Knutsford
WA16 6DW
Director Name | Mr Paul Andrew Beacall |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2009(37 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 02 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 King Street Knutsford WA16 6DW |
Director Name | Mr Michael Barry Owen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Barrow Lane Great Barrow Chester Cheshire CH3 7HW Wales |
Director Name | Nicholas Andrew McNeight |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | Manor Farm Caldy Road Wirral L48 2HZ |
Director Name | Mr Geoffrey Owen Mason |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilthorpe Kings Drive Caldy Wirral Merseyside CH48 2JH Wales |
Director Name | Mr Alan William Jackson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | Loughrigg 2 Broomfield Close Wirral Merseyside CH60 9HD Wales |
Secretary Name | Mr Alan William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 1994) |
Role | Company Director |
Correspondence Address | The Hollies Rocky Lane Heswall Wirral L60 0BY |
Director Name | Mr Richard Stanley Kirk |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | Faddiley Hall Faddiley Nantwich Cheshire CW5 8JW |
Director Name | Sir Malcolm Conrad Walker |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 20 May 1994(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 1996) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Broxton Old Hall Broxton Chester Cheshire CH5 9EF Wales |
Director Name | James Bernard Leigh |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 1996) |
Role | Company Director |
Correspondence Address | 22 Curzon Park North Chester Cheshire CH4 8AR Wales |
Director Name | Mr Peter Stuart Hinchcliffe |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | Hatton House Hatton Heath Chester Cheshire CH3 9AP Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Poplars Darland Lane Lavister Rossett Wrexham LL12 0BA Wales |
Director Name | Joanne Valerie Williams |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 49 Cambrian Drive Prestatyn Denbighshire LL19 9RN Wales |
Director Name | Mr Peter Graham Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 49 Cambrian Drive Prestatyn Clwyd LL19 9RN Wales |
Secretary Name | Mr Graeme Neil George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Grosvenor Place Oxton Wirral Merseyside CH43 1UA Wales |
Director Name | Mr Graeme Neil George |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1997(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Grosvenor Place Oxton Wirral Merseyside CH43 1UA Wales |
Director Name | Peter Stuart Hinchcliffe |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spinney Lodge Little London Heathfield East Sussex TN21 0NU |
Director Name | Mrs Sally Ann Booth |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 November 2009) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 3-4 Thornton House Thornton Common Road Thornton Hough Wirral Merseyside CH63 4JU Wales |
Director Name | Mr Peter Alexander Main |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Heritage Court Lower Bridge Street Chester CH1 1RD Wales |
Director Name | Laurence Edward William Vaughan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Heritage Court Lower Bridge Street Chester CH1 1RD Wales |
Website | www.seasons.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01244 202000 |
Telephone region | Chester |
Registered Address | 27 King Street Knutsford WA16 6DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 3 other UK companies use this postal address |
142.5k at £1 | Eden Collection LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
25 May 2012 | Delivered on: 1 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 21109929 with the bank. Outstanding |
---|---|
7 March 1996 | Delivered on: 27 March 1996 Persons entitled: Barclays 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 |
30 March 2012 | Delivered on: 31 March 2012 Satisfied on: 11 January 2014 Persons entitled: Finance Wales Investments (3) LTD 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 see image for full details. Fully Satisfied |
14 October 1992 | Delivered on: 19 October 1992 Satisfied on: 17 August 1994 Persons entitled: Midland 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: Ground floor premises at 246 telegraph road heswall wirral with all fixtures and fittings and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
8 April 1991 | Delivered on: 10 April 1991 Satisfied on: 17 August 1994 Persons entitled: Midland 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: First floor offices 244 telegraph road heswell wirral. Fully Satisfied |
1 December 1982 | Delivered on: 6 December 1982 Satisfied on: 17 August 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
1 December 1982 | Delivered on: 6 December 1982 Satisfied on: 15 December 1990 Persons entitled: Midland 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: L/H ground floor shop premises situate at 342 woodchurch road prenton wirral merseyside. Fully Satisfied |
18 December 1979 | Delivered on: 3 January 1980 Satisfied on: 17 August 1994 Persons entitled: Midland 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: Underlease of 246 telegraph road, heswall, wirral, merseyside. Fully Satisfied |
18 December 1979 | Delivered on: 3 January 1980 Satisfied on: 17 August 1994 Persons entitled: Midland 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: L/H lease of suite of rooms, first floor, spensby road, heswall, wirral, merseyside together with all fixtures. Fully Satisfied |
2 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2022 | Accounts for a small company made up to 30 April 2022 (6 pages) |
3 February 2022 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
1 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2022 | Accounts for a small company made up to 30 April 2021 (6 pages) |
25 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2021 | Accounts for a small company made up to 30 April 2020 (6 pages) |
15 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2021 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2020 | Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1rd to 27 King Street Knutsford WA16 6DW on 25 September 2020 (1 page) |
29 January 2020 | Accounts for a small company made up to 30 April 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 30 April 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
8 June 2018 | Termination of appointment of Laurence Edward William Vaughan as a director on 8 June 2018 (1 page) |
30 January 2018 | Audited abridged accounts made up to 30 April 2017 (7 pages) |
5 December 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
5 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
5 December 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
6 October 2016 | Termination of appointment of Peter Alexander Main as a director on 10 June 2016 (1 page) |
6 October 2016 | Termination of appointment of Peter Alexander Main as a director on 10 June 2016 (1 page) |
7 September 2016 | Full accounts made up to 31 March 2016 (7 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (7 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
19 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
19 December 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
5 June 2015 | Sect 519 (1 page) |
5 June 2015 | Sect 519 (1 page) |
18 February 2015 | Termination of appointment of Peter Alexander Main as a director on 16 February 2015 (1 page) |
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
16 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
14 August 2014 | Registered office address changed from , Lakeside, St David's Park, Nr Chester, CH5 3YE to 1 Heritage Court Lower Bridge Street Chester CH1 1rd on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from , Lakeside, St David's Park, Nr Chester, CH5 3YE to 1 Heritage Court Lower Bridge Street Chester CH1 1rd on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Lakeside St David's Park Nr Chester CH5 3YE to 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 14 August 2014 (1 page) |
25 February 2014 | Full accounts made up to 31 March 2013 (18 pages) |
25 February 2014 | Full accounts made up to 31 March 2013 (18 pages) |
11 January 2014 | Satisfaction of charge 8 in full (4 pages) |
11 January 2014 | Satisfaction of charge 8 in full (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
24 August 2011 | Auditors res (1 page) |
24 August 2011 | Auditors res (1 page) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
19 May 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
19 May 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
25 February 2010 | Director's details changed for Jonathan Peter Clee on 23 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Laurence Edward William Vaughan on 23 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Paul Andrew Beacall on 23 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Paul Andrew Beacall on 23 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Laurence Edward William Vaughan on 23 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Jonathan Peter Clee on 23 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Peter Main on 23 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Peter Main on 23 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Termination of appointment of Joanne Williams as a director (2 pages) |
1 December 2009 | Termination of appointment of Graeme George as a director (2 pages) |
1 December 2009 | Termination of appointment of Sally Booth as a director (2 pages) |
1 December 2009 | Termination of appointment of Peter Williams as a director (2 pages) |
1 December 2009 | Termination of appointment of Sally Booth as a director (2 pages) |
1 December 2009 | Termination of appointment of Graeme George as a secretary (2 pages) |
1 December 2009 | Appointment of Laurence Edward William Vaughan as a director (3 pages) |
1 December 2009 | Appointment of Jonathan Peter Clee as a director (3 pages) |
1 December 2009 | Appointment of Paul Andrew Beacall as a director (3 pages) |
1 December 2009 | Appointment of Laurence Edward William Vaughan as a director (3 pages) |
1 December 2009 | Appointment of Peter Main as a director (3 pages) |
1 December 2009 | Termination of appointment of Graeme George as a secretary (2 pages) |
1 December 2009 | Termination of appointment of Peter Williams as a director (2 pages) |
1 December 2009 | Appointment of Jonathan Peter Clee as a director (3 pages) |
1 December 2009 | Appointment of Peter Main as a director (3 pages) |
1 December 2009 | Appointment of Paul Andrew Beacall as a director (3 pages) |
1 December 2009 | Termination of appointment of Graeme George as a director (2 pages) |
1 December 2009 | Termination of appointment of Joanne Williams as a director (2 pages) |
19 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
19 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
17 September 2009 | Return made up to 31/12/08; full list of members; amend (6 pages) |
17 September 2009 | Return made up to 31/12/08; full list of members; amend (6 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Director and secretary's change of particulars / graeme george / 09/01/2009 (2 pages) |
9 January 2009 | Director and secretary's change of particulars / graeme george / 09/01/2009 (2 pages) |
9 January 2009 | Director and secretary's change of particulars / graeme george / 09/01/2009 (2 pages) |
9 January 2009 | Director's change of particulars / sally booth / 09/01/2009 (2 pages) |
9 January 2009 | Director's change of particulars / sally booth / 09/01/2009 (2 pages) |
9 January 2009 | Director and secretary's change of particulars / graeme george / 09/01/2009 (2 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
28 August 2007 | £ ic 192500/142500 20/07/07 £ sr 50000@1=50000 (2 pages) |
28 August 2007 | £ ic 192500/142500 20/07/07 £ sr 50000@1=50000 (2 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
27 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
27 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members
|
9 March 2007 | Return made up to 31/12/06; full list of members
|
21 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
21 September 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
15 August 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 August 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
13 February 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
16 January 2006 | Auditor's resignation (1 page) |
16 January 2006 | Auditor's resignation (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 246 telegraph rd, heswall, wirral, merseyside CH60 7SG (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 246 telegraph rd heswall wirral merseyside CH60 7SG (1 page) |
29 June 2005 | Full accounts made up to 30 September 2004 (17 pages) |
29 June 2005 | Full accounts made up to 30 September 2004 (17 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
24 November 2004 | Company name changed corniche travel LIMITED\certificate issued on 24/11/04 (2 pages) |
24 November 2004 | Company name changed corniche travel LIMITED\certificate issued on 24/11/04 (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
12 February 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
12 February 2004 | Accounts for a medium company made up to 30 September 2003 (15 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
25 February 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
25 February 2003 | Accounts for a medium company made up to 30 September 2002 (16 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
11 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
11 February 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 April 2000 | Ad 01/03/00--------- £ si 42500@1=42500 £ ic 150000/192500 (2 pages) |
4 April 2000 | New director appointed (3 pages) |
4 April 2000 | Ad 01/03/00--------- £ si 42500@1=42500 £ ic 150000/192500 (2 pages) |
4 April 2000 | New director appointed (3 pages) |
3 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members
|
2 March 2000 | Return made up to 31/12/99; full list of members
|
5 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members
|
1 February 1999 | Return made up to 31/12/98; no change of members
|
23 February 1998 | Return made up to 31/12/97; no change of members
|
23 February 1998 | Return made up to 31/12/97; no change of members
|
16 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
16 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
3 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
20 February 1997 | Return made up to 31/12/96; full list of members
|
20 February 1997 | Return made up to 31/12/96; full list of members
|
27 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
14 March 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | New secretary appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Resolutions
|
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Memorandum and Articles of Association (16 pages) |
12 March 1996 | Memorandum and Articles of Association (16 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
29 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
29 December 1995 | Return made up to 31/12/95; no change of members (6 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
13 June 1995 | Director's particulars changed (2 pages) |
29 March 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
29 March 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
6 February 1995 | Director resigned (2 pages) |
6 February 1995 | Director resigned (2 pages) |
3 January 1995 | Return made up to 31/12/94; full list of members (7 pages) |
3 January 1995 | Return made up to 31/12/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 August 1994 | Ad 12/08/94--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
18 August 1994 | Ad 12/08/94--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
18 August 1994 | Ad 12/08/94--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
18 August 1994 | Ad 12/08/94--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
17 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1994 | Director resigned (2 pages) |
16 August 1994 | Director resigned (2 pages) |
21 June 1994 | New director appointed (6 pages) |
21 June 1994 | New director appointed (6 pages) |
8 June 1994 | Nc inc already adjusted 20/05/94 (1 page) |
8 June 1994 | Nc inc already adjusted 20/05/94 (1 page) |
21 March 1994 | Return made up to 31/12/93; no change of members (6 pages) |
21 March 1994 | Return made up to 31/12/93; no change of members (6 pages) |
26 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
26 January 1993 | Return made up to 31/12/92; no change of members (4 pages) |
19 October 1992 | Particulars of mortgage/charge (3 pages) |
19 October 1992 | Particulars of mortgage/charge (3 pages) |
21 April 1992 | Return made up to 31/12/91; full list of members (9 pages) |
21 April 1992 | Return made up to 31/12/91; full list of members (9 pages) |
9 September 1991 | Return made up to 31/12/90; full list of members (9 pages) |
9 September 1991 | Return made up to 31/12/90; full list of members (9 pages) |
6 August 1991 | Ad 26/06/91--------- £ si 20820@1=20820 £ ic 29180/50000 (2 pages) |
6 August 1991 | Ad 26/06/91--------- £ si 20820@1=20820 £ ic 29180/50000 (2 pages) |
10 April 1991 | Particulars of mortgage/charge (3 pages) |
10 April 1991 | Particulars of mortgage/charge (3 pages) |
6 April 1990 | Return made up to 31/12/89; no change of members (7 pages) |
6 April 1990 | Return made up to 31/12/89; no change of members (7 pages) |
21 June 1989 | Return made up to 31/12/88; no change of members (8 pages) |
21 June 1989 | Return made up to 31/12/88; no change of members (8 pages) |
17 June 1988 | Return made up to 31/12/87; full list of members (7 pages) |
17 June 1988 | Return made up to 31/12/87; full list of members (7 pages) |
23 June 1987 | Return made up to 31/12/86; full list of members (7 pages) |
23 June 1987 | Return made up to 31/12/86; full list of members (7 pages) |
8 September 1972 | Incorporation (14 pages) |
8 September 1972 | Incorporation (14 pages) |