Heswall
Wirral
Merseyside
CH60 8NE
Wales
Director Name | Mr Darrell James O'Grady |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(37 years, 3 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dee View Road Wirral Merseyside CH60 0DJ Wales |
Director Name | Mr James Richard Ogrady |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 08 April 2009) |
Role | Company Director |
Correspondence Address | 5 Well Lane Heswall Wirral Merseyside CH60 8NE Wales |
Director Name | John Thomas Ogrady |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | Jays Meadow Dale End Road Barnston Wirral Merseyside CH61 1DD Wales |
Secretary Name | John Thomas Ogrady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | Jays Meadow Dale End Road Barnston Wirral Merseyside CH61 1DD Wales |
Registered Address | 1st Floor, 147 - 149 Telegraph Road Heswall Wirral CH60 7SE Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Heswall |
Built Up Area | Heswall |
Address Matches | Over 10 other UK companies use this postal address |
52 at £1 | Mr J.r. O'grady 52.00% Ordinary |
---|---|
24 at £1 | D.j. O'grady 24.00% Ordinary |
24 at £1 | K.m. Mcgowan 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £543,241 |
Cash | £5,048 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
24 October 2003 | Delivered on: 8 November 2003 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £77,500 due or to become due from the company to the chargee. Particulars: 25 christleton close, prenton, wirral CH43 0XF. Outstanding |
---|---|
18 July 2003 | Delivered on: 26 July 2003 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £77,500 due or to become due from the company to the chargee. Particulars: 21 christleton close, oxton, wirral CH43 0XF. Outstanding |
18 July 2003 | Delivered on: 26 July 2003 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £77,500 due or to become due from the company to the chargee. Particulars: 27 christleton close, oxton, wirral, CH43 0XF. Outstanding |
12 November 1998 | Delivered on: 17 November 1998 Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery. Outstanding |
11 November 1998 | Delivered on: 12 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the east side of christleton close prenton wirral merseyside t/n MS336922. 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. Outstanding |
11 November 1998 | Delivered on: 12 November 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land being 17 & 19 christleton close and land on the south west side of holmlands drive prenton wirral merseyside t/n MS206589. 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. Outstanding |
21 May 1975 | Delivered on: 9 September 1975 Persons entitled: William & Glyns Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 113 grange raod west birkenhead merseyside with all fixtures etc. Outstanding |
28 October 2019 | Delivered on: 30 October 2019 Persons entitled: Interbay Funding LTD Classification: A registered charge Particulars: All that freehold interest in the land and property known as land on the south side of st pauls road birkenhead and registered at the land registry with title absolute under title number MS5748.. For more details of land, ship, aircraft or intellectual property charged please refer to the instrument. Outstanding |
11 November 2010 | Delivered on: 19 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on south side st pauls rd & land on south west side of russell road, birkenhead, t/no: MS5748 and MS212288 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
11 November 2010 | Delivered on: 19 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 355-361 (odd) new chester road rock ferry wirral t/n's MS153198, MS435463 and MS935503 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
21 May 1975 | Delivered on: 9 January 1975 Persons entitled: Williams and Glyns Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of alfred road birkenhead merseyside with all fixtures etc. Outstanding |
18 October 2007 | Delivered on: 2 November 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 christleton close prenton merseyside. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
18 October 2007 | Delivered on: 2 November 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 christleton close prenton merseyside. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
18 October 2007 | Delivered on: 2 November 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 christleton close prenton merseyside. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
18 October 2007 | Delivered on: 2 November 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 christleton close prenton merseyside. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
29 December 2003 | Delivered on: 8 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
18 December 2003 | Delivered on: 30 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: Land on the south side of st pauls road,rock ferry wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
18 December 2003 | Delivered on: 30 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: 355-361 new chester rd,rock ferry,wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
18 December 2003 | Delivered on: 30 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: 355 new chester rd,rock ferry,wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
18 December 2003 | Delivered on: 30 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge 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: 361 new chester rd,rock ferry,wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
24 October 2003 | Delivered on: 8 November 2003 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £77,500 due or to become due from the company to the chargee. Particulars: 23 christleton close, prenton, wirral CH43 0XF. Outstanding |
21 May 1975 | Delivered on: 9 January 1975 Persons entitled: Williams & Glyns Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building on the west side of borough road birkenhead merseyside with all fixtures etc. Outstanding |
25 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
8 November 2019 | Satisfaction of charge 22 in full (2 pages) |
8 November 2019 | Satisfaction of charge 23 in full (2 pages) |
30 October 2019 | Registration of charge 007792410024, created on 28 October 2019 (29 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 June 2017 | Registered office address changed from C/O Certax Accounting Wirral Office 47, Big Padlock, Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom to 1st Floor, 147 - 149 Telegraph Road Heswall Wirral CH60 7SE on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from C/O Certax Accounting Wirral Office 47, Big Padlock, Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB United Kingdom to 1st Floor, 147 - 149 Telegraph Road Heswall Wirral CH60 7SE on 19 June 2017 (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Director's details changed for Darrell James O'grady on 1 February 2016 (2 pages) |
21 June 2016 | Director's details changed for Darrell James O'grady on 1 February 2016 (2 pages) |
3 June 2016 | Registered office address changed from Cave Cottage 42 Thurstaston Road Heswall Wirral Merseyside CH60 6RY to C/O Certax Accounting Wirral Office 47, Big Padlock, Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 3 June 2016 (1 page) |
3 June 2016 | Registered office address changed from Cave Cottage 42 Thurstaston Road Heswall Wirral Merseyside CH60 6RY to C/O Certax Accounting Wirral Office 47, Big Padlock, Champions Business Park Arrowe Brook Road Wirral Merseyside CH49 0AB on 3 June 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from 68 Argyle Street Birkenhead CH41 6AF on 7 September 2012 (1 page) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
5 January 2012 | Amended accounts made up to 31 December 2010 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 October 2011 | Director's details changed for Darrell James O'grady on 16 September 2011 (2 pages) |
24 October 2011 | Director's details changed for Darrell James O'grady on 16 September 2011 (2 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
19 November 2010 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Darrell James O'grady on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Darrell James O'grady on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 April 2009 | Appointment terminated director james ogrady (1 page) |
8 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 April 2009 | Appointment terminated director james ogrady (1 page) |
27 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 May 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 May 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
4 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 May 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
10 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 March 2001 | New director appointed (2 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 January 1998 | Return made up to 31/12/97; full list of members
|
25 January 1998 | Return made up to 31/12/97; full list of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned;director resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members
|
26 January 1997 | Secretary resigned;director resigned (1 page) |
26 January 1997 | Return made up to 31/12/96; full list of members
|
4 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
2 February 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
26 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
26 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |