Hale
Altrincham
Cheshire
WA15 0NJ
Director Name | Mrs Linda Rosalind Dwek |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite One Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP |
Director Name | Mr Jonathan Victor Dwek |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 25 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Park Lane Hale Altrincham Cheshire WA15 9JS |
Director Name | Prof Raymond Dwek |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 09 August 2010) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | University Offices Wellington Square Oxford Oxfordshire OX1 2JD |
Director Name | Mrs Linda Rosalind Dwek |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 03 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coppins Hill Top Hale Cheshire WA15 0NJ |
Secretary Name | Mr Jonathan Victor Dwek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 25 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Park Lane Hale Altrincham Cheshire WA15 9JS |
Secretary Name | Linda Rosalind Dwek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 2015) |
Role | Company Director |
Correspondence Address | The Coppins Hill Top Hale Altrincham Cheshire WA15 0NJ |
Director Name | Mr Stewart Alan Lewis |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite One Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP |
Director Name | Mr Roy Malcolm Kenny |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(36 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite One Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP |
Telephone | 01625 549081 |
---|---|
Telephone region | Macclesfield |
Registered Address | Suite One Courthill House 66 Water Lane Wilmslow Cheshire SK9 5AP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
12.5k at £1 | Amanda Dwek 25.00% Ordinary |
---|---|
12.5k at £1 | Joseph Claude Dwek 25.00% Ordinary |
12.5k at £1 | Linda Rosalind Dwek 25.00% Ordinary |
6.3k at £1 | Candice Regina Dwek 12.50% Ordinary |
6.3k at £1 | Jonathan Victor Dwek 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £164,459 |
Gross Profit | £164,459 |
Net Worth | -£9,629,292 |
Current Liabilities | £23,243,731 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
4 September 2014 | Delivered on: 25 September 2014 Persons entitled: William Doyle and Beverley Ann Doyle Classification: A registered charge Particulars: Firstly the property situate and known as 226/228 wilderspool causeway, warrington, WA4 6QF and registered at hm land registry with absolute title under title number CH328521, CH276782, CH101592 and LA318354 and. Secondly the property situate and known as 806 to 810 manchester road, castleton OL11 3AW and registered at hm land registry with good leasehold title under title number GM457383. Outstanding |
---|---|
9 August 2013 | Delivered on: 12 August 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H apertment 9, the courtyard, colne lane, colne and parking space t/no LAN103340. Notification of addition to or amendment of charge. Outstanding |
6 November 2010 | Delivered on: 10 November 2010 Persons entitled: Joseph Claude Dwek and Linda Rosalind Dwek 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. Outstanding |
17 August 2010 | Delivered on: 3 September 2010 Persons entitled: Joseph Claude Dwek & Linda Roslind Dwek Classification: 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: 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 |
30 June 2016 | Delivered on: 14 July 2016 Persons entitled: Bridging Finance Solutions Group Limited Classification: A registered charge Particulars: 2 balls road, birkenhead, wirral, merseyside, CH43 5RE (land registry title number MS1000);. And 4-8 (evens) balls road, birkenhead, wirral, merseyside, CH43 5RE (land registry title number MS381064); and 10 balls road, birkenhead, wirral, merseyside, CH43 5RE (land registry title number CH70687). Outstanding |
12 August 2015 | Delivered on: 19 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that property known as:. The leasehold property at 9 the courtyard, colne, BB8 0DY (title number LAN103340). The leasehold property at apartment 38, 188 lord street, southport, PR9 0QG (title number MS547744). The leasehold property at apartment 52, 188 lord street, southport, PR9 0QG (title number MS547695). The leasehold property at apartment 57, 188 lord street, southport, PR9 0QG (title number MS547713). The leasehold property at apartment 33, 188 lord street, southport, PR9 0QG (title number MS547733). The leasehold property at apartment 55, 188 lord street, southport, PR9 0QG (title number MS547747). The leasehold property at apartment 59, 188 lord street, southport, PR9 0QG (title number MS549526). Outstanding |
12 August 2015 | Delivered on: 19 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
17 August 2012 | Delivered on: 21 August 2012 Satisfied on: 13 May 2015 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 6 the courtyard colne lane colne t/no LAN95137 see image for full details. Fully Satisfied |
17 August 2012 | Delivered on: 21 August 2012 Satisfied on: 13 May 2015 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 9 the courtyard colne lane colne and parking space t/no LAN103340 see image for full details. Fully Satisfied |
15 June 2012 | Delivered on: 20 June 2012 Satisfied on: 7 March 2013 Persons entitled: Oakbridge Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: L/H 9 th courtyard colne lane colne and parking space t/no LAN103340 see image for full details. Fully Satisfied |
15 June 2012 | Delivered on: 20 June 2012 Satisfied on: 7 March 2013 Persons entitled: Oakbridge Financial Services Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 6 the courtyard colne lane colne and parking space t/no LAN95137 fixed charge all rents arising under any leases all benefits in respect of the insurances see image for full details. Fully Satisfied |
12 August 2015 | Delivered on: 20 August 2015 Satisfied on: 25 August 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All that property known as:. The leasehold property at 9 the courtyard, colne, BB8 0DY (title number LAN103340). The leasehold property at apartment 38, 188 lord street, southport, PR9 (title number MS547744). The leasehold property at apartment 52, 188 lord street, southport, PR9 (title number MS547695). The leasehold property at apartment 57, 188 lord street, southport, PR9 (title number MS547713). The leasehold property at apartment 33, 188 lord street, southport, PR9 (title number MS547733). The leasehold property at apartment 55, 188 lord street, southport, PR9 (title number MS547747). The leasehold property at apartment 59, 188 lord street, southport, PR9 (title number MS549526). Fully Satisfied |
15 September 1998 | Delivered on: 22 September 1998 Satisfied on: 13 May 2015 Persons entitled: Worthington Group PLC Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee in connection with a counter indemnity of even date given by the company in favour of the chargee relating to certain liabilities of the chargee under an underwriting agreement of even date and made between the chargee and the company. Particulars: The deposit sum of £6,253,883 standing to the credit of an account of the company with midland bank PLC which is designated "11704753". Fully Satisfied |
2 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
12 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
1 October 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
1 October 2021 | Termination of appointment of Linda Rosalind Dwek as a director on 13 September 2021 (1 page) |
18 March 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
9 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
17 April 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
5 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
15 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
18 April 2018 | Amended total exemption full accounts made up to 31 October 2017 (6 pages) |
10 April 2018 | Total exemption full accounts made up to 31 October 2017
|
14 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
6 June 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
15 February 2017 | Termination of appointment of Roy Malcolm Kenny as a director on 2 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Roy Malcolm Kenny as a director on 2 February 2017 (1 page) |
1 December 2016 | Satisfaction of charge 014511390008 in full (1 page) |
1 December 2016 | Satisfaction of charge 014511390010 in full (1 page) |
1 December 2016 | Satisfaction of charge 014511390011 in full (1 page) |
1 December 2016 | Satisfaction of charge 014511390008 in full (1 page) |
1 December 2016 | Satisfaction of charge 014511390010 in full (1 page) |
1 December 2016 | Satisfaction of charge 014511390011 in full (1 page) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
14 July 2016 | Registration of charge 014511390013, created on 30 June 2016 (13 pages) |
14 July 2016 | Registration of charge 014511390013, created on 30 June 2016 (13 pages) |
7 June 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
7 June 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
8 October 2015 | Appointment of Mr Roy Malcolm Kenny as a director on 28 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Roy Malcolm Kenny as a director on 28 September 2015 (2 pages) |
13 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
1 September 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
1 September 2015 | Total exemption full accounts made up to 31 October 2014 (12 pages) |
25 August 2015 | Satisfaction of charge 014511390012 in full (1 page) |
25 August 2015 | Satisfaction of charge 014511390012 in full (1 page) |
20 August 2015 | Registration of charge 014511390012, created on 12 August 2015 (27 pages) |
20 August 2015 | Registration of charge 014511390012, created on 12 August 2015 (27 pages) |
19 August 2015 | Registration of charge 014511390010, created on 12 August 2015 (28 pages) |
19 August 2015 | Termination of appointment of Roy Malcolm Kenny as a director on 18 August 2015 (1 page) |
19 August 2015 | Registration of charge 014511390011, created on 12 August 2015 (27 pages) |
19 August 2015 | Termination of appointment of Roy Malcolm Kenny as a director on 18 August 2015 (1 page) |
19 August 2015 | Registration of charge 014511390011, created on 12 August 2015 (27 pages) |
19 August 2015 | Registration of charge 014511390010, created on 12 August 2015 (28 pages) |
21 July 2015 | Appointment of Mr Roy Malcolm Kenny as a director on 16 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Roy Malcolm Kenny as a director on 16 July 2015 (2 pages) |
10 July 2015 | Appointment of Mrs Linda Rosalind Dwek as a director on 10 July 2015 (2 pages) |
10 July 2015 | Appointment of Mrs Linda Rosalind Dwek as a director on 10 July 2015 (2 pages) |
12 June 2015 | Termination of appointment of Linda Rosalind Dwek as a director on 3 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Linda Rosalind Dwek as a director on 3 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Linda Rosalind Dwek as a secretary on 3 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Linda Rosalind Dwek as a director on 3 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Roy Malcolm Kenny as a director on 3 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Linda Rosalind Dwek as a secretary on 3 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Roy Malcolm Kenny as a director on 3 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Roy Malcolm Kenny as a director on 3 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Linda Rosalind Dwek as a secretary on 3 June 2015 (1 page) |
13 May 2015 | Satisfaction of charge 6 in full (1 page) |
13 May 2015 | Satisfaction of charge 7 in full (1 page) |
13 May 2015 | Satisfaction of charge 6 in full (1 page) |
13 May 2015 | Satisfaction of charge 1 in full (1 page) |
13 May 2015 | Satisfaction of charge 7 in full (1 page) |
13 May 2015 | Satisfaction of charge 1 in full (1 page) |
23 October 2014 | Appointment of Mr Roy Malcolm Kenny as a director on 8 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Roy Malcolm Kenny as a director on 8 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr Roy Malcolm Kenny as a director on 8 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Stewart Alan Lewis as a director on 1 September 2014 (1 page) |
1 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Termination of appointment of Stewart Alan Lewis as a director on 1 September 2014 (1 page) |
1 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Termination of appointment of Stewart Alan Lewis as a director on 1 September 2014 (1 page) |
25 September 2014 | Registration of charge 014511390009, created on 4 September 2014 (45 pages) |
25 September 2014 | Registration of charge 014511390009, created on 4 September 2014 (45 pages) |
25 September 2014 | Registration of charge 014511390009, created on 4 September 2014 (45 pages) |
10 July 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
10 July 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
12 August 2013 | Registration of charge 014511390008 (28 pages) |
12 August 2013 | Registration of charge 014511390008 (28 pages) |
7 June 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
7 June 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2012 | Appointment of Stewart Alan Lewis as a director (4 pages) |
6 December 2012 | Appointment of Stewart Alan Lewis as a director (4 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
21 August 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
20 July 2012 | Group of companies' accounts made up to 31 October 2011 (22 pages) |
20 July 2012 | Group of companies' accounts made up to 31 October 2011 (22 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Group of companies' accounts made up to 31 October 2010 (21 pages) |
26 July 2011 | Group of companies' accounts made up to 31 October 2010 (21 pages) |
20 January 2011 | Re-registration from a public company to a private limited company (1 page) |
20 January 2011 | Re-registration of Memorandum and Articles (18 pages) |
20 January 2011 | Re-registration from a public company to a private limited company (1 page) |
20 January 2011 | Re-registration of Memorandum and Articles (18 pages) |
20 January 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 January 2011 | Resolutions
|
20 January 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 January 2011 | Resolutions
|
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 September 2010 | Termination of appointment of a director (2 pages) |
28 September 2010 | Appointment of Linda Rosalind Dwek as a secretary (3 pages) |
28 September 2010 | Termination of appointment of a director (2 pages) |
28 September 2010 | Termination of appointment of a secretary (2 pages) |
28 September 2010 | Appointment of Linda Rosalind Dwek as a secretary (3 pages) |
28 September 2010 | Termination of appointment of a secretary (2 pages) |
20 September 2010 | Termination of appointment of Raymond Dwek as a director (2 pages) |
20 September 2010 | Termination of appointment of Raymond Dwek as a director (2 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Termination of appointment of Jonathan Dwek as a secretary (2 pages) |
13 September 2010 | Termination of appointment of Jonathan Dwek as a secretary (2 pages) |
13 September 2010 | Director's details changed for Mrs Linda Rosalind Dwek on 1 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Linda Rosalind Dwek on 1 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Linda Rosalind Dwek on 1 September 2010 (2 pages) |
13 September 2010 | Termination of appointment of Jonathan Dwek as a director (2 pages) |
13 September 2010 | Termination of appointment of Jonathan Dwek as a director (2 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 April 2010 | Group of companies' accounts made up to 31 October 2009 (21 pages) |
19 April 2010 | Group of companies' accounts made up to 31 October 2009 (21 pages) |
9 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (5 pages) |
23 March 2009 | Group of companies' accounts made up to 31 October 2008 (19 pages) |
23 March 2009 | Group of companies' accounts made up to 31 October 2008 (19 pages) |
6 October 2008 | Return made up to 01/09/08; full list of members (5 pages) |
6 October 2008 | Return made up to 01/09/08; full list of members (5 pages) |
18 March 2008 | Group of companies' accounts made up to 31 October 2007 (20 pages) |
18 March 2008 | Group of companies' accounts made up to 31 October 2007 (20 pages) |
21 September 2007 | Return made up to 01/09/07; full list of members (4 pages) |
21 September 2007 | Return made up to 01/09/07; full list of members (4 pages) |
9 March 2007 | Group of companies' accounts made up to 31 October 2006 (20 pages) |
9 March 2007 | Group of companies' accounts made up to 31 October 2006 (20 pages) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Return made up to 01/09/06; full list of members (4 pages) |
28 September 2006 | Return made up to 01/09/06; full list of members (4 pages) |
28 September 2006 | Location of register of members (1 page) |
3 March 2006 | Group of companies' accounts made up to 31 October 2005 (20 pages) |
3 March 2006 | Group of companies' accounts made up to 31 October 2005 (20 pages) |
6 September 2005 | Return made up to 01/09/05; full list of members (4 pages) |
6 September 2005 | Return made up to 01/09/05; full list of members (4 pages) |
4 March 2005 | Group of companies' accounts made up to 31 October 2004 (21 pages) |
4 March 2005 | Group of companies' accounts made up to 31 October 2004 (21 pages) |
3 March 2005 | Director's particulars changed (1 page) |
3 March 2005 | Director's particulars changed (1 page) |
23 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
23 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
8 March 2004 | Group of companies' accounts made up to 31 October 2003 (23 pages) |
8 March 2004 | Group of companies' accounts made up to 31 October 2003 (23 pages) |
27 September 2003 | Return made up to 01/09/03; full list of members (9 pages) |
27 September 2003 | Return made up to 01/09/03; full list of members (9 pages) |
13 April 2003 | Group of companies' accounts made up to 31 October 2002 (21 pages) |
13 April 2003 | Group of companies' accounts made up to 31 October 2002 (21 pages) |
24 September 2002 | Return made up to 01/09/02; full list of members (9 pages) |
24 September 2002 | Return made up to 01/09/02; full list of members (9 pages) |
18 February 2002 | Group of companies' accounts made up to 31 October 2001 (24 pages) |
18 February 2002 | Group of companies' accounts made up to 31 October 2001 (24 pages) |
21 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
21 September 2001 | Return made up to 01/09/01; full list of members (8 pages) |
27 February 2001 | Full group accounts made up to 31 October 2000 (22 pages) |
27 February 2001 | Full group accounts made up to 31 October 2000 (22 pages) |
8 September 2000 | Return made up to 01/09/00; full list of members (8 pages) |
8 September 2000 | Return made up to 01/09/00; full list of members (8 pages) |
28 February 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
28 February 2000 | Full group accounts made up to 31 October 1999 (24 pages) |
14 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
14 September 1999 | Return made up to 01/09/99; full list of members (7 pages) |
3 March 1999 | Full group accounts made up to 31 October 1998 (21 pages) |
3 March 1999 | Full group accounts made up to 31 October 1998 (21 pages) |
30 September 1998 | Return made up to 01/09/98; no change of members
|
30 September 1998 | Return made up to 01/09/98; no change of members
|
22 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Full group accounts made up to 31 October 1997 (17 pages) |
24 February 1998 | Full group accounts made up to 31 October 1997 (17 pages) |
16 October 1997 | Return made up to 01/09/97; full list of members
|
16 October 1997 | Return made up to 01/09/97; full list of members
|
21 April 1997 | Registered office changed on 21/04/97 from: 140 kingsway manchester M19 1BB (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 140 kingsway manchester M19 1BB (1 page) |
3 March 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 March 1997 | Auditor's report (1 page) |
3 March 1997 | Declaration on reregistration from private to PLC (1 page) |
3 March 1997 | Auditor's statement (1 page) |
3 March 1997 | Resolutions
|
3 March 1997 | Balance Sheet (1 page) |
3 March 1997 | Declaration on reregistration from private to PLC (1 page) |
3 March 1997 | Auditor's report (1 page) |
3 March 1997 | Balance Sheet (1 page) |
3 March 1997 | Resolutions
|
3 March 1997 | Re-registration of Memorandum and Articles (12 pages) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Application for reregistration from private to PLC (1 page) |
3 March 1997 | Resolutions
|
3 March 1997 | Resolutions
|
3 March 1997 | Application for reregistration from private to PLC (1 page) |
3 March 1997 | Re-registration of Memorandum and Articles (12 pages) |
3 March 1997 | Auditor's statement (1 page) |
3 March 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 March 1997 | £ nc 100/50000 18/02/97 (1 page) |
2 March 1997 | £ nc 100/50000 18/02/97 (1 page) |
2 March 1997 | Ad 18/02/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
2 March 1997 | Ad 18/02/97--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
17 February 1997 | Full accounts made up to 31 October 1996 (11 pages) |
17 February 1997 | Full accounts made up to 31 October 1996 (11 pages) |
13 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
13 September 1996 | Return made up to 01/09/96; full list of members (6 pages) |
3 September 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
3 September 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
24 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 October 1995 | Return made up to 01/09/95; no change of members (6 pages) |
24 October 1995 | Return made up to 01/09/95; no change of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 April 1980 | Company name changed\certificate issued on 18/04/80 (2 pages) |
18 April 1980 | Company name changed\certificate issued on 18/04/80 (2 pages) |
27 September 1979 | Certificate of incorporation (1 page) |
27 September 1979 | Certificate of incorporation (1 page) |