Alvanley
Cheshire
WA6 9EQ
Director Name | Alistair Alfred Dunk |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(13 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 23 April 2010) |
Role | Electrical Technician |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Post Office Lane Ashby Cum Fenby Grimsby North East Lincolnshire DN37 0QS |
Director Name | Martyn Kenneth Moody |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(13 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 23 April 2010) |
Role | Electrical Technician |
Country of Residence | United Kingdom |
Correspondence Address | The Swallows Moortown Road Nettleton Lincoln Lincolnshire LN7 6AA |
Secretary Name | Alistair Alfred Dunk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(13 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 23 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Post Office Lane Ashby Cum Fenby Grimsby North East Lincolnshire DN37 0QS |
Director Name | Peter Wilkinson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 May 2003) |
Role | Engineer |
Correspondence Address | 10 Winston Way Brigg South Humberside DN20 8UA |
Director Name | Mr Lee Grounsell Foundation |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(32 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mrs Janet O'Hare |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2010(32 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kumara 6 Ardern Lea Alvanley Frodsham Cheshire WA6 9EQ |
Director Name | Mr Graham Barry Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Paul Stuart Ashcroft |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(37 years after company formation) |
Appointment Duration | 11 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Website | lectec.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 |
30.2k at £1 | Engenda Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 4 weeks from now) |
7 September 2010 | Delivered on: 13 September 2010 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 manby road, immingham, south humberside t/no HS25530 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 |
---|---|
23 April 2010 | Delivered on: 12 May 2010 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 manby road imingham south humberside t/no. HS25330 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 |
15 March 2002 | Delivered on: 19 March 2002 Satisfied on: 7 May 2010 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: All the f/h property k/a land on the south west side of manby road, immingham, north east, lincolnshire, t/no HP25530.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
15 March 2002 | Delivered on: 19 March 2002 Satisfied on: 7 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
30 December 1993 | Delivered on: 4 January 1994 Satisfied on: 4 April 2002 Persons entitled: Lloyds 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: F/H property k/a land on the south west side of manby road immingham south humberside t/no hs 25530 with all buildings and fixtures thereon together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 1992 | Delivered on: 18 August 1992 Satisfied on: 4 April 2002 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
7 September 2010 | Delivered on: 13 September 2010 Satisfied on: 4 June 2015 Persons entitled: Leslie Arthur O'hare and Janet O'hare Classification: A supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on the south west side of manby road, immingham, north east lincolnshire t/no HS25530 see image for full details. Fully Satisfied |
12 November 1979 | Delivered on: 19 November 1979 Satisfied on: 4 April 2002 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at manby road, immingham. Fixed & floating charge on undertaking and all property and assets present and future including goodwill with all fixtures including trade fixtures, fixed plant & machinery. Fully Satisfied |
23 April 2010 | Delivered on: 11 May 2010 Persons entitled: Leslie Arthur O'hare and Janet O'hare Classification: A composite debenture Secured details: All monies due or to become due from any of the companies to the chargee 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. Outstanding |
30 April 2010 | Delivered on: 1 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 |
23 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
20 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 September 2015 | Full accounts made up to 31 May 2015 (17 pages) |
23 September 2015 | Full accounts made up to 31 May 2015 (17 pages) |
23 June 2015 | Resolutions
|
4 June 2015 | Satisfaction of charge 8 in full (2 pages) |
4 June 2015 | Satisfaction of charge 10 in full (1 page) |
4 June 2015 | Satisfaction of charge 8 in full (2 pages) |
4 June 2015 | Satisfaction of charge 9 in full (2 pages) |
4 June 2015 | Satisfaction of charge 10 in full (1 page) |
4 June 2015 | Satisfaction of charge 9 in full (2 pages) |
1 June 2015 | Termination of appointment of Janet O'hare as a director on 30 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Janet O'hare as a director on 30 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Lee Grounsell Foundation as a director on 30 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Lee Grounsell Foundation as a director on 30 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Paul Stuart Ashcroft as a director on 30 April 2015 (1 page) |
1 June 2015 | Termination of appointment of Paul Stuart Ashcroft as a director on 30 April 2015 (1 page) |
19 May 2015 | Resolutions
|
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders (5 pages) |
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders (5 pages) |
1 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders (5 pages) |
28 April 2015 | Solvency Statement dated 24/04/15 (1 page) |
28 April 2015 | Solvency Statement dated 24/04/15 (1 page) |
28 April 2015 | Statement by Directors (1 page) |
28 April 2015 | Statement by Directors (1 page) |
28 April 2015 | Statement of capital on 28 April 2015
|
28 April 2015 | Statement of capital on 28 April 2015
|
28 April 2015 | Resolutions
|
28 April 2015 | Resolutions
|
15 December 2014 | Total exemption full accounts made up to 31 May 2014 (17 pages) |
15 December 2014 | Total exemption full accounts made up to 31 May 2014 (17 pages) |
12 June 2014 | Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 12 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 Graham Wood as a director (1 page) |
6 June 2014 | Termination of appointment of Graham Wood as a director (1 page) |
6 June 2014 | Appointment of Mr Paul Stuart Ashcroft as a director (2 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 January 2014 | Full accounts made up to 31 May 2013 (16 pages) |
28 January 2014 | Full accounts made up to 31 May 2013 (16 pages) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Full accounts made up to 31 May 2012 (16 pages) |
11 February 2013 | Full accounts made up to 31 May 2012 (16 pages) |
6 August 2012 | Registered office address changed from Halton Fabricatons Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Halton Fabricatons Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Halton Fabricatons Picow Farm Road Runcorn Cheshire WA7 4JB England on 6 August 2012 (1 page) |
21 May 2012 | Change of name notice (2 pages) |
21 May 2012 | Company name changed lectec services LIMITED\certificate issued on 21/05/12
|
21 May 2012 | Change of name notice (2 pages) |
21 May 2012 | Company name changed lectec services LIMITED\certificate issued on 21/05/12
|
16 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
23 February 2012 | Full accounts made up to 31 May 2011 (16 pages) |
11 September 2011 | Registered office address changed from C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool Merseyside L3 9SJ on 11 September 2011 (1 page) |
11 September 2011 | Registered office address changed from C/O Hill Dickinson Llp No. 1 St. Pauls Square Liverpool Merseyside L3 9SJ on 11 September 2011 (1 page) |
19 April 2011 | Director's details changed for Mr Lee Grounsell Foundation on 22 July 2010 (2 pages) |
19 April 2011 | Director's details changed for Mr Lee Grounsell Foundation on 22 July 2010 (2 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (17 pages) |
1 March 2011 | Full accounts made up to 31 May 2010 (17 pages) |
20 October 2010 | Appointment of Graham Barry Wood as a director (3 pages) |
20 October 2010 | Appointment of Graham Barry Wood as a director (3 pages) |
16 September 2010 | Registered office address changed from C/O Halliwells Llp the Plaza 100 Old Hall Street Liverpool Merseysdie L3 9TD on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from C/O Halliwells Llp the Plaza 100 Old Hall Street Liverpool Merseysdie L3 9TD on 16 September 2010 (2 pages) |
13 September 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
13 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 September 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 September 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Change of share class name or designation (2 pages) |
29 April 2010 | Termination of appointment of Alistair Dunk as a secretary (2 pages) |
29 April 2010 | Termination of appointment of Alistair Dunk as a director (2 pages) |
29 April 2010 | Change of share class name or designation (2 pages) |
29 April 2010 | Appointment of Janet O'hare as a director (3 pages) |
29 April 2010 | Registered office address changed from 36 High Street Cleethorpes South Humberside DN35 8JN on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 36 High Street Cleethorpes South Humberside DN35 8JN on 29 April 2010 (2 pages) |
29 April 2010 | Termination of appointment of Martyn Moody as a director (2 pages) |
29 April 2010 | Appointment of Mr Leslie Arthur O'hare as a director (3 pages) |
29 April 2010 | Appointment of Lee Grounsell Foundation as a director (3 pages) |
29 April 2010 | Appointment of Lee Grounsell Foundation as a director (3 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Termination of appointment of Alistair Dunk as a secretary (2 pages) |
29 April 2010 | Appointment of Mr Leslie Arthur O'hare as a director (3 pages) |
29 April 2010 | Appointment of Janet O'hare as a director (3 pages) |
29 April 2010 | Termination of appointment of Alistair Dunk as a director (2 pages) |
29 April 2010 | Termination of appointment of Martyn Moody as a director (2 pages) |
26 April 2010 | Director's details changed for Martyn Kenneth Moody on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Martyn Kenneth Moody on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Alistair Alfred Dunk on 6 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Alistair Alfred Dunk on 6 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Alistair Alfred Dunk on 6 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Martyn Kenneth Moody on 6 April 2010 (2 pages) |
4 January 2010 | Accounts for a medium company made up to 31 May 2009 (14 pages) |
4 January 2010 | Accounts for a medium company made up to 31 May 2009 (14 pages) |
17 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
17 April 2009 | Return made up to 06/04/09; full list of members (5 pages) |
19 December 2008 | Full accounts made up to 31 May 2008 (17 pages) |
19 December 2008 | Full accounts made up to 31 May 2008 (17 pages) |
25 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
25 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
24 January 2008 | Accounts for a medium company made up to 31 May 2007 (17 pages) |
24 January 2008 | Accounts for a medium company made up to 31 May 2007 (17 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (4 pages) |
23 April 2007 | Return made up to 06/04/07; full list of members (4 pages) |
20 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
20 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
7 April 2006 | Return made up to 06/04/06; full list of members (4 pages) |
7 April 2006 | Return made up to 06/04/06; full list of members (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 May 2005 | Return made up to 06/04/05; full list of members (8 pages) |
4 May 2005 | Return made up to 06/04/05; full list of members (8 pages) |
24 January 2005 | Total exemption full accounts made up to 31 May 2004 (17 pages) |
24 January 2005 | Total exemption full accounts made up to 31 May 2004 (17 pages) |
17 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
17 April 2004 | Return made up to 06/04/04; full list of members (8 pages) |
10 February 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
10 February 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
3 May 2003 | Return made up to 06/04/03; full list of members (8 pages) |
20 March 2003 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
20 March 2003 | Accounts for a medium company made up to 31 May 2002 (15 pages) |
22 November 2002 | Ad 28/10/02--------- £ si 100@1=100 £ ic 30000/30100 (2 pages) |
22 November 2002 | Ad 28/10/02--------- £ si 50@1=50 £ ic 30100/30150 (2 pages) |
22 November 2002 | Ad 28/10/02--------- £ si 100@1=100 £ ic 30000/30100 (2 pages) |
22 November 2002 | Ad 28/10/02--------- £ si 50@1=50 £ ic 30100/30150 (2 pages) |
30 October 2002 | Memorandum and Articles of Association (12 pages) |
30 October 2002 | Memorandum and Articles of Association (12 pages) |
28 October 2002 | Nc inc already adjusted 21/10/02 (1 page) |
28 October 2002 | Nc inc already adjusted 21/10/02 (1 page) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
24 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Particulars of mortgage/charge (5 pages) |
19 March 2002 | Particulars of mortgage/charge (5 pages) |
19 March 2002 | Particulars of mortgage/charge (4 pages) |
19 March 2002 | Particulars of mortgage/charge (4 pages) |
8 January 2002 | Full accounts made up to 31 May 2001 (15 pages) |
8 January 2002 | Full accounts made up to 31 May 2001 (15 pages) |
23 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
23 April 2001 | Return made up to 06/04/01; full list of members (7 pages) |
10 April 2001 | Accounts for a medium company made up to 31 May 2000 (14 pages) |
10 April 2001 | Accounts for a medium company made up to 31 May 2000 (14 pages) |
20 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
20 April 2000 | Return made up to 06/04/00; full list of members (7 pages) |
30 January 2000 | Accounts for a medium company made up to 31 May 1999 (13 pages) |
30 January 2000 | Accounts for a medium company made up to 31 May 1999 (13 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
24 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
24 April 1999 | Return made up to 06/04/99; no change of members (4 pages) |
21 December 1998 | Accounts for a medium company made up to 31 May 1998 (13 pages) |
21 December 1998 | Accounts for a medium company made up to 31 May 1998 (13 pages) |
29 April 1998 | Return made up to 06/04/98; full list of members (5 pages) |
29 April 1998 | Return made up to 06/04/98; full list of members (5 pages) |
2 March 1998 | Accounts for a medium company made up to 31 May 1997 (14 pages) |
2 March 1998 | Accounts for a medium company made up to 31 May 1997 (14 pages) |
25 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 06/04/97; no change of members (4 pages) |
4 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
4 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
24 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
24 April 1996 | Return made up to 06/04/96; no change of members (4 pages) |
24 April 1995 | Return made up to 06/04/95; full list of members (6 pages) |
24 April 1995 | Return made up to 06/04/95; full list of members (6 pages) |
25 April 1994 | Return made up to 06/04/94; no change of members
|
25 April 1994 | Return made up to 06/04/94; no change of members
|
10 December 1993 | Accounts for a medium company made up to 31 May 1993 (13 pages) |
10 December 1993 | Accounts for a medium company made up to 31 May 1993 (13 pages) |
18 April 1993 | Return made up to 06/04/93; no change of members (4 pages) |
18 April 1993 | Return made up to 06/04/93; no change of members (4 pages) |
8 April 1993 | Registered office changed on 08/04/93 from: manby road immingham south humberside DN40 2LG (1 page) |
8 April 1993 | Registered office changed on 08/04/93 from: manby road immingham south humberside DN40 2LG (1 page) |
11 March 1992 | Full accounts made up to 31 May 1991 (10 pages) |
11 March 1992 | Full accounts made up to 31 May 1991 (10 pages) |
2 May 1991 | Return made up to 06/04/91; no change of members (4 pages) |
2 May 1991 | Return made up to 06/04/91; no change of members (4 pages) |
18 April 1991 | Full accounts made up to 31 May 1990 (10 pages) |
18 April 1991 | Full accounts made up to 31 May 1990 (10 pages) |
22 February 1990 | Full accounts made up to 31 May 1989 (10 pages) |
22 February 1990 | Return made up to 29/12/89; full list of members (4 pages) |
22 February 1990 | Return made up to 29/12/89; full list of members (4 pages) |
22 February 1990 | Full accounts made up to 31 May 1989 (10 pages) |
7 February 1989 | Accounts for a small company made up to 31 May 1988 (4 pages) |
7 February 1989 | Return made up to 30/12/88; full list of members (4 pages) |
7 February 1989 | Return made up to 30/12/88; full list of members (4 pages) |
7 February 1989 | Accounts for a small company made up to 31 May 1988 (4 pages) |
12 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
12 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
9 January 1987 | Return made up to 22/12/86; full list of members (4 pages) |
9 January 1987 | Return made up to 22/12/86; full list of members (4 pages) |
9 January 1987 | Accounts for a small company made up to 31 May 1986 (4 pages) |
9 January 1987 | Accounts for a small company made up to 31 May 1986 (4 pages) |
27 May 1981 | Company name changed\certificate issued on 27/05/81 (2 pages) |
27 May 1981 | Company name changed\certificate issued on 27/05/81 (2 pages) |
3 June 1977 | Certificate of incorporation (1 page) |
3 June 1977 | Certificate of incorporation (1 page) |