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(47 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
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(47 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | James Fairclough |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 June 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Salt Box Lower Road Fetcham Surrey Kt22 9h |
Director Name | Brian Neil Samuel Holloway |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 November 1995) |
Role | Metal Trader |
Correspondence Address | Transport Avenue Great West Road Brentford Middlesex TW8 9HF |
Director Name | Esther Holloway |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 March 2000) |
Role | Housewife |
Correspondence Address | 58 Fairacres London SW15 5LY |
Director Name | Mr Gary Richard Holloway |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 June 2008) |
Role | Commodities Trader |
Country of Residence | England |
Correspondence Address | Brook Farm Beech Hill Road Spencers Wood Reading Berkshire RG7 1HX |
Director Name | George Thomas Holloway |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 November 1994) |
Role | Metal Trader |
Correspondence Address | 58 Fairacres London SW15 5LY |
Director Name | Gillian Diane Holloway |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 02 August 2001) |
Role | Housewife |
Correspondence Address | 23 Lennox House Clevedon Road East Twickenham TW1 2TA |
Secretary Name | Esther Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 58 Fairacres London SW15 5LY |
Secretary Name | Steven Philip Cockerell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 1996) |
Role | Company Director |
Correspondence Address | 10 The Barons Twickenham Middlesex TW1 2AN |
Secretary Name | Edward Cornell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1996(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 23 Garden Court Wheathampstead Hertfordshire AL4 8RE |
Director Name | Mrs Tara Jane Bird |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knotty Grove Farm Aston Cantlow Warwickshire B95 6JS |
Secretary Name | Mrs Tara Jane Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knotty Grove Farm Aston Cantlow Warwickshire B95 6JS |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Neil Andrew Stinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Website | hollowaymetals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88472417 |
Telephone region | London |
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 | Over 10 other UK companies use this postal address |
13.3k at £1 | European Metal Recycling (Dormant) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 23 November 2023 (overdue) |
5 June 1987 | Delivered on: 6 June 1987 Satisfied on: 6 February 2003 Persons entitled: Bank of Scotland. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 transport avenue brentford middx. Fully Satisfied |
---|---|
17 September 1981 | Delivered on: 22 September 1981 Persons entitled: The Governor & Company of the Bank of Scotland 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 garage premises in southfield road acton london borough of ealing. Fully Satisfied |
8 May 1981 | Delivered on: 20 May 1981 Satisfied on: 6 February 2003 Persons entitled: The Governor & Company of the Bank of Scotland 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 40 kineton green road olton W. midlands title no. Wm 99351. Fully Satisfied |
8 May 1981 | Delivered on: 20 May 1981 Satisfied on: 6 February 2003 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts uncalled capital. & all buildings fixtures (inc. Trade fixtures) fixed plant & machinery. Fully Satisfied |
24 November 1978 | Delivered on: 27 November 1978 Satisfied on: 6 February 2003 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory at 32 willow lane mitcham surrey title no sgl 116566. Fully Satisfied |
22 July 1977 | Delivered on: 10 August 1977 Satisfied on: 6 February 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 on any account whatsoever. Particulars: 1 gayford road, hammersmith london W12. Title no. 49122. Fully Satisfied |
24 January 1977 | Delivered on: 4 February 1977 Satisfied on: 1 February 1995 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 and buildings on the south west side of willow lane mitcham title no. Sgl 116566. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 February 1971 | Delivered on: 25 February 1971 Satisfied on: 1 February 1995 Persons entitled: Hame Corp. LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: Land nr. Willow lane mitcham, l b of merton and buildings. Fully Satisfied |
14 January 2009 | Delivered on: 20 January 2009 Satisfied on: 10 November 2010 Persons entitled: Hsbc Bank PLC ("Security Agent") Classification: Group debenture Secured details: All monies due or to become due from each present and 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: 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 |
29 July 2005 | Delivered on: 12 August 2005 Satisfied on: 7 March 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
9 January 1996 | Delivered on: 12 January 1996 Satisfied on: 28 June 2008 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: Land and buildings on the south west side of willow lane mitcham london borough of merton t/n:- SGL116566. Fully Satisfied |
9 January 1996 | Delivered on: 12 January 1996 Satisfied on: 28 June 2008 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: Unit 4 transport avenue brentford london borough of hounslow (now known as unit 5) t/n :- NGL491879. Fully Satisfied |
9 January 1996 | Delivered on: 12 January 1996 Satisfied on: 7 March 2009 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: Unit 6 transport avenue brentford london borough of hounslow (now known as unit 7) t/n :- NGL524776. Fully Satisfied |
9 January 1996 | Delivered on: 12 January 1996 Satisfied on: 28 June 2008 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: 1 gayford road hammersmith london borough of hammersmith and fulham t/n:- 49122. Fully Satisfied |
9 January 1996 | Delivered on: 12 January 1996 Satisfied on: 28 June 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all or any of the other companies named therein 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 |
26 April 1995 | Delivered on: 27 April 1995 Satisfied on: 26 March 1996 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 on any account whatsoever. Particulars: F/H-unit 6 transport avenue brentford t/n-NGL524776. Fully Satisfied |
31 March 1967 | Delivered on: 13 April 1967 Satisfied on: 6 February 2003 Persons entitled: Westminster Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: 1, gayford road, london w 12. 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) |
1 October 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) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 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
|
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 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 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) |
13 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
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 | Appointment of Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
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) |
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) |
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 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (21 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (21 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 | Accounts made up to 31 December 2008 (21 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (21 pages) |
26 October 2009 | Director's details changed for Christopher Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Sheppard on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
10 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
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: 17 (15 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 17 (15 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
17 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
3 July 2008 | Director appointed christopher philip sheppard (2 pages) |
3 July 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from transport avenue great west road brentford middx TW8 9HF (1 page) |
3 July 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
3 July 2008 | Auditor's resignation (1 page) |
3 July 2008 | Secretary appointed neil stinson (2 pages) |
3 July 2008 | Appointment terminated director gary holloway (1 page) |
3 July 2008 | Appointment terminated director james fairclough (1 page) |
3 July 2008 | Appointment terminated director james fairclough (1 page) |
3 July 2008 | Director appointed christopher philip sheppard (2 pages) |
3 July 2008 | Secretary appointed neil stinson (2 pages) |
3 July 2008 | Director appointed philip robert sheppard (2 pages) |
3 July 2008 | Appointment terminated director and secretary tara bird (1 page) |
3 July 2008 | Appointment terminated director gary holloway (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from transport avenue great west road brentford middx TW8 9HF (1 page) |
3 July 2008 | Director appointed philip robert sheppard (2 pages) |
3 July 2008 | Appointment terminated director and secretary tara bird (1 page) |
3 July 2008 | Auditor's resignation (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
26 June 2008 | Accounts for a medium company made up to 31 March 2008 (33 pages) |
26 June 2008 | Accounts for a medium company made up to 31 March 2008 (33 pages) |
14 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
14 January 2008 | Accounts for a medium company made up to 31 March 2007 (21 pages) |
24 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
24 September 2007 | Return made up to 16/07/07; full list of members (2 pages) |
27 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Accounts made up to 31 March 2006 (21 pages) |
25 October 2006 | Accounts made up to 31 March 2006 (21 pages) |
19 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
6 December 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
6 December 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
30 November 2005 | Accounts for a medium company made up to 30 April 2005 (19 pages) |
30 November 2005 | Accounts for a medium company made up to 30 April 2005 (19 pages) |
14 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2005 | Return made up to 16/07/05; full list of members (3 pages) |
14 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 September 2005 | Return made up to 16/07/05; full list of members (3 pages) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2005 | Particulars of mortgage/charge (9 pages) |
12 August 2005 | Particulars of mortgage/charge (9 pages) |
7 April 2005 | Accounts made up to 30 April 2004 (21 pages) |
7 April 2005 | Accounts made up to 30 April 2004 (21 pages) |
23 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
23 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
18 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
6 December 2003 | Accounts for a small company made up to 30 April 2003 (22 pages) |
6 December 2003 | Accounts for a small company made up to 30 April 2003 (22 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
2 July 2003 | Accounts made up to 30 April 2002 (22 pages) |
2 July 2003 | Accounts made up to 30 April 2002 (22 pages) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
19 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
21 January 2002 | Director's particulars changed (1 page) |
21 January 2002 | Director's particulars changed (1 page) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | New secretary appointed;new director appointed (2 pages) |
21 November 2001 | Accounts made up to 30 April 2001 (21 pages) |
21 November 2001 | Accounts made up to 30 April 2001 (21 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 16/07/01; full list of members
|
20 July 2001 | Return made up to 16/07/01; full list of members
|
4 April 2001 | Accounts made up to 30 April 2000 (21 pages) |
4 April 2001 | Accounts made up to 30 April 2000 (21 pages) |
9 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | Director resigned (1 page) |
16 August 1999 | Return made up to 30/07/99; no change of members (6 pages) |
16 August 1999 | Return made up to 30/07/99; no change of members (6 pages) |
28 July 1999 | Accounts made up to 30 April 1999 (21 pages) |
28 July 1999 | Accounts made up to 30 April 1999 (21 pages) |
5 November 1998 | Accounts made up to 30 April 1998 (21 pages) |
5 November 1998 | Accounts made up to 30 April 1998 (21 pages) |
18 August 1998 | Return made up to 30/07/98; full list of members (7 pages) |
18 August 1998 | Return made up to 30/07/98; full list of members (7 pages) |
11 September 1997 | Accounts made up to 30 April 1997 (21 pages) |
11 September 1997 | Accounts made up to 30 April 1997 (21 pages) |
4 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
4 August 1997 | Return made up to 30/07/97; full list of members (6 pages) |
25 November 1996 | Accounts made up to 30 April 1996 (18 pages) |
25 November 1996 | Accounts made up to 30 April 1996 (18 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
14 August 1996 | Return made up to 30/07/96; full list of members (8 pages) |
14 August 1996 | Return made up to 30/07/96; full list of members (8 pages) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | Secretary resigned (1 page) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1995 | Accounts made up to 30 April 1995 (18 pages) |
15 August 1995 | Accounts made up to 30 April 1995 (18 pages) |
20 July 1995 | Return made up to 30/07/95; no change of members (6 pages) |
20 July 1995 | Return made up to 30/07/95; no change of members (6 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Particulars of mortgage/charge (4 pages) |
25 February 1993 | Resolutions
|
25 February 1993 | Resolutions
|
3 August 1992 | £ ic 20000/13332 16/07/92 £ sr 6668@1=6668 (1 page) |
3 August 1992 | £ ic 20000/13332 16/07/92 £ sr 6668@1=6668 (1 page) |
30 July 1992 | Resolutions
|
30 July 1992 | Resolutions
|
23 January 1964 | Incorporation (20 pages) |
23 January 1964 | Incorporation (20 pages) |