Crewe
Cheshire
CW1 6BU
Secretary Name | Mr Nicholas Alexander Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2008(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2014(27 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 08 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Director Name | Mr John David Caudwell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 September 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Broughton Hall Broughton Eccleshall Staffordshire ST21 6NS |
Director Name | Mr Paul William Ridge |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 April 1996) |
Role | Trade Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Blythe Vila 94 Uttoxeter Road Blythe Bridge Stoke On Trent Staffordshire ST11 9JG |
Director Name | Stephen Cuthbert |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 October 1996) |
Role | Retail Sales Director |
Correspondence Address | 12 Joules Drive Whitebridgemanor Stone Staffordshire ST15 8ZS |
Director Name | Mrs Paula Susan Caudwell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 2004) |
Role | Administration Director |
Correspondence Address | Fradswell Hall Fradswell Stafford Staffordshire ST18 0EX |
Director Name | Mrs Katherine Heather Caudwell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 2004) |
Role | Administration Director |
Correspondence Address | Wetwood Manor Wetwood Eccleshall Staffordshire ST21 6NW |
Director Name | Mr Brian Caudwell |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Sarisbury Green Southampton Hampshire SO31 7EE |
Director Name | Mrs Beryl Joan Caudwell |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 2004) |
Role | Administration Director |
Correspondence Address | 29 Assarts Lane Malvern Wells Malvern Worcestershire SR14 4JR |
Director Name | Craig Bennett |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 26 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Merry Fox Hall Lane Mobberley Cheshire WA16 7AH |
Secretary Name | Mr Brian Caudwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 1993) |
Role | Company Director |
Correspondence Address | The Laurels Farm Croxton Eccleshall Staffordshire ST21 6PE |
Secretary Name | Craig Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 September 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Merry Fox Hall Lane Mobberley Cheshire WA16 7AH |
Director Name | Keith Curran |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 1997) |
Role | Product Development Director |
Correspondence Address | The Brambles Sprink Lane Kingsley Stoke On Trent ST10 2BX |
Director Name | Christopher Trefor Jones |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 1996) |
Role | Sales Director |
Correspondence Address | The Old Vicarage Ellenhall Stafford Staffordshire ST21 7RY |
Director Name | John Kerr McLuskie |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1998) |
Role | Sales Director |
Correspondence Address | Woodside Cottage Cross Lane Minshull Vernon Crewe CW1 4RG |
Director Name | Gerard O'Keefe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 1997(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 February 2000) |
Role | Finance Director |
Correspondence Address | 11 Grove Park Knutsford Cheshire WA16 8QA |
Director Name | Mark Stephen Ryan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2004) |
Role | Managing Director |
Correspondence Address | Cotes Hall Cotes Heath Eccleshall Staffordshire ST21 6RT |
Director Name | Mr Paul William Ridge |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blythe Vila 94 Uttoxeter Road Blythe Bridge Stoke On Trent Staffordshire ST11 9JG |
Director Name | Philip Dobson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 March 2003) |
Role | Finance Director |
Correspondence Address | The Holtridge Norbury Nr Cholmondeley Whitchurch Shropshire SY13 4JA Wales |
Director Name | Roy Clifford Taylor |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 2002) |
Role | Purchasing Director |
Correspondence Address | 1 Ardleigh Close Barrows Green Crewe Cheshire CW1 3PS |
Director Name | John Mark Thomason |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2002) |
Role | Company Director |
Correspondence Address | 11 Broughton Close Parrs Wood Grappen Hall Heyes Cheshire WA4 3DR |
Director Name | George Albert Terry |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2004) |
Role | IT Director |
Correspondence Address | 4 Stone Close Colwall Malvern Worcestershire WR13 6QZ |
Director Name | Rod John Millar |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2004) |
Role | Sales Director |
Correspondence Address | 70 Forgefields Wheelock Sandbach Cheshire CW11 3RN |
Director Name | Martin Gray |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | Quarry Cottage Quarry Lane Kelsall Cheshire CW6 0PD |
Director Name | Gerard O'Keeffe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2002(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2004) |
Role | Finance Director |
Correspondence Address | 4 Trevone Close Knutsford Cheshire WA16 9EJ |
Director Name | Iain Duncan McGregor |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2004) |
Role | IT Director |
Correspondence Address | Glanaber Bronygarth Road Weston Rhyn Oswestry Shropshire SY10 7RQ Wales |
Director Name | Matthew John Moulding |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2004) |
Role | Finance Director |
Correspondence Address | 33 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Director Name | Mr Richard Bosson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Camborne Road Westlands Newcastle Staffordshire ST5 3NQ |
Director Name | Mr Richard Baxendale |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Longbourn Windsor Berkshire SL4 3TN |
Director Name | Barry Morris |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(18 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 08 November 2004) |
Role | Company Director |
Correspondence Address | 15 Applebrook Shifnal Salop TF11 9PZ |
Director Name | Matthew John Moulding |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 33 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Director Name | Mr Mark Stephen Edward Ryan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Little Heath Road, Christleton Chester Cheshire CH3 7AH Wales |
Secretary Name | Matthew John Moulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | 33 Registry Close Kingsmead Northwich Cheshire CW9 8UZ |
Director Name | Mr Meinie Oldersma |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 February 2008(21 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 07 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Road Crewe Cheshire CW1 6BU |
Registered Address | Weston Road Crewe Cheshire CW1 6BU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
---|---|
8 November 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
7 January 2017 | Liquidators' statement of receipts and payments to 26 October 2016 (8 pages) |
10 December 2015 | Liquidators statement of receipts and payments to 26 October 2015 (8 pages) |
10 December 2015 | Liquidators' statement of receipts and payments to 26 October 2015 (8 pages) |
25 November 2014 | Appointment of a voluntary liquidator (2 pages) |
11 November 2014 | Declaration of solvency (6 pages) |
7 February 2014 | Termination of appointment of Meinie Oldersma as a director (1 page) |
7 February 2014 | Appointment of Mr Robert Keith Ellis as a director (2 pages) |
6 January 2014 | Termination of appointment of Andrew White as a director (1 page) |
2 January 2014 | Full accounts made up to 31 March 2013 (9 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
21 January 2013 | Director's details changed for Mr Andrew Mark White on 1 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Andrew Mark White on 1 January 2013 (2 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
3 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Registered office address changed from Weston, Road Crewe Cheshire CW1 6BU on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Weston, Road Crewe Cheshire CW1 6BU on 3 November 2010 (1 page) |
2 September 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
1 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
4 November 2009 | Director's details changed for Mr Meinie Oldersma on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Andrew Mark White on 31 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (1 page) |
4 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 April 2009 | Company name changed 20:20 mobile (uk) LIMITED\certificate issued on 03/04/09 (2 pages) |
21 January 2009 | Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page) |
21 January 2009 | Company name changed 2020LOG 1 LIMITED\certificate issued on 21/01/09 (2 pages) |
21 January 2009 | Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page) |
12 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 October 2008 | Director's change of particulars / meinie oldersma / 09/10/2008 (1 page) |
31 July 2008 | Director's change of particulars / meinie oldersma / 31/07/2008 (1 page) |
19 May 2008 | Secretary appointed mr nicholas alexander smith (1 page) |
19 May 2008 | Appointment terminated director matthew moulding (1 page) |
19 May 2008 | Appointment terminated secretary matthew moulding (1 page) |
11 March 2008 | Director appointed mr nicholas alexander smith (1 page) |
4 February 2008 | New director appointed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 October 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: caudwell central services LIMITED, weston road crewe cheshire CW1 6BU (1 page) |
25 July 2007 | Company name changed caudwell central services limite d\certificate issued on 25/07/07 (2 pages) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: caudwell tower, weston road crewe cheshire CW1 6BU (1 page) |
27 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned;director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: minton hollins, shelton old road stoke on trent staffordshire ST4 7RY (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
9 March 2006 | Full accounts made up to 31 December 2004 (20 pages) |
9 March 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
10 November 2005 | Director's particulars changed (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: caudwell tower weston road crewe cheshire CW1 6BU (1 page) |
20 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 November 2004 | Return made up to 31/10/04; full list of members
|
12 November 2004 | Director resigned (1 page) |
11 November 2004 | New director appointed (3 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Company name changed k & s (511) LIMITED\certificate issued on 03/02/04 (2 pages) |
5 January 2004 | Company name changed 20:20 logistics LIMITED\certificate issued on 05/01/04 (2 pages) |
25 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Return made up to 31/10/03; full list of members
|
3 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
25 April 2003 | Director resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
13 December 2002 | Full accounts made up to 31 December 2001 (18 pages) |
27 November 2002 | Return made up to 31/10/02; full list of members
|
17 October 2002 | Director resigned (1 page) |
9 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 May 2002 | New director appointed (2 pages) |
7 May 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Director's particulars changed (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
29 November 2001 | Return made up to 31/10/01; full list of members
|
28 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
8 August 2001 | Resolutions
|
6 July 2001 | Registered office changed on 06/07/01 from: crewe hall enterprise park western road crewe cheshire CW1 6UE (1 page) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
5 December 2000 | Return made up to 31/10/00; full list of members (9 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 August 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Director's particulars changed (1 page) |
5 January 2000 | Director's particulars changed (1 page) |
19 December 1999 | Return made up to 31/10/99; full list of members (12 pages) |
19 December 1999 | Location of register of members (1 page) |
19 December 1999 | Location of debenture register (1 page) |
19 December 1999 | Location of register of directors' interests (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
8 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
28 October 1998 | Return made up to 04/11/98; full list of members (12 pages) |
5 February 1998 | Location of debenture register (1 page) |
22 January 1998 | Location of register of members (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
11 November 1997 | Return made up to 04/11/97; no change of members
|
27 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
28 June 1997 | Director resigned (1 page) |
19 January 1997 | Director's particulars changed (1 page) |
6 January 1997 | Director resigned (1 page) |
5 December 1996 | New director appointed (2 pages) |
5 December 1996 | Director resigned (1 page) |
10 November 1996 | Return made up to 04/11/96; full list of members
|
28 October 1996 | Full accounts made up to 31 December 1995 (22 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: shelton old road stoke on trent staffordshire ST4 7RY (1 page) |
1 October 1996 | Company name changed caudwell communications LTD.\certificate issued on 01/10/96 (2 pages) |
12 June 1996 | Director resigned (1 page) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
16 November 1995 | Return made up to 06/11/95; no change of members
|
25 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
19 October 1995 | Auditor's resignation (2 pages) |
27 March 1995 | Particulars of mortgage/charge (10 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
19 January 1995 | Particulars of mortgage/charge (3 pages) |
15 December 1994 | Particulars of mortgage/charge (3 pages) |
14 June 1993 | Secretary resigned;new secretary appointed (2 pages) |
2 June 1993 | Memorandum and Articles of Association (6 pages) |
2 June 1993 | Resolutions
|
10 March 1993 | Memorandum and Articles of Association (11 pages) |
13 January 1993 | Company name changed\certificate issued on 13/01/93 (2 pages) |
12 January 1993 | Company name changed midland garage services LIMITED\certificate issued on 13/01/93 (2 pages) |
26 May 1992 | Particulars of mortgage/charge (3 pages) |
26 May 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1991 | New director appointed (2 pages) |
23 October 1991 | New director appointed (2 pages) |
17 September 1991 | Particulars of mortgage/charge (3 pages) |
14 January 1991 | Nc inc already adjusted 28/12/90 (1 page) |
10 January 1991 | New director appointed (2 pages) |
8 July 1987 | Director resigned (2 pages) |
26 November 1986 | Director resigned;new director appointed (4 pages) |
17 November 1986 | Company name changed frontglide LIMITED\certificate issued on 17/11/86 (2 pages) |
28 October 1986 | Resolutions
|
19 August 1986 | Certificate of incorporation (1 page) |