Westbrook
Warrington
Cheshire
WA5 7NS
Director Name | Mr Neil Andrew Stinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2011(29 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Secretary Name | Christopher John Tinsley |
---|---|
Status | Current |
Appointed | 15 September 2011(29 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Malcolm Ian Cameron Wallace |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 January 1998) |
Role | Merchant |
Correspondence Address | Church Farm Whelford Fairford Gloucestershire GL7 4DZ Wales |
Director Name | Stanley Arthur Hill |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 November 1994) |
Role | Merchant |
Correspondence Address | The Butts Bryworth Lane Lechlade Gloucestershire GL7 3DY Wales |
Director Name | Charles Raueleigh Cooper Eddolls |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 February 1999) |
Role | Merchant |
Correspondence Address | Leigh Farm Ashton Road, Leigh Swindon Wiltshire SN6 6RF |
Director Name | Mr Robert Cooper |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 November 1994) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Ablington Manor Bibury Cirencester Gloucestershire GL7 5NY Wales |
Secretary Name | Thomas Ephraim Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years after company formation) |
Appointment Duration | 5 years (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | Norleaze Farm Norleaze Heywood Westbury Wiltshire BA13 4LQ |
Director Name | Mr Phillip Robert Sheppard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(12 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Director Name | Colin David Iles |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 75 1 Myrtle Ave Edgewater New Jersey 07020 United States |
Director Name | Michael John Cummins |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1996) |
Role | Regional Director |
Correspondence Address | Hazelwood Hook Road Ampfield Hampshire SO51 9BY |
Director Name | Robert Stephen Garwood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunsdon House Lodge Hunsdon Ware Hertfordshire SG12 8PP |
Director Name | Marcus Paul Hewett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Cooperfield Mill Lane Stanton Fitzwarren Swindon Wiltshire SN6 7SA |
Director Name | Geoffrey Richard Sanders |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | Hillcrest Hanbury Road Droitwich Spa Worcestershire WR9 8PR |
Director Name | Mr Michael William Seale |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1996) |
Role | Regional Director |
Correspondence Address | 129 Bramhall Lane South Bramhall Stockport Cheshire SK7 2PP |
Secretary Name | Colin David Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(14 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | Stoneleigh Firs Lane Appleton Warrington Cheshire WA4 5LD |
Secretary Name | David James Ingall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 March 2000) |
Role | Secretary |
Correspondence Address | 31 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AP |
Secretary Name | Nick Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(17 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 August 2000) |
Role | Accountant |
Correspondence Address | 88 Derbyshire Lane Stretford Manchester Lancashire M32 8DR |
Secretary Name | Peter John Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | Penn Oast Manor Lane Hollingbourne Maidstone Kent ME17 1UN |
Secretary Name | Nicholas Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | 15 Chaddock Lane Boothstown Worsley M28 1DB |
Secretary Name | Mr Peter Thomas Armer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(21 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heysham Avenue Heysham Morecambe Lancashire LA3 2DH |
Secretary Name | Michael John Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(22 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 October 2005) |
Role | Secretary |
Correspondence Address | 7 Cae Eithin Lixwm Holywell Clwyd CH8 8NB Wales |
Secretary Name | Michael Blake Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 209 Newcastle Road Stone Staffordshire ST15 8LF |
Secretary Name | Neil Andrew Stinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 September 2011) |
Role | Company Director |
Correspondence Address | Sirius House Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
Website | emrltd.com |
---|---|
Telephone | 01925 715400 |
Telephone region | Warrington |
Registered Address | Sirius House, Delta Crescent Westbrook Warrington Cheshire WA5 7NS |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
7.7m at £0.2 | European Metal Recycling (Dormant) LTD 64.19% Ordinary A |
---|---|
862k at £1 | European Metal Recycling (Dormant) LTD 35.81% Deferred |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123 gypsy lane swindon wiltshire t/no WT91703. Fully Satisfied |
---|---|
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south side of byard road gloucester gloucestershire t/no GR50097. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of east coast road attercliffe sheffield south yorkshire t/no SYK233686 SYK241073. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 November 1994 | Delivered on: 8 December 1994 Satisfied on: 28 April 1997 Persons entitled: Robert Cooper Classification: Second fixed and floating charge Secured details: All monies due or to become due from nobledrift limited to the chargee pursuant to clause 3.5.1 of a share sale agreement of even date. Particulars: By way of fixed charge bridge house gipsy lane swindon wiltshire, 123 gipsy lane swindon wiltshire, byard road gloucester gloucestershire and several other properties as detailed on the reverse of the form 395 with goodwill & uncalled capital all stocks shares licences and a floating charge all the undertaking property assets. See the mortgage charge document for full details. Fully Satisfied |
14 May 1992 | Delivered on: 1 June 1992 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on north side of downing street,handsworth,birmingham,west midlands title no: wm 334261. Fully Satisfied |
31 December 1985 | Delivered on: 15 January 1986 Satisfied on: 19 February 1987 Persons entitled: Aktienges Ellschaft Bayerische Vereinsbank Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement and any financing transaction as defined in the charge. Particulars: Floating charge over the new equipment (as defined below), the proceeds of sale thereof and all other rights in connection therewith, the equipment is defined as cranes, grabs, and spare part kits. (For full details see doc M18). Fully Satisfied |
23 February 1995 | Delivered on: 3 March 1995 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises at carpenters rd,stratford,london borough of newham. Fully Satisfied |
23 February 1995 | Delivered on: 3 March 1995 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land/premises abutting waterworks river,105 carpenters rd,stratford,london borough of newham. Fully Satisfied |
11 October 1985 | Delivered on: 23 October 1985 Satisfied on: 1 January 1991 Persons entitled: Aktienges Ellschaft Bayerische Vereinsbank Aktienges Ellschart Bayerische Vereins Bank Classification: Deed of charge Secured details: Dm 6033252.16 and all monies due or to become due from the company to the chargee under the terms of any promissory note or bill of exchange drawn by the company or any of it's subsidiaries. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39/41 techno trading estate swindon wiltshire. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at thames wharf bow creek l/b of newham t/no EGL107110. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at therapia beddington croydon l/b of sutton t/no SGL15 7891. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of downing street handsworth & units 5,6 & 7 credex works downing street handsworth west midlands t/no WM334261 WM361805. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises at carpenters road stratford l/b of newham. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises at bridge house gypsy lane swindon wiltshire. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises at stevenson road shefield south yorkshire. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of loxdale street bradley west midlands t/no wm 180538. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of brighton road shoreham by sea west sussex t/no WSX128680. Fully Satisfied |
29 November 1994 | Delivered on: 14 December 1994 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the southern side of brighton road shoreham by sea west sussex t/no WSX110512. Fully Satisfied |
29 December 1982 | Delivered on: 12 January 1983 Satisfied on: 2 June 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital & all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
1 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
9 November 2022 | Confirmation statement made on 9 November 2022 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
14 July 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
26 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
15 September 2011 | Appointment of Neil Andrew Stinson as a director (2 pages) |
15 September 2011 | Appointment of Christopher John Tinsley as a secretary (1 page) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
15 September 2011 | Termination of appointment of Neil Stinson as a secretary (1 page) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
31 August 2011 | Termination of appointment of Phillip Sheppard as a director (2 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
9 June 2008 | Secretary appointed neil stinson (2 pages) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
2 June 2008 | Appointment terminated secretary michael hughes (1 page) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
19 February 2008 | Location of register of members (1 page) |
19 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 April 2007 | Director's particulars changed (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house, delta crescent westbrook warrington cheshire WA5 7NS (1 page) |
23 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
23 February 2006 | Return made up to 18/02/06; full list of members (3 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house delta crescent, westbrook warrington lancashire WA5 7NS (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: sirius house, delta crescent westbrook warrington cheshire WA5 7NS (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | New secretary appointed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (1 page) |
23 February 2005 | Return made up to 18/02/05; full list of members (3 pages) |
23 February 2005 | Return made up to 18/02/05; full list of members (3 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
2 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
14 March 2003 | Return made up to 18/02/03; full list of members (5 pages) |
14 March 2003 | Return made up to 18/02/03; full list of members (5 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 October 2002 | Secretary's particulars changed (1 page) |
23 October 2002 | Secretary's particulars changed (1 page) |
8 April 2002 | Location of register of members (1 page) |
8 April 2002 | Location of register of members (1 page) |
19 March 2002 | Return made up to 18/02/02; no change of members (5 pages) |
19 March 2002 | Return made up to 18/02/02; no change of members (5 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New secretary appointed (2 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: clarendon house liverpool street salford manchester M5 4ER (1 page) |
5 March 2001 | Return made up to 18/02/01; full list of members (5 pages) |
5 March 2001 | Return made up to 18/02/01; full list of members (5 pages) |
21 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
21 November 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
2 October 2000 | Full accounts made up to 30 November 1999 (7 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (7 pages) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2000 | Return made up to 18/03/00; full list of members
|
3 April 2000 | Return made up to 18/03/00; full list of members
|
31 March 2000 | New secretary appointed (1 page) |
31 March 2000 | New secretary appointed (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
22 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
22 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: emr house liverpool street salford M5 4ER (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: emr house liverpool street salford M5 4ER (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: alexandra building alexandra dock no 1 bootle liverpool L20 1BX (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: alexandra building alexandra dock no 1 bootle liverpool L20 1BX (1 page) |
24 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
30 September 1998 | Full accounts made up to 30 November 1997 (9 pages) |
30 September 1998 | Full accounts made up to 30 November 1997 (9 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
1 September 1997 | Full accounts made up to 30 November 1996 (14 pages) |
1 September 1997 | Full accounts made up to 30 November 1996 (14 pages) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1997 | Return made up to 22/03/97; full list of members (6 pages) |
26 March 1997 | Return made up to 22/03/97; full list of members (6 pages) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
28 November 1996 | Declaration of assistance for shares acquisition (7 pages) |
28 November 1996 | Declaration of assistance for shares acquisition (8 pages) |
28 November 1996 | Declaration of assistance for shares acquisition (8 pages) |
28 November 1996 | Declaration of assistance for shares acquisition (7 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | Secretary resigned (1 page) |
23 April 1996 | Accounting reference date extended from 31/05/96 to 30/11/96 (1 page) |
23 April 1996 | Accounting reference date extended from 31/05/96 to 30/11/96 (1 page) |
17 April 1996 | Return made up to 22/03/96; no change of members
|
17 April 1996 | Return made up to 22/03/96; no change of members
|
22 March 1996 | Full accounts made up to 31 May 1995 (17 pages) |
22 March 1996 | Full accounts made up to 31 May 1995 (17 pages) |
8 August 1995 | Return made up to 10/07/95; full list of members (8 pages) |
8 August 1995 | Return made up to 10/07/95; full list of members (8 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 July 1995 | New director appointed (2 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
3 March 1995 | Particulars of mortgage/charge (8 pages) |
10 January 1995 | £ ic 2861997/2407210 29/11/94 £ sr [email protected]=454787 (1 page) |
10 January 1995 | £ ic 2861997/2407210 29/11/94 £ sr [email protected]=454787 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (125 pages) |
21 December 1994 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
21 December 1994 | Accounting reference date extended from 31/12 to 31/05 (1 page) |
18 December 1994 | Resolutions
|
18 December 1994 | Resolutions
|
8 December 1994 | Declaration of assistance for shares acquisition (7 pages) |
8 December 1994 | Declaration of assistance for shares acquisition (6 pages) |
8 December 1994 | Declaration of assistance for shares acquisition (7 pages) |
8 December 1994 | Declaration of assistance for shares acquisition (6 pages) |
27 July 1994 | Return made up to 10/07/94; no change of members (5 pages) |
27 July 1994 | Return made up to 10/07/94; no change of members (5 pages) |
19 April 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
19 April 1994 | Full group accounts made up to 31 December 1993 (19 pages) |
18 May 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
18 May 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
1 November 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
1 November 1992 | Full group accounts made up to 31 December 1991 (24 pages) |
17 August 1992 | Return made up to 10/07/92; no change of members
|
17 August 1992 | Return made up to 10/07/92; no change of members
|
12 August 1991 | Return made up to 10/07/91; no change of members (7 pages) |
12 August 1991 | Return made up to 10/07/91; no change of members (7 pages) |
2 October 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
2 October 1990 | Full group accounts made up to 31 December 1989 (26 pages) |
24 October 1989 | Full group accounts made up to 31 December 1988 (26 pages) |
24 October 1989 | Full group accounts made up to 31 December 1988 (26 pages) |
4 March 1989 | Full group accounts made up to 31 December 1987 (28 pages) |
4 March 1989 | Full group accounts made up to 31 December 1987 (28 pages) |
29 June 1982 | Incorporation (16 pages) |
29 June 1982 | Incorporation (16 pages) |