Westbrook
Warrington
Cheshire
WA5 7NS
Director Name | Mr Neil Andrew Stinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(60 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Status | Current |
Appointed | 15 September 2011(60 years, 3 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr Robin Sheppard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2014(63 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Mr David Julian Smith |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 29 Days Lane Biddenham Bedford Bedfordshire MK40 4AD |
Director Name | Ernest Arthur Smith |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(40 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 13 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Albany House 4 The Embankment Bedford Bedfordshire MK40 3PA |
Director Name | Mrs Gertrude Smith |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(40 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 13 February 1992) |
Role | Company Director |
Correspondence Address | 6 Albany Houses Bedford Bedfordshire MK40 3PA |
Director Name | Mr Paul Leo Smith |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(40 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor Farm House Great Staughton Cambridgeshire PE19 5BE |
Director Name | Mr Simon Phillip Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(40 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Franklyn Gardens Biddenham Bedford MK40 4QB |
Secretary Name | Mr Simon Phillip Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(40 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 20 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Franklyn Gardens Biddenham Bedford MK40 4QB |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 75 1 Myrtle Ave Edgewater New Jersey 07020 United States |
Secretary Name | Mr Peter Thomas Armer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heysham Avenue Heysham Morecambe Lancashire LA3 2DH |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(53 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Michael John Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(53 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2005) |
Role | Secretary |
Correspondence Address | 7 Cae Eithin Lixwm Holywell Clwyd CH8 8NB Wales |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(54 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 209 Newcastle Road Stone Staffordshire ST15 8LF |
Secretary Name | Neil Andrew Stinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(52 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 05 March 2004) |
Correspondence Address | Oxford House Cliftonville Northampton NN1 5PN |
Website | emrltd.com |
---|---|
Email address | [email protected] |
Registered Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2023 (1 month, 3 weeks from now) |
11 February 1985 | Delivered on: 4 March 1985 Satisfied on: 27 February 2004 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: Land lying to the west of cauldwell walk, bedford, north bedfordshire t/n:- bd 68683 and the proceeds of sale thereof. Fully Satisfied |
---|---|
11 February 1985 | Delivered on: 4 March 1985 Satisfied on: 22 January 2005 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: Land on the west side of cauldwell walk,bedford north bedfordshire t/n: bd 32762 and the proceeds of sale thereof. Fully Satisfied |
11 February 1985 | Delivered on: 4 March 1985 Satisfied on: 22 January 2005 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: Land on the east side of cauldwell walk, bedford, north bedfordshire t/n: bd 81214 and the proceeds of sale thereof. Fully Satisfied |
11 February 1985 | Delivered on: 4 March 1985 Satisfied on: 27 February 2004 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: Land on the west side of cauldwell walk, bedford, north bedfordshire. T/n:- bd 62819 and the proceeds of sale thereof. Fully Satisfied |
11 February 1985 | Delivered on: 4 March 1985 Satisfied on: 22 January 2005 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: Land lying to the south of cauldwell walk, north bedfordshire. T/n:- bd 103270 and the proceeds of sale thereof. Fully Satisfied |
7 September 1979 | Delivered on: 14 September 1979 Satisfied on: 27 February 2004 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: Land at cauldwell walk bedford of approx 7705 sq yds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1976 | Delivered on: 12 March 1976 Satisfied on: 27 February 2004 Persons entitled: Forward Trust LTD. Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One reconditioned oil hydraulic scrap shear lindemann system model "luges" pa 42", 42OT shearing force, incl. Hydraulic side press serial no 630602 together with ancillary equipment. Fully Satisfied |
1 December 1975 | Delivered on: 12 December 1975 Satisfied on: 27 February 2004 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: Land situate to the north west of ampthill road beds. Fully Satisfied |
5 November 2010 | Delivered on: 10 November 2010 Satisfied on: 26 November 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent") Classification: Third party legal charge Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hland on the east and west side of cauldwell walk bedford t/no BD76385,f/h land on the east side of cauldwell walk bedford t/no BD81214,f/h land lying to the south of cauldwell walk bedford t/no BD103270 (for further details of property charged please refr to form MG01) fixed charge all proceeds of sale see image for full details. Fully Satisfied |
14 January 2009 | Delivered on: 20 January 2009 Satisfied on: 10 November 2010 Persons entitled: Hsbc Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the east and west side of cauldwell walk bedford t/no BD76385; f/h land on the east side of cauldwell walk bedford t/no BD81214; f/h land on the south of cauldwell walk bedford t/no BD103270 (for further details of properties charged please refer to from 395) see image for full details. Fully Satisfied |
14 February 2000 | Delivered on: 18 February 2000 Satisfied on: 22 January 2005 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: The freehold property known as land at cauldwell walk bedford t/no: BD76385. 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 |
30 January 1991 | Delivered on: 12 February 1991 Satisfied on: 30 September 1999 Persons entitled: David Julian Smith and Paul Leo Smithenefit Scheme.as Trustees of the Old Cauldwellian Retirement B Classification: Legal charge Secured details: £152663.39 due from the company to david julian smith and paul leo smith as trustees of the old cauldwellians retirement benefit scheme. Particulars: Land at the southern end of cauldwell walk bedford t/no: bd 102684. Fully Satisfied |
8 June 1971 | Delivered on: 21 June 1971 Satisfied on: 22 January 2005 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: Warehouse building workshop furnace shop & offices at cauldwell walk, kempston rd bedford. Fully Satisfied |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
1 December 2014 | Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages) |
1 December 2014 | Appointment of Mr Robin Sheppard as a director on 14 November 2014 (3 pages) |
26 November 2014 | Satisfaction of charge 13 in full (4 pages) |
26 November 2014 | Satisfaction of charge 13 in full (4 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Resolutions
|
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 November 2010 | Resolutions
|
10 November 2010 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Neil Stinson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Neil Stinson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Neil Stinson on 1 October 2009 (1 page) |
19 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 12 (11 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
13 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
15 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
3 March 2005 | Return made up to 18/02/05; full list of members
|
3 March 2005 | Return made up to 18/02/05; full list of members
|
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
6 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | Registered office changed on 27/03/04 from: sirius house delta crescent westbrook warrington cheshire WA5 7NS (1 page) |
27 March 2004 | Registered office changed on 27/03/04 from: sirius house delta crescent westbrook warrington cheshire WA5 7NS (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: cauldwell walk kempston rd bedford MK42 9DT (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: cauldwell walk kempston rd bedford MK42 9DT (1 page) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
12 March 2004 | Resolutions
|
12 March 2004 | Resolutions
|
12 March 2004 | Resolutions
|
12 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
10 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members
|
25 April 2003 | Return made up to 31/03/03; full list of members
|
23 December 2002 | Full accounts made up to 30 June 2002 (19 pages) |
23 December 2002 | Full accounts made up to 30 June 2002 (19 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
4 January 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
4 January 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
17 September 2001 | £ ic 2200/1800 31/07/01 £ sr 400@1=400 (1 page) |
17 September 2001 | £ ic 2200/1800 31/07/01 £ sr 400@1=400 (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | Director resigned (1 page) |
24 April 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
24 April 2001 | Accounts for a medium company made up to 30 June 2000 (18 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
16 November 2000 | Ad 29/09/00--------- £ si 200@1=200 £ ic 2000/2200 (2 pages) |
16 November 2000 | Ad 29/09/00--------- £ si 200@1=200 £ ic 2000/2200 (2 pages) |
27 April 2000 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
27 April 2000 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
29 March 2000 | Return made up to 31/03/00; full list of members (8 pages) |
29 March 2000 | Return made up to 31/03/00; full list of members (8 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
1 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
9 December 1998 | Accounts for a medium company made up to 30 June 1998 (18 pages) |
9 December 1998 | Accounts for a medium company made up to 30 June 1998 (18 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members
|
21 April 1998 | Return made up to 31/03/98; no change of members
|
15 December 1997 | Accounts for a medium company made up to 30 June 1997 (18 pages) |
15 December 1997 | Accounts for a medium company made up to 30 June 1997 (18 pages) |
8 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
8 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
15 October 1996 | Accounts for a medium company made up to 30 June 1996 (14 pages) |
15 October 1996 | Accounts for a medium company made up to 30 June 1996 (14 pages) |
16 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
16 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
22 November 1995 | Full accounts made up to 30 June 1995 (14 pages) |
12 April 1995 | Return made up to 31/03/95; no change of members
|
12 April 1995 | Return made up to 31/03/95; no change of members
|
23 June 1951 | Certificate of incorporation (1 page) |
23 June 1951 | Incorporation (22 pages) |
23 June 1951 | Incorporation (22 pages) |
23 June 1951 | Certificate of incorporation (1 page) |