Llangollen
Denbighshire
LL20 8AD
Wales
Director Name | Mr Simon Edward Dalton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2020(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Military House 24 Castle Street Chester CH1 2DS Wales |
Director Name | Ms Nicole Abigail France Wise |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Military House 24 Castle Street Chester CH1 2DS Wales |
Director Name | Mr Michael Anthony Dalton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1986(1 week, 1 day after company formation) |
Appointment Duration | 36 years, 8 months (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Mile End Mill Berwyn Street Llangollen Denbighshire LL20 8AD Wales |
Director Name | George Dalton |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Lyndon Hurst Abbey Road Llangollen Clwyd LL20 8SS Wales |
Director Name | Margaret Ann Dalton |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 1993) |
Role | Manager |
Correspondence Address | Mile End Mill Berwyn Road Llangollen Clwyd LL20 8AD Wales |
Registered Address | Military House 24 Castle Street Chester CH1 2DS Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 400 other UK companies use this postal address |
3 at £1 | Michael Anthony Dalton 75.00% Ordinary |
---|---|
1 at £1 | Margaret Dalton 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,816 |
Current Liabilities | £57,072 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 December 2013 | Delivered on: 19 December 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Plot of land adjoining mile end mill, berwyn street, llangollen, denbighshire t/no:CYM519569. Outstanding |
---|---|
13 February 2009 | Delivered on: 18 February 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: Firstly land lying to the west of abbey road llangollen t/no WA857905 secondly mile end mill llangollen and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company see image for full details. Outstanding |
13 February 2009 | Delivered on: 18 February 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 July 2023 | Delivered on: 19 July 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in mile end mill, berwyn street, llangollen LL20 8AD (title number CYM459451), land adjoining mile end mill, berwyn street, llangollen LL20 8AD (title number: CYM519569) and land lying to the west of abbey wood, llangollen (title number: WA857905). Outstanding |
3 June 2021 | Delivered on: 3 June 2021 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold properties known as:. Mile end mill, berwyn street, llangollen, LL20 8AD; and. Land lying to the west of abbey road, llangollen; and. Land adjoining mile end mill, berwyn street, llangolle, LL20 8AD. Identified at hm land registry under title numbers:. CYM459451; and. WA857905; and. CYM519569. Outstanding |
21 November 2003 | Delivered on: 25 November 2003 Satisfied on: 14 March 2006 Persons entitled: Hsbc 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 maes birth cottages treddol corwen. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 December 1997 | Delivered on: 23 December 1997 Satisfied on: 12 March 2009 Persons entitled: Midland 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: Land alongside riverbank adjoinimng glan dwr abbey road llangollen denbighshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 July 1995 | Delivered on: 11 August 1995 Satisfied on: 12 March 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 July 1995 | Delivered on: 11 August 1995 Satisfied on: 12 March 2009 Persons entitled: Midland 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: Mile end mill llangollen clwyd. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 February 1987 | Delivered on: 4 February 1987 Satisfied on: 28 February 1996 Persons entitled: Welsh Development Agency Classification: Debenture Secured details: Sterling pounds 25000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold mile end, llangollen clwyd. 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 |
11 December 1986 | Delivered on: 22 December 1986 Satisfied on: 2 June 2009 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: Factory premises at mile end berwyn road llangollen clwyd. Fully Satisfied |
14 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
26 November 2020 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
3 November 2020 | Appointment of Miss Nicole Abigail France Wise as a director on 2 November 2020 (2 pages) |
25 September 2020 | Cessation of Michael Anthony Dalton as a person with significant control on 18 September 2020 (1 page) |
25 September 2020 | Notification of Simon Edward Dalton as a person with significant control on 18 September 2020 (2 pages) |
28 May 2020 | Director's details changed for Mr Michael Anthony Dalton on 26 May 2020 (2 pages) |
28 May 2020 | Appointment of Mr Simon Edward Dalton as a director on 26 May 2020 (2 pages) |
28 May 2020 | Secretary's details changed for Fiona Dalton on 26 May 2020 (1 page) |
11 March 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
30 August 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
8 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (9 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
6 July 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
9 December 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
21 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
19 December 2013 | Registration of charge 020310010009 (17 pages) |
19 December 2013 | Registration of charge 020310010009 (17 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Michael Anthony Dalton on 31 December 2009 (2 pages) |
10 May 2010 | Director's details changed for Michael Anthony Dalton on 31 December 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Fiona Dalton on 31 December 2009 (1 page) |
10 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Fiona Dalton on 31 December 2009 (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
13 January 2009 | Return made up to 31/12/07; full list of members (3 pages) |
13 January 2009 | Secretary's change of particulars / fiona dalton / 31/12/2007 (1 page) |
13 January 2009 | Secretary's change of particulars / fiona dalton / 31/12/2007 (1 page) |
13 January 2009 | Director's change of particulars / michael dalton / 31/12/2007 (1 page) |
13 January 2009 | Return made up to 31/12/07; full list of members (3 pages) |
13 January 2009 | Director's change of particulars / michael dalton / 31/12/2007 (1 page) |
13 October 2008 | Particulars of contract relating to shares (2 pages) |
13 October 2008 | Particulars of contract relating to shares (2 pages) |
13 October 2008 | Ad 25/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
13 October 2008 | Ad 25/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
14 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Director's particulars changed (1 page) |
16 March 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
16 March 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
24 January 2005 | Return made up to 31/12/04; full list of members
|
4 January 2005 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
4 January 2005 | Total exemption full accounts made up to 31 August 2003 (14 pages) |
25 May 2004 | Return made up to 31/12/03; full list of members
|
25 May 2004 | Return made up to 31/12/03; full list of members
|
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
12 November 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
12 November 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
12 November 2003 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 June 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 June 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 August 2000 (13 pages) |
31 August 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 August 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 August 2001 | Total exemption full accounts made up to 31 August 2000 (13 pages) |
17 April 2001 | Full accounts made up to 31 August 1999 (13 pages) |
17 April 2001 | Full accounts made up to 31 August 1999 (13 pages) |
9 October 2000 | Full accounts made up to 31 August 1998 (14 pages) |
9 October 2000 | Full accounts made up to 31 August 1997 (13 pages) |
9 October 2000 | Full accounts made up to 31 August 1998 (14 pages) |
9 October 2000 | Full accounts made up to 31 August 1997 (13 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 April 1998 | Return made up to 31/12/97; no change of members
|
14 April 1998 | Return made up to 31/12/97; no change of members
|
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 April 1997 | Full accounts made up to 31 August 1995 (14 pages) |
23 April 1997 | Full accounts made up to 31 August 1995 (14 pages) |
11 March 1997 | Return made up to 31/12/96; full list of members (4 pages) |
11 March 1997 | Return made up to 31/12/96; full list of members (4 pages) |
14 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1995 | Particulars of mortgage/charge (8 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (8 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |
3 July 1995 | Full accounts made up to 31 August 1994 (11 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 8, st. John street chester CH1 1DA (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 8, st. John street chester CH1 1DA (1 page) |
10 March 1995 | Accounts for a small company made up to 31 August 1993 (11 pages) |
10 March 1995 | Accounts for a small company made up to 31 August 1993 (11 pages) |
24 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
24 February 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 February 1995 | Return made up to 31/12/93; full list of members (5 pages) |
1 February 1995 | Return made up to 31/12/93; full list of members (5 pages) |
20 January 1995 | Accounts for a small company made up to 31 August 1992 (9 pages) |
20 January 1995 | Accounts for a small company made up to 31 August 1992 (9 pages) |
2 March 1994 | Return made up to 31/12/92; full list of members
|
2 March 1994 | Return made up to 31/12/92; full list of members
|
10 December 1993 | Full accounts made up to 31 August 1991 (9 pages) |
10 December 1993 | Full accounts made up to 31 August 1991 (9 pages) |
3 August 1993 | Full accounts made up to 31 August 1989 (11 pages) |
3 August 1993 | Full accounts made up to 31 August 1989 (11 pages) |
18 May 1993 | Registered office changed on 18/05/93 from: 162 bebington road bebington wirral merseyside L63 7NX (1 page) |
18 May 1993 | Registered office changed on 18/05/93 from: 162 bebington road bebington wirral merseyside L63 7NX (1 page) |
13 May 1993 | Auditor's resignation (1 page) |
13 May 1993 | Auditor's resignation (1 page) |
6 May 1992 | Return made up to 31/12/91; no change of members (4 pages) |
6 May 1992 | Return made up to 31/12/91; no change of members (4 pages) |
17 June 1991 | Return made up to 31/12/90; no change of members (4 pages) |
17 June 1991 | Return made up to 31/12/90; no change of members (4 pages) |
19 September 1990 | Return made up to 31/12/89; full list of members (4 pages) |
19 September 1990 | Return made up to 31/12/89; full list of members (4 pages) |
26 February 1990 | Return made up to 31/12/88; full list of members (4 pages) |
26 February 1990 | Full accounts made up to 31 August 1987 (11 pages) |
26 February 1990 | Return made up to 31/12/88; full list of members (4 pages) |
26 February 1990 | Full accounts made up to 31 August 1987 (11 pages) |
20 June 1989 | New secretary appointed (2 pages) |
20 June 1989 | New secretary appointed (2 pages) |
20 June 1989 | Return made up to 31/08/88; full list of members (4 pages) |
20 June 1989 | Return made up to 31/08/88; full list of members (4 pages) |
31 October 1988 | First gazette (1 page) |
31 October 1988 | First gazette (1 page) |
4 February 1987 | Particulars of mortgage/charge (5 pages) |
4 February 1987 | Particulars of mortgage/charge (5 pages) |
22 December 1986 | Particulars of mortgage/charge (3 pages) |
22 December 1986 | Particulars of mortgage/charge (3 pages) |
1 October 1986 | Gazettable document (12 pages) |
1 October 1986 | Gazettable document (12 pages) |
4 August 1986 | Accounting reference date notified as 31/08 (1 page) |
4 August 1986 | Accounting reference date notified as 31/08 (1 page) |
24 July 1986 | Company name changed brushford LIMITED\certificate issued on 24/07/86 (2 pages) |
24 July 1986 | Company name changed brushford LIMITED\certificate issued on 24/07/86 (2 pages) |
8 July 1986 | Registered office changed on 08/07/86 from: north west registration services 140 the albany old hall street liverpool L3 9EY (1 page) |
8 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 July 1986 | Registered office changed on 08/07/86 from: north west registration services 140 the albany old hall street liverpool L3 9EY (1 page) |
8 July 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 July 1986 | Company name changed\certificate issued on 02/07/86 (2 pages) |
2 July 1986 | Company name changed\certificate issued on 02/07/86 (2 pages) |
24 June 1986 | Incorporation (16 pages) |
24 June 1986 | Certificate of incorporation (1 page) |
24 June 1986 | Incorporation (16 pages) |
24 June 1986 | Certificate of Incorporation (1 page) |
24 June 1986 | Certificate of Incorporation (1 page) |
24 June 1986 | Certificate of incorporation (1 page) |
11 June 1986 | Memorandum and Articles of Association (14 pages) |
11 June 1986 | Memorandum and Articles of Association (14 pages) |