Company NameNorthpoint Investments Ltd
Company StatusDissolved
Company Number02181188
CategoryPrivate Limited Company
Incorporation Date20 October 1987(36 years, 6 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Guy Illingworth
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2020(33 years after company formation)
Appointment Duration3 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradshaws, Charter Court, Well House Barns Chester
Bretton
Chester
CH4 0DH
Wales
Secretary NameMr John Paul Whiteside
StatusClosed
Appointed27 October 2020(33 years after company formation)
Appointment Duration3 months (closed 26 January 2021)
RoleCompany Director
Correspondence AddressBradshaws, Charter Court, Well House Barns Chester
Bretton
Chester
CH4 0DH
Wales
Director NameJames Julian Bradbury
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 24 October 2009)
RoleCompany Director
Correspondence AddressThe Conifers
3a Chester Road Holmes Chapel
Crewe
Cheshire
CW4 7BH
Director NameRobert Keith McCormack
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Road
Rainford
St Helens
Merseyside
WA11 7QR
Director NameCharles Richard Topham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 April 1993)
RoleCompany Director
Correspondence Address2 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Director NameCharles Watkin Topham
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 November 2006)
RoleCompany Director
Correspondence Address10 Breckland Drive
Heaton
Bolton
Lancashire
BL1 5ES
Director NameMr David James Topham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ctp Limited, Hill Quays
7 Jordan Street
Manchester
M15 4PY
Director NameMr John Paul Whiteside
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration25 years (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr David James Topham
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Highgate
St Margarets Road
Altrincham
Cheshire
WA14 2AP
Secretary NameMr John Paul Whiteside
NationalityBritish
StatusResigned
Appointed18 November 1994(7 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Bradley David Cassels
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Secretary NameMr Chris Barton
StatusResigned
Appointed31 March 2016(28 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 October 2020)
RoleCompany Director
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Marcus Owen Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(29 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Richard Upton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(29 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Howick Place
London
SW1P 1DZ
Director NameMr Matthew Simon Weiner
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(29 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7a Howick Place
London
SW1P 1DZ

Location

Registered AddressBradshaws, Charter Court, Well House Barns Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

18 March 1993Delivered on: 22 March 1993
Satisfied on: 14 November 1995
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land of 5.71 acres approx. At former goods yard edgeley stockport grt.manchester.
Fully Satisfied
30 July 1991Delivered on: 1 August 1991
Satisfied on: 14 November 1995
Persons entitled: Charterhouse Bank Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment and charge all the right, title, benefit and interest of the company in and to the following contracts and agreements (together "the contracts") namely the jct standard form of building contract. (Please see doc 395 m/500/c/2/.8 For complete details).
Fully Satisfied
6 September 1990Delivered on: 18 September 1990
Satisfied on: 14 November 1995
Persons entitled: Charterhouse Bank Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of specific charge all the right, title benefit and interest of the company in and to the contracts and agreements (please see doc 395/m/443/c/19/9 for complete details).
Fully Satisfied
5 June 1990Delivered on: 9 June 1990
Satisfied on: 14 November 1995
Persons entitled: Charterhouse Bank Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The company has assigned and charged to the bank all the right title benefit and interest in and to the agreements (please see doc 395/m/306/c/ 12/6 for full details).
Fully Satisfied
27 March 1990Delivered on: 12 April 1990
Satisfied on: 14 November 1995
Persons entitled: Charterhouse Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being the former british railway board goods yard at wellington road south stockport greater manchester with all buildings structures fixtures and fittings (please see doc 395 m/94/c 17/4 for full details).
Fully Satisfied
26 March 1990Delivered on: 5 April 1990
Satisfied on: 14 November 1995
Persons entitled: Charterhouse Bank Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building agreement dated 11.12.89 between british railways board and ctp limited (please see doc 395/m/359/c/9/4 for full details).
Fully Satisfied
3 June 1997Delivered on: 13 June 1997
Satisfied on: 5 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities. See the mortgage charge document for full details.
Fully Satisfied
10 July 1996Delivered on: 12 July 1996
Satisfied on: 5 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party memorandum of deposit of securities with transfers
Secured details: All monies due or to become due from ctp limited to the chargee on any account whatsoever.
Particulars: By way of fixed charge the entire share capital of grand central limited together with all other stocks shares bonds or other securities all income derived from the securities. See the mortgage charge document for full details.
Fully Satisfied
1 February 1990Delivered on: 8 February 1990
Satisfied on: 14 November 1995
Persons entitled: Charterhouse Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land south west side of wellington road south stockport t/no gm 489520 land at station garage wellington road south stockport t/no gm 524310. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 June 1991Delivered on: 4 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £3,437.00 credited to account number 13929550 (please see doc 395M/145/c 5.7 for full details).
Outstanding
28 June 1991Delivered on: 4 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £8,800.00 credited to account no:- 13929569 (please see doc 395M 144/c/57 for full details).
Outstanding
10 November 1995Delivered on: 16 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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. See the mortgage charge document for full details.
Outstanding
10 November 1995Delivered on: 15 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents and other sums as at or at any time after the date of the deed payable to the company. See the mortgage charge document for full details.
Outstanding

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
28 October 2020Application to strike the company off the register (1 page)
27 October 2020Termination of appointment of Chris Barton as a secretary on 27 October 2020 (1 page)
27 October 2020Registered office address changed from 7a Howick Place London SW1P 1DZ England to Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH on 27 October 2020 (1 page)
27 October 2020Appointment of Mr John Paul Whiteside as a secretary on 27 October 2020 (2 pages)
27 October 2020Appointment of Mr Guy Illingworth as a director on 27 October 2020 (2 pages)
27 October 2020Termination of appointment of Marcus Owen Shepherd as a director on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Matthew Simon Weiner as a director on 27 October 2020 (1 page)
27 October 2020Termination of appointment of Richard Upton as a director on 27 October 2020 (1 page)
4 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 May 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
13 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
13 October 2017Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page)
10 October 2017Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages)
10 October 2017Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 102,100
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 102,100
(4 pages)
15 April 2016Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page)
15 April 2016Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages)
15 April 2016Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page)
15 April 2016Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page)
15 April 2016Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages)
15 April 2016Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages)
15 April 2016Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages)
15 April 2016Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page)
15 April 2016Registered office address changed from 3 Jordan Street Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 3 Jordan Street Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 15 April 2016 (1 page)
18 January 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
18 January 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 102,100
(4 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 102,100
(4 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 March 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 January 2015Registered office address changed from Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Jordan Street Manchester M15 4PY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Jordan Street Manchester M15 4PY on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Hill Quays 7 Jordan Street Manchester M15 4PY to 3 Jordan Street Manchester M15 4PY on 6 January 2015 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 April 2014Registered office address changed from C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY on 14 April 2014 (1 page)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 102,100
(4 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 102,100
(4 pages)
14 April 2014Registered office address changed from C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY on 14 April 2014 (1 page)
19 February 2014Termination of appointment of David Topham as a director (1 page)
19 February 2014Termination of appointment of David Topham as a director (1 page)
5 February 2014Company name changed ctp property investments LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Company name changed ctp property investments LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for Mr David James Topham on 31 March 2012 (2 pages)
12 April 2012Secretary's details changed for Mr John Paul Whiteside on 31 March 2012 (1 page)
12 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
12 April 2012Director's details changed for Mr John Paul Whiteside on 31 March 2012 (2 pages)
12 April 2012Director's details changed for Mr John Paul Whiteside on 31 March 2012 (2 pages)
12 April 2012Director's details changed for Mr David James Topham on 31 March 2012 (2 pages)
12 April 2012Secretary's details changed for Mr John Paul Whiteside on 31 March 2012 (1 page)
5 March 2012Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
6 January 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
29 October 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
27 October 2009Termination of appointment of James Bradbury as a director (1 page)
27 October 2009Termination of appointment of James Bradbury as a director (1 page)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
6 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
23 June 2009Appointment terminated director robert mccormack (1 page)
23 June 2009Appointment terminated director robert mccormack (1 page)
16 May 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 April 2008Director and secretary's change of particulars / john whiteside / 12/09/2007 (1 page)
29 April 2008Return made up to 31/03/08; full list of members (5 pages)
29 April 2008Director and secretary's change of particulars / john whiteside / 12/09/2007 (1 page)
29 April 2008Return made up to 31/03/08; full list of members (5 pages)
11 February 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
11 February 2008Accounts for a dormant company made up to 31 March 2007 (8 pages)
4 July 2007Registered office changed on 04/07/07 from: st john's house 2-10 queen street manchester lancashire M2 5JB (1 page)
4 July 2007Registered office changed on 04/07/07 from: st john's house 2-10 queen street manchester lancashire M2 5JB (1 page)
12 April 2007Return made up to 31/03/07; full list of members (3 pages)
12 April 2007Return made up to 31/03/07; full list of members (3 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
7 December 2006Full accounts made up to 31 March 2006 (11 pages)
7 December 2006Full accounts made up to 31 March 2006 (11 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
5 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 January 2006Full accounts made up to 31 March 2005 (11 pages)
3 January 2006Full accounts made up to 31 March 2005 (11 pages)
11 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2005Full accounts made up to 31 March 2004 (12 pages)
25 January 2005Full accounts made up to 31 March 2004 (12 pages)
14 April 2004Return made up to 31/03/04; full list of members (8 pages)
14 April 2004Return made up to 31/03/04; full list of members (8 pages)
14 January 2004Ad 25/04/03--------- £ si 100000@1=100000 £ ic 2100/102100 (2 pages)
14 January 2004Ad 25/04/03--------- £ si 100000@1=100000 £ ic 2100/102100 (2 pages)
10 December 2003Full accounts made up to 31 March 2003 (11 pages)
10 December 2003Full accounts made up to 31 March 2003 (11 pages)
5 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
5 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
5 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
5 July 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Company name changed ctp grand central (stockport) li mited\certificate issued on 17/06/03 (2 pages)
17 June 2003Company name changed ctp grand central (stockport) li mited\certificate issued on 17/06/03 (2 pages)
8 April 2003Return made up to 31/03/03; full list of members (8 pages)
8 April 2003Return made up to 31/03/03; full list of members (8 pages)
28 October 2002Full accounts made up to 31 March 2002 (11 pages)
28 October 2002Full accounts made up to 31 March 2002 (11 pages)
8 August 2002Re: section 394 (1 page)
8 August 2002Re: section 394 (1 page)
4 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001Full accounts made up to 31 March 2001 (11 pages)
4 December 2001Full accounts made up to 31 March 2001 (11 pages)
31 July 2001Registered office changed on 31/07/01 from: 17 grand central square wellington road south stockport cheshire SK1 3TA (1 page)
31 July 2001Registered office changed on 31/07/01 from: 17 grand central square wellington road south stockport cheshire SK1 3TA (1 page)
30 May 2001Return made up to 31/03/01; full list of members (7 pages)
30 May 2001Return made up to 31/03/01; full list of members (7 pages)
10 October 2000Full accounts made up to 31 March 2000 (11 pages)
10 October 2000Full accounts made up to 31 March 2000 (11 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
15 September 1999Full accounts made up to 24 March 1999 (11 pages)
15 September 1999Full accounts made up to 24 March 1999 (11 pages)
14 May 1999Return made up to 31/03/99; no change of members (6 pages)
14 May 1999Return made up to 31/03/99; no change of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
23 October 1997Full accounts made up to 24 March 1997 (14 pages)
23 October 1997Full accounts made up to 24 March 1997 (14 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
25 March 1997Return made up to 31/03/97; no change of members (6 pages)
25 March 1997Return made up to 31/03/97; no change of members (6 pages)
1 November 1996Full accounts made up to 24 March 1996 (12 pages)
1 November 1996Full accounts made up to 24 March 1996 (12 pages)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 July 1996Ad 10/07/96--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages)
25 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(24 pages)
25 July 1996£ nc 100/102100 10/07/96 (1 page)
25 July 1996Ad 10/07/96--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages)
25 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(24 pages)
25 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 July 1996£ nc 100/102100 10/07/96 (1 page)
25 July 1996Conve 10/07/96 (1 page)
25 July 1996Conve 10/07/96 (1 page)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
19 April 1996Return made up to 31/03/96; full list of members (8 pages)
19 April 1996Return made up to 31/03/96; full list of members (8 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1995Particulars of mortgage/charge (6 pages)
16 November 1995Particulars of mortgage/charge (6 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Full accounts made up to 24 March 1995 (11 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Full accounts made up to 24 March 1995 (11 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 September 1995Registered office changed on 26/09/95 from: 17 grand central wellington road south stockport cheshire SK1 3TA (1 page)
26 September 1995Registered office changed on 26/09/95 from: 17 grand central wellington road south stockport cheshire SK1 3TA (1 page)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
30 November 1994Secretary resigned;new secretary appointed (1 page)
19 July 1994Full accounts made up to 24 March 1994 (12 pages)
17 May 1994Return made up to 31/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1994Full accounts made up to 24 March 1993 (12 pages)
14 May 1993Return made up to 31/03/93; full list of members (7 pages)
13 May 1993Director resigned (1 page)
22 March 1993Particulars of mortgage/charge (3 pages)
22 March 1993Particulars of mortgage/charge (3 pages)
23 December 1992Full accounts made up to 24 March 1992 (12 pages)
2 October 1992Registered office changed on 02/10/92 from: renown house merchants quay salford M5 2SS (1 page)
15 July 1992Return made up to 31/03/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 1991Full accounts made up to 31 March 1991 (10 pages)
1 August 1991Particulars of mortgage/charge (4 pages)
1 August 1991Particulars of mortgage/charge (4 pages)
4 July 1991Particulars of mortgage/charge (3 pages)
4 July 1991Particulars of mortgage/charge (3 pages)
4 July 1991Particulars of mortgage/charge (3 pages)
28 June 1991Return made up to 31/03/91; full list of members (7 pages)
10 December 1990Full accounts made up to 31 March 1990 (8 pages)
18 September 1990Particulars of mortgage/charge (4 pages)
18 September 1990Particulars of mortgage/charge (4 pages)
3 September 1990Return made up to 31/03/90; full list of members (5 pages)
5 July 1990Particulars of mortgage/charge (3 pages)
5 July 1990Particulars of mortgage/charge (3 pages)
9 June 1990Particulars of mortgage/charge (7 pages)
9 June 1990Particulars of mortgage/charge (7 pages)
6 April 1990Particulars of mortgage/charge (4 pages)
6 April 1990Particulars of mortgage/charge (4 pages)
5 April 1990Particulars of mortgage/charge (5 pages)
5 April 1990Particulars of mortgage/charge (5 pages)
23 February 1990Company name changed\certificate issued on 23/02/90 (2 pages)
8 February 1990Particulars of mortgage/charge (9 pages)
8 February 1990Particulars of mortgage/charge (9 pages)
6 February 1990New director appointed (2 pages)
17 January 1990Registered office changed on 17/01/90 from: 42/44 wellington road south stockport cheshire SK1 3TJ (1 page)
30 November 1989Return made up to 31/03/89; full list of members (4 pages)
30 October 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1989Accounts for a dormant company made up to 31 March 1989 (6 pages)
6 July 1989Return made up to 31/03/88; full list of members (4 pages)
5 June 1989Registered office changed on 05/06/89 from: 9-10 sheffield street london WC2A 2EY (1 page)
27 April 1988Conve (1 page)
15 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 February 1988Wd 25/01/88 ad 14/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1987Director resigned;new director appointed (7 pages)
11 November 1987Registered office changed on 11/11/87 from: 50 lincolns inn fields london WC2A 3PF (1 page)
20 October 1987Incorporation (16 pages)