23 Plantation Road
Bromborough
Wirral
CH62 3QR
Wales
Director Name | Mr Geoffrey Lewis |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 1992(11 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Plantation Court 23 Plantation Road Bromborough Wirral CH62 3QR Wales |
Secretary Name | Mr James David Reed |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 1992(11 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Plantation Court 23 Plantation Road Bromborough Wirral CH62 3QR Wales |
Director Name | Domini Victoria Ellen Reed |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(26 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 2 Plantation Court 23 Plantation Road Bromborough Wirral CH62 3QR Wales |
Director Name | Pat Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 March 2010) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 20 Oaksway Gayton Wirral Merseyside CH60 3SP Wales |
Secretary Name | Mr David John Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(27 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 22 September 2009) |
Role | Trainee Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Colin Murphy Road Hulme Manchester M15 5RS |
Website | renault.co.uk |
---|
Registered Address | Unit 2 Plantation Court 23 Plantation Road Bromborough Wirral CH62 3QR Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | 3 other UK companies use this postal address |
113k at £1 | Scopecode Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,242,966 |
Cash | £249,755 |
Current Liabilities | £116,092 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
28 October 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1981 | Delivered 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 2009 | Delivered 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 1995 | Delivered 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 1985 | Delivered 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 |
13 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
31 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
3 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
9 September 2020 | Director's details changed for Mr James David Reed on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Domini Victoria Ellen Reed on 9 September 2020 (2 pages) |
9 September 2020 | Secretary's details changed for Mr James David Reed on 9 September 2020 (1 page) |
9 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 September 2019 | Director's details changed for Mr Geoffrey Lewis on 1 September 2019 (2 pages) |
12 September 2019 | Change of details for Mr Geoffrey Lewis as a person with significant control on 1 September 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
10 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (12 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
20 January 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
20 January 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
24 September 2015 | Registered 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 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Registered 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 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
10 February 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
10 February 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
17 December 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 30 June 2013 (6 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
4 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
13 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
4 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
7 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Director's details changed for Domini Victoria Ellen Reed on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Pat Lewis on 7 March 2010 (2 pages) |
31 August 2010 | Director's details changed for Domini Victoria Ellen Reed on 30 August 2010 (2 pages) |
31 August 2010 | Termination of appointment of Pat Lewis as a director (1 page) |
31 August 2010 | Director's details changed for Pat Lewis on 7 March 2010 (2 pages) |
31 August 2010 | Director's details changed for Pat Lewis on 7 March 2010 (2 pages) |
31 August 2010 | Termination of appointment of Pat Lewis as a director (1 page) |
10 March 2010 | Full accounts made up to 30 June 2009 (6 pages) |
10 March 2010 | Full accounts made up to 30 June 2009 (6 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 September 2009 | Appointment terminated secretary david lees (1 page) |
22 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
22 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
22 September 2009 | Appointment terminated secretary david lees (1 page) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
24 February 2009 | Secretary appointed david john lees (2 pages) |
24 February 2009 | Secretary appointed david john lees (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from unit 2 plantation court plantation road bromborough wirral CH62 3QR (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from unit 2 plantation court plantation road bromborough wirral CH62 3QR (1 page) |
8 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
8 September 2008 | Location of register of members (1 page) |
5 September 2008 | Director and secretary's change of particulars / james reed / 01/05/2007 (2 pages) |
5 September 2008 | Director's change of particulars / geoffrey lewis / 01/05/2007 (2 pages) |
5 September 2008 | Director's change of particulars / geoffrey lewis / 01/05/2007 (2 pages) |
5 September 2008 | Director and secretary's change of particulars / james reed / 01/05/2007 (2 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (24 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (24 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
7 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: 474 woodchurch road prenton birkenhead merseyside CH43 0SE (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 474 woodchurch road prenton birkenhead merseyside CH43 0SE (1 page) |
9 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
9 May 2007 | Full accounts made up to 30 June 2006 (20 pages) |
19 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
19 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (19 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (19 pages) |
13 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
13 September 2005 | Return made up to 30/08/05; full list of members (3 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (19 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (19 pages) |
8 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
8 September 2004 | Return made up to 30/08/04; full list of members (7 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
7 May 2004 | Full accounts made up to 30 June 2003 (20 pages) |
19 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
19 September 2003 | Return made up to 30/08/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (20 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (20 pages) |
8 April 2003 | Particulars of mortgage/charge (4 pages) |
8 April 2003 | Particulars of mortgage/charge (4 pages) |
19 December 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2002 | Particulars of mortgage/charge (4 pages) |
29 November 2002 | Ad 04/11/02--------- £ si 63000@1=63000 £ ic 50000/113000 (2 pages) |
29 November 2002 | Particulars of contract relating to shares (3 pages) |
29 November 2002 | Ad 04/11/02--------- £ si 63000@1=63000 £ ic 50000/113000 (2 pages) |
29 November 2002 | Particulars of contract relating to shares (3 pages) |
14 November 2002 | Resolutions
|
14 November 2002 | Resolutions
|
10 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (20 pages) |
11 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
11 September 2001 | Return made up to 30/08/01; full list of members (6 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (22 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (22 pages) |
8 September 2000 | Return made up to 30/08/00; full list of members
|
8 September 2000 | Return made up to 30/08/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (25 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (25 pages) |
8 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 30/08/99; no change of members (4 pages) |
2 August 1999 | Full accounts made up to 30 June 1998 (25 pages) |
2 August 1999 | Full accounts made up to 30 June 1998 (25 pages) |
23 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
23 September 1998 | Return made up to 30/08/98; full list of members (6 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (25 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (25 pages) |
11 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
11 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (21 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (21 pages) |
10 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
10 September 1996 | Return made up to 30/08/96; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (21 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (21 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Particulars of mortgage/charge (4 pages) |
12 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |
12 September 1995 | Return made up to 30/08/95; full list of members (6 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 328 hoylake road moreton wirral merseyside L46 6DF (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: 328 hoylake road moreton wirral merseyside L46 6DF (1 page) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (17 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 August 1992 | Particulars of mortgage/charge (3 pages) |
11 August 1992 | Particulars of mortgage/charge (3 pages) |
23 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1986 | Particulars of mortgage/charge (3 pages) |
9 January 1986 | Particulars of mortgage/charge (3 pages) |
17 July 1981 | Incorporation (15 pages) |
17 July 1981 | Incorporation (15 pages) |