Winsford
Cheshire
CW7 3AS
Director Name | Michael Rathbone |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1998(88 years, 6 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 18 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eden Avenue Winsford Cheshire CW7 3AS |
Director Name | Mr Richard Gregg |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2018(109 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Director Name | Mr Jan Gilbert Dejonghe |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 17 June 2019(110 years after company formation) |
Appointment Duration | 8 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Director Name | Mr George Ladley |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(82 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 14 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Delamere Park Way East Cuddington Northwich Cheshire CW8 2UE |
Director Name | Mr Alexander Nientker |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 October 1991(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | Lonbar Petrilaan 3 2051 Eh Overveen Foreign |
Director Name | Philippus Petrus Franciscus Clemens Houben |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 1993(83 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2000) |
Role | Vice President Protective Pack |
Country of Residence | Netherlands |
Correspondence Address | Zuider Stationsweg 2d 2061 He Bloemendaal The Netherlands |
Director Name | Colin Chapman |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(89 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2003) |
Role | Sales Director |
Correspondence Address | 2 Copthorne Close Congleton Cheshire CW12 3DJ |
Director Name | Mr Peter Douglas Nicholson |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2002) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Eider Close Buckingham Buckinghamshire MK18 1GL |
Director Name | Anthony Petrie |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(89 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 September 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Cassia Green Marton Cheshire CW7 2PZ |
Director Name | Peter Lewis |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(96 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Dalton Hall Dalton Richmond North Yorkshire DL11 7GU |
Director Name | Mr Francisco Gaspar |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 March 2010(100 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 1 Avenue Louis Vau 2 Waterloo 1410 Belgium |
Director Name | Mr Pieter Hendrikus Rijneveldshek |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 March 2010(100 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Polderslaan 12 Oostvoorne 3233vl Netherlands |
Director Name | Mr Leon Vliegen |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 March 2011(101 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 October 2011) |
Role | Vice President Hr |
Country of Residence | Belgium |
Correspondence Address | Pregis Nv Bodemstraat 11 Wellen 3830 Belgium |
Director Name | Mr Max Granger Weller |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(104 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Director Name | Mr Stefan Louis Andre Henriette Verbruggen |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 November 2013(104 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 July 2014) |
Role | Accountant |
Country of Residence | Belgium |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Director Name | Mr Marcus Petrus Heinrich Kollmann |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2014(104 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Director Name | Mr Peter Lewis |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(108 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
Website | ambassador-antalis.co.uk |
---|---|
Telephone | 01606 867200 |
Telephone region | Northwich |
Registered Address | 9 Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QR |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
6.2m at £1 | Pregis (Uk) Holding 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £177,000 |
Gross Profit | £177,000 |
Net Worth | £13,214,000 |
Cash | £11,000 |
Current Liabilities | £263,000 |
Latest Accounts | 31 December 2018 (4 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 April 2011 | Delivered on: 3 May 2011 Satisfied on: 3 April 2012 Persons entitled: Wells Fargo Capital Finance, Llc (The Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from any UK loan party to the lender group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right, title and interest in the supplemental specified equipment and all spare parts and replacements see image for full details. Fully Satisfied |
---|---|
23 March 2011 | Delivered on: 5 April 2011 Satisfied on: 3 April 2012 Persons entitled: Wells Fargo Capital Finance, Llc (The Agent) Classification: Debenture Secured details: All monies due or to become due from any UK loan party to the lender group under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 February 1998 | Delivered on: 24 February 1998 Satisfied on: 5 April 2011 Persons entitled: M & C Switchgear Limited Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The companys interest in a separately designated interest earning deposit account in which the landlord has placed a deposit of £15,000 plus vat or other such sum. Fully Satisfied |
28 September 1994 | Delivered on: 1 October 1994 Satisfied on: 25 February 1997 Persons entitled: Courtaulds Cif Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee supplemental to a lease dated 14 may 1993. Particulars: £2,625. Fully Satisfied |
10 June 1988 | Delivered on: 13 June 1988 Satisfied on: 25 February 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units 45 to 47 enterprise trading estate pedmore road dudley west midlands and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 February 1988 | Delivered on: 1 March 1988 Satisfied on: 25 February 1997 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit l hambridge road newbury berkshire. Title no BK211398, together with buildings & fixtures. And goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2019 | Application to strike the company off the register (1 page) |
31 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
30 September 2019 | Termination of appointment of Marcus Petrus Heinrich Kollmann as a director on 30 September 2019 (1 page) |
28 June 2019 | Termination of appointment of Peter Lewis as a director on 17 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Jan Gilbert Dejonghe as a director on 17 June 2019 (2 pages) |
29 April 2019 | Notification of Jiffy (Uk) Holding 1 Limited as a person with significant control on 30 June 2016 (2 pages) |
29 April 2019 | Cessation of Airpack S.P.A as a person with significant control on 30 June 2016 (1 page) |
26 April 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
20 December 2018 | Statement by Directors (3 pages) |
20 December 2018 | Statement of capital on 20 December 2018
|
20 December 2018 | Solvency Statement dated 19/12/18 (2 pages) |
20 December 2018 | Resolutions
|
15 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
13 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
4 September 2018 | Appointment of Mr Richard Gregg as a director on 4 September 2018 (2 pages) |
11 June 2018 | Appointment of Mr Peter Lewis as a director on 8 June 2018 (2 pages) |
12 March 2018 | Termination of appointment of Max Granger Weller as a director on 4 February 2018 (1 page) |
17 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
30 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
27 March 2015 | Company name changed pregis protective packaging LTD.\certificate issued on 27/03/15
|
27 March 2015 | Company name changed pregis protective packaging LTD.\certificate issued on 27/03/15
|
4 December 2014 | Auditor's resignation (1 page) |
4 December 2014 | Auditor's resignation (1 page) |
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 July 2014 | Termination of appointment of Stefan Louis Andre Henriette Verbruggen as a director on 16 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Stefan Louis Andre Henriette Verbruggen as a director on 16 July 2014 (1 page) |
12 May 2014 | Appointment of Mr Marcus Petrus Heinrich Kollmann as a director (2 pages) |
12 May 2014 | Appointment of Mr Marcus Petrus Heinrich Kollmann as a director (2 pages) |
15 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Termination of appointment of Francisco Gaspar as a director (1 page) |
15 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Termination of appointment of Francisco Gaspar as a director (1 page) |
4 November 2013 | Appointment of Mr Max Granger Weller as a director (2 pages) |
4 November 2013 | Appointment of Mr Stefan Louis Andre Henriette Verbruggen as a director (2 pages) |
4 November 2013 | Termination of appointment of Francisco Gaspar as a director (1 page) |
4 November 2013 | Appointment of Mr Max Granger Weller as a director (2 pages) |
4 November 2013 | Appointment of Mr Stefan Louis Andre Henriette Verbruggen as a director (2 pages) |
4 November 2013 | Termination of appointment of Francisco Gaspar as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
1 March 2013 | Registered office address changed from Road One Winsford Industrial Estate Winsford Cheshire CW7 3QB on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Road One Winsford Industrial Estate Winsford Cheshire CW7 3QB on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Road One Winsford Industrial Estate Winsford Cheshire CW7 3QB on 1 March 2013 (1 page) |
1 November 2012 | Full accounts made up to 31 December 2011 (26 pages) |
1 November 2012 | Full accounts made up to 31 December 2011 (26 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Termination of appointment of Anthony Petrie as a director (1 page) |
15 October 2012 | Termination of appointment of George Ladley as a director (1 page) |
15 October 2012 | Termination of appointment of Anthony Petrie as a director (1 page) |
15 October 2012 | Termination of appointment of George Ladley as a director (1 page) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 January 2012 | Company name changed ambassador packaging LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Change of name notice (2 pages) |
17 January 2012 | Company name changed ambassador packaging LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Change of name notice (2 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Termination of appointment of Leon Vliegen as a director (1 page) |
9 November 2011 | Termination of appointment of Leon Vliegen as a director (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (24 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 5 (27 pages) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 5 (27 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
17 March 2011 | Termination of appointment of Pieter Rijneveldshek as a director (1 page) |
17 March 2011 | Appointment of Mr Leon Vliegen as a director (2 pages) |
17 March 2011 | Termination of appointment of Pieter Rijneveldshek as a director (1 page) |
17 March 2011 | Appointment of Mr Leon Vliegen as a director (2 pages) |
16 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
16 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
12 March 2010 | Appointment of Mr Pieter Hendrikus Rijneveldshoek as a director (2 pages) |
12 March 2010 | Appointment of Mr Francisco Gaspar as a director (2 pages) |
12 March 2010 | Appointment of Mr Pieter Hendrikus Rijneveldshoek as a director (2 pages) |
12 March 2010 | Appointment of Mr Francisco Gaspar as a director (2 pages) |
7 December 2009 | Full accounts made up to 31 December 2008 (25 pages) |
7 December 2009 | Full accounts made up to 31 December 2008 (25 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Anthony Petrie on 12 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael Rathbone on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for George Ladley on 12 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Anthony Petrie on 12 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Michael Rathbone on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for George Ladley on 12 October 2009 (2 pages) |
24 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
28 August 2008 | Full accounts made up to 31 December 2007 (25 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
27 July 2007 | Certificate of reduction of issued capital (1 page) |
27 July 2007 | Resolutions
|
27 July 2007 | Certificate of reduction of issued capital (1 page) |
27 July 2007 | Resolutions
|
19 July 2007 | Reduction of iss capital and minute (oc) (4 pages) |
19 July 2007 | Reduction of iss capital and minute (oc) (4 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
3 January 2007 | Full accounts made up to 31 December 2005 (26 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (26 pages) |
15 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
15 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (18 pages) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New director appointed (1 page) |
8 December 2005 | Nc inc already adjusted 22/09/05 (2 pages) |
8 December 2005 | Nc inc already adjusted 22/09/05 (2 pages) |
6 December 2005 | Ad 13/10/05--------- £ si [email protected] (2 pages) |
6 December 2005 | Ad 13/10/05--------- £ si [email protected] (2 pages) |
15 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
9 November 2005 | Ad 12/10/05--------- £ si [email protected]=1184400 £ ic 6522500/7706900 (4 pages) |
9 November 2005 | Ad 22/09/05--------- £ si [email protected]=982500 £ ic 5540000/6522500 (2 pages) |
9 November 2005 | Ad 12/10/05--------- £ si [email protected]=1184400 £ ic 6522500/7706900 (4 pages) |
9 November 2005 | Ad 22/09/05--------- £ si [email protected]=982500 £ ic 5540000/6522500 (2 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
30 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 May 2004 | Full accounts made up to 31 December 2002 (16 pages) |
6 May 2004 | Full accounts made up to 31 December 2002 (16 pages) |
6 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
6 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
3 January 2003 | Ad 18/12/02--------- £ si [email protected]=1000000 £ ic 4540000/5540000 (2 pages) |
3 January 2003 | Nc inc already adjusted 16/12/02 (1 page) |
3 January 2003 | Resolutions
|
3 January 2003 | Ad 18/12/02--------- £ si [email protected]=1000000 £ ic 4540000/5540000 (2 pages) |
3 January 2003 | Nc inc already adjusted 16/12/02 (1 page) |
3 January 2003 | Resolutions
|
19 November 2002 | Return made up to 15/10/02; full list of members
|
19 November 2002 | Return made up to 15/10/02; full list of members
|
29 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
10 January 2002 | Ad 28/12/01--------- £ si [email protected]=4500000 £ ic 40000/4540000 (2 pages) |
10 January 2002 | Nc inc already adjusted 28/12/01 (1 page) |
10 January 2002 | Resolutions
|
10 January 2002 | Ad 28/12/01--------- £ si [email protected]=4500000 £ ic 40000/4540000 (2 pages) |
10 January 2002 | Nc inc already adjusted 28/12/01 (1 page) |
10 January 2002 | Resolutions
|
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Return made up to 15/10/01; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Return made up to 15/10/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
12 November 1999 | Return made up to 15/10/99; full list of members
|
12 November 1999 | Return made up to 15/10/99; full list of members
|
27 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
16 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
16 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (15 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: roadthree industrial estate winsford cheshire CW7 3PD. (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: roadthree industrial estate winsford cheshire CW7 3PD. (1 page) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
7 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
7 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (15 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Return made up to 15/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 15/10/96; full list of members (6 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 15/10/95; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
12 March 1993 | Director resigned;new director appointed (2 pages) |
12 March 1993 | Director resigned;new director appointed (2 pages) |
11 April 1991 | New director appointed (4 pages) |
11 April 1991 | Registered office changed on 11/04/91 from: road 2 industrial estate winsford cheshire CW7 3QJ (1 page) |
11 April 1991 | New director appointed (4 pages) |
11 April 1991 | Registered office changed on 11/04/91 from: road 2 industrial estate winsford cheshire CW7 3QJ (1 page) |
4 December 1990 | New director appointed (2 pages) |
4 December 1990 | New director appointed (2 pages) |
17 March 1987 | Full accounts made up to 27 July 1986 (5 pages) |
17 March 1987 | Full accounts made up to 27 July 1986 (5 pages) |
5 March 1987 | New director appointed (2 pages) |
5 March 1987 | New director appointed (2 pages) |
19 February 1987 | Director resigned;new director appointed (2 pages) |
19 February 1987 | Director resigned;new director appointed (2 pages) |
4 November 1986 | Company name changed J.and W.baldwin(aston)LIMITED\certificate issued on 04/11/86 (2 pages) |
4 November 1986 | Company name changed J.and W.baldwin(aston)LIMITED\certificate issued on 04/11/86 (2 pages) |
28 April 1967 | Memorandum of association (7 pages) |
28 April 1967 | Memorandum of association (7 pages) |
20 April 1967 | Articles of association (3 pages) |
20 April 1967 | Articles of association (3 pages) |
12 July 1909 | Certificate of incorporation (1 page) |
12 July 1909 | Incorporation (13 pages) |
12 July 1909 | Certificate of incorporation (1 page) |
12 July 1909 | Incorporation (13 pages) |