Alvanley
Frodsham
Cheshire
WA6 9EQ
Director Name | Mr Peter Thomas Barber |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 March 2006) |
Role | Office Manager |
Correspondence Address | 15 Grange Road Cuddington Northwich Cheshire CW8 2QT |
Director Name | Brian John Ditchfield |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 21 July 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Dairy Farm Cottages Newton Lane Daresbury Warrington Cheshire WA4 4BQ |
Director Name | Mr John Ditchfield |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 July 1998) |
Role | Engineer |
Correspondence Address | 81 Coroners Lane Widnes Cheshire WA8 9HZ |
Secretary Name | Brian John Ditchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 21 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dairy Farm Cottages Newton Lane Daresbury Warrington Cheshire WA4 4BQ |
Director Name | Brian Timms |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(23 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood 8 Broadmead Heswall Hills Wirral CH60 1XD Wales |
Director Name | Thomas Frederick Miller |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2001) |
Role | Vessel Manager |
Correspondence Address | 41 Kirkham Road Leigh Lancashire WN7 3UQ |
Director Name | Christopher Ditchfield |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Dorchester Park Sandy Moor Runcorn Cheshire WA7 1QA |
Director Name | Mr Graham Barry Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kingfisher Grove Wincham Northwich Cheshire CW9 6PZ |
Director Name | Mr Lee Grounsell Foundation |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Earlston Road Wallasey Merseyside CH45 5HD Wales |
Director Name | Mrs Janet O'Hare |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kumara 6 Ardern Lea Alvanley Frodsham Cheshire WA6 9EQ |
Director Name | Mr Paul Stuart Ashcroft |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(40 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Website | www.sourcesupplies.co.uk |
---|
Registered Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Engenda Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
26 September 2011 | Delivered on: 4 October 2011 Satisfied on: 4 June 2015 Persons entitled: Hsbc 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: F/H halton fabrications unit picow farm road weston point runcorn cheshire t/no CH460512 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
21 July 2011 | Delivered on: 2 August 2011 Satisfied on: 4 June 2015 Persons entitled: Hsbc 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: Halton fabrications unit, picow farm road, weston point, runcorn, cheshire t/no CH462701 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
21 December 2000 | Delivered on: 22 December 2000 Satisfied on: 4 June 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at picow farm road runcorn cheshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 September 2000 | Delivered on: 18 October 2000 Satisfied on: 4 June 2015 Persons entitled: Hsbc 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 & buildings at picow farm runcorn runcorn together with land adjoining - CH336841 and part CH386644. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 September 1990 | Delivered on: 5 October 1990 Satisfied on: 4 June 2015 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: Land at picow farm road, runcorn, cheshire. Title no. Ch 231585. Fully Satisfied |
15 December 1986 | Delivered on: 22 December 1986 Satisfied on: 4 June 2015 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 lands hereditaments and premises being known as henry brinch (runcorn) limited picow farm road, runcorn, cheshire title no. Ch 231585. Fully Satisfied |
11 August 2011 | Delivered on: 13 August 2011 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 |
6 November 1979 | Delivered on: 6 November 1979 Persons entitled: Midland Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking of the company and all it's property whatsoever and wheresoever both present and future including it's uncalled capital. See the mortgage charge document for full details. Outstanding |
23 September 2014 | Delivered on: 29 September 2014 Persons entitled: Leslie Arthur O'hare and Janet O'hare Classification: A registered charge Particulars: Registered and unregistered land in which the subsidiary has an interest. Outstanding |
15 December 1982 | Delivered on: 24 December 1982 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts due owing or incurred to the company. Outstanding |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2022 | Voluntary strike-off action has been suspended (1 page) |
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2022 | Application to strike the company off the register (3 pages) |
29 September 2017 | Restoration by order of the court (3 pages) |
29 September 2017 | Restoration by order of the court (3 pages) |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
23 September 2015 | Full accounts made up to 31 May 2015 (14 pages) |
23 September 2015 | Full accounts made up to 31 May 2015 (14 pages) |
23 June 2015 | Resolutions
|
4 June 2015 | Satisfaction of charge 7 in full (2 pages) |
4 June 2015 | Satisfaction of charge 9 in full (2 pages) |
4 June 2015 | Satisfaction of charge 9 in full (2 pages) |
4 June 2015 | Satisfaction of charge 4 in full (2 pages) |
4 June 2015 | Satisfaction of charge 3 in full (1 page) |
4 June 2015 | Satisfaction of charge 2 in full (1 page) |
4 June 2015 | Satisfaction of charge 5 in full (2 pages) |
4 June 2015 | Satisfaction of charge 3 in full (1 page) |
4 June 2015 | Satisfaction of charge 4 in full (2 pages) |
4 June 2015 | Satisfaction of charge 7 in full (2 pages) |
4 June 2015 | Satisfaction of charge 2 in full (1 page) |
4 June 2015 | Satisfaction of charge 5 in full (2 pages) |
1 June 2015 | Termination of appointment of Paul Stuart Ashcroft as a director on 31 May 2015 (1 page) |
1 June 2015 | Statement by Directors (1 page) |
1 June 2015 | Termination of appointment of Paul Stuart Ashcroft as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Lee Grounsell Foundation as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Lee Grounsell Foundation as a director on 31 May 2015 (1 page) |
1 June 2015 | Statement by Directors (1 page) |
1 June 2015 | Termination of appointment of Janet O'hare as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Janet O'hare as a director on 31 May 2015 (1 page) |
26 May 2015 | Resolutions
|
26 May 2015 | Resolutions
|
26 May 2015 | Solvency Statement dated 22/05/15 (1 page) |
26 May 2015 | Statement of capital on 26 May 2015
|
26 May 2015 | Statement of capital on 26 May 2015
|
26 May 2015 | Solvency Statement dated 22/05/15 (1 page) |
24 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
22 December 2014 | Accounts for a small company made up to 31 May 2014 (8 pages) |
22 December 2014 | Accounts for a small company made up to 31 May 2014 (8 pages) |
29 September 2014 | Registration of charge 011195060010, created on 23 September 2014 (15 pages) |
29 September 2014 | Registration of charge 011195060010, created on 23 September 2014 (15 pages) |
13 June 2014 | Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 13 June 2014 (1 page) |
6 June 2014 | Appointment of Mr Paul Stuart Ashcroft as a director (2 pages) |
6 June 2014 | Termination of appointment of Brian Timms as a director (1 page) |
6 June 2014 | Termination of appointment of Christopher Ditchfield as a director (1 page) |
6 June 2014 | Termination of appointment of Brian Timms as a director (1 page) |
6 June 2014 | Termination of appointment of Christopher Ditchfield as a director (1 page) |
6 June 2014 | Appointment of Mr Paul Stuart Ashcroft as a director (2 pages) |
6 June 2014 | Termination of appointment of Graham Wood as a director (1 page) |
6 June 2014 | Termination of appointment of Graham Wood as a director (1 page) |
28 January 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
28 January 2014 | Accounts for a small company made up to 31 May 2013 (8 pages) |
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 December 2013 | Company name changed halton fabrications LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Company name changed halton fabrications LIMITED\certificate issued on 20/12/13
|
11 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
11 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
19 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
19 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
6 August 2012 | Registered office address changed from Halton Fabrications Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Halton Fabrications Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT United Kingdom on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Halton Fabrications Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 September 2011 | Registered office address changed from C/O Hill Dickinson Llp No.1 St. Pauls Square Liverpool Merseyside L3 9SJ United Kingdom on 11 September 2011 (1 page) |
11 September 2011 | Appointment of Mr Leslie Arthur O'hare as a director (2 pages) |
11 September 2011 | Appointment of Mr Lee Grounsell Foundation as a director (2 pages) |
11 September 2011 | Registered office address changed from C/O Hill Dickinson Llp No.1 St. Pauls Square Liverpool Merseyside L3 9SJ United Kingdom on 11 September 2011 (1 page) |
11 September 2011 | Appointment of Mr Graham Barry Wood as a director (2 pages) |
11 September 2011 | Appointment of Mrs Janet O'hare as a director (2 pages) |
11 September 2011 | Appointment of Mrs Janet O'hare as a director (2 pages) |
11 September 2011 | Appointment of Mr Graham Barry Wood as a director (2 pages) |
11 September 2011 | Appointment of Mr Leslie Arthur O'hare as a director (2 pages) |
11 September 2011 | Appointment of Mr Lee Grounsell Foundation as a director (2 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 August 2011 | Termination of appointment of Brian Ditchfield as a director (1 page) |
3 August 2011 | Registered office address changed from Picow Farm Road Weston Point Runcorn Cheshire. WA7 4JB on 3 August 2011 (1 page) |
3 August 2011 | Appointment of Mr Lee Grounsell Foundation as a director (2 pages) |
3 August 2011 | Termination of appointment of Brian Ditchfield as a secretary (1 page) |
3 August 2011 | Appointment of Mr Leslie Arthur O'hare as a director (2 pages) |
3 August 2011 | Appointment of Mr Graham Barry Wood as a director (2 pages) |
3 August 2011 | Appointment of Mrs Janet O'hare as a director (2 pages) |
3 August 2011 | Termination of appointment of Brian Ditchfield as a director (1 page) |
3 August 2011 | Registered office address changed from Picow Farm Road Weston Point Runcorn Cheshire. WA7 4JB on 3 August 2011 (1 page) |
3 August 2011 | Termination of appointment of Brian Ditchfield as a secretary (1 page) |
3 August 2011 | Appointment of Mr Lee Grounsell Foundation as a director (2 pages) |
3 August 2011 | Appointment of Mr Graham Barry Wood as a director (2 pages) |
3 August 2011 | Registered office address changed from Picow Farm Road Weston Point Runcorn Cheshire. WA7 4JB on 3 August 2011 (1 page) |
3 August 2011 | Appointment of Mr Leslie Arthur O'hare as a director (2 pages) |
3 August 2011 | Appointment of Mrs Janet O'hare as a director (2 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 July 2011 | Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
27 July 2011 | Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Director's details changed for Brian John Ditchfield on 23 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Christopher Ditchfield on 23 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Christopher Ditchfield on 23 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Brian John Ditchfield on 23 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Brian Timms on 23 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Brian Timms on 23 December 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 23/12/08; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
12 December 2007 | New director appointed (3 pages) |
12 December 2007 | New director appointed (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
10 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 23/12/06; full list of members (3 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 23/12/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 December 2004 | Return made up to 23/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 23/12/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (22 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (22 pages) |
5 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 23/12/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (22 pages) |
15 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
21 March 2002 | Full accounts made up to 31 March 2001 (19 pages) |
21 March 2002 | Full accounts made up to 31 March 2001 (19 pages) |
4 January 2002 | Return made up to 23/12/01; full list of members
|
4 January 2002 | Return made up to 23/12/01; full list of members
|
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
28 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
2 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 23/12/00; full list of members (7 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (4 pages) |
18 October 2000 | Particulars of mortgage/charge (4 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (24 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (24 pages) |
23 December 1999 | Return made up to 23/12/99; full list of members (7 pages) |
23 December 1999 | Return made up to 23/12/99; full list of members (7 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
7 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (22 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (22 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
23 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (20 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 April 1997 | Full accounts made up to 31 March 1996 (22 pages) |
3 April 1997 | Full accounts made up to 31 March 1996 (22 pages) |
12 February 1997 | Return made up to 31/12/96; no change of members
|
12 February 1997 | Return made up to 31/12/96; no change of members
|
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (22 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
11 April 1991 | Resolutions
|
11 April 1991 | Resolutions
|
5 January 1988 | Full accounts made up to 31 March 1987 (14 pages) |
5 January 1988 | Full accounts made up to 31 March 1987 (14 pages) |
22 December 1986 | Particulars of mortgage/charge (3 pages) |
22 December 1986 | Particulars of mortgage/charge (3 pages) |
19 November 1982 | Accounts made up to 31 March 1982 (8 pages) |
19 November 1982 | Accounts made up to 31 March 1982 (8 pages) |
22 June 1973 | Certificate of incorporation (10 pages) |
22 June 1973 | Incorporation (11 pages) |
22 June 1973 | Certificate of incorporation (10 pages) |
22 June 1973 | Incorporation (11 pages) |