Norton Way
Sandbach
Cheshire
CW11 3YT
Director Name | Mr Phillip Lewis Lynch |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2012(57 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Norton Way Moss Lane Industrial Estate Sandbach Cheshire CW11 3YT |
Director Name | Mrs Rebecca Edwards |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2020(65 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Norton Way Moss Lane Industrial Estate Sandbach Cheshire CW11 3YT |
Secretary Name | Mrs Rebecca Edwards |
---|---|
Status | Current |
Appointed | 20 May 2020(65 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | Norton Way Moss Lane Industrial Estate Sandbach Cheshire CW11 3YT |
Director Name | Mr Mark Dean Owen |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(68 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Fleet Engineer |
Country of Residence | England |
Correspondence Address | Norton Way Moss Lane Industrial Estate Sandbach Cheshire CW11 3YT |
Director Name | Mr Peter Lynch |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(37 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 January 2008) |
Role | Company Director/Haulage Contr |
Correspondence Address | The Struan Winnington Lane Northwich Cheshire Cw8 |
Secretary Name | Mr John Stanley Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(37 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 14 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Smithy Lane Cuddington Northwich Cheshire CW8 2SJ |
Director Name | Mandy Baker |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 January 2011) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 23 Britannia Drive Rudheath Northwich Cheshire CW9 7XW |
Secretary Name | Mr Paul Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(53 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 May 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | James Lynch & Sons (Transport) Limited Moss Lane I Norton Way Sandbach Cheshire CW11 3YT |
Director Name | Mr Paul Broadhurst |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(55 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 May 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norton Way Moss Lane Industrial Estate Sandbach Cheshire CW11 3YT |
Director Name | Mr Michael David Denny |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(56 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 November 2019) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Norton Way Moss Lane Industrial Estate Sandbach Cheshire CW11 3YT |
Director Name | Mr Darren Paul Bailey |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(65 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norton Way Moss Lane Industrial Estate Sandbach Cheshire CW11 3YT |
Website | lynchtankers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 529200 |
Telephone region | Crewe |
Registered Address | Norton Way Moss Lane Industrial Estate Sandbach Cheshire CW11 3YT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Elworth |
Built Up Area | Sandbach |
Address Matches | 2 other UK companies use this postal address |
1.8k at £1 | Mr John Stanley Lynch 41.51% Ordinary |
---|---|
1.7k at £1 | Trustees Of Peter Lynch Discretionary Settlement 40.71% Ordinary |
107 at £1 | Trustees Of Peter Lynch Discretionary Settlement & Mr John Stanley Lynch 2.51% Ordinary |
570 at £1 | Mr John Stanley Lynch 13.38% Preference |
80 at £1 | Trustees Of Peter Lynch Discretionary Settlement 1.88% Preference |
Year | 2014 |
---|---|
Net Worth | £1,235,390 |
Cash | £207,491 |
Current Liabilities | £1,285,203 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (11 months, 1 week from now) |
27 July 2004 | Delivered on: 10 August 2004 Satisfied on: 1 June 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 & 4 norton way, moss lane industrial estate, sandbach, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
5 September 1977 | Delivered on: 20 September 1977 Satisfied on: 1 June 2007 Persons entitled: National Westminster 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 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 June 2003 | Delivered on: 27 June 2003 Satisfied on: 27 March 2009 Persons entitled: Close Invocie Finance Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge. Fully Satisfied |
24 June 2003 | Delivered on: 27 June 2003 Satisfied on: 28 August 2013 Persons entitled: Close Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
3 July 2002 | Delivered on: 19 July 2002 Satisfied on: 1 June 2007 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the west of salem street, bryngwran, anglesey t/no. WA476705. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
3 July 2002 | Delivered on: 9 July 2002 Satisfied on: 24 February 2007 Persons entitled: The 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 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 |
3 April 1995 | Delivered on: 19 April 1995 Satisfied on: 20 December 2001 Persons entitled: Tige Properties Limited Classification: Charge Secured details: £145,000.00 due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Land situate and fronting to griffiths road lostock cheshire. Fully Satisfied |
3 April 1995 | Delivered on: 19 April 1995 Satisfied on: 20 December 2001 Persons entitled: Tige Properties Limited Classification: Charge Secured details: £30,000.00 due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: Land at leicester street northwich. Fully Satisfied |
30 March 2005 | Delivered on: 1 April 2005 Satisfied on: 11 January 2008 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Volvo tanker 2-axle + artic L238 hre YV2A4B3A5RA222281, volvo 2-axle + artic tractor L262 uem YV2A4B3A9RA228309 and volvo FH12 std 4X2A s L263 uem YV2A4B3A5RA228310 for details of further goods charged please refer to form 395 together with all accessories and component parts. See the mortgage charge document for full details. Fully Satisfied |
30 July 1993 | Delivered on: 5 August 1993 Satisfied on: 1 June 2007 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 f/h property being or k/a land at leicester street northwich cheshireand the proceeds of sale thereof with the assigns the goodwill of the business and the full benefit of all licences and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 2013 | Delivered on: 1 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 November 2007 | Delivered on: 29 November 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 mere house weaverham northwich cheshire. Outstanding |
18 November 2005 | Delivered on: 25 November 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 units 3 & 4 moss lane industrial estate sandbach cheshire t/no CH313915. Outstanding |
1 March 2021 | Satisfaction of charge 12 in full (1 page) |
---|---|
8 December 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
29 May 2020 | Appointment of Mr Darren Paul Bailey as a director on 20 May 2020 (2 pages) |
29 May 2020 | Appointment of Mrs Rebecca Edwards as a secretary on 20 May 2020 (2 pages) |
29 May 2020 | Appointment of Mrs Rebecca Edwards as a director on 20 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of Paul Broadhurst as a director on 13 May 2020 (1 page) |
29 May 2020 | Termination of appointment of Paul Broadhurst as a secretary on 13 May 2020 (1 page) |
13 May 2020 | Director's details changed for Mr Paul Broadhurst on 5 September 2019 (2 pages) |
13 May 2020 | Director's details changed for Mr John Stanley Lynch on 21 July 2017 (2 pages) |
13 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
13 May 2020 | Change of details for Mr John Stanley Lynch as a person with significant control on 21 July 2017 (2 pages) |
13 May 2020 | Secretary's details changed for Mr Paul Broadhurst on 5 September 2019 (1 page) |
20 January 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
10 December 2019 | Termination of appointment of Michael David Denny as a director on 29 November 2019 (1 page) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 March 2017 | Accounts for a medium company made up to 30 June 2016 (24 pages) |
13 March 2017 | Accounts for a medium company made up to 30 June 2016 (24 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 November 2013 | Registration of charge 005351380013 (18 pages) |
1 November 2013 | Registration of charge 005351380013 (18 pages) |
28 August 2013 | Satisfaction of charge 6 in full (1 page) |
28 August 2013 | Satisfaction of charge 6 in full (1 page) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
9 May 2012 | Appointment of Mr Phillip Lewis Lynch as a director (2 pages) |
9 May 2012 | Appointment of Mr Phillip Lewis Lynch as a director (2 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
16 May 2011 | Appointment of Mr Michael David Denny as a director (2 pages) |
16 May 2011 | Appointment of Mr Michael David Denny as a director (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 January 2011 | Termination of appointment of Mandy Baker as a director (1 page) |
15 January 2011 | Termination of appointment of Mandy Baker as a director (1 page) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Mandy Baker on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr John Stanley Lynch on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr John Stanley Lynch on 31 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mandy Baker on 31 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
25 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
17 December 2009 | Appointment of Mr Paul Broadhurst as a director (2 pages) |
17 December 2009 | Appointment of Mr Paul Broadhurst as a director (2 pages) |
29 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
29 May 2009 | Return made up to 31/03/09; full list of members (5 pages) |
28 May 2009 | Director's change of particulars / john lynch / 26/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / john lynch / 26/05/2009 (1 page) |
6 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from floor 6 5 temple square temple street liverpool L2 5RH (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from floor 6 5 temple square temple street liverpool L2 5RH (1 page) |
29 April 2008 | Return made up to 31/03/08; no change of members
|
29 April 2008 | Return made up to 31/03/08; no change of members
|
15 April 2008 | Full accounts made up to 30 June 2007 (7 pages) |
15 April 2008 | Full accounts made up to 30 June 2007 (7 pages) |
26 February 2008 | Appointment terminated secretary john lynch (1 page) |
26 February 2008 | Secretary appointed paul broadhurst (1 page) |
26 February 2008 | Director appointed mandy baker (1 page) |
26 February 2008 | Appointment terminated secretary john lynch (1 page) |
26 February 2008 | Secretary appointed paul broadhurst (1 page) |
26 February 2008 | Director appointed mandy baker (1 page) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
4 May 2007 | Return made up to 31/03/07; full list of members (8 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2006 | Return made up to 31/03/06; full list of members
|
12 April 2006 | Return made up to 31/03/06; full list of members
|
15 March 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
15 March 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 52 mount pleasant liverpool merseyside L3 5UN (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 52 mount pleasant liverpool merseyside L3 5UN (1 page) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
12 May 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
20 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
1 April 2005 | Particulars of mortgage/charge (4 pages) |
1 April 2005 | Particulars of mortgage/charge (4 pages) |
21 December 2004 | Auditor's resignation (1 page) |
21 December 2004 | Auditor's resignation (1 page) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
10 August 2004 | Particulars of mortgage/charge (3 pages) |
23 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
23 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members
|
23 April 2003 | Return made up to 31/03/03; full list of members
|
18 February 2003 | Full accounts made up to 30 June 2002 (15 pages) |
18 February 2003 | Full accounts made up to 30 June 2002 (15 pages) |
7 August 2002 | Registered office changed on 07/08/02 from: heath lane off old warrington road wincham northwich cheshire CW9 6DB (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: heath lane off old warrington road wincham northwich cheshire CW9 6DB (1 page) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
9 July 2002 | Particulars of mortgage/charge (8 pages) |
9 July 2002 | Particulars of mortgage/charge (8 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
19 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2001 | Ad 22/10/01--------- £ si 2105@1=2105 £ ic 2259/4364 (2 pages) |
20 November 2001 | Ad 22/10/01--------- £ si 2105@1=2105 £ ic 2259/4364 (2 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
1 November 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: griffiths road lostock gralam northwich cheshire CW9 7NU (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: griffiths road lostock gralam northwich cheshire CW9 7NU (1 page) |
21 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
21 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
16 November 1998 | Auditor's resignation (1 page) |
16 November 1998 | Auditor's resignation (1 page) |
28 July 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 July 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 April 1997 | Return made up to 31/03/97; no change of members
|
21 April 1997 | Return made up to 31/03/97; no change of members
|
17 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
18 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: 27 leicester street northwich cheshire CW9 5LB (1 page) |
12 December 1995 | Registered office changed on 12/12/95 from: 27 leicester street northwich cheshire CW9 5LB (1 page) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
3 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
3 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
30 June 1954 | Incorporation (15 pages) |
30 June 1954 | Incorporation (15 pages) |