Chester Business Park
Chester
CH4 9GB
Wales
Director Name | Mr Richard Anthony Law |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2014(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 April 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | John Henri Constantin |
---|---|
Status | Closed |
Appointed | 31 October 2014(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr Barry Gordon Dale |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood Spinney Lane Knutsford Cheshire WA16 0NQ |
Director Name | Foon Hoi Yeung |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(45 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 11 Calder Grange Liverpool Merseyside L18 3LW |
Director Name | John Martin Granville |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 1994) |
Role | Printer |
Correspondence Address | 5 Eccles Road Formby Liverpool Merseyside L37 2HA |
Director Name | Sir Desmond Henry Pitcher |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 1993) |
Role | Company Director |
Correspondence Address | Onston Hall Onston Cheshire CW8 2RG |
Secretary Name | Mr Mark Julian Burnett Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66a Freshfield Road Formby Liverpool Merseyside L37 7BQ |
Director Name | Mr James Webster Michie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(47 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowcroft Rowton Lane Rowton Chester CH3 6AT Wales |
Director Name | Ian Mackenzie |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(47 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | Coromandel Spinney Lane Arnside Carnforth Lancashire LA5 0PE |
Secretary Name | Mr Paul William Rew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1996(50 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deepwood Cottage Lower Wood Road Bromfield Ludlow Shropshire SY8 2JQ Wales |
Director Name | Andrew James Devlin |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(53 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2001) |
Role | Operations Director |
Correspondence Address | 201 Long Lane Aughton Ormskirk Lancashire L39 5BU |
Director Name | Stephen Barry Ward |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(54 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2002) |
Role | Managing Director |
Correspondence Address | 21 Eastfield Road Royston Hertfordshire SG8 7ED |
Director Name | Alistair Kenneth McGeorge |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(54 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 20 November 2000) |
Role | Chartered Accountant |
Correspondence Address | 6 Rose Neath Sandringham Park Bramhall Cheshire SK7 3LP |
Director Name | John Michael Barry Gibson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(54 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 23 September 2001) |
Role | Group Chief Executive |
Correspondence Address | 51 Lower Belgrave Street London SW1W 0LP |
Director Name | Mr Gareth David Williams |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2002) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Moorcroft 4 Fawley Road Liverpool Merseyside L18 9TF |
Director Name | David Hallett |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2001(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2002) |
Role | Group IT Director |
Correspondence Address | 26 Stanley Avenue Wirral Merseyside CH63 5QF Wales |
Director Name | Michael John Hancox |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(58 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2005) |
Role | Ceo Shop Direct Group Limited |
Correspondence Address | Sweet Briar Hall Gallows Clough Lane Oakmere Northwich Cheshire CW8 2TG |
Director Name | Mr Howard Myles Barclay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(62 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Skyways House Speke Road Speke Liverpool L70 1AB |
Director Name | Mr Michael Seal |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(62 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Skyways House Speke Road Speke Liverpool L70 1AB |
Director Name | Mr Philip Leslie Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(62 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Skyways House Speke Road Speke Liverpool L70 1AB |
Director Name | Mr Aidan Stuart Barclay |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(62 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Skyways House Speke Road Speke Liverpool L70 1AB |
Director Name | Mr Richard Julian Robert Faber |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(63 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Fountain Herons Way Chester Business Park Chester CH4 9GB Wales |
Director Name | Mr David Wallace Kershaw |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(63 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Skyways House Speke Road Speke Liverpool L70 1AB |
Director Name | Mr Gary Andrew Monk |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(63 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Skyways House Speke Road Speke Liverpool L70 1AB |
Secretary Name | Henri John Constantin |
---|---|
Status | Resigned |
Appointed | 31 October 2014(68 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | The Fountain Herons Way Chester Business Park Chester CH4 9GB Wales |
Secretary Name | Littlewoods Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(50 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 06 May 2008) |
Correspondence Address | First Floor Skyways House, Speke Road, Speke Liverpool L70 1AB |
Director Name | Littlewoods Company Director Limited (Corporation) |
---|---|
Date of Birth | November 2002 (Born 21 years ago) |
Status | Resigned |
Appointed | 25 November 2002(56 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 March 2008) |
Correspondence Address | First Floor Skyways House, Speke Road, Speke Liverpool L70 1AB |
Secretary Name | March Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(62 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 February 2014) |
Correspondence Address | First Floor, Skyways House Speke Road, Speke Liverpool L70 1AB |
Secretary Name | Shop Direct Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2014(67 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2014) |
Correspondence Address | First Floor, Skyways House Speke Road Speke Liverpool L70 1AB |
Website | tranfactis.co.uk |
---|
Registered Address | The Foundation Herons Way Chester Business Park Chester CH4 9GB Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | 7 other UK companies use this postal address |
29.2m at £1 | Gb Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,898,000 |
Gross Profit | £2,640,000 |
Net Worth | £2,822,000 |
Cash | £1,197,000 |
Current Liabilities | £1,714,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 December 2008 | Delivered on: 31 December 2008 Satisfied on: 5 August 2011 Persons entitled: Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
30 September 2004 | Delivered on: 6 October 2004 Satisfied on: 19 January 2009 Persons entitled: The Co-Operative 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 |
20 December 2002 | Delivered on: 3 January 2003 Satisfied on: 12 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee for the Security Beneficiaries Classification: Deed of accession to a composite guarantee and debenture dated 4 october 2002 Secured details: All monies due or to become due from each charging company to the chargee and the security beneficiaries 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 |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2017 | Resolutions
|
13 January 2017 | Solvency Statement dated 20/12/16 (1 page) |
13 January 2017 | Statement of capital on 13 January 2017
|
13 January 2017 | Statement by Directors (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
18 November 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
14 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
12 February 2015 | Full accounts made up to 30 June 2014 (25 pages) |
13 January 2015 | Auditor's resignation (1 page) |
18 November 2014 | Registered office address changed from The Fountain Herons Way Chester Business Park Chester CH4 9GB United Kingdom to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 18 November 2014 (1 page) |
13 November 2014 | Auditor's resignation (1 page) |
5 November 2014 | Appointment of Mr Richard Anthony Law as a director on 31 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Henri John Constantin as a secretary on 31 October 2014 (1 page) |
5 November 2014 | Appointment of David John Wilson as a director on 31 October 2014 (2 pages) |
5 November 2014 | Appointment of John Henri Constantin as a secretary on 31 October 2014 (2 pages) |
5 November 2014 | Appointment of Henri John Constantin as a secretary on 31 October 2014 (2 pages) |
4 November 2014 | Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB to The Fountain Herons Way Chester Business Park Chester CH4 9GB on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Richard Julian Robert Faber as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Howard Myles Barclay as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Michael Seal as a director on 31 October 2014 (1 page) |
4 November 2014 | Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB to The Fountain Herons Way Chester Business Park Chester CH4 9GB on 4 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Shop Direct Secretarial Services Limited as a secretary on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Aidan Stuart Barclay as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of Philip Leslie Peters as a director on 31 October 2014 (1 page) |
4 November 2014 | Termination of appointment of David Wallace Kershaw as a director on 31 October 2014 (1 page) |
16 July 2014 | Resolutions
|
16 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
1 July 2014 | Termination of appointment of Gary Monk as a director (1 page) |
23 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders
|
22 April 2014 | Director's details changed for Mr Gary Andrew Monk on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Gary Andrew Monk on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Michael Seal on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Richard Julian Robert Faber on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Philip Leslie Peters on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Richard Julian Robert Faber on 7 April 2014 (2 pages) |
3 March 2014 | Termination of appointment of March Secretarial Services Limited as a secretary (1 page) |
3 March 2014 | Appointment of Shop Direct Secretarial Services Limited as a secretary (2 pages) |
27 November 2013 | Full accounts made up to 30 June 2013 (24 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (10 pages) |
5 March 2013 | Full accounts made up to 30 June 2012 (25 pages) |
1 August 2012 | Director's details changed for Mr Richard Julian Robert Faber on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Richard Julian Robert Faber on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Gary Andrew Monk on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Gary Andrew Monk on 1 August 2012 (2 pages) |
13 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (10 pages) |
12 July 2012 | Director's details changed for Mr David Wallace Kershaw on 11 July 2012 (2 pages) |
14 June 2012 | Section 519 (1 page) |
14 March 2012 | Auditor's resignation (1 page) |
14 February 2012 | Statement of capital following an allotment of shares on 14 February 2012
|
9 February 2012 | Resolutions
|
8 February 2012 | Full accounts made up to 30 June 2011 (25 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (10 pages) |
14 June 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
2 December 2010 | Full accounts made up to 30 April 2010 (24 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Secretary's details changed for March Secretarial Services Limited on 4 January 2010 (2 pages) |
12 July 2010 | Secretary's details changed for March Secretarial Services Limited on 4 January 2010 (2 pages) |
23 February 2010 | Appointment of Mr Gary Andrew Monk as a director (2 pages) |
23 February 2010 | Appointment of Mr David Wallace Kershaw as a director (2 pages) |
27 September 2009 | Full accounts made up to 30 April 2009 (23 pages) |
12 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
10 July 2009 | Director appointed mr richard julian robert faber (1 page) |
27 February 2009 | Full accounts made up to 30 April 2008 (23 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
27 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
8 May 2008 | Secretary appointed march secretarial services LIMITED (1 page) |
7 May 2008 | Appointment terminated secretary littlewoods secretarial services LTD (1 page) |
13 March 2008 | Director appointed mr philip leslie peters (1 page) |
13 March 2008 | Director appointed mr michael seal (1 page) |
13 March 2008 | Director appointed mr aidan stuart barclay (1 page) |
13 March 2008 | Appointment terminated director littlewoods company director LIMITED (1 page) |
13 March 2008 | Director appointed mr howard myles barclay (1 page) |
27 February 2008 | Full accounts made up to 30 April 2007 (23 pages) |
12 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
1 June 2007 | Company name changed jcm media LIMITED\certificate issued on 01/06/07 (2 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Nc inc already adjusted 27/04/07 (1 page) |
21 May 2007 | Ad 27/04/07--------- £ si 7000000@1=7000000 £ ic 150000/7150000 (2 pages) |
21 May 2007 | Memorandum and Articles of Association (19 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (22 pages) |
5 July 2006 | Secretary's particulars changed (1 page) |
5 July 2006 | Location of debenture register (1 page) |
5 July 2006 | Location of register of members (1 page) |
5 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
5 July 2006 | Director's particulars changed (1 page) |
28 February 2006 | Full accounts made up to 30 April 2005 (21 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: 100 old hall street liverpool merseyside L70 1AB (1 page) |
1 December 2005 | Director resigned (1 page) |
12 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
6 October 2004 | Particulars of mortgage/charge (9 pages) |
5 October 2004 | Declaration of mortgage charge released/ceased (1 page) |
22 June 2004 | Return made up to 15/06/04; full list of members (7 pages) |
13 April 2004 | New director appointed (4 pages) |
1 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
3 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
9 March 2003 | Auditor's resignation (3 pages) |
15 January 2003 | Resolutions
|
3 January 2003 | Particulars of mortgage/charge (13 pages) |
17 December 2002 | Declaration of assistance for shares acquisition (11 pages) |
17 December 2002 | Resolutions
|
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
20 November 2002 | Resolutions
|
20 November 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Full accounts made up to 30 April 2002 (19 pages) |
21 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
23 October 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Full accounts made up to 30 April 2001 (12 pages) |
5 July 2001 | Return made up to 15/06/01; full list of members
|
2 July 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (3 pages) |
19 October 2000 | Company name changed j & C. moores LIMITED\certificate issued on 19/10/00 (2 pages) |
9 August 2000 | Full accounts made up to 30 April 2000 (13 pages) |
26 June 2000 | Return made up to 15/06/00; full list of members (8 pages) |
14 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (3 pages) |
9 May 2000 | Director resigned (1 page) |
25 April 2000 | New director appointed (2 pages) |
18 February 2000 | Full accounts made up to 30 April 1999 (16 pages) |
16 February 2000 | New director appointed (2 pages) |
13 July 1999 | Return made up to 15/06/99; full list of members (9 pages) |
4 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
10 August 1998 | Full accounts made up to 30 April 1998 (16 pages) |
14 August 1997 | Full accounts made up to 30 April 1997 (16 pages) |
11 July 1997 | Return made up to 15/06/97; full list of members (8 pages) |
29 November 1996 | Accounting reference date extended from 31/12 to 30/04 (1 page) |
10 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 June 1996 | Return made up to 15/06/96; full list of members (9 pages) |
10 June 1996 | New secretary appointed (2 pages) |
29 May 1996 | Secretary resigned (1 page) |
24 April 1996 | New secretary appointed (1 page) |
24 April 1996 | Secretary resigned (2 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 June 1995 | Return made up to 15/06/95; full list of members (14 pages) |
25 March 1946 | Incorporation (32 pages) |
25 March 1946 | Certificate of incorporation (1 page) |