Centre Park
Warrington
Cheshire
WA1 1RX
Director Name | Mr Paul James Hughes |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2014(65 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 31 March 2020) |
Role | Group Commercial And Legal Director |
Country of Residence | England |
Correspondence Address | Phoenix House Lakeside Drive Centre Park Warrington Cheshire WA1 1RX |
Director Name | Mr Robert Montgomery |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 October 1998) |
Role | Company Director |
Correspondence Address | 24 Parliament Way Great Sutton South Wirral Merseyside L66 2YQ |
Director Name | Mr Thomas James Jennings |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(42 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 April 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 62 Ballyrogan Road Newtownards County Down BT23 4ST Northern Ireland |
Director Name | Dr Francis Gerald Jennings |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(42 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 April 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 48 Drumfad Road Millisle Newtownards County Down BT22 2JA Northern Ireland |
Secretary Name | Brian Alexander Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(42 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 4 Brooklands Bangor County Down BT20 5BU Northern Ireland |
Director Name | Derek Burdett Haigh |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2001) |
Role | Chartered Electrical Engineer |
Correspondence Address | 4 Pennine View Kirkheaton Huddersfield West Yorkshire HD5 0NQ |
Director Name | Mr Phillip Stanley Laidlaw |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(50 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nutwood Lodge 1 Cambridge Road Southport Merseyside PR9 9NQ |
Secretary Name | James Wesley Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(51 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 47 The Knockans Broughshane Ballymena County Antrim BT43 7LQ Northern Ireland |
Secretary Name | James Wesley Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(51 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 47 The Knockans Broughshane Ballymena County Antrim BT43 7LQ Northern Ireland |
Secretary Name | Patrick Francis Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(53 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 183 Belfast Road Ballynahinch County Down BT24 8UR Northern Ireland |
Director Name | Mr Geoffrey Barwise |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(55 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sandfield Avenue Meols Wirral Merseyside L47 5BB |
Director Name | Mr John Douglas Cooper Lennie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 June 2005) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Hesketh Lane Tarleton Preston Lancashire PR4 6AS |
Director Name | Mark Bramhall |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(58 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 10 Tenbury Close Great Sankey Warrington Cheshire WA5 3RN |
Director Name | Mr Paul Briars |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Rockford Gardens Great Sankey Warrington Cheshire WA5 3QD |
Director Name | Douglas Robert Brash |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(59 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 St Leonards Way Woore Crewe Cheshire CW3 9SS |
Director Name | Mr David Harris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2008(60 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2011) |
Role | Group Managing Director & Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 20 Village High Road Vaucluse Nsw 2030 Australia |
Director Name | Mr Christopher Thomas Woodward |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2008(60 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2011) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 27 Westbrook Avenue Wahroonga New South Wales 2076 |
Secretary Name | Anne Teresa Griegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(60 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 May 2012) |
Role | Company Director |
Correspondence Address | 4 O’Neill Avenue Newington New South Wales 2127 |
Director Name | Douglas Robert Brash |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 St Leonards Way Woore Crewe Cheshire CW3 9SS |
Director Name | Mr Mark Bramhall |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sebring Avenue Northop Hall Mold Flintshire CH7 6NP Wales |
Director Name | Mr David Stuart Feely |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Lakeside Drive Centre Park Warrington Cheshire WA1 1RX |
Director Name | Ms Anne Teresa Griegg |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2011(63 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 November 2011) |
Role | Secretary |
Country of Residence | Australia |
Correspondence Address | Phoenix House Lakeside Drive Centre Park Warrington Cheshire WA1 1RX |
Director Name | Ms Anne Teresa Griegg |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2011(63 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 November 2011) |
Role | Secretary |
Country of Residence | Australia |
Correspondence Address | Phoenix House Lakeside Drive Centre Park Warrington Cheshire WA1 1RX |
Director Name | Mr Mark David Wratten |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 October 2011(63 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 23 April 2012) |
Role | Group Cfo |
Country of Residence | Australia |
Correspondence Address | Phoenix House Lakeside Drive Centre Park Warrington Cheshire WA1 1RX |
Website | spread-a-bale.com |
---|---|
Telephone | 01925 402000 |
Telephone region | Warrington |
Registered Address | Phoenix House Lakeside Drive Centre Park Warrington Cheshire WA1 1RX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
5k at £1 | Rotary Building Services LTD 55.56% Preference |
---|---|
4k at £1 | Rotary Building Services LTD 44.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,000 |
Latest Accounts | 31 December 2017 (5 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 May 2008 | Delivered on: 12 May 2008 Satisfied on: 1 April 2014 Persons entitled: Anz Fiduciary Services Pty Limited (As Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
31 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | Voluntary strike-off action has been suspended (1 page) |
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
7 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
26 November 2017 | Notification of Rotary Building Services Ltd as a person with significant control on 23 October 2017 (2 pages) |
26 November 2017 | Cessation of Lorne Stewart Plc as a person with significant control on 23 October 2017 (1 page) |
26 November 2017 | Cessation of Lorne Stewart Plc as a person with significant control on 23 October 2017 (1 page) |
26 November 2017 | Notification of Rotary Building Services Ltd as a person with significant control on 23 October 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
26 November 2015 | Termination of appointment of Phillip Stanley Laidlaw as a director on 12 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Phillip Stanley Laidlaw as a director on 12 November 2015 (1 page) |
20 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 June 2015 | Termination of appointment of Paul Briars as a director on 29 April 2015 (1 page) |
6 June 2015 | Termination of appointment of Paul Briars as a director on 29 April 2015 (1 page) |
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
4 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 April 2014 | Satisfaction of charge 1 in full (1 page) |
1 April 2014 | Satisfaction of charge 1 in full (1 page) |
13 February 2014 | Appointment of Mr Paul James Hughes as a director (2 pages) |
13 February 2014 | Appointment of Mr Paul James Hughes as a director (2 pages) |
27 November 2013 | Auditor's resignation (2 pages) |
27 November 2013 | Auditor's resignation (2 pages) |
25 November 2013 | Section 519 (2 pages) |
25 November 2013 | Section 519 (2 pages) |
23 October 2013 | Director's details changed for Mr Phillip Stanley Laidlaw on 23 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Mr Phillip Stanley Laidlaw on 23 October 2013 (2 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
25 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
1 February 2013 | Section 519 ca 2006 (3 pages) |
1 February 2013 | Section 519 ca 2006 (3 pages) |
1 October 2012 | Appointment of Mr Inbaraj Rajakumar as a secretary (1 page) |
1 October 2012 | Appointment of Mr Inbaraj Rajakumar as a secretary (1 page) |
26 September 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
26 September 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Termination of appointment of Anne Griegg as a secretary (1 page) |
29 May 2012 | Termination of appointment of Anne Griegg as a secretary (1 page) |
3 May 2012 | Termination of appointment of Mark Wratten as a director (1 page) |
3 May 2012 | Termination of appointment of Mark Wratten as a director (1 page) |
27 April 2012 | Director's details changed for Paul Briars on 27 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Paul Briars on 27 April 2012 (2 pages) |
11 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
11 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (9 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (9 pages) |
13 February 2012 | Termination of appointment of Mark Bramhall as a director (1 page) |
13 February 2012 | Termination of appointment of Mark Bramhall as a director (1 page) |
13 February 2012 | Termination of appointment of David Feely as a director (1 page) |
13 February 2012 | Termination of appointment of David Feely as a director (1 page) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (9 pages) |
1 February 2012 | Termination of appointment of Douglas Brash as a director (1 page) |
1 February 2012 | Termination of appointment of Douglas Brash as a director (1 page) |
1 February 2012 | Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages) |
15 November 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
15 November 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
4 November 2011 | Appointment of Mr Mark David Wratten as a director (2 pages) |
4 November 2011 | Appointment of Mr Mark David Wratten as a director (2 pages) |
4 November 2011 | Termination of appointment of Christopher Woodward as a director (1 page) |
4 November 2011 | Termination of appointment of Christopher Woodward as a director (1 page) |
31 October 2011 | Termination of appointment of Patrick Brady as a secretary (1 page) |
31 October 2011 | Termination of appointment of Patrick Brady as a secretary (1 page) |
24 October 2011 | Termination of appointment of David Harris as a director (1 page) |
24 October 2011 | Appointment of Ms Anne Teresa Griegg as a director (2 pages) |
24 October 2011 | Appointment of Ms Anne Teresa Griegg as a director (2 pages) |
24 October 2011 | Termination of appointment of David Harris as a director (1 page) |
5 August 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
5 August 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
14 July 2011 | Appointment of Anne Teresa Griegg as a director (2 pages) |
14 July 2011 | Appointment of Anne Teresa Griegg as a director (2 pages) |
1 April 2011 | Director's details changed for Mr David Harris on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David Stuart Feely on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David Stuart Feely on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David Harris on 1 April 2011 (2 pages) |
29 March 2011 | Registered office address changed from Rotary House Chantry Court Chester West Employment Park Chester CH1 4QN on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from Rotary House Chantry Court Chester West Employment Park Chester CH1 4QN on 29 March 2011 (1 page) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (11 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (11 pages) |
9 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (11 pages) |
20 January 2011 | Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
17 August 2010 | Director's details changed for Mr Christopher Thomas Woodward on 16 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Anne Teresa Griegg on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Christopher Thomas Woodward on 17 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Anne Teresa Griegg on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Christopher Thomas Woodward on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Christopher Thomas Woodward on 17 August 2010 (2 pages) |
27 April 2010 | Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Christopher Thomas Woodward on 23 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Christopher Thomas Woodward on 23 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages) |
9 February 2010 | Director's details changed for Paul Briars on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Mark Bramhall on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Paul Briars on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Mark Bramhall on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
9 February 2010 | Director's details changed for Mark Bramhall on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Douglas Robert Brash on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Douglas Robert Brash on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Paul Briars on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Douglas Robert Brash on 9 February 2010 (2 pages) |
1 February 2010 | Director's details changed for David Harris on 23 September 2009 (2 pages) |
1 February 2010 | Director's details changed for David Harris on 23 September 2009 (2 pages) |
17 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
17 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
6 January 2010 | Director's details changed for David Harris on 29 September 2009 (2 pages) |
6 January 2010 | Director's details changed for David Harris on 29 September 2009 (2 pages) |
5 November 2009 | Appointment of Mr David Stuart Feely as a director (2 pages) |
5 November 2009 | Appointment of Mr David Stuart Feely as a director (2 pages) |
23 April 2009 | Secretary's change of particulars / anne griegg / 06/04/2009 (1 page) |
23 April 2009 | Secretary's change of particulars / anne griegg / 06/04/2009 (1 page) |
22 April 2009 | Secretary's change of particulars / anne griegg / 20/04/2009 (1 page) |
22 April 2009 | Secretary's change of particulars / anne griegg / 20/04/2009 (1 page) |
16 April 2009 | Appointment terminated director thomas jennings (1 page) |
16 April 2009 | Appointment terminated director francis jennings (1 page) |
16 April 2009 | Appointment terminated director thomas jennings (1 page) |
16 April 2009 | Appointment terminated director francis jennings (1 page) |
20 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
20 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
17 February 2009 | Director's change of particulars / david harris / 17/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / david harris / 17/02/2009 (1 page) |
11 February 2009 | Return made up to 08/02/09; full list of members (6 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (6 pages) |
15 July 2008 | Director appointed phillip stanley laidlaw (2 pages) |
15 July 2008 | Director appointed phillip stanley laidlaw (2 pages) |
15 July 2008 | Director appointed paul briars (2 pages) |
15 July 2008 | Director appointed douglas robert brash (2 pages) |
15 July 2008 | Director appointed paul briars (2 pages) |
15 July 2008 | Director appointed douglas robert brash (2 pages) |
15 July 2008 | Director appointed mark bramhall (2 pages) |
15 July 2008 | Director appointed mark bramhall (2 pages) |
4 June 2008 | Appointment terminated director mark bramhall (1 page) |
4 June 2008 | Appointment terminated director paul briars (1 page) |
4 June 2008 | Appointment terminated director phillip laidlaw (1 page) |
4 June 2008 | Appointment terminated director douglas brash (1 page) |
4 June 2008 | Resolutions
|
4 June 2008 | Appointment terminated director paul briars (1 page) |
4 June 2008 | Resolutions
|
4 June 2008 | Appointment terminated director mark bramhall (1 page) |
4 June 2008 | Appointment terminated director douglas brash (1 page) |
4 June 2008 | Appointment terminated director phillip laidlaw (1 page) |
12 May 2008 | Director appointed christopher thomas woodward (1 page) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 May 2008 | Director appointed david harris (1 page) |
12 May 2008 | Director appointed christopher thomas woodward (1 page) |
12 May 2008 | Secretary appointed anne teresa griegg (1 page) |
12 May 2008 | Director appointed david harris (1 page) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 May 2008 | Secretary appointed anne teresa griegg (1 page) |
30 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
30 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
14 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
14 April 2008 | Resolutions
|
9 April 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
9 April 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
20 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
18 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
18 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
11 March 2007 | Return made up to 08/02/07; full list of members (8 pages) |
11 March 2007 | Return made up to 08/02/07; full list of members (8 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
9 March 2006 | Return made up to 08/02/06; full list of members
|
9 March 2006 | Return made up to 08/02/06; full list of members
|
24 February 2006 | Full accounts made up to 30 September 2005 (14 pages) |
24 February 2006 | Full accounts made up to 30 September 2005 (14 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
18 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
18 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 March 2005 | Return made up to 08/02/05; no change of members (8 pages) |
9 March 2005 | Return made up to 08/02/05; no change of members (8 pages) |
29 June 2004 | Return made up to 08/02/04; no change of members (7 pages) |
29 June 2004 | Return made up to 08/02/04; no change of members (7 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
20 February 2004 | Full accounts made up to 30 September 2003 (14 pages) |
20 February 2004 | Full accounts made up to 30 September 2003 (14 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
11 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
11 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
10 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
10 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
2 April 2002 | Full accounts made up to 30 September 2001 (13 pages) |
2 April 2002 | Full accounts made up to 30 September 2001 (13 pages) |
22 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
22 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
30 March 2001 | Accounts for a medium company made up to 30 September 2000 (14 pages) |
30 March 2001 | Accounts for a medium company made up to 30 September 2000 (14 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Return made up to 08/02/01; full list of members (8 pages) |
9 March 2001 | Return made up to 08/02/01; full list of members (8 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 March 2000 | Return made up to 08/02/00; full list of members (8 pages) |
6 March 2000 | Return made up to 08/02/00; full list of members (8 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | New secretary appointed (2 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
16 February 1999 | Auditor's resignation (2 pages) |
16 February 1999 | Auditor's resignation (2 pages) |
15 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
15 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
19 November 1998 | Director resigned (1 page) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
19 April 1996 | Accounts for a medium company made up to 30 September 1995 (13 pages) |
19 April 1996 | Accounts for a medium company made up to 30 September 1995 (13 pages) |
16 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
16 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
8 May 1989 | Company name changed\certificate issued on 08/05/89 (2 pages) |
8 May 1989 | Company name changed\certificate issued on 08/05/89 (2 pages) |
12 August 1988 | Accounts made up to 30 September 1987 (13 pages) |
12 August 1988 | Accounts made up to 30 September 1987 (13 pages) |
12 May 1987 | Full accounts made up to 30 September 1986 (13 pages) |
12 May 1987 | Full accounts made up to 30 September 1986 (13 pages) |
5 December 1986 | Memorandum and Articles of Association (13 pages) |
5 December 1986 | Memorandum and Articles of Association (13 pages) |
10 July 1986 | Full accounts made up to 31 December 1985 (12 pages) |
10 July 1986 | Full accounts made up to 31 December 1985 (12 pages) |
3 March 1948 | Certificate of incorporation (1 page) |
3 March 1948 | Certificate of incorporation (1 page) |