Off Lower Bridge Street
Chester
CH1 1RT
Wales
Secretary Name | Barlows Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 2006(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 23 July 2019) |
Correspondence Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Director Name | Mr David Ian Watson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 December 1999) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Director Name | Vernon John Smith |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 December 1999) |
Role | Chief Executive |
Correspondence Address | Phoebe Croft Edale Road Hope Hope Valley Derbyshire S33 6SF |
Director Name | Mr James Gordon Shepherd |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 August 1993) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ridgeways 100 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7BW |
Director Name | Dr John Sydney Padley |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 June 1997) |
Role | University Administrator |
Correspondence Address | 71 Bents Drive Sheffield South Yorkshire S11 9RN |
Director Name | Malcolm Newman |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 November 1997) |
Role | City Treasurer |
Correspondence Address | 113 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Cllr Stephen Christopher Sutton Jones |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 02 October 1992) |
Role | Local Government Official |
Correspondence Address | 20 Pleasant Road Sheffield South Yorkshire S12 2BE |
Director Name | Mr John Michael Jelly |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 December 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gilleyfield Farm Vicarage Lane Dore Sheffield South Yorkshire S17 3DY |
Director Name | Mr Nicholas Jeffrey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 December 1999) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Riley Croft Eyam Hope Valley S32 5QZ |
Director Name | Mr John Francis Hewins |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 August 1995) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Shatton Bamford Sheffield South Yorkshire S33 0BG |
Director Name | Mr John Nicholas Hattersley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 December 1999) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 29 Park Drive Mirfield West Yorkshire WF14 9NJ |
Director Name | Mr David Frederick Alfred Frith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 December 1999) |
Role | Financial Accountant |
Correspondence Address | White House 21 Whirlow Park Road Sheffield South Yorkshire S11 9NN |
Director Name | Mr Philip Simon Cammerman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 December 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 The Fairway Alwoodley Leeds West Yorkshire LS17 7PE |
Director Name | Clive James Charles Betts |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 May 1993) |
Role | Member Of Parliament |
Correspondence Address | 1 Plumbley Mosborough Sheffield Yorkshire S19 5BF |
Secretary Name | Mr David Ian Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 17 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knoll Farm Aston Hope Hope Valley S33 6RA |
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 April 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The White House School Lane Bunbury Tarporley Cheshire CW6 9NX |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 May 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Website | barlowsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 350202 |
Telephone region | Chester |
Registered Address | Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
7.9m at £1 | Barlows Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,775,271 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
23 July 1998 | Delivered on: 25 July 1998 Satisfied on: 18 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 mland off summerfield street sheffield south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
13 July 1998 | Delivered on: 21 July 1998 Satisfied on: 24 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F.h land at millshaw beeston leeds west yorkshire t/n WYK615808. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 July 1998 | Delivered on: 21 July 1998 Satisfied on: 18 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the northwest side of millsahw beeston leeds west yorkshire t/n WYK563846. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 June 1998 | Delivered on: 23 June 1998 Satisfied on: 18 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unitc c and d plot 5 viking industrial estate jarrow tyne and wear goodwill of any business and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
10 March 1997 | Delivered on: 12 March 1997 Satisfied on: 10 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Those two freehold plots of land at gelderd road and wakefield road gildersome leeds west yorkshire title numbers WYK332703 and WYK297665 the plant, machinery and fixtures and fittings, furniture, furnishings, equipment, tools and other chattels, goodwill of the business and the proceeds of any insurance. Fully Satisfied |
18 July 1994 | Delivered on: 21 July 1994 Satisfied on: 18 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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 land and buildings north side of station road holbrook sheffield S.yorks. T/n SYK285918 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
18 July 1994 | Delivered on: 21 July 1994 Satisfied on: 18 April 2001 Persons entitled: The Royal Bank of Scotland PLC 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 property on west side of holbrook avenue sheffield S.yorks. T/n SYK123924 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
18 May 1994 | Delivered on: 21 May 1994 Satisfied on: 10 August 2001 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. Fully Satisfied |
19 June 2000 | Delivered on: 30 June 2000 Satisfied on: 10 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a plot 20 (distington house) carlisle street east atlas north industrial estate sheffield south yorkshire. T/no. SYK368157. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 June 2000 | Delivered on: 30 June 2000 Satisfied on: 10 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a meadowcourt iv sheffield south yorkshire. SYK336507. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 June 2000 | Delivered on: 30 June 2000 Satisfied on: 10 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying to the north east of white rose way doncaster south yorkshire. T/no. SYK352094. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 September 1998 | Delivered on: 10 October 1998 Satisfied on: 10 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a units e and f meadowhall industrial estate sheffield south yorkshire-SYK357750. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 September 1998 | Delivered on: 10 October 1998 Satisfied on: 18 April 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south east side of rands lane armthorpe parish doncaster south yorkshire-SYK88828. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 July 1998 | Delivered on: 25 July 1998 Satisfied on: 18 April 2001 Persons entitled: The Royal Bank of Scotland PLC 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 property k/a 14-24 sunderland street (evens) 7 parliament street 6-12 sunderland street and 1-4 court 2 sunderland street sheffield south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 March 1994 | Delivered on: 7 April 1994 Satisfied on: 3 June 1995 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances. Secured details: All moneys due or to become due from the company to national westminster bank PLC in relation to a bond in favour of bwd securities PLC for £559,300 and/or this charge,. Particulars: The sum of £559,300 together with interest accrued thereon ,the account to be held by national westminster bank PLC numbered 36917648 or designated by referance to the company. Fully Satisfied |
2 February 2005 | Delivered on: 16 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being units 1 to 4, 18 commonhall street chester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 August 2001 | Delivered on: 17 August 2001 Persons entitled: National Westminster Bank PLC Classification: Deed of accession to a composite guarantee and debenture dated 21ST may 2001 and made between chepstow PLC and the bank Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee including without limitation under the banking documents (as defined) on any account whatsoever. Particulars: (Including trade fixtures). 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 |
8 August 2001 | Delivered on: 17 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All present and future obligations and liabilities and all other monies due or to become due from the company and/or each charging company to the chargee on any account whatsoever under the banking documents (all terms as defined). Particulars: The f/h property at units 3-6 sidings court, carr office village, white rose way, doncaster t/no SYK352094. The f/h property k/a plaza 27, gelderd road, gildersome, leeds t/no WYK332703. The f/h property k/a cygnet house, meadowcourt iv, meadowhall, sheffield t/nos SYK336507, YWE60761, YWE38853 and YWE33163. (For further property charged please refer to form 395). see the mortgage charge document for full details. Outstanding |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2019 | Application to strike the company off the register (3 pages) |
17 April 2019 | Solvency Statement dated 09/04/19 (1 page) |
17 April 2019 | Statement by Directors (1 page) |
17 April 2019 | Resolutions
|
17 April 2019 | Statement of capital on 17 April 2019
|
1 February 2019 | Registered office address changed from Roughlow Willington Tarporley Cheshire CW6 0PG England to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on 1 February 2019 (1 page) |
3 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
24 July 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
10 November 2016 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
10 November 2016 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
2 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
3 March 2016 | Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR to Roughlow Willington Tarporley Cheshire CW6 0PG on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR to Roughlow Willington Tarporley Cheshire CW6 0PG on 3 March 2016 (1 page) |
6 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
26 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
2 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
3 April 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
26 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
26 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
16 January 2012 | Full accounts made up to 30 June 2011 (12 pages) |
7 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
3 February 2011 | Full accounts made up to 30 June 2010 (14 pages) |
8 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 24 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Richard Fildes on 24 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 24 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Richard Fildes on 24 September 2010 (2 pages) |
17 May 2010 | Termination of appointment of Andrew Bird as a director (1 page) |
17 May 2010 | Termination of appointment of Andrew Bird as a director (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
4 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
4 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
9 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
9 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
13 October 2008 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
13 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
13 October 2008 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
13 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
17 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
17 January 2008 | Full accounts made up to 30 June 2007 (12 pages) |
26 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
26 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Location of register of members (1 page) |
20 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
20 February 2007 | Full accounts made up to 30 June 2006 (13 pages) |
20 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (1 page) |
4 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
21 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
21 October 2005 | Return made up to 24/09/05; full list of members (2 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (12 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (12 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (14 pages) |
19 November 2002 | Return made up to 24/09/02; full list of members (7 pages) |
19 November 2002 | Return made up to 24/09/02; full list of members (7 pages) |
15 February 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
15 February 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
16 October 2001 | Return made up to 24/09/01; full list of members
|
16 October 2001 | Return made up to 24/09/01; full list of members
|
17 August 2001 | Particulars of mortgage/charge (10 pages) |
17 August 2001 | Particulars of mortgage/charge (7 pages) |
17 August 2001 | Particulars of mortgage/charge (7 pages) |
17 August 2001 | Particulars of mortgage/charge (10 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Resolutions
|
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 April 2001 | Application for reregistration from PLC to private (1 page) |
19 April 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 April 2001 | Resolutions
|
19 April 2001 | Re-registration of Memorandum and Articles (12 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Application for reregistration from PLC to private (1 page) |
19 April 2001 | Re-registration of Memorandum and Articles (12 pages) |
19 April 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 October 2000 | Return made up to 24/09/00; full list of members
|
12 October 2000 | Return made up to 24/09/00; full list of members
|
19 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | Registered office changed on 29/01/00 from: omega court 362 cemetery road sheffield S11 8FT (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Registered office changed on 29/01/00 from: omega court 362 cemetery road sheffield S11 8FT (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
29 January 2000 | Secretary resigned (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New secretary appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | New secretary appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | New director appointed (2 pages) |
4 October 1999 | Return made up to 24/09/99; bulk list available separately (12 pages) |
4 October 1999 | Return made up to 24/09/99; bulk list available separately (12 pages) |
6 September 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
6 September 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
29 October 1998 | Return made up to 24/09/98; bulk list available separately
|
29 October 1998 | Return made up to 24/09/98; bulk list available separately
|
10 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
4 September 1998 | Full group accounts made up to 31 March 1998 (24 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
14 July 1998 | £ ic 8408600/7937000 03/07/98 £ sr 471600@1=471600 (1 page) |
14 July 1998 | £ ic 8408600/7937000 03/07/98 £ sr 471600@1=471600 (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Conve 24/06/98 (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Memorandum and Articles of Association (36 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
9 July 1998 | Memorandum and Articles of Association (36 pages) |
9 July 1998 | Conve 24/06/98 (1 page) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
14 October 1997 | Return made up to 24/09/97; bulk list available separately (14 pages) |
14 October 1997 | Return made up to 24/09/97; bulk list available separately (14 pages) |
30 September 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
30 September 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
12 March 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (24 pages) |
18 October 1996 | Full accounts made up to 31 March 1996 (24 pages) |
17 October 1996 | Return made up to 24/09/96; full list of members (16 pages) |
17 October 1996 | Return made up to 24/09/96; full list of members (16 pages) |
17 October 1995 | Full group accounts made up to 31 March 1995 (42 pages) |
17 October 1995 | Full group accounts made up to 31 March 1995 (42 pages) |
5 October 1995 | Return made up to 24/09/95; full list of members (38 pages) |
5 October 1995 | Return made up to 24/09/95; full list of members (38 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
3 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
22 May 1989 | Prospectus (42 pages) |
22 May 1989 | Prospectus (42 pages) |
19 May 1988 | Company name changed kt 511 LIMITED\certificate issued on 20/05/88 (5 pages) |
19 May 1988 | Company name changed kt 511 LIMITED\certificate issued on 20/05/88 (5 pages) |