Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary Name | Mr Colin Richard Boyle |
---|---|
Status | Closed |
Appointed | 14 November 2021(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 May 2023) |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Adrian Victor Fontes |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1997) |
Role | Fca |
Correspondence Address | Wallhill Barn Frog Lane Pickmere Cheshire WA16 0LJ |
Director Name | Mr Stuart John Lloyd |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 8 Canterbury Close Formby Liverpool L37 7HY |
Secretary Name | Adrian Victor Fontes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Wallhill Barn Frog Lane Pickmere Cheshire WA16 0LJ |
Director Name | David Martin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1997) |
Role | Chief Executive |
Correspondence Address | Cherchell Forbes Park Robins Lane Bramhall Cheshire SK7 2RE |
Director Name | Michael Shaun Mahony |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 6 Lady Lane Croft Warrington Cheshire WA3 7AZ |
Secretary Name | Mr John Peter Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | 41 Stapleton Road Formby Liverpool Merseyside L37 2YT |
Secretary Name | Mr Timothy Ian McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Director Name | Mr Timothy Ian McInnes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Director Name | Alan Raymond Howarth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2004) |
Role | Managing Director |
Correspondence Address | 2 Springfield Court Higher Kinnerton Chester Flintshire CH4 9BY Wales |
Director Name | Goeffrey Raymond Cross |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Amercan |
Status | Resigned |
Appointed | 12 November 1999(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2001) |
Role | Executive |
Correspondence Address | 4712 Yachtman Drive Fernandina Beach Florida 32034 United States |
Secretary Name | Alan Raymond Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 2 Springfield Court Higher Kinnerton Chester Flintshire CH4 9BY Wales |
Director Name | Michael Edward Hayes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2004) |
Role | Executive |
Correspondence Address | 1123 Sweetbriar Lane North Yulee Florida 32097 United States |
Director Name | Mr Joseph Pfountz |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2004) |
Role | Executive |
Correspondence Address | 278 Marsh Lakes Drive Fernandina Beach Florida Fl 32034 United States |
Secretary Name | Suzanne Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2007) |
Role | Financial Controller |
Correspondence Address | 66 Malmesbury Park Sandymoor Runcorn Cheshire WA7 1XD |
Director Name | Ieuan Jenkin Thomas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Secretary Name | Ian Smith Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Birds Nest Corbrook, Audlem Crewe Cheshire CW3 0HF |
Secretary Name | Mr Brian Robert Perry |
---|---|
Status | Resigned |
Appointed | 01 September 2013(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 November 2021) |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Website | bannerchemicals.com |
---|---|
Email address | [email protected] |
Telephone | 01928 597000 |
Telephone region | Runcorn |
Registered Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 July 2007 | Delivered on: 8 August 2007 Satisfied on: 29 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 August 1993 | Delivered on: 19 August 1993 Satisfied on: 15 October 2001 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from john victor holdings limited to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
3 December 1992 | Delivered on: 17 December 1992 Satisfied on: 27 September 2002 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2023 | Application to strike the company off the register (1 page) |
10 February 2023 | Appointment of Mrs Anita O'malley as a secretary on 1 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Colin Richard Boyle as a secretary on 1 February 2023 (1 page) |
10 February 2023 | Appointment of Mrs Anita O'malley as a director on 1 February 2023 (2 pages) |
19 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 30 April 2022 (9 pages) |
22 November 2021 | Appointment of Mr Colin Richard Boyle as a secretary on 14 November 2021 (2 pages) |
22 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
22 November 2021 | Termination of appointment of Brian Robert Perry as a secretary on 14 November 2021 (1 page) |
26 October 2021 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
5 November 2020 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
21 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
26 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
11 October 2018 | Registered office address changed from C/O Banner Chemicals Ltd Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page) |
4 October 2018 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
15 November 2017 | Accounts for a small company made up to 30 April 2017 (8 pages) |
15 November 2017 | Accounts for a small company made up to 30 April 2017 (8 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
27 September 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
6 October 2015 | Full accounts made up to 30 April 2015 (10 pages) |
6 October 2015 | Full accounts made up to 30 April 2015 (10 pages) |
5 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 September 2014 | Full accounts made up to 30 April 2014 (10 pages) |
30 September 2014 | Full accounts made up to 30 April 2014 (10 pages) |
31 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Appointment of Mr Brian Robert Perry as a secretary (1 page) |
31 October 2013 | Appointment of Mr Brian Robert Perry as a secretary (1 page) |
31 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Termination of appointment of Ian Fletcher as a secretary (1 page) |
31 October 2013 | Termination of appointment of Ian Fletcher as a secretary (1 page) |
30 September 2013 | Full accounts made up to 30 April 2013 (10 pages) |
30 September 2013 | Full accounts made up to 30 April 2013 (10 pages) |
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Full accounts made up to 30 April 2012 (10 pages) |
18 September 2012 | Full accounts made up to 30 April 2012 (10 pages) |
8 March 2012 | Termination of appointment of Ieuan Thomas as a director (1 page) |
8 March 2012 | Termination of appointment of Ieuan Thomas as a director (1 page) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Full accounts made up to 30 April 2011 (10 pages) |
25 October 2011 | Full accounts made up to 30 April 2011 (10 pages) |
23 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (10 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (10 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
28 October 2009 | Director's details changed for Mordechai Kessler on 17 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Mordechai Kessler on 17 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Ieuan Jenkin Thomas on 17 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Ieuan Jenkin Thomas on 17 October 2009 (2 pages) |
20 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
20 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
26 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
19 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
5 September 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
5 September 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (8 pages) |
2 November 2005 | Return made up to 17/10/05; full list of members
|
2 November 2005 | Return made up to 17/10/05; full list of members
|
31 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
22 November 2004 | Return made up to 17/10/04; full list of members
|
22 November 2004 | Return made up to 17/10/04; full list of members
|
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | New director appointed (1 page) |
28 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
28 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
6 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 17/10/02; full list of members (7 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | Auditor's resignation (2 pages) |
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
28 October 2001 | Return made up to 17/10/01; full list of members (7 pages) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2001 | Director's particulars changed (1 page) |
29 July 2001 | Director's particulars changed (1 page) |
17 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
3 January 2001 | Company name changed samuel banner trading LIMITED\certificate issued on 03/01/01 (2 pages) |
3 January 2001 | Company name changed samuel banner trading LIMITED\certificate issued on 03/01/01 (2 pages) |
8 November 2000 | Return made up to 17/10/00; full list of members
|
8 November 2000 | Return made up to 17/10/00; full list of members
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
23 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
17 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
19 October 1999 | Return made up to 17/10/99; full list of members
|
19 October 1999 | Return made up to 17/10/99; full list of members
|
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 59-61 sandhills lane liverpool L5 9XL (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 59-61 sandhills lane liverpool L5 9XL (1 page) |
5 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
5 November 1998 | Return made up to 17/10/98; full list of members (6 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
30 May 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 May 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
14 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
14 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
10 December 1996 | Secretary resigned (1 page) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Secretary resigned (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Return made up to 17/10/96; no change of members
|
15 November 1996 | Return made up to 17/10/96; no change of members
|
5 February 1996 | Resolutions
|
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | Resolutions
|
5 February 1996 | New director appointed (2 pages) |
15 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
15 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
19 December 1995 | Return made up to 17/10/95; full list of members
|
19 December 1995 | Return made up to 17/10/95; full list of members
|
7 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
19 August 1993 | Particulars of mortgage/charge (3 pages) |
19 August 1993 | Particulars of mortgage/charge (3 pages) |
17 December 1992 | Particulars of mortgage/charge (3 pages) |
17 December 1992 | Particulars of mortgage/charge (3 pages) |
11 November 1992 | Company name changed flemingate investments LIMITED\certificate issued on 12/11/92 (2 pages) |
11 November 1992 | Company name changed flemingate investments LIMITED\certificate issued on 12/11/92 (2 pages) |
14 October 1992 | £ nc 100/10000 25/09/92 (1 page) |
14 October 1992 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
14 October 1992 | Registered office changed on 14/10/92 from: burlington house crosby road north liverpool L22 0LG (1 page) |
14 October 1992 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
14 October 1992 | £ nc 100/10000 25/09/92 (1 page) |
14 October 1992 | Registered office changed on 14/10/92 from: burlington house crosby road north liverpool L22 0LG (1 page) |
14 October 1992 | Ad 25/09/92--------- £ si 9196@1=9196 £ ic 2/9198 (2 pages) |
14 October 1992 | Ad 25/09/92--------- £ si 9196@1=9196 £ ic 2/9198 (2 pages) |
14 October 1992 | Auditor's resignation (1 page) |
14 October 1992 | Auditor's resignation (1 page) |
1 October 1992 | Memorandum and Articles of Association (10 pages) |
1 October 1992 | Resolutions
|
1 October 1992 | Resolutions
|
1 October 1992 | Memorandum and Articles of Association (10 pages) |
29 June 1992 | Registered office changed on 29/06/92 from: c/o frank fehr and co LTD prince rupert house 64 queen street london EC4R 1ER (1 page) |
29 June 1992 | Registered office changed on 29/06/92 from: c/o frank fehr and co LTD prince rupert house 64 queen street london EC4R 1ER (1 page) |
29 June 1992 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
29 June 1992 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
13 February 1990 | Registered office changed on 13/02/90 from: prince rupert house 64 queen st london EC4R 1AD (1 page) |
13 February 1990 | Registered office changed on 13/02/90 from: prince rupert house 64 queen st london EC4R 1AD (1 page) |
18 March 1980 | Memorandum and Articles of Association (22 pages) |
18 March 1980 | Memorandum and Articles of Association (22 pages) |
20 July 1979 | Certificate of incorporation (1 page) |
20 July 1979 | Certificate of incorporation (1 page) |