Company NameThe Georgieff Corporation Limited
Company StatusDissolved
Company Number02307153
CategoryPrivate Limited Company
Incorporation Date19 October 1988(35 years, 6 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRonald Albert Yorton
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2016(28 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 19 April 2022)
RoleBusinessman
Country of ResidenceWales
Correspondence Address19 Beverley Drive
Prestatyn
Denbigshire
LL19 7RA
Wales
Director NameMr Michael Georgieff Jones
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1988(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Director NameMr Philip Lloyd Jones
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 March 1997)
RoleSolicitor
Country of ResidenceWales
Correspondence Address2 Llys Fammau
Mynydd Isa
Mold
Clwyd
CH7 6YS
Wales
Secretary NameMr Nicholas Arthur Henry Musgrave
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 September 1991)
RoleCompany Director
Correspondence Address16 Ffordd Pentre
Carmel
Holywell
Clwyd
CH8 8SL
Wales
Secretary NameMr Michael Georgieff Jones
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
Director NameClifford Rowlands
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2001)
RoleManager
Correspondence Address22 Ffordd Ddyfrdwy
Mostyn
Holywell
Clwyd
CH8 9PE
Wales
Secretary NameCriterion Corporate Services Limited (Corporation)
StatusResigned
Appointed01 January 2002(13 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2013)
Correspondence Address41 Chester Street
Flint
Clwyd
CH6 5BL
Wales

Location

Registered Address41 Chester Street
Flint
Flintshire
CH6 5BL
Wales
ConstituencyDelyn
ParishFlint
WardFlint Castle
Built Up AreaFlint
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Michael Georgeff Jones
100.00%
Ordinary
1 at £1Annalex LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£468,323
Cash£6
Current Liabilities£2,674,574

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

9 November 1990Delivered on: 15 November 1990
Satisfied on: 10 December 2001
Persons entitled: Mercantile Credit Company Limited

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 23RD august 1990.
Particulars: All the rights and interest of the company under instalment credit and hiring agreements together with monies payable and the goods comprised in them (see form 395 relevant to this charge).
Fully Satisfied
12 October 1990Delivered on: 17 October 1990
Satisfied on: 10 December 2001
Persons entitled: Mercantile Credit Company Limited

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 23/8/90.
Particulars: All the rights and interest of the company under instalment credit and hiring agreements (see 395 ref M671 for full details).
Fully Satisfied
14 September 1990Delivered on: 21 September 1990
Satisfied on: 10 December 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: For further securing the monies secured by the principal mortgage dated 25TH july 1990 and other monies due under the terms of the charge.
Particulars: All the rights and interests of the company in respect of the agreements set out in the schedule to the form 395 relevant to this charge.
Fully Satisfied
29 August 1990Delivered on: 13 September 1990
Satisfied on: 10 December 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: For further securing the monies secured by the principal mortgage dated 25TH july 1990 and other monies due under the terms of the charge.
Particulars: All rights and interest of the company under the agreements as set out in the schedule attached to the form 395 relevant to this charge (doc M193C).
Fully Satisfied
6 September 1990Delivered on: 13 September 1990
Satisfied on: 10 December 2001
Persons entitled: Chartered Trust Public Limited Company.

Classification: Schedule of deposited agreements
Secured details: For further securing the monies secured by the principal mortgage dated 25TH july 1990 and other monies due under the terms of the charge.
Particulars: All rights and interest of the company under the agreements as set out in the schedule attached to the form 395 relevant to this charge. (Doc M81C).
Fully Satisfied
23 August 1990Delivered on: 24 August 1990
Satisfied on: 10 December 2001
Persons entitled: Mercantile Credit Company Limited.

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rights, title and interest in and under installment credit agreements and hiring agreements all monies payable, the goods, insurances and guarantees (see form 395 relevant to this charge).
Fully Satisfied
3 November 1992Delivered on: 12 November 1992
Satisfied on: 10 December 2001
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge without written instrument created pursuant to anagreement dated 5/12/90
Secured details: All monies due or to become due form the company to the chargee pursuant to an agreement dated 5/12/90.
Particulars: All the rights and interest of the comapny under instalment credit and hiring agrteements between the comapny and customers of the company and deposited with the chargee together with the monies now or hereafter payable under such agreements see 395 213 c 13/11 for full details.
Fully Satisfied
20 May 1992Delivered on: 22 May 1992
Satisfied on: 10 December 2001
Persons entitled: Chartered Trust PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee and for further securing the monies secured by the principal mortgage dated 25/790 and other monies due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements see 395 34 c 26/5 for full details.
Fully Satisfied
26 February 1992Delivered on: 5 March 1992
Satisfied on: 17 December 2003
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge without written instrument dated 05/12/90
Secured details: All monies due or to become due from the company to the chargee under the terms of the hiring agreements.
Particulars: All the rights and interest of the company under instalment credit and hiring agreements between the company and customers of the company and deposited with thechargee together with the monies now or hereafter payable see 395 318 c 6/3 for full details.
Fully Satisfied
27 November 1991Delivered on: 13 December 1991
Satisfied on: 10 December 2001
Persons entitled: Chartered Trust PLC

Classification: Deposited agreement and mortgage
Secured details: All monies due or to become due from the company to the chargee and further securing the monies secured by the principal mortgage dated 25/7/90 and other monies due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements see 395 12C 16/12 for full details.
Fully Satisfied
23 August 1991Delivered on: 5 September 1991
Satisfied on: 10 December 2001
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 5TH december 1990.
Particulars: All the rights and interest of the company under instalment credit and hiring agreements between the company and customers of the company and deposited with the chargee. Ref gl. (See form 395 relevant to the charge).
Fully Satisfied
26 July 1991Delivered on: 7 August 1991
Satisfied on: 10 December 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee and for further securing the monies secured by the principal mortgage dated 25TH july 1990.
Particulars: All right title and interest in respect of the agreements set out in the schedule attached to the form 395 relevant to this charge.
Fully Satisfied
12 June 1991Delivered on: 25 June 1991
Satisfied on: 10 December 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee and for further securing the monies secured secured by the principal mortgage dated 25TH july 1990 under the terms of the charge.
Particulars: All rights title and interest of the company in respect of the agreements set out in the schedule attached to the form 395 relevant to this charge.
Fully Satisfied
20 February 1991Delivered on: 6 March 1991
Satisfied on: 10 December 2001
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreement
Secured details: All monies due or to become due from the company to the chargee and for further securing the moneys secured by the principal mortgage dated 25/7/90.
Particulars: All the rights and interests of the company under the hire agreements specified in the attached schedules, all monies payable thereunder, the vehicles comprised therein and all monies payable under any insurance in respect of the said vehicles.
Fully Satisfied
6 December 1990Delivered on: 7 December 1990
Satisfied on: 10 December 2001
Persons entitled: Barclays Mercantile Business Finance Limited.

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 5TH december 1990.
Particulars: All rights title and interest of the company under instalment credit and hiring agreements between the company and customers of the company (ref L3) (see form 395 relevant to this charge).
Fully Satisfied
5 December 1990Delivered on: 7 December 1990
Satisfied on: 10 December 2001
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rights title and interest of the company in and under the instalment credit agreement & from time to time credited with the chargee including all monies payable, the goods and benefit of guarantees. (See form 395 relevant to this charge).
Fully Satisfied
22 December 2009Delivered on: 8 January 2010
Persons entitled: D & D Family Investment Company Limited

Classification: Sub charge of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by a mortgage of 14 carlton buildings 16 princes drive colwyn bay t/n WA666537 see image for full details.
Outstanding
22 December 2009Delivered on: 8 January 2010
Persons entitled: D & D Family Investment Company Limited

Classification: Sub charge of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by a mortgage of 12-14 belgrave road colwyn bay t/n WA529738 see image for full details.
Outstanding
22 December 2009Delivered on: 8 January 2010
Persons entitled: D & D Family Investment Company Limited

Classification: Sub charge of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by a mortgage of the elms farmhouse townfield lane mollington chester t/n CH270672 see image for full details.
Outstanding
22 December 2009Delivered on: 8 January 2010
Persons entitled: D & D Family Investment Company Limited

Classification: Sub charge of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by a mortgage of the market hall princes drive colwyn bay t/n WA672356 see image for full details.
Outstanding
22 December 2009Delivered on: 8 January 2010
Persons entitled: D & D Family Investment Company Limited

Classification: Sub charge of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by a mortgage of 64 greenfield road colwyn bay t/n WA425947 see image for full details.
Outstanding
22 December 2009Delivered on: 8 January 2010
Persons entitled: D & D Family Investment Company Limited

Classification: Sub charge of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by a mortgage of 40 conway road colwyn bay t/n CYM157854 see image for full details.
Outstanding
22 December 2009Delivered on: 8 January 2010
Persons entitled: D & D Family Investment Company Limited

Classification: Sub charge of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by a mortgage of 90 queens road llandudno t/n CYM249345 see image for full details.
Outstanding
22 December 2009Delivered on: 7 January 2010
Persons entitled: D & D Family Investment Company Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 June 2008Delivered on: 6 June 2008
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: 61 grange road, rhyl, denbigshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details.
Outstanding

Filing History

15 April 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
16 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Termination of appointment of Michael Georgieff Jones as a director on 11 November 2016 (2 pages)
9 December 2016Termination of appointment of Michael Georgieff Jones as a director on 11 November 2016 (2 pages)
22 November 2016Appointment of Ronald Albert Yorton as a director on 11 November 2016 (3 pages)
22 November 2016Appointment of Ronald Albert Yorton as a director on 11 November 2016 (3 pages)
12 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 50,000
(6 pages)
12 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 50,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(3 pages)
29 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 50,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,000
(3 pages)
26 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 50,000
(3 pages)
26 June 2014Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page)
26 June 2014Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
15 August 2011Registered office address changed from 31 Rossendale Chelmsford Essex CM1 2UA on 15 August 2011 (1 page)
15 August 2011Registered office address changed from 31 Rossendale Chelmsford Essex CM1 2UA on 15 August 2011 (1 page)
15 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
2 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Secretary's details changed for Criterion Corporate Services Limited on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Secretary's details changed for Criterion Corporate Services Limited on 30 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 22 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 23 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 21 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
6 May 2008Return made up to 30/04/08; full list of members (3 pages)
6 May 2008Return made up to 30/04/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
11 June 2007Return made up to 30/04/07; no change of members (6 pages)
11 June 2007Return made up to 30/04/07; no change of members (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 May 2006Return made up to 30/04/06; full list of members (6 pages)
25 May 2006Return made up to 30/04/06; full list of members (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 May 2005Return made up to 30/04/05; full list of members (6 pages)
13 May 2005Return made up to 30/04/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 May 2004Return made up to 30/04/04; full list of members (6 pages)
19 May 2004Return made up to 30/04/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 January 2004Registered office changed on 09/01/04 from: 41 chester street flint clwyd CH6 5BL (1 page)
9 January 2004Registered office changed on 09/01/04 from: 41 chester street flint clwyd CH6 5BL (1 page)
17 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 June 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Return made up to 30/04/02; full list of members (7 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Return made up to 30/04/02; full list of members (7 pages)
20 June 2002Secretary resigned (1 page)
9 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
9 March 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
6 March 2002Auditor's resignation (1 page)
6 March 2002Auditor's resignation (1 page)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2002Certificate of re-registration from Public Limited Company to Private (1 page)
22 February 2002Application for reregistration from PLC to private (1 page)
22 February 2002Re-registration of Memorandum and Articles (12 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2002Certificate of re-registration from Public Limited Company to Private (1 page)
22 February 2002Application for reregistration from PLC to private (1 page)
22 February 2002Re-registration of Memorandum and Articles (12 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2001Full accounts made up to 31 December 2000 (17 pages)
15 August 2001Full accounts made up to 31 December 2000 (17 pages)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
2 November 2000Full accounts made up to 31 December 1999 (16 pages)
4 September 2000Full accounts made up to 31 December 1998 (19 pages)
4 September 2000Full accounts made up to 31 December 1998 (19 pages)
19 June 2000Return made up to 30/04/00; full list of members (6 pages)
19 June 2000Return made up to 30/04/00; full list of members (6 pages)
19 June 2000Registered office changed on 19/06/00 from: finance house trelawny square flint,clwyd CH6 5NN (1 page)
19 June 2000Registered office changed on 19/06/00 from: finance house trelawny square flint,clwyd CH6 5NN (1 page)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
28 July 1998Full accounts made up to 31 December 1997 (14 pages)
28 July 1998Full accounts made up to 31 December 1997 (14 pages)
3 June 1998Return made up to 30/04/98; full list of members (6 pages)
3 June 1998Return made up to 30/04/98; full list of members (6 pages)
7 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
3 November 1996Full accounts made up to 31 December 1995 (14 pages)
30 August 1996New director appointed (2 pages)
30 August 1996New director appointed (2 pages)
15 May 1996Return made up to 30/04/96; full list of members (6 pages)
15 May 1996Return made up to 30/04/96; full list of members (6 pages)
2 August 1995Full accounts made up to 31 December 1994 (15 pages)
2 August 1995Full accounts made up to 31 December 1994 (15 pages)
9 May 1995Return made up to 30/04/95; no change of members (4 pages)
9 May 1995Return made up to 30/04/95; no change of members (4 pages)
12 November 1992Particulars of mortgage/charge (3 pages)
12 November 1992Particulars of mortgage/charge (3 pages)
22 May 1992Particulars of mortgage/charge (61 pages)
22 May 1992Particulars of mortgage/charge (61 pages)
5 March 1992Particulars of mortgage/charge (4 pages)
5 March 1992Particulars of mortgage/charge (4 pages)
13 December 1991Particulars of mortgage/charge (3 pages)
13 December 1991Particulars of mortgage/charge (3 pages)
5 September 1991Particulars of mortgage/charge (3 pages)
5 September 1991Particulars of mortgage/charge (3 pages)
7 August 1991Particulars of mortgage/charge (3 pages)
7 August 1991Particulars of mortgage/charge (3 pages)
6 March 1991Particulars of mortgage/charge (4 pages)
6 March 1991Particulars of mortgage/charge (4 pages)
7 December 1990Particulars of mortgage/charge (3 pages)
7 December 1990Particulars of mortgage/charge (3 pages)
7 December 1990Particulars of mortgage/charge (3 pages)
7 December 1990Particulars of mortgage/charge (3 pages)
15 November 1990Particulars of mortgage/charge (3 pages)
15 November 1990Particulars of mortgage/charge (3 pages)
17 October 1990Particulars of mortgage/charge (3 pages)
17 October 1990Particulars of mortgage/charge (3 pages)
21 September 1990Particulars of mortgage/charge (4 pages)
21 September 1990Particulars of mortgage/charge (4 pages)
13 September 1990Particulars of mortgage/charge (4 pages)
13 September 1990Particulars of mortgage/charge (4 pages)
13 September 1990Particulars of mortgage/charge (4 pages)
13 September 1990Particulars of mortgage/charge (4 pages)
24 August 1990Particulars of mortgage/charge (3 pages)
24 August 1990Particulars of mortgage/charge (3 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
7 August 1990Particulars of mortgage/charge (3 pages)
27 April 1989Particulars of mortgage/charge (3 pages)
27 April 1989Particulars of mortgage/charge (3 pages)
19 October 1988Incorporation (16 pages)
19 October 1988Incorporation (16 pages)