Company NameScopecode Limited
Company StatusActive
Company Number01574923
CategoryPrivate Limited Company
Incorporation Date17 July 1981(42 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James David Reed
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1992(11 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Plantation Court
23 Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
Director NameMr Geoffrey Lewis
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1992(11 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Plantation Court
23 Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
Secretary NameMr James David Reed
NationalityBritish
StatusCurrent
Appointed30 August 1992(11 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Plantation Court
23 Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
Director NameDomini Victoria Ellen Reed
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(26 years, 4 months after company formation)
Appointment Duration16 years, 4 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 2 Plantation Court
23 Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
Director NamePat Lewis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 March 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address20 Oaksway
Gayton
Wirral
Merseyside
CH60 3SP
Wales
Secretary NameMr David John Lees
NationalityBritish
StatusResigned
Appointed17 February 2009(27 years, 7 months after company formation)
Appointment Duration7 months (resigned 22 September 2009)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Colin Murphy Road
Hulme
Manchester
M15 5RS

Contact

Websiterenault.co.uk

Location

Registered AddressUnit 2 Plantation Court
23 Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address Matches3 other UK companies use this postal address

Shareholders

113k at £1Scopecode Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,242,966
Cash£249,755
Current Liabilities£116,092

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

28 October 1985Delivered on: 19 December 1985
Satisfied on: 23 May 1992
Persons entitled:
Nissan UK Limited
Nissan Finance UK Limited

Classification: Legal charge registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Relating to land & buildings south west side of alma street bebington wirral.
Fully Satisfied
28 October 1985Delivered on: 19 December 1985
Satisfied on: 23 May 1992
Persons entitled:
Nissan UK Limited
Nissan Finance UK Limited
Nissan UK Limited
Nissan Finance UK Limited

Classification: Legal charge registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Relating to station garage old chester road bebington wirrel merseyside.
Fully Satisfied
28 October 1985Delivered on: 19 December 1985
Satisfied on: 23 May 1992
Persons entitled:
Nissan UK Limited
Nissan Finance UK Limited
Nissan UK Limited
Nissan Finance UK Limited
Nissan Finance U.K Limited
Nissan UK Limited

Classification: Legal charge registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 328 hoylake road moreton wallasey merseyside.
Fully Satisfied
8 May 1984Delivered on: 16 May 1984
Satisfied on: 18 October 1991
Persons entitled: Nissan Finance UK Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies owing to the company by nissan UK LTD in respest of monies paid by the directon of the company to nissan UK LTD by way of motor vehicles on a consignment basis this charge is a first fixed charge on existing deposits & a first fixed & floating charge on future deposits.
Fully Satisfied
2 August 1983Delivered on: 5 August 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts floating charge over (please see doc M12). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 June 1983Delivered on: 16 June 1983
Persons entitled: Lloyds & Scottish Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H land at 328 hoylake road, moreton wallasey, merseyside.
Fully Satisfied
11 March 1983Delivered on: 16 March 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts with a floating charge on all the (please see doc M8). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 January 1983Delivered on: 26 January 1983
Satisfied on: 31 May 1990
Persons entitled: Lloyd and Scottish Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies which may from time to time be owing to the company by datsun (UK) LTD, in respect of refunds of monies paid by or by the direction of the company to datsun (UK) LTD., By way of deposit on the acquisition of motor vehicles on a consignment basis. (See doc M7).
Fully Satisfied
12 March 2009Delivered on: 18 March 2009
Satisfied on: 12 December 2009
Persons entitled: Scopecode Executive Pension Scheme

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: The property k/a 134 to 161 pensby road heswell t/no MS201301.
Fully Satisfied
4 April 2003Delivered on: 8 April 2003
Satisfied on: 5 February 2009
Persons entitled: Rfs Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land and buildings on the north side of woodchurch road prenton t/n MS267499. See the mortgage charge document for full details.
Fully Satisfied
16 December 2002Delivered on: 19 December 2002
Satisfied on: 5 February 2009
Persons entitled: Nissan Finance (GB) Limited

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 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
28 April 1995Delivered on: 13 May 1995
Satisfied on: 5 February 2009
Persons entitled: Nws Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of woodchurch road prenton merseyside liverpool t/n MS267499.
Fully Satisfied
27 July 1992Delivered on: 11 August 1992
Satisfied on: 5 February 2009
Persons entitled: National Westminster 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: Station garage old chester road bebington wirral merseyside title no: MS235250 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1992Delivered on: 23 June 1992
Satisfied on: 5 February 2009
Persons entitled: Lombard North Central PLC

Classification: Deed of release
Secured details: All monies due or to become due from scopecode (greedy) limited on any account whatsoever.
Particulars: All the estate interest or rights of the company in the property at pensby road heswell and its proceeds of sale.
Fully Satisfied
12 August 1981Delivered on: 21 August 1981
Persons entitled: Nws Trust Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. all stock in trade of motor vehicles both present & future. 2. the deposits paid from time to time by the company with any third party in pursuance of any arrangement for the consignment or sale or return of motor vehicles together with a restriction of the power of the mortgagor to create any security on the assets to charged ranking in priority to or pari passu with the charge hereby created.
Fully Satisfied
15 December 2009Delivered on: 17 December 2009
Persons entitled: Scopecode Executive Pension Scheme

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: The land and buildings under t/n MS201031 k/a 134-161 pensby road heswall.
Outstanding
4 December 1995Delivered on: 8 December 1995
Persons entitled: National Westminster 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 property k/a 474 woodchurch road prenton merseyside t/no MS267499 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 December 1985Delivered on: 9 January 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc M18.
Outstanding

Filing History

13 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
31 August 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
3 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
9 September 2020Director's details changed for Mr James David Reed on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Domini Victoria Ellen Reed on 9 September 2020 (2 pages)
9 September 2020Secretary's details changed for Mr James David Reed on 9 September 2020 (1 page)
9 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
12 September 2019Director's details changed for Mr Geoffrey Lewis on 1 September 2019 (2 pages)
12 September 2019Change of details for Mr Geoffrey Lewis as a person with significant control on 1 September 2019 (2 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
10 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
3 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 April 2017Full accounts made up to 30 June 2016 (12 pages)
7 April 2017Full accounts made up to 30 June 2016 (12 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
20 January 2016Accounts for a small company made up to 30 June 2015 (7 pages)
20 January 2016Accounts for a small company made up to 30 June 2015 (7 pages)
24 September 2015Registered office address changed from Unit 2 Plantation Road Bromborough Wirral Merseyside CH62 3QR to Unit 2 Plantation Court 23 Plantation Road Bromborough Wirral CH62 3QR on 24 September 2015 (1 page)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 113,000
(6 pages)
24 September 2015Registered office address changed from Unit 2 Plantation Road Bromborough Wirral Merseyside CH62 3QR to Unit 2 Plantation Court 23 Plantation Road Bromborough Wirral CH62 3QR on 24 September 2015 (1 page)
24 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 113,000
(6 pages)
10 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
10 February 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 113,000
(6 pages)
13 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 113,000
(6 pages)
17 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
17 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 113,000
(6 pages)
3 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 113,000
(6 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
13 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (6 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
7 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
7 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (7 pages)
31 August 2010Director's details changed for Domini Victoria Ellen Reed on 30 August 2010 (2 pages)
31 August 2010Director's details changed for Pat Lewis on 7 March 2010 (2 pages)
31 August 2010Director's details changed for Domini Victoria Ellen Reed on 30 August 2010 (2 pages)
31 August 2010Termination of appointment of Pat Lewis as a director (1 page)
31 August 2010Director's details changed for Pat Lewis on 7 March 2010 (2 pages)
31 August 2010Director's details changed for Pat Lewis on 7 March 2010 (2 pages)
31 August 2010Termination of appointment of Pat Lewis as a director (1 page)
10 March 2010Full accounts made up to 30 June 2009 (6 pages)
10 March 2010Full accounts made up to 30 June 2009 (6 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 September 2009Appointment terminated secretary david lees (1 page)
22 September 2009Return made up to 30/08/09; full list of members (5 pages)
22 September 2009Return made up to 30/08/09; full list of members (5 pages)
22 September 2009Appointment terminated secretary david lees (1 page)
28 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
24 February 2009Secretary appointed david john lees (2 pages)
24 February 2009Secretary appointed david john lees (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
8 September 2008Registered office changed on 08/09/2008 from unit 2 plantation court plantation road bromborough wirral CH62 3QR (1 page)
8 September 2008Registered office changed on 08/09/2008 from unit 2 plantation court plantation road bromborough wirral CH62 3QR (1 page)
8 September 2008Return made up to 30/08/08; full list of members (4 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Return made up to 30/08/08; full list of members (4 pages)
8 September 2008Location of register of members (1 page)
5 September 2008Director and secretary's change of particulars / james reed / 01/05/2007 (2 pages)
5 September 2008Director's change of particulars / geoffrey lewis / 01/05/2007 (2 pages)
5 September 2008Director's change of particulars / geoffrey lewis / 01/05/2007 (2 pages)
5 September 2008Director and secretary's change of particulars / james reed / 01/05/2007 (2 pages)
1 May 2008Full accounts made up to 30 June 2007 (24 pages)
1 May 2008Full accounts made up to 30 June 2007 (24 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
7 September 2007Return made up to 30/08/07; full list of members (2 pages)
7 September 2007Return made up to 30/08/07; full list of members (2 pages)
6 June 2007Registered office changed on 06/06/07 from: 474 woodchurch road prenton birkenhead merseyside CH43 0SE (1 page)
6 June 2007Registered office changed on 06/06/07 from: 474 woodchurch road prenton birkenhead merseyside CH43 0SE (1 page)
9 May 2007Full accounts made up to 30 June 2006 (20 pages)
9 May 2007Full accounts made up to 30 June 2006 (20 pages)
19 September 2006Return made up to 30/08/06; full list of members (2 pages)
19 September 2006Return made up to 30/08/06; full list of members (2 pages)
27 April 2006Full accounts made up to 30 June 2005 (19 pages)
27 April 2006Full accounts made up to 30 June 2005 (19 pages)
13 September 2005Return made up to 30/08/05; full list of members (3 pages)
13 September 2005Return made up to 30/08/05; full list of members (3 pages)
31 January 2005Full accounts made up to 30 June 2004 (19 pages)
31 January 2005Full accounts made up to 30 June 2004 (19 pages)
8 September 2004Return made up to 30/08/04; full list of members (7 pages)
8 September 2004Return made up to 30/08/04; full list of members (7 pages)
7 May 2004Full accounts made up to 30 June 2003 (20 pages)
7 May 2004Full accounts made up to 30 June 2003 (20 pages)
19 September 2003Return made up to 30/08/03; full list of members (7 pages)
19 September 2003Return made up to 30/08/03; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (20 pages)
6 May 2003Full accounts made up to 30 June 2002 (20 pages)
8 April 2003Particulars of mortgage/charge (4 pages)
8 April 2003Particulars of mortgage/charge (4 pages)
19 December 2002Particulars of mortgage/charge (4 pages)
19 December 2002Particulars of mortgage/charge (4 pages)
29 November 2002Ad 04/11/02--------- £ si 63000@1=63000 £ ic 50000/113000 (2 pages)
29 November 2002Particulars of contract relating to shares (3 pages)
29 November 2002Ad 04/11/02--------- £ si 63000@1=63000 £ ic 50000/113000 (2 pages)
29 November 2002Particulars of contract relating to shares (3 pages)
14 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2002Return made up to 30/08/02; full list of members (7 pages)
10 September 2002Return made up to 30/08/02; full list of members (7 pages)
5 May 2002Full accounts made up to 30 June 2001 (20 pages)
5 May 2002Full accounts made up to 30 June 2001 (20 pages)
11 September 2001Return made up to 30/08/01; full list of members (6 pages)
11 September 2001Return made up to 30/08/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (22 pages)
1 May 2001Full accounts made up to 30 June 2000 (22 pages)
8 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 08/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000Full accounts made up to 30 June 1999 (25 pages)
3 May 2000Full accounts made up to 30 June 1999 (25 pages)
8 September 1999Return made up to 30/08/99; no change of members (4 pages)
8 September 1999Return made up to 30/08/99; no change of members (4 pages)
2 August 1999Full accounts made up to 30 June 1998 (25 pages)
2 August 1999Full accounts made up to 30 June 1998 (25 pages)
23 September 1998Return made up to 30/08/98; full list of members (6 pages)
23 September 1998Return made up to 30/08/98; full list of members (6 pages)
23 April 1998Full accounts made up to 30 June 1997 (25 pages)
23 April 1998Full accounts made up to 30 June 1997 (25 pages)
11 September 1997Return made up to 30/08/97; no change of members (4 pages)
11 September 1997Return made up to 30/08/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (21 pages)
28 April 1997Full accounts made up to 30 June 1996 (21 pages)
10 September 1996Return made up to 30/08/96; no change of members (4 pages)
10 September 1996Return made up to 30/08/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (21 pages)
1 May 1996Full accounts made up to 30 June 1995 (21 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
12 September 1995Return made up to 30/08/95; full list of members (6 pages)
12 September 1995Return made up to 30/08/95; full list of members (6 pages)
16 May 1995Registered office changed on 16/05/95 from: 328 hoylake road moreton wirral merseyside L46 6DF (1 page)
16 May 1995Registered office changed on 16/05/95 from: 328 hoylake road moreton wirral merseyside L46 6DF (1 page)
13 May 1995Particulars of mortgage/charge (4 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Full accounts made up to 30 June 1994 (17 pages)
1 May 1995Full accounts made up to 30 June 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 August 1992Particulars of mortgage/charge (3 pages)
11 August 1992Particulars of mortgage/charge (3 pages)
23 May 1992Declaration of satisfaction of mortgage/charge (1 page)
23 May 1992Declaration of satisfaction of mortgage/charge (1 page)
18 October 1991Declaration of satisfaction of mortgage/charge (1 page)
18 October 1991Declaration of satisfaction of mortgage/charge (1 page)
31 May 1990Declaration of satisfaction of mortgage/charge (1 page)
31 May 1990Declaration of satisfaction of mortgage/charge (1 page)
4 July 1987Declaration of satisfaction of mortgage/charge (1 page)
4 July 1987Declaration of satisfaction of mortgage/charge (1 page)
9 January 1986Particulars of mortgage/charge (3 pages)
9 January 1986Particulars of mortgage/charge (3 pages)
17 July 1981Incorporation (15 pages)
17 July 1981Incorporation (15 pages)