Prestatyn
Denbigshire
LL19 7RA
Wales
Director Name | Mr Michael Georgieff Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1988(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Director Name | Mr Philip Lloyd Jones |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 March 1997) |
Role | Solicitor |
Country of Residence | Wales |
Correspondence Address | 2 Llys Fammau Mynydd Isa Mold Clwyd CH7 6YS Wales |
Secretary Name | Mr Nicholas Arthur Henry Musgrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | 16 Ffordd Pentre Carmel Holywell Clwyd CH8 8SL Wales |
Secretary Name | Mr Michael Georgieff Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Director Name | Clifford Rowlands |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2001) |
Role | Manager |
Correspondence Address | 22 Ffordd Ddyfrdwy Mostyn Holywell Clwyd CH8 9PE Wales |
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2002(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 April 2013) |
Correspondence Address | 41 Chester Street Flint Clwyd CH6 5BL Wales |
Registered Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Castle |
Built Up Area | Flint |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Michael Georgeff Jones 100.00% Ordinary |
---|---|
1 at £1 | Annalex LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£468,323 |
Cash | £6 |
Current Liabilities | £2,674,574 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 November 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Termination of appointment of Michael Georgieff Jones as a director on 11 November 2016 (2 pages) |
9 December 2016 | Termination of appointment of Michael Georgieff Jones as a director on 11 November 2016 (2 pages) |
22 November 2016 | Appointment of Ronald Albert Yorton as a director on 11 November 2016 (3 pages) |
22 November 2016 | Appointment of Ronald Albert Yorton as a director on 11 November 2016 (3 pages) |
12 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
26 June 2014 | Termination of appointment of Criterion Corporate Services Limited as a secretary (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Registered office address changed from 31 Rossendale Chelmsford Essex CM1 2UA on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 31 Rossendale Chelmsford Essex CM1 2UA on 15 August 2011 (1 page) |
15 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Secretary's details changed for Criterion Corporate Services Limited on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for Criterion Corporate Services Limited on 30 April 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
11 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
11 June 2007 | Return made up to 30/04/07; no change of members (6 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 41 chester street flint clwyd CH6 5BL (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 41 chester street flint clwyd CH6 5BL (1 page) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2003 | Return made up to 30/04/03; full list of members
|
23 June 2003 | Return made up to 30/04/03; full list of members
|
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
20 June 2002 | Secretary resigned (1 page) |
9 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
9 March 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
6 March 2002 | Auditor's resignation (1 page) |
6 March 2002 | Auditor's resignation (1 page) |
22 February 2002 | Resolutions
|
22 February 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 February 2002 | Application for reregistration from PLC to private (1 page) |
22 February 2002 | Re-registration of Memorandum and Articles (12 pages) |
22 February 2002 | Resolutions
|
22 February 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 February 2002 | Application for reregistration from PLC to private (1 page) |
22 February 2002 | Re-registration of Memorandum and Articles (12 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
4 September 2000 | Full accounts made up to 31 December 1998 (19 pages) |
4 September 2000 | Full accounts made up to 31 December 1998 (19 pages) |
19 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
19 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: finance house trelawny square flint,clwyd CH6 5NN (1 page) |
19 June 2000 | Registered office changed on 19/06/00 from: finance house trelawny square flint,clwyd CH6 5NN (1 page) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
3 June 1998 | Return made up to 30/04/98; full list of members (6 pages) |
7 May 1997 | Return made up to 30/04/97; no change of members
|
7 May 1997 | Return made up to 30/04/97; no change of members
|
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
15 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
12 November 1992 | Particulars of mortgage/charge (3 pages) |
12 November 1992 | Particulars of mortgage/charge (3 pages) |
22 May 1992 | Particulars of mortgage/charge (61 pages) |
22 May 1992 | Particulars of mortgage/charge (61 pages) |
5 March 1992 | Particulars of mortgage/charge (4 pages) |
5 March 1992 | Particulars of mortgage/charge (4 pages) |
13 December 1991 | Particulars of mortgage/charge (3 pages) |
13 December 1991 | Particulars of mortgage/charge (3 pages) |
5 September 1991 | Particulars of mortgage/charge (3 pages) |
5 September 1991 | Particulars of mortgage/charge (3 pages) |
7 August 1991 | Particulars of mortgage/charge (3 pages) |
7 August 1991 | Particulars of mortgage/charge (3 pages) |
6 March 1991 | Particulars of mortgage/charge (4 pages) |
6 March 1991 | Particulars of mortgage/charge (4 pages) |
7 December 1990 | Particulars of mortgage/charge (3 pages) |
7 December 1990 | Particulars of mortgage/charge (3 pages) |
7 December 1990 | Particulars of mortgage/charge (3 pages) |
7 December 1990 | Particulars of mortgage/charge (3 pages) |
15 November 1990 | Particulars of mortgage/charge (3 pages) |
15 November 1990 | Particulars of mortgage/charge (3 pages) |
17 October 1990 | Particulars of mortgage/charge (3 pages) |
17 October 1990 | Particulars of mortgage/charge (3 pages) |
21 September 1990 | Particulars of mortgage/charge (4 pages) |
21 September 1990 | Particulars of mortgage/charge (4 pages) |
13 September 1990 | Particulars of mortgage/charge (4 pages) |
13 September 1990 | Particulars of mortgage/charge (4 pages) |
13 September 1990 | Particulars of mortgage/charge (4 pages) |
13 September 1990 | Particulars of mortgage/charge (4 pages) |
24 August 1990 | Particulars of mortgage/charge (3 pages) |
24 August 1990 | Particulars of mortgage/charge (3 pages) |
7 August 1990 | Particulars of mortgage/charge (3 pages) |
7 August 1990 | Particulars of mortgage/charge (3 pages) |
7 August 1990 | Particulars of mortgage/charge (3 pages) |
7 August 1990 | Particulars of mortgage/charge (3 pages) |
27 April 1989 | Particulars of mortgage/charge (3 pages) |
27 April 1989 | Particulars of mortgage/charge (3 pages) |
19 October 1988 | Incorporation (16 pages) |
19 October 1988 | Incorporation (16 pages) |