Macclesfield
Brook Street
SK11 7AE
Secretary Name | Mr David James Galan |
---|---|
Status | Closed |
Appointed | 26 February 2016(85 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 13 December 2016) |
Role | Company Director |
Correspondence Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
Director Name | John Derek Williams |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1990(59 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 March 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodhill Norsted Lane Pratts Bottom Orpington Kent BR6 7PQ |
Director Name | Mr Ronald Arthur Edwards |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(60 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Sales Director |
Correspondence Address | Greensands 36 Beech Road Reigate Surrey RH2 9ND |
Director Name | Mr Robert Derek Fox |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 1996) |
Role | Solicitor |
Correspondence Address | 1 The Gatehouse Sandown Park Sandwich Kent CT13 9NT |
Director Name | Mr Elwyn Holiday |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(60 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 February 1999) |
Role | Sales Director |
Correspondence Address | 24 Chadacre Road Stoneleigh Epsom Surrey KT17 2HE |
Director Name | Christopher Frederick Leeson |
---|---|
Date of Birth | February 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 1996) |
Role | Sales Director |
Correspondence Address | 5 Ella Close West Wittering Chichester West Sussex PO20 8EZ |
Director Name | Michael Lewis White |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(60 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 1996) |
Role | Sales Director |
Correspondence Address | 12 Green Acres Croydon Surrey CR0 5UN |
Secretary Name | Mr Christine Margaret Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(60 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 1995) |
Role | Company Director |
Correspondence Address | Woodhill Norsted Lane Pratts Bottom Orpington Kent BR6 7PQ |
Secretary Name | Joseph Richard Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(64 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Faircot Orchard Road Pratts Bottom Orpington Kent BR6 7NT |
Director Name | Timothy Laurence Derrick Blake |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(65 years after company formation) |
Appointment Duration | 2 years (resigned 27 February 1998) |
Role | Publishing Services |
Correspondence Address | Ye Olde House 2 Uppingham Road Caldecott Rutland LE16 8RX |
Director Name | Mr Anthony Masheder |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(65 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 37 Drummond Way Macclesfield Cheshire SK10 4XJ |
Director Name | Mr Alistair Martin McMillan |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(65 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 March 2006) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ridgehill Sutton Macclesfield Cheshire SK11 0LU |
Secretary Name | Mr Peter Charles Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 June 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 60 Barkers Lane Sale Cheshire M33 6SD |
Secretary Name | Mrs Patricia McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(67 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | Ridgehill Sutton Macclesfield Cheshire SK11 0LU |
Director Name | Andrew Clive Millard |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(68 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2004) |
Role | Finance Director |
Correspondence Address | Beech House 1 Downes Close Macclesfield Cheshire SK10 3DW |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(75 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Alexander Michael Connock |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(75 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Anthony Donovan Allen |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 March 2006(75 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(75 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(75 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Director Name | Mr Derek Alexander Morren |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(79 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trelawney House Chestergate Macclesfield Cheshire SK11 6DW |
Website | tenalpspublishing.com |
---|---|
Telephone | 020 78782311 |
Telephone region | London |
Registered Address | Kings House Royal Court Macclesfield Brook Street SK11 7AE |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
32k at £1 | Ten Alps Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 January 2011 | Delivered on: 1 February 2011 Satisfied on: 20 June 2012 Persons entitled: Bank of Scotland PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. Fully Satisfied |
---|---|
31 March 2006 | Delivered on: 8 April 2006 Satisfied on: 18 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 1998 | Delivered on: 30 July 1998 Satisfied on: 11 May 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 July 1998 | Delivered on: 30 July 1998 Satisfied on: 18 January 2003 Persons entitled: National Westminster 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: F/H property k/a unit 6 bourne industrial estate borough green tonbridge and malling kent t/no.K645655. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 January 1998 | Delivered on: 21 January 1998 Satisfied on: 11 May 2006 Persons entitled: National Westminster 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: F/H property k/a unit 6 bourne industrial estate borough green kent t/no: K645655. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 September 1997 | Delivered on: 8 October 1997 Satisfied on: 11 May 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 March 1988 | Delivered on: 14 March 1988 Satisfied on: 18 January 2003 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6, baurme industrial estate, borough green, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 1985 | Delivered on: 22 October 1985 Satisfied on: 22 October 1993 Persons entitled: Coutts & Company Classification: Mortgage Secured details: All moneys due or to become due from the company and/or j d williams to coutts & company. Particulars: F/H "wood hill" norsted lane, pratts bottom, orpington, kent T.N. sgl 127839. Fully Satisfied |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | Application to strike the company off the register (3 pages) |
20 September 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
7 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
14 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
16 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
9 March 2012 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
7 March 2012 | Termination of appointment of Anthony Allen as a director (1 page) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
24 January 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
24 January 2011 | Termination of appointment of Alexander Connock as a director (1 page) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Appointment of Mr Derek Alexander Morren as a director (2 pages) |
16 December 2010 | Appointment of Mr Derek Alexander Morren as a director (2 pages) |
2 August 2010 | Director's details changed for Mr Anthony Allen on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Adrian James Dunleavy on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Nitil Patel on 31 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Nitil Patel on 31 July 2010 (1 page) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Alexander Michael Connock on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Alexander Michael Connock on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Adrian James Dunleavy on 31 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Nitil Patel on 31 July 2010 (1 page) |
2 August 2010 | Director's details changed for Mr Anthony Allen on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Nitil Patel on 31 July 2010 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from 9 Savoy Street London WC2E 7HR on 15 October 2009 (1 page) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 August 2009 | Director's change of particulars / anthony allen / 20/09/2008 (1 page) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 August 2009 | Director's change of particulars / anthony allen / 20/09/2008 (1 page) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
1 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
12 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
12 May 2006 | Auditor's resignation (2 pages) |
12 May 2006 | Auditor's resignation (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Auditor's resignation (2 pages) |
28 April 2006 | Auditor's resignation (2 pages) |
19 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
19 April 2006 | Declaration of assistance for shares acquisition (10 pages) |
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
12 April 2006 | New director appointed (19 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | New secretary appointed;new director appointed (4 pages) |
12 April 2006 | New secretary appointed;new director appointed (4 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (19 pages) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: trelawney house chestergate macclesfield cheshire SK11 6DW (1 page) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Registered office changed on 12/04/06 from: trelawney house chestergate macclesfield cheshire SK11 6DW (1 page) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
8 April 2006 | Particulars of mortgage/charge (7 pages) |
29 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
29 March 2006 | Full accounts made up to 30 June 2005 (11 pages) |
5 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
5 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: brettenham house lancaster place strand london WC2E 7HR (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: brettenham house lancaster place strand london WC2E 7HR (1 page) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
18 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
18 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
16 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
26 June 2003 | Full accounts made up to 30 June 2002 (19 pages) |
26 June 2003 | Full accounts made up to 30 June 2002 (19 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
30 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
19 February 2002 | Full accounts made up to 30 June 2001 (16 pages) |
19 February 2002 | Full accounts made up to 30 June 2001 (16 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
14 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
17 November 2000 | Full accounts made up to 30 June 2000 (18 pages) |
17 November 2000 | Full accounts made up to 30 June 2000 (18 pages) |
12 September 2000 | Return made up to 18/08/00; full list of members
|
12 September 2000 | Return made up to 18/08/00; full list of members
|
31 August 2000 | Resolutions
|
31 August 2000 | Memorandum and Articles of Association (12 pages) |
31 August 2000 | Memorandum and Articles of Association (12 pages) |
31 August 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
15 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
15 November 1999 | Full accounts made up to 30 June 1999 (16 pages) |
23 September 1999 | Return made up to 18/08/99; no change of members (6 pages) |
23 September 1999 | Director's particulars changed (1 page) |
23 September 1999 | Director's particulars changed (1 page) |
23 September 1999 | Return made up to 18/08/99; no change of members (6 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
2 December 1998 | Full accounts made up to 30 June 1998 (17 pages) |
2 December 1998 | Full accounts made up to 30 June 1998 (17 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
21 August 1998 | Return made up to 18/08/98; full list of members (8 pages) |
21 August 1998 | Return made up to 18/08/98; full list of members (8 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
21 April 1998 | Return made up to 17/11/97; no change of members (6 pages) |
21 April 1998 | Return made up to 17/11/97; no change of members (6 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
19 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
19 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1997 | Particulars of mortgage/charge (7 pages) |
8 October 1997 | Particulars of mortgage/charge (7 pages) |
30 September 1997 | Auditor's resignation (1 page) |
30 September 1997 | Auditor's resignation (1 page) |
5 February 1997 | Return made up to 17/11/96; full list of members
|
5 February 1997 | Return made up to 17/11/96; full list of members
|
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: trelawney house chestergate macclesfield cheshire SK11 6DU (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: trelawney house chestergate macclesfield cheshire SK11 6DU (1 page) |
2 October 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
2 October 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: charles roe house chestergate macclesfield cheshire SK11 6DZ (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 1 lancaster place strand london. WC2E 7HR (1 page) |
29 August 1996 | Registered office changed on 29/08/96 from: 1 lancaster place strand london. WC2E 7HR (1 page) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | Resolutions
|
29 August 1996 | Resolutions
|
29 August 1996 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | Director resigned (2 pages) |
24 July 1996 | New director appointed (2 pages) |
24 July 1996 | New director appointed (2 pages) |
5 January 1996 | Return made up to 17/11/95; full list of members
|
5 January 1996 | Return made up to 17/11/95; full list of members
|
29 December 1995 | Auditor's resignation (2 pages) |
29 December 1995 | Auditor's resignation (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
8 December 1995 | New secretary appointed (2 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
16 May 1994 | Accounts for a medium company made up to 31 December 1993 (17 pages) |
16 May 1994 | Accounts for a medium company made up to 31 December 1993 (17 pages) |
28 June 1993 | Accounts for a medium company made up to 31 December 1992 (16 pages) |
28 June 1993 | Accounts for a medium company made up to 31 December 1992 (16 pages) |
13 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
13 October 1992 | Full accounts made up to 31 December 1991 (15 pages) |
17 October 1991 | Accounts for a medium company made up to 31 December 1990 (14 pages) |
17 October 1991 | Accounts for a medium company made up to 31 December 1990 (14 pages) |
16 October 1990 | Accounts for a medium company made up to 31 December 1989 (14 pages) |
16 October 1990 | Accounts for a medium company made up to 31 December 1989 (14 pages) |
3 January 1990 | Full accounts made up to 31 December 1988 (14 pages) |
3 January 1990 | Full accounts made up to 31 December 1988 (14 pages) |
6 December 1988 | Accounts for a small company made up to 31 December 1987 (5 pages) |
6 December 1988 | Accounts for a small company made up to 31 December 1987 (5 pages) |
5 November 1987 | Accounts made up to 31 December 1986 (6 pages) |
5 November 1987 | Accounts made up to 31 December 1986 (6 pages) |
10 January 1986 | Accounts made up to 31 December 1984 (6 pages) |
10 January 1986 | Accounts made up to 31 December 1984 (6 pages) |
15 August 1984 | Accounts made up to 31 December 1983 (6 pages) |
15 August 1984 | Accounts made up to 31 December 1983 (6 pages) |
20 December 1982 | Accounts made up to 31 December 1981 (10 pages) |
20 December 1982 | Accounts made up to 31 December 1981 (10 pages) |
11 June 1981 | Accounts made up to 31 December 1979 (11 pages) |
11 June 1981 | Accounts made up to 31 December 1979 (11 pages) |
4 February 1980 | Accounts made up to 31 December 1978 (12 pages) |
4 February 1980 | Accounts made up to 31 December 1978 (12 pages) |
4 July 1978 | Accounts made up to 31 December 1977 (11 pages) |
4 July 1978 | Accounts made up to 31 December 1977 (11 pages) |
4 April 1978 | Accounts made up to 31 December 1976 (13 pages) |
4 April 1978 | Accounts made up to 31 December 1976 (13 pages) |
23 May 1977 | Accounts made up to 31 December 1975 (10 pages) |
23 May 1977 | Accounts made up to 31 December 1975 (10 pages) |
23 January 1931 | Certificate of incorporation (1 page) |
23 January 1931 | Certificate of incorporation (1 page) |