Warrington Road
Birchwood
WA3 6GR
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(37 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Director Name | Mr Michael Frederick Goodwin |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 July 2006) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heathwood Sandfield Park Liverpool Merseyside |
Director Name | Mr Frank David Hunter |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Backwoods Ruff Lane Ormskirk Lancashire L39 4UL |
Secretary Name | Mr Frank David Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | Backwoods Ruff Lane Ormskirk Lancashire L39 4UL |
Director Name | Mr Paul John Williams |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(14 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Secretary Name | Paul John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 February 2007) |
Role | Company Director |
Correspondence Address | 147 Moss Delph Lane Aughton Lancashire L39 5BH |
Director Name | Anthony Philip Peard Handford |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 4 The Coppice Ewloe Clwyd CH5 3RS Wales |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Colman O'Keeffe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2006(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 September 2010) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2006(20 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Patrick Jeremy Kilmartin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 16 Queniborough Hall Mews Queniborough Leicestershire LE7 3DZ |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(21 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Conor Jospeh Murphy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 September 2010(24 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Director Name | Mr Steven Michael Taylor |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(30 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 March 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG |
Website | carltonfuels.co.uk |
---|---|
Telephone | 01604 212246 |
Telephone region | Northampton |
Registered Address | 1st Floor Allday House Warrington Road Birchwood WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Maverton LTD 50.00% Ordinary A |
---|---|
10k at £1 | Maverton LTD 50.00% Ordinary B Non Voting |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
11 April 2006 | Delivered on: 13 April 2006 Satisfied on: 4 January 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 January 1995 | Delivered on: 10 February 1995 Satisfied on: 18 November 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of 16,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 43105513 and earmarked or designated by reference to the company. Fully Satisfied |
11 January 1994 | Delivered on: 18 January 1994 Satisfied on: 21 December 2006 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 over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 January 1994 | Delivered on: 18 January 1994 Satisfied on: 21 December 2006 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: L/H property k/a plot g 5 gores road knowsley industrial park north liverpool merseyside t/no MS334015 & the proceeds of sale with 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. Fully Satisfied |
8 July 1992 | Delivered on: 24 July 1992 Satisfied on: 27 January 1995 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: Commercial building erected on plot G5, gores road knowsley industrial park knowsley liverpool merseyside t/no ms 334015. Fully Satisfied |
4 March 1992 | Delivered on: 17 March 1992 Satisfied on: 27 January 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or carlton petroleum limited to the chargee on any account whatsoever. Particulars: See doc ref M792C for full details. 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 |
8 May 1990 | Delivered on: 9 May 1990 Satisfied on: 27 January 1995 Persons entitled: Aib Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mercedes benz 560 sel alito d 292 tkd chass no :- wdb 12603924323504. Fully Satisfied |
20 June 1989 | Delivered on: 5 July 1989 Satisfied on: 26 May 1992 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Edward Gerard O'brien as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Paul John Williams as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Conor Joseph Murphy as a director on 30 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Paul John Williams as a director on 30 September 2017 (1 page) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
30 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
18 February 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
18 February 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
15 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
12 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
12 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
12 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
28 October 2010 | Secretary's details changed for Mr Jonathan Stewart on 28 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Director's details changed for Mr Jonathan Stewart on 28 October 2010 (3 pages) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (7 pages) |
28 October 2010 | Director's details changed for Mr Jonathan Stewart on 28 October 2010 (3 pages) |
28 October 2010 | Secretary's details changed for Mr Jonathan Stewart on 28 October 2010 (2 pages) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
23 September 2010 | Appointment of Mr Conor Murphy as a director (2 pages) |
23 September 2010 | Appointment of Mr Conor Murphy as a director (2 pages) |
22 September 2010 | Termination of appointment of Colman O'keeffe as a director (1 page) |
22 September 2010 | Termination of appointment of Colman O'keeffe as a director (1 page) |
12 November 2009 | Director's details changed for Donal Murphy on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Paul Thomas Vian on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Jonathan Stewart on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Paul John Williams on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Samuel Chambers on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Jonathan Stewart on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Secretary's details changed for Mr Jonathan Stewart on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Colman O'keeffe on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for Samuel Chambers on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Paul John Williams on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Donal Murphy on 12 November 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Jonathan Stewart on 12 November 2009 (1 page) |
12 November 2009 | Director's details changed for Colman O'keeffe on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Paul Thomas Vian on 12 November 2009 (2 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
7 October 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
9 June 2009 | Director's change of particulars / paul williams / 01/06/2009 (2 pages) |
9 June 2009 | Director's change of particulars / paul williams / 01/06/2009 (2 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
24 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
1 October 2008 | Appointment terminated director patrick kilmartin (1 page) |
1 October 2008 | Appointment terminated director patrick kilmartin (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from gores road knowsley industrial estate liverpool merseyside L33 7XS (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from gores road knowsley industrial estate liverpool merseyside L33 7XS (1 page) |
29 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
28 November 2007 | Return made up to 18/10/07; no change of members (9 pages) |
28 November 2007 | Return made up to 18/10/07; no change of members (9 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
19 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Return made up to 18/10/06; full list of members (10 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (10 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: emo house lyons road trafford park manchester M17 1RF (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: emo house lyons road trafford park manchester M17 1RF (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (2 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
18 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Registered office changed on 18/07/06 from: carlton house gores road knowsley industrial park (north) merseyside L33 7XS (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Resolutions
|
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: carlton house gores road knowsley industrial park (north) merseyside L33 7XS (1 page) |
18 July 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
13 April 2006 | Particulars of mortgage/charge (5 pages) |
13 April 2006 | Particulars of mortgage/charge (5 pages) |
29 November 2005 | Return made up to 18/10/05; full list of members
|
29 November 2005 | Return made up to 18/10/05; full list of members
|
15 November 2005 | Full accounts made up to 30 June 2005 (22 pages) |
15 November 2005 | Full accounts made up to 30 June 2005 (22 pages) |
23 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
23 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2004 | Full accounts made up to 30 June 2004 (22 pages) |
31 October 2004 | Full accounts made up to 30 June 2004 (22 pages) |
27 October 2004 | Return made up to 18/10/04; full list of members
|
27 October 2004 | Return made up to 18/10/04; full list of members
|
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
27 August 2004 | Auditor's resignation (1 page) |
27 August 2004 | Auditor's resignation (1 page) |
9 March 2004 | Full accounts made up to 30 June 2003 (21 pages) |
9 March 2004 | Full accounts made up to 30 June 2003 (21 pages) |
29 October 2003 | Return made up to 18/10/03; full list of members
|
29 October 2003 | Return made up to 18/10/03; full list of members
|
22 January 2003 | Full accounts made up to 30 June 2002 (20 pages) |
22 January 2003 | Full accounts made up to 30 June 2002 (20 pages) |
2 December 2002 | Return made up to 18/10/02; full list of members
|
2 December 2002 | Return made up to 18/10/02; full list of members
|
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
5 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
5 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
6 December 2001 | Return made up to 18/10/01; full list of members (8 pages) |
6 December 2001 | Return made up to 18/10/01; full list of members (8 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | Return made up to 18/10/00; full list of members
|
8 December 2000 | Return made up to 18/10/00; full list of members
|
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
30 June 2000 | Full accounts made up to 30 June 1999 (16 pages) |
30 June 2000 | Full accounts made up to 30 June 1999 (16 pages) |
22 December 1999 | Return made up to 18/10/99; full list of members (7 pages) |
22 December 1999 | Return made up to 18/10/99; full list of members (7 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
5 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
5 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
7 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 30 June 1996 (13 pages) |
29 July 1997 | Full accounts made up to 30 June 1996 (13 pages) |
12 December 1996 | Return made up to 18/10/96; no change of members (4 pages) |
12 December 1996 | Return made up to 18/10/96; no change of members (4 pages) |
19 December 1995 | Return made up to 18/10/95; full list of members (6 pages) |
19 December 1995 | Return made up to 18/10/95; full list of members (6 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
6 July 1995 | £ nc 50000/60000 14/06/95 (1 page) |
6 July 1995 | £ nc 50000/60000 14/06/95 (1 page) |
6 July 1995 | Resolutions
|
6 July 1995 | Ad 14/06/95--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
6 July 1995 | Ad 14/06/95--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
6 July 1995 | Resolutions
|
26 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (14 pages) |
10 February 1995 | Particulars of mortgage/charge (3 pages) |
10 February 1995 | Particulars of mortgage/charge (3 pages) |
18 November 1994 | Return made up to 18/10/94; no change of members (4 pages) |
18 November 1994 | Return made up to 18/10/94; no change of members (4 pages) |
18 January 1994 | Particulars of mortgage/charge (3 pages) |
18 January 1994 | Particulars of mortgage/charge (3 pages) |
4 November 1993 | Return made up to 18/10/93; no change of members (4 pages) |
4 November 1993 | Return made up to 18/10/93; no change of members (4 pages) |
29 October 1992 | Return made up to 18/10/92; full list of members
|
29 October 1992 | Return made up to 18/10/92; full list of members
|
24 July 1992 | Particulars of mortgage/charge (3 pages) |
24 July 1992 | Particulars of mortgage/charge (3 pages) |
24 April 1992 | Return made up to 18/10/91; full list of members (5 pages) |
24 April 1992 | Return made up to 18/10/91; full list of members (5 pages) |
7 April 1992 | Resolutions
|
7 April 1992 | Resolutions
|
17 March 1992 | Particulars of mortgage/charge (3 pages) |
17 March 1992 | Particulars of mortgage/charge (3 pages) |
8 May 1991 | Return made up to 31/12/90; full list of members (7 pages) |
8 May 1991 | Return made up to 31/12/90; full list of members (7 pages) |
13 November 1989 | Return made up to 18/10/89; full list of members (5 pages) |
13 November 1989 | Return made up to 18/10/89; full list of members (5 pages) |
2 November 1988 | Return made up to 27/10/88; full list of members (4 pages) |
2 November 1988 | Return made up to 27/10/88; full list of members (4 pages) |
2 November 1988 | Resolutions
|
2 November 1988 | Resolutions
|
18 August 1988 | Return made up to 31/12/87; full list of members (8 pages) |
18 August 1988 | Return made up to 31/12/87; full list of members (8 pages) |
27 March 1987 | Company name changed localtrack LIMITED\certificate issued on 27/03/87 (2 pages) |
27 March 1987 | Company name changed localtrack LIMITED\certificate issued on 27/03/87 (2 pages) |
12 May 1986 | Resolutions
|
12 May 1986 | Resolutions
|
19 February 1986 | Incorporation (17 pages) |
19 February 1986 | Incorporation (17 pages) |
19 February 1986 | Certificate of incorporation (1 page) |
19 February 1986 | Certificate of incorporation (1 page) |