Company NameSylkay Textiles Limited
DirectorsAndrew Massey McClements and Judith Mary Webb
Company StatusActive
Company Number01050353
CategoryPrivate Limited Company
Incorporation Date18 April 1972(52 years ago)
Previous NameDuckvale Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Andrew Massey McClements
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(45 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
Director NameMrs Judith Mary Webb
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(45 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
Director NameMr Clive Burton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Cotswold Crescent
Walshaw Park
Bury
Lancashire
BL8 1QL
Director NameMr Clive Burton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Cotswold Crescent
Walshaw Park
Bury
Lancashire
BL8 1QL
Director NameRaymond James Farrell
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(19 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address19 Minden Close
Bury
Lancashire
BL8 2LH
Director NameMr Colin David Johnson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(19 years, 4 months after company formation)
Appointment Duration26 years, 3 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorrice Croft High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameRobert Clive Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(19 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address2 Doe Riddings Cottages
Ashton In Makerfield
Wigan
Lancs
WN4 0JA
Secretary NameMr Clive Burton
NationalityBritish
StatusResigned
Appointed05 September 1991(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Cotswold Crescent
Walshaw Park
Bury
Lancashire
BL8 1QL
Director NameJulian Francis Kaines Lee
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 May 1997)
RoleChief Executive
Correspondence AddressFen Place Mill
Turners Hill
Sussex
RH10 4QQ
Secretary NameKeith Harrison
NationalityBritish
StatusResigned
Appointed07 November 1994(22 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 May 1997)
RoleCompany Director
Correspondence Address5 Leyfield Avenue
Romiley
Stockport
Cheshire
SK6 4AP
Director NameAndrew Robert Fortune
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(22 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1996)
RoleFinance Director
Correspondence Address50 Myrtle Avenue
Bingley
West Yorkshire
BD16 1EW
Director NameMr David John Bolton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(23 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1997)
RoleFinance Director
Correspondence Address2 St Thomas's Mews
Guildford
Surrey
GU1 3NE
Director NameMr Robin David Thurston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(23 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1997)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Leigh Place
Cobham
Surrey
KT11 2HL
Director NamePhilip Lloyd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(24 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 28 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 The Croft
Euxton Chorley
Preston
Lancashire
PR7 6LH
Secretary NamePhilip Lloyd
NationalityBritish
StatusResigned
Appointed07 May 1997(25 years after company formation)
Appointment Duration20 years, 7 months (resigned 28 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 The Croft
Euxton Chorley
Preston
Lancashire
PR7 6LH
Director NameMichael Goringe Bladon
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(25 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 November 2008)
RoleMarketing Director
Correspondence AddressOrchard End 13 Main Street
Kibworth Harcourt
Leicester
LE8 0NR
Director NameBryan Matthew Johnson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(31 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address1 Warren Avenue
Hartford
Crewe
Cheshire
CW9 7QS

Contact

Websiteholrosesylkay.com

Location

Registered AddressRiverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300k at £1Alexander Lawson & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£444,069
Cash£169,925
Current Liabilities£108,652

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

9 August 2018Delivered on: 9 August 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
6 May 2010Delivered on: 8 May 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 January 2004Delivered on: 14 January 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating 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: 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
15 July 2003Delivered on: 23 July 2003
Persons entitled: Confidential Invoice Discounting Limited

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.
Outstanding
7 May 1997Delivered on: 21 May 1997
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.
Outstanding
6 March 1997Delivered on: 22 March 1997
Persons entitled: Confidential Invoice Discounting Limited

Classification: Charge on debts and related rights
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed equitable charge all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all rights of the company related to such debts floating charge over all amounts not charged by way of fixed charge. See the mortgage charge document for full details.
Outstanding
10 June 1996Delivered on: 28 June 1996
Satisfied on: 10 May 1997
Persons entitled: Barclays Bank PLC,as Security Trustee on Behalf of the Banks (As Defined)

Classification: Supplemental guarantee and 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. See the mortgage charge document for full details.
Fully Satisfied
29 March 1996Delivered on: 10 April 1996
Satisfied on: 10 May 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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

Filing History

8 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
30 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
8 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
20 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
23 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
18 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
9 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 September 2018Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
22 August 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
22 August 2018Notification of Somac Threads Limited as a person with significant control on 28 November 2017 (2 pages)
14 August 2018Cessation of Judith Mary Webb as a person with significant control on 27 December 2017 (1 page)
14 August 2018Cessation of Andrew Massey Mcclements as a person with significant control on 27 December 2017 (1 page)
13 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
9 August 2018Registration of charge 010503530008, created on 9 August 2018 (23 pages)
8 March 2018Notification of Judith Webb as a person with significant control on 27 November 2017 (2 pages)
8 March 2018Notification of Andrew Massey Mcclements as a person with significant control on 28 November 2017 (2 pages)
18 December 2017Cessation of Philip Lloyd as a person with significant control on 28 November 2017 (3 pages)
18 December 2017Cessation of Philip Lloyd as a person with significant control on 28 November 2017 (3 pages)
18 December 2017Cessation of Colin David Johnson as a person with significant control on 28 November 2017 (3 pages)
18 December 2017Cessation of Colin David Johnson as a person with significant control on 28 November 2017 (3 pages)
14 December 2017Appointment of Mr Andrew Massey Mcclements as a director on 28 November 2017 (2 pages)
14 December 2017Appointment of Mr Andrew Massey Mcclements as a director on 28 November 2017 (2 pages)
8 December 2017Appointment of Mrs Judith Mary Webb as a director on 28 November 2017 (2 pages)
8 December 2017Termination of appointment of Philip Lloyd as a director on 28 November 2017 (1 page)
8 December 2017Termination of appointment of Colin David Johnson as a director on 28 November 2017 (1 page)
8 December 2017Termination of appointment of Colin David Johnson as a director on 28 November 2017 (1 page)
8 December 2017Appointment of Mrs Judith Mary Webb as a director on 28 November 2017 (2 pages)
8 December 2017Termination of appointment of Philip Lloyd as a director on 28 November 2017 (1 page)
8 December 2017Termination of appointment of Philip Lloyd as a secretary on 28 November 2017 (1 page)
8 December 2017Registered office address changed from Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL to Riverside House River Lane Saltney Chester CH4 8RQ on 8 December 2017 (1 page)
8 December 2017Registered office address changed from Prima House Alexandra Trading Estate Ashton Road Golborne Warrington Cheshire WA3 3UL to Riverside House River Lane Saltney Chester CH4 8RQ on 8 December 2017 (1 page)
8 December 2017Termination of appointment of Philip Lloyd as a secretary on 28 November 2017 (1 page)
28 November 2017Satisfaction of charge 7 in full (1 page)
28 November 2017Satisfaction of charge 6 in full (1 page)
28 November 2017Satisfaction of charge 7 in full (1 page)
28 November 2017Satisfaction of charge 6 in full (1 page)
24 November 2017Solvency Statement dated 20/11/17 (1 page)
24 November 2017Statement by Directors (1 page)
24 November 2017Statement of capital on 24 November 2017
  • GBP 28,000
(3 pages)
24 November 2017Statement by Directors (1 page)
24 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2017Solvency Statement dated 20/11/17 (1 page)
24 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 November 2017Statement of capital on 24 November 2017
  • GBP 28,000
(3 pages)
21 November 2017Satisfaction of charge 3 in full (2 pages)
21 November 2017Satisfaction of charge 4 in full (1 page)
21 November 2017Satisfaction of charge 5 in full (1 page)
21 November 2017Satisfaction of charge 5 in full (1 page)
21 November 2017Satisfaction of charge 4 in full (1 page)
21 November 2017Satisfaction of charge 3 in full (2 pages)
15 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300,000
(5 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300,000
(5 pages)
19 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 300,000
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 300,000
(5 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 300,000
(5 pages)
18 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 300,000
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 300,000
(5 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 300,000
(5 pages)
13 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 300,000
(5 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 August 2009Return made up to 05/08/09; full list of members (3 pages)
13 August 2009Return made up to 05/08/09; full list of members (3 pages)
5 December 2008Appointment terminated director michael bladon (1 page)
5 December 2008Appointment terminated director michael bladon (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
26 August 2008Return made up to 05/08/08; full list of members (4 pages)
26 August 2008Return made up to 05/08/08; full list of members (4 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
23 August 2007Return made up to 05/08/07; no change of members (7 pages)
23 August 2007Return made up to 05/08/07; no change of members (7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
29 August 2006Return made up to 05/08/06; full list of members (7 pages)
29 August 2006Return made up to 05/08/06; full list of members (7 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
23 August 2005Return made up to 05/08/05; full list of members (8 pages)
23 August 2005Return made up to 05/08/05; full list of members (8 pages)
3 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
3 May 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
14 February 2005Accounts for a small company made up to 30 June 2004 (9 pages)
14 February 2005Accounts for a small company made up to 30 June 2004 (9 pages)
26 October 2004Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR (1 page)
26 October 2004Registered office changed on 26/10/04 from: britannia house rough hey road grimsargh preston lancashire PR2 5AR (1 page)
25 August 2004Return made up to 05/08/04; full list of members (8 pages)
25 August 2004Return made up to 05/08/04; full list of members (8 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
3 February 2004Accounts for a small company made up to 30 June 2003 (9 pages)
3 February 2004Accounts for a small company made up to 30 June 2003 (9 pages)
14 January 2004Particulars of mortgage/charge (5 pages)
14 January 2004Particulars of mortgage/charge (5 pages)
1 September 2003Return made up to 05/08/03; full list of members (7 pages)
1 September 2003Return made up to 05/08/03; full list of members (7 pages)
23 July 2003Particulars of mortgage/charge (6 pages)
23 July 2003Particulars of mortgage/charge (6 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
6 February 2003Accounts for a small company made up to 30 June 2002 (8 pages)
6 February 2003Accounts for a small company made up to 30 June 2002 (8 pages)
17 August 2002Return made up to 05/08/02; full list of members (8 pages)
17 August 2002Return made up to 05/08/02; full list of members (8 pages)
4 February 2002Accounts for a small company made up to 30 June 2001 (9 pages)
4 February 2002Accounts for a small company made up to 30 June 2001 (9 pages)
28 August 2001Return made up to 05/08/01; full list of members (7 pages)
28 August 2001Return made up to 05/08/01; full list of members (7 pages)
19 January 2001Accounts for a small company made up to 30 June 2000 (9 pages)
19 January 2001Accounts for a small company made up to 30 June 2000 (9 pages)
22 August 2000Return made up to 05/08/00; full list of members (7 pages)
22 August 2000Return made up to 05/08/00; full list of members (7 pages)
20 January 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
20 January 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
27 August 1999Return made up to 05/08/99; no change of members (7 pages)
27 August 1999Return made up to 05/08/99; no change of members (7 pages)
19 January 1999Accounts for a medium company made up to 30 June 1998 (20 pages)
19 January 1999Accounts for a medium company made up to 30 June 1998 (20 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
12 August 1998Return made up to 05/08/98; no change of members (6 pages)
12 August 1998Return made up to 05/08/98; no change of members (6 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 30 June 1997 (18 pages)
2 March 1998Full accounts made up to 30 June 1997 (18 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
30 May 1997Memorandum and Articles of Association (18 pages)
30 May 1997Memorandum and Articles of Association (18 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
21 May 1997Particulars of mortgage/charge (7 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1997Declaration of assistance for shares acquisition (7 pages)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Registered office changed on 15/05/97 from: ocean house caspian road altrincham cheshire WA14 5HH (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
10 May 1997Declaration of satisfaction of mortgage/charge (1 page)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Full accounts made up to 30 June 1996 (17 pages)
13 March 1997Full accounts made up to 30 June 1996 (17 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
18 February 1997Director's particulars changed (1 page)
18 February 1997Director's particulars changed (1 page)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
12 August 1996Return made up to 05/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
12 August 1996Return made up to 05/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 June 1996Particulars of mortgage/charge (6 pages)
28 June 1996Particulars of mortgage/charge (6 pages)
10 April 1996Particulars of mortgage/charge (21 pages)
10 April 1996Particulars of mortgage/charge (21 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
27 December 1995New director appointed (4 pages)
30 November 1995Full accounts made up to 30 June 1995 (13 pages)
30 November 1995Full accounts made up to 30 June 1995 (13 pages)
18 August 1995Return made up to 15/08/95; no change of members (12 pages)
18 August 1995Return made up to 15/08/95; no change of members (12 pages)
28 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)