company formation)
Appointment Duration18 years, 11 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr David Thomas
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(87 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 September 1992)
RoleCompany Director
Correspondence Address122 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Director NameMr Christopher Victor Banner
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(87 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressAbbeyfield Holme Street
Tarvin
Chester
Cheshire
CH3 8EQ
Wales
Director NameAdrian Victor Fontes
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(87 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1997)
RoleFca
Correspondence AddressWallhill Barn Frog Lane
Pickmere
Cheshire
WA16 0LJ
Director NameMr Stuart John Lloyd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(87 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address22 Lancaster Road
Formby
Liverpool
Merseyside
L37 6AS
Secretary NameAdrian Victor Fontes
NationalityBritish
StatusResigned
Appointed23 July 1992(87 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressWallhill Barn Frog Lane
Pickmere
Cheshire
WA16 0LJ
Director NameNeil Robert Plested
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(90 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 1997)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address19 Blakeley Brow
Raby Mere
Wirral
Merseyside
L63 0PS
Director NameMr Paul Oliphant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(90 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 April 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBroadway Farm House
Luddington Hill Utkinton
Tarporley
Cheshire
CW6 9DW
Director NameMichael Shaun Mahony
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(91 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 1998)
RoleChartered Accountant
Correspondence Address28 Bowden Close
Culcheth
Warrington
Cheshire
WA3 4LG
Director NameDavid Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(91 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1997)
RoleChief Executive
Correspondence AddressCherchell Forbes Park
Robins Lane
Bramhall
Cheshire
SK7 2RE
Secretary NameMr John Peter Ross
NationalityBritish
StatusResigned
Appointed02 December 1996(91 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 1998)
RoleCompany Director
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Director NameAlan Raymond Howarth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(92 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameMr Timothy Ian McInnes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(92 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Secretary NameMr Timothy Ian McInnes
NationalityBritish
StatusResigned
Appointed05 June 1998(93 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Drive
Bowdon
Altrincham
Cheshire
WA14 3FA
Director NameMr Andrew Clifford Roberts
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(93 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Winchester Avenue
Chorley
Lancashire
PR7 4AQ
Director NameAndrew John Wilkins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(93 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 1999)
RoleBusiness Manager
Correspondence Address9 Lon Bedw
Rhyl
Denbighshire
LL18 4FY
Wales
Secretary NameAlan Raymond Howarth
NationalityBritish
StatusResigned
Appointed12 November 1999(94 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address2 Springfield Court
Higher Kinnerton
Chester
Flintshire
CH4 9BY
Wales
Director NameMichael Edward Hayes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(96 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2004)
RoleExecutive
Correspondence Address1123 Sweetbriar Lane North
Yulee
Florida 32097
United States
Director NameMr Joseph Pfountz
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2001(96 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2004)
RoleExecutive
Correspondence Address278 Marsh Lakes Drive
Fernandina Beach
Florida Fl 32034
United States
Secretary NameSuzanne Kerr
NationalityBritish
StatusResigned
Appointed31 August 2004(99 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2007)
RoleFinancial Controller
Correspondence Address66 Malmesbury Park
Sandymoor
Runcorn
Cheshire
WA7 1XD
Director NameIeuan Jenkin Thomas
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(99 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Secretary NameIan Smith Fletcher
NationalityBritish
StatusResigned
Appointed25 June 2007(102 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBirds Nest
Corbrook, Audlem
Crewe
Cheshire
CW3 0HF
Secretary NameMr Brian Robert Perry
StatusResigned
Appointed01 September 2013(108 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 August 2021)
RoleCompany Director
Correspondence Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH

Contact

Websitewww.bannerchemicals.com
Email address[email protected]
Telephone01928 597000
Telephone regionRuncorn

Location

Registered Address2m House Sutton Quays Business Park
Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

26 July 2007Delivered on: 8 August 2007
Satisfied on: 29 February 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 December 1991Delivered on: 14 January 1992
Satisfied on: 29 October 1997
Persons entitled: 3I Group PLC

Classification: Standard security registered in scotland on the 27 december 1991
Secured details: All monies due or to become due from thecompany to the chargee.
Particulars: Four hundred and forty nine decimal parts of a hectare at st. Rollex west, pinkston road, glasgow, title number GLA67614.
Fully Satisfied
19 December 1991Delivered on: 6 January 1992
Satisfied on: 15 October 2001
Persons entitled: 3I Group PLC

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The whole of the property (inc. Uncalled capital) which is or may be from time to time while the floating charge is in force comprised in the company's property and undertaking.
Fully Satisfied
19 December 1991Delivered on: 31 December 1991
Satisfied on: 31 July 2007
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 debenture.
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
19 December 1991Delivered on: 24 December 1991
Satisfied on: 15 October 2001
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from john victor holdings limited to the chargee on any account whatsoever.
Particulars: F/H-17 merton road, bootle, sefton, merseyside t/n-MS122647 (see 395 and contd sheet for full details).
Fully Satisfied

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
23 May 2023Application to strike the company off the register (1 page)
21 March 2023Resolutions
  • RES13 ‐ Cancel share premium 20/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2023Solvency Statement dated 20/03/23 (1 page)
21 March 2023Statement of capital on 21 March 2023
  • GBP 1
(3 pages)
21 March 2023Statement by Directors (1 page)
10 February 2023Appointment of Mrs Anita O'malley as a secretary on 1 February 2023 (2 pages)
10 February 2023Appointment of Mrs Anita O'malley as a director on 1 February 2023 (2 pages)
18 October 2022Accounts for a dormant company made up to 30 April 2022 (8 pages)
4 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
26 October 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
3 September 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
3 September 2021Termination of appointment of Brian Robert Perry as a secretary on 31 August 2021 (1 page)
5 November 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
7 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
7 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
27 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
27 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
26 November 2018Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages)
26 November 2018Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages)
11 October 2018Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 30 April 2018 (8 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
27 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
30 September 2016Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
27 September 2016Accounts for a dormant company made up to 30 April 2016 (8 pages)
31 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
6 October 2015Full accounts made up to 30 April 2015 (9 pages)
6 October 2015Full accounts made up to 30 April 2015 (9 pages)
14 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 157,151
(3 pages)
14 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 157,151
(3 pages)
30 September 2014Full accounts made up to 30 April 2014 (10 pages)
30 September 2014Full accounts made up to 30 April 2014 (10 pages)
7 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 157,151
(3 pages)
7 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 157,151
(3 pages)
31 October 2013Appointment of Mr Brian Robert Perry as a secretary (1 page)
31 October 2013Termination of appointment of Ian Fletcher as a secretary (1 page)
31 October 2013Appointment of Mr Brian Robert Perry as a secretary (1 page)
31 October 2013Termination of appointment of Ian Fletcher as a secretary (1 page)
30 September 2013Full accounts made up to 30 April 2013 (10 pages)
30 September 2013Full accounts made up to 30 April 2013 (10 pages)
22 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
22 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(4 pages)
18 September 2012Full accounts made up to 30 April 2012 (10 pages)
18 September 2012Full accounts made up to 30 April 2012 (10 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
8 March 2012Termination of appointment of Ieuan Thomas as a director (1 page)
8 March 2012Termination of appointment of Ieuan Thomas as a director (1 page)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2011Full accounts made up to 30 April 2011 (10 pages)
25 October 2011Full accounts made up to 30 April 2011 (10 pages)
23 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
10 November 2010Full accounts made up to 30 April 2010 (10 pages)
10 November 2010Full accounts made up to 30 April 2010 (10 pages)
23 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
11 January 2010Full accounts made up to 30 April 2009 (10 pages)
11 January 2010Full accounts made up to 30 April 2009 (10 pages)
22 September 2009Return made up to 23/07/09; full list of members (3 pages)
22 September 2009Return made up to 23/07/09; full list of members (3 pages)
20 March 2009Full accounts made up to 30 April 2008 (10 pages)
20 March 2009Full accounts made up to 30 April 2008 (10 pages)
17 September 2008Return made up to 23/07/08; full list of members (3 pages)
17 September 2008Return made up to 23/07/08; full list of members (3 pages)
20 November 2007Return made up to 23/07/07; full list of members (2 pages)
20 November 2007Return made up to 23/07/07; full list of members (2 pages)
28 October 2007Full accounts made up to 31 December 2006 (10 pages)
28 October 2007Full accounts made up to 31 December 2006 (10 pages)
5 September 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
5 September 2007Accounting reference date extended from 31/12/07 to 30/04/08 (1 page)
8 August 2007Particulars of mortgage/charge (19 pages)
8 August 2007Particulars of mortgage/charge (19 pages)
7 August 2007Resolutions
  • RES13 ‐ Fac agree, acqisition 26/07/07
(3 pages)
7 August 2007Resolutions
  • RES13 ‐ Fac agree, acqisition 26/07/07
(3 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (8 pages)
3 November 2006Full accounts made up to 31 December 2005 (8 pages)
14 August 2006Return made up to 23/07/06; full list of members (2 pages)
14 August 2006Return made up to 23/07/06; full list of members (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (9 pages)
31 October 2005Full accounts made up to 31 December 2004 (9 pages)
24 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004New director appointed (1 page)
16 September 2004New director appointed (1 page)
16 September 2004Auditor's resignation (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Auditor's resignation (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Secretary resigned;director resigned (1 page)
16 September 2004Director resigned (1 page)
17 August 2004Return made up to 23/07/04; full list of members (8 pages)
17 August 2004Return made up to 23/07/04; full list of members (8 pages)
28 May 2004Full accounts made up to 31 December 2003 (8 pages)
28 May 2004Full accounts made up to 31 December 2003 (8 pages)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
23 August 2003Full accounts made up to 31 December 2002 (8 pages)
23 August 2003Full accounts made up to 31 December 2002 (8 pages)
8 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2002Full accounts made up to 31 December 2001 (14 pages)
15 August 2002Full accounts made up to 31 December 2001 (14 pages)
2 August 2002Return made up to 23/07/02; full list of members (8 pages)
2 August 2002Return made up to 23/07/02; full list of members (8 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2002Auditor's resignation (2 pages)
1 August 2002Auditor's resignation (2 pages)
16 April 2002Director's particulars changed (1 page)
16 April 2002Director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
20 November 2001Secretary's particulars changed;director's particulars changed (1 page)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2001Full accounts made up to 31 December 2000 (19 pages)
17 May 2001Full accounts made up to 31 December 2000 (19 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
22 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
22 January 2001Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
3 January 2001Company name changed samuel banner & co.LIMITED\certificate issued on 03/01/01 (2 pages)
3 January 2001Company name changed samuel banner & co.LIMITED\certificate issued on 03/01/01 (2 pages)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2000Full accounts made up to 31 December 1999 (20 pages)
23 August 2000Full accounts made up to 31 December 1999 (20 pages)
11 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
17 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned;director resigned (1 page)
12 January 2000Full accounts made up to 31 March 1999 (20 pages)
12 January 2000Full accounts made up to 31 March 1999 (20 pages)
5 October 1999Return made up to 23/07/99; full list of members
  • 363(287) ‐ Registered office changed on 05/10/99
(7 pages)
5 October 1999Return made up to 23/07/99; full list of members
  • 363(287) ‐ Registered office changed on 05/10/99
(7 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
19 November 1998Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool L5 9XL (1 page)
19 November 1998Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool L5 9XL (1 page)
13 August 1998Return made up to 23/07/98; full list of members (8 pages)
13 August 1998Return made up to 23/07/98; full list of members (8 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998Secretary resigned (1 page)
30 May 1998Full accounts made up to 31 March 1998 (20 pages)
30 May 1998Full accounts made up to 31 March 1998 (20 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
8 December 1997Full accounts made up to 31 March 1997 (19 pages)
8 December 1997Full accounts made up to 31 March 1997 (19 pages)
29 October 1997Declaration of mortgage charge released/ceased (1 page)
29 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1997Declaration of mortgage charge released/ceased (1 page)
29 October 1997Declaration of mortgage charge released/ceased (1 page)
29 October 1997Declaration of mortgage charge released/ceased (1 page)
25 October 1997Declaration of mortgage charge released/ceased (1 page)
25 October 1997Declaration of mortgage charge released/ceased (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
21 August 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 August 1997Return made up to 23/07/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
18 April 1997Amended full accounts made up to 31 March 1996 (20 pages)
18 April 1997Amended full accounts made up to 31 March 1996 (20 pages)
10 February 1997Full accounts made up to 31 March 1996 (20 pages)
10 February 1997Full accounts made up to 31 March 1996 (20 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996New secretary appointed (2 pages)
10 December 1996Secretary resigned (1 page)
10 December 1996Secretary resigned (1 page)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
21 August 1996Return made up to 23/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 1996Return made up to 23/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1996Director resigned (1 page)
22 July 1996Director resigned (1 page)
5 February 1996New director appointed (2 pages)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
15 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
15 January 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
14 August 1995Return made up to 23/07/95; full list of members (6 pages)
14 August 1995Return made up to 23/07/95; full list of members (6 pages)
23 May 1995Full accounts made up to 31 December 1994 (21 pages)
23 May 1995Full accounts made up to 31 December 1994 (21 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (170 pages)
20 January 1992Declaration of assistance for shares acquisition (9 pages)
20 January 1992Declaration of assistance for shares acquisition (6 pages)
20 January 1992Declaration of assistance for shares acquisition (6 pages)
20 January 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
20 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
20 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
20 January 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(4 pages)
20 January 1992Ad 19/12/91--------- £ si 9350@1=9350 £ ic 147801/157151 (2 pages)
20 January 1992Ad 19/12/91--------- £ si 9350@1=9350 £ ic 147801/157151 (2 pages)
20 January 1992Memorandum and Articles of Association (11 pages)
20 January 1992Declaration of assistance for shares acquisition (9 pages)
20 January 1992Memorandum and Articles of Association (11 pages)
6 January 1992Particulars of mortgage/charge (3 pages)
6 January 1992Particulars of mortgage/charge (3 pages)
31 December 1991Particulars of mortgage/charge (3 pages)
31 December 1991Particulars of mortgage/charge (3 pages)
24 December 1991Particulars of mortgage/charge (5 pages)
24 December 1991Particulars of mortgage/charge (5 pages)
24 October 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 October 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
18 October 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
13 July 1989Wd 12/07/89 ad 03/10/88--------- premium £ si 6785@1=6785 £ ic 141016/147801 (2 pages)
13 July 1989Wd 12/07/89 ad 03/10/88--------- premium £ si 6785@1=6785 £ ic 141016/147801 (2 pages)
26 October 1987Statement of rights attached to allotted shares (1 page)
26 October 1987Statement of rights attached to allotted shares (1 page)