Bretton
Chester
CH4 0DH
Wales
Secretary Name | Mr John Paul Whiteside |
---|---|
Status | Closed |
Appointed | 27 October 2020(33 years after company formation) |
Appointment Duration | 3 months (closed 26 January 2021) |
Role | Company Director |
Correspondence Address | Bradshaws, Charter Court, Well House Barns Chester Bretton Chester CH4 0DH Wales |
Director Name | James Julian Bradbury |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 24 October 2009) |
Role | Company Director |
Correspondence Address | The Conifers 3a Chester Road Holmes Chapel Crewe Cheshire CW4 7BH |
Director Name | Robert Keith McCormack |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 23 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Helens Road Rainford St Helens Merseyside WA11 7QR |
Director Name | Charles Richard Topham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 1993) |
Role | Company Director |
Correspondence Address | 2 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Director Name | Charles Watkin Topham |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | 10 Breckland Drive Heaton Bolton Lancashire BL1 5ES |
Director Name | Mr David James Topham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 17 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY |
Director Name | Mr John Paul Whiteside |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 25 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr David James Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgate St Margarets Road Altrincham Cheshire WA14 2AP |
Secretary Name | Mr John Paul Whiteside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(7 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Bradley David Cassels |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Chris Barton |
---|---|
Status | Resigned |
Appointed | 31 March 2016(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 October 2020) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Matthew Simon Weiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 October 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Registered Address | Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 March 1993 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1990 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2020 | Application to strike the company off the register (1 page) |
27 October 2020 | Termination of appointment of Chris Barton as a secretary on 27 October 2020 (1 page) |
27 October 2020 | Registered 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 2020 | Appointment of Mr John Paul Whiteside as a secretary on 27 October 2020 (2 pages) |
27 October 2020 | Appointment of Mr Guy Illingworth as a director on 27 October 2020 (2 pages) |
27 October 2020 | Termination of appointment of Marcus Owen Shepherd as a director on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Matthew Simon Weiner as a director on 27 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Richard Upton as a director on 27 October 2020 (1 page) |
4 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
13 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Bradley David Cassels as a director on 29 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Richard Upton as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Matthew Simon Weiner as a director on 25 September 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Marcus Owen Shepherd as a director on 25 September 2017 (2 pages) |
10 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 April 2016 | Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page) |
15 April 2016 | Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a secretary on 31 March 2016 (1 page) |
15 April 2016 | Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Bradley David Cassels as a director on 31 March 2016 (2 pages) |
15 April 2016 | Appointment of Mr Chris Barton as a secretary on 31 March 2016 (2 pages) |
15 April 2016 | Termination of appointment of John Paul Whiteside as a director on 31 March 2016 (1 page) |
15 April 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
14 April 2014 | Registered office address changed from C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY on 14 April 2014 (1 page) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Registered office address changed from C/O Ctp Limited, Hill Quays 7 Jordan Street Manchester M15 4PY on 14 April 2014 (1 page) |
19 February 2014 | Termination of appointment of David Topham as a director (1 page) |
19 February 2014 | Termination of appointment of David Topham as a director (1 page) |
5 February 2014 | Company name changed ctp property investments LIMITED\certificate issued on 05/02/14
|
5 February 2014 | Company name changed ctp property investments LIMITED\certificate issued on 05/02/14
|
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for Mr David James Topham on 31 March 2012 (2 pages) |
12 April 2012 | Secretary's details changed for Mr John Paul Whiteside on 31 March 2012 (1 page) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for Mr John Paul Whiteside on 31 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr John Paul Whiteside on 31 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr David James Topham on 31 March 2012 (2 pages) |
12 April 2012 | Secretary's details changed for Mr John Paul Whiteside on 31 March 2012 (1 page) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
6 January 2011 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
29 October 2009 | Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
27 October 2009 | Termination of appointment of James Bradbury as a director (1 page) |
27 October 2009 | Termination of appointment of James Bradbury as a director (1 page) |
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
23 June 2009 | Appointment terminated director robert mccormack (1 page) |
23 June 2009 | Appointment terminated director robert mccormack (1 page) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
16 May 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 April 2008 | Director and secretary's change of particulars / john whiteside / 12/09/2007 (1 page) |
29 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
29 April 2008 | Director and secretary's change of particulars / john whiteside / 12/09/2007 (1 page) |
29 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: st john's house 2-10 queen street manchester lancashire M2 5JB (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: st john's house 2-10 queen street manchester lancashire M2 5JB (1 page) |
12 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
7 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (11 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members
|
11 April 2005 | Return made up to 31/03/05; full list of members
|
25 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
14 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
14 January 2004 | Ad 25/04/03--------- £ si 100000@1=100000 £ ic 2100/102100 (2 pages) |
14 January 2004 | Ad 25/04/03--------- £ si 100000@1=100000 £ ic 2100/102100 (2 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 June 2003 | Company name changed ctp grand central (stockport) li mited\certificate issued on 17/06/03 (2 pages) |
17 June 2003 | Company name changed ctp grand central (stockport) li mited\certificate issued on 17/06/03 (2 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (11 pages) |
8 August 2002 | Re: section 394 (1 page) |
8 August 2002 | Re: section 394 (1 page) |
4 April 2002 | Return made up to 31/03/02; full list of members
|
4 April 2002 | Return made up to 31/03/02; full list of members
|
4 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 17 grand central square wellington road south stockport cheshire SK1 3TA (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 17 grand central square wellington road south stockport cheshire SK1 3TA (1 page) |
30 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
30 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
15 September 1999 | Full accounts made up to 24 March 1999 (11 pages) |
15 September 1999 | Full accounts made up to 24 March 1999 (11 pages) |
14 May 1999 | Return made up to 31/03/99; no change of members (6 pages) |
14 May 1999 | Return made up to 31/03/99; no change of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
23 October 1997 | Full accounts made up to 24 March 1997 (14 pages) |
23 October 1997 | Full accounts made up to 24 March 1997 (14 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Return made up to 31/03/97; no change of members (6 pages) |
25 March 1997 | Return made up to 31/03/97; no change of members (6 pages) |
1 November 1996 | Full accounts made up to 24 March 1996 (12 pages) |
1 November 1996 | Full accounts made up to 24 March 1996 (12 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Ad 10/07/96--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | £ nc 100/102100 10/07/96 (1 page) |
25 July 1996 | Ad 10/07/96--------- £ si 2000@1=2000 £ ic 100/2100 (2 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | £ nc 100/102100 10/07/96 (1 page) |
25 July 1996 | Conve 10/07/96 (1 page) |
25 July 1996 | Conve 10/07/96 (1 page) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
19 April 1996 | Return made up to 31/03/96; full list of members (8 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
16 November 1995 | Particulars of mortgage/charge (6 pages) |
16 November 1995 | Particulars of mortgage/charge (6 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
15 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Full accounts made up to 24 March 1995 (11 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Full accounts made up to 24 March 1995 (11 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: 17 grand central wellington road south stockport cheshire SK1 3TA (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: 17 grand central wellington road south stockport cheshire SK1 3TA (1 page) |
18 August 1995 | Resolutions
|
18 August 1995 | Resolutions
|
10 April 1995 | Return made up to 31/03/95; no change of members
|
10 April 1995 | Return made up to 31/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
30 November 1994 | Secretary resigned;new secretary appointed (1 page) |
19 July 1994 | Full accounts made up to 24 March 1994 (12 pages) |
17 May 1994 | Return made up to 31/03/94; no change of members
|
4 January 1994 | Full accounts made up to 24 March 1993 (12 pages) |
14 May 1993 | Return made up to 31/03/93; full list of members (7 pages) |
13 May 1993 | Director resigned (1 page) |
22 March 1993 | Particulars of mortgage/charge (3 pages) |
22 March 1993 | Particulars of mortgage/charge (3 pages) |
23 December 1992 | Full accounts made up to 24 March 1992 (12 pages) |
2 October 1992 | Registered office changed on 02/10/92 from: renown house merchants quay salford M5 2SS (1 page) |
15 July 1992 | Return made up to 31/03/92; no change of members
|
19 December 1991 | Full accounts made up to 31 March 1991 (10 pages) |
1 August 1991 | Particulars of mortgage/charge (4 pages) |
1 August 1991 | Particulars of mortgage/charge (4 pages) |
4 July 1991 | Particulars of mortgage/charge (3 pages) |
4 July 1991 | Particulars of mortgage/charge (3 pages) |
4 July 1991 | Particulars of mortgage/charge (3 pages) |
28 June 1991 | Return made up to 31/03/91; full list of members (7 pages) |
10 December 1990 | Full accounts made up to 31 March 1990 (8 pages) |
18 September 1990 | Particulars of mortgage/charge (4 pages) |
18 September 1990 | Particulars of mortgage/charge (4 pages) |
3 September 1990 | Return made up to 31/03/90; full list of members (5 pages) |
5 July 1990 | Particulars of mortgage/charge (3 pages) |
5 July 1990 | Particulars of mortgage/charge (3 pages) |
9 June 1990 | Particulars of mortgage/charge (7 pages) |
9 June 1990 | Particulars of mortgage/charge (7 pages) |
6 April 1990 | Particulars of mortgage/charge (4 pages) |
6 April 1990 | Particulars of mortgage/charge (4 pages) |
5 April 1990 | Particulars of mortgage/charge (5 pages) |
5 April 1990 | Particulars of mortgage/charge (5 pages) |
23 February 1990 | Company name changed\certificate issued on 23/02/90 (2 pages) |
8 February 1990 | Particulars of mortgage/charge (9 pages) |
8 February 1990 | Particulars of mortgage/charge (9 pages) |
6 February 1990 | New director appointed (2 pages) |
17 January 1990 | Registered office changed on 17/01/90 from: 42/44 wellington road south stockport cheshire SK1 3TJ (1 page) |
30 November 1989 | Return made up to 31/03/89; full list of members (4 pages) |
30 October 1989 | Resolutions
|
30 October 1989 | Accounts for a dormant company made up to 31 March 1989 (6 pages) |
6 July 1989 | Return made up to 31/03/88; full list of members (4 pages) |
5 June 1989 | Registered office changed on 05/06/89 from: 9-10 sheffield street london WC2A 2EY (1 page) |
27 April 1988 | Conve (1 page) |
15 March 1988 | Resolutions
|
24 February 1988 | Wd 25/01/88 ad 14/01/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 1987 | Director resigned;new director appointed (7 pages) |
11 November 1987 | Registered office changed on 11/11/87 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
20 October 1987 | Incorporation (16 pages) |