Aston By Budworth
Northwich
Cheshire
CW9 6NG
Secretary Name | Goronwy Philip Ffoulkes Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crossfield House Aston By Budworth Northwich Cheshire CW9 6NG |
Director Name | Mr John Humphrey Moss |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 April 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wynton 9 Murieston Road Hale Altrincham Cheshire WA15 9SU |
Secretary Name | Mrs Janice Inglis Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 April 1991) |
Role | Company Director |
Correspondence Address | Wynton 9 Murieston Road Hale Altrincham Cheshire WA15 9SU |
Director Name | Charles Peter Harry Love |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 3 St Johns Mews St Johns Road Altrincham Cheshire WA14 2NA |
Secretary Name | Mr John Humphrey Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 June 1991) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wynton 9 Murieston Road Hale Altrincham Cheshire WA15 9SU |
Director Name | Mr Frederick Harold Stone |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 19 Garden Road Knutsford Cheshire WA16 6HT |
Secretary Name | Mr Frederick Harold Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 19 Garden Road Knutsford Cheshire WA16 6HT |
Director Name | Mr Gary Kevin Vicary |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 481 Didsbury Road Heaton Mersey Stockport Cheshire SK3 3AY |
Director Name | Peter Lawrence Cowan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 1993) |
Role | Company Director |
Correspondence Address | Flat 1 Hazelfields Delamere Altrincham Cheshire WA14 2NG |
Secretary Name | Mr Gary Kevin Vicary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | 481 Didsbury Road Heaton Mersey Stockport Cheshire SK3 3AY |
Director Name | Mr Frederick Harold Stone |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 19 Garden Road Knutsford Cheshire WA16 6HT |
Director Name | Ivan Alan Peter Lee |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(4 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 150 Whalley Road Wilpshire Blackburn Lancashire BB1 9LJ |
Director Name | Stephen Peter McCormack |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 March 1995) |
Role | Operations Director |
Correspondence Address | 42 West View Long Tongue Scrog Lane Houses Hill Huddersfield HD5 0PA |
Director Name | Mr Robert David Uttley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 04 March 1996) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Shaw Cottage Langfield Todmorden Lancashire OL14 6HP |
Director Name | Robert Priestley Shepherd |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 04 March 1996) |
Role | Company Director |
Correspondence Address | Woodcliffe Horncliffe Rossendale Lancashire BB4 6JS |
Secretary Name | Mr Robert David Uttley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1995(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 04 March 1996) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Shaw Cottage Langfield Todmorden Lancashire OL14 6HP |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1996(6 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | Mark Connor |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Newnham Road Church Lawford Rugby Warwickshire CV23 9EP |
Director Name | Mrs Irene Symes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(7 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 November 2003) |
Role | Company Director |
Correspondence Address | 19 Atlantic Way Bootle Merseyside L30 9TB |
Director Name | Mavis Birchall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 10 The Chase Huyton Liverpool Merseyside L36 5YN |
Secretary Name | Pamela Rosalind Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(7 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 February 2003) |
Role | Personal Assistant |
Correspondence Address | 17 Ellaby Road Rainhill Prescot Merseyside L35 4PP |
Director Name | Paula Jill Amesbury |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 November 2003) |
Role | Accountant |
Correspondence Address | 10 Vixen Grove Upton Park Widnes Cheshire WA8 9DS |
Secretary Name | Paula Jill Amesbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(13 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 13 November 2003) |
Role | Accountant |
Correspondence Address | 10 Vixen Grove Upton Park Widnes Cheshire WA8 9DS |
Director Name | Stuart Bruck |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2003(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 November 2005) |
Role | Executive |
Correspondence Address | 2116 31st Street Manhattan Beach California 90266 |
Director Name | Lyndon James Gaborit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 November 2003(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Director Name | Kenneth Denos |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2003(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2005) |
Role | Attorney |
Correspondence Address | 12694 South Rosburg Dr Riverton Utah 84065 United States |
Director Name | Mr John Bradshaw |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 200 Broadway Peterborough Cambridgeshire PE1 4DT |
Secretary Name | Mr John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(15 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 200 Broadway Peterborough Cambridgeshire PE1 4DT |
Secretary Name | Lyndon James Gaborit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2005(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Secretary Name | Lyndon James Gaborit |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2005(16 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Director Name | Henry John Mark Tompkins |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Thurloe Square London SW7 2TE |
Registered Address | 822 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2010 | Application to strike the company off the register (3 pages) |
7 June 2010 | Application to strike the company off the register (3 pages) |
27 May 2010 | Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
28 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
28 August 2009 | Director's change of particulars / lyndon gaborit / 27/05/2009 (1 page) |
28 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
28 August 2009 | Director's Change of Particulars / lyndon gaborit / 27/05/2009 / Nationality was: australian, now: british; HouseName/Number was: , now: 25; Street was: 28 welbeck street, now: lower addison gardens; Post Code was: W1G 8EW, now: W14 8BG; Country was: , now: united kingdom (1 page) |
22 January 2009 | Accounts made up to 30 June 2008 (4 pages) |
22 January 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
3 December 2008 | Appointment terminated director henry tompkins (1 page) |
3 December 2008 | Appointment Terminated Director henry tompkins (1 page) |
19 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
22 April 2008 | Company name changed moore health care LIMITED\certificate issued on 25/04/08 (3 pages) |
22 April 2008 | Company name changed moore health care LIMITED\certificate issued on 25/04/08 (3 pages) |
5 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
5 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
17 August 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
17 August 2007 | Accounts made up to 28 February 2007 (4 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW (1 page) |
9 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
9 January 2007 | Accounts made up to 28 February 2006 (4 pages) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed;new director appointed (3 pages) |
2 January 2007 | New secretary appointed;new director appointed (3 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | New director appointed (3 pages) |
29 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
29 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (3 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (3 pages) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
26 August 2005 | Return made up to 15/08/05; full list of members (7 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
15 July 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
15 July 2005 | Accounts made up to 28 February 2005 (4 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
19 January 2005 | New secretary appointed;new director appointed (3 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed;new director appointed (3 pages) |
26 November 2004 | Accounts made up to 29 February 2004 (4 pages) |
26 November 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members (8 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members
|
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
17 June 2004 | Registered office changed on 17/06/04 from: 59 hill street liverpool merseyside L8 5SB (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 59 hill street liverpool merseyside L8 5SB (1 page) |
4 June 2004 | Accounts made up to 31 July 2003 (5 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
16 February 2004 | Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page) |
16 February 2004 | Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Secretary resigned;director resigned (1 page) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Secretary resigned;director resigned (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
24 November 2003 | Resolutions
|
24 November 2003 | Resolutions
|
21 November 2003 | Declaration of assistance for shares acquisition (12 pages) |
21 November 2003 | Declaration of assistance for shares acquisition (12 pages) |
20 November 2003 | Particulars of mortgage/charge (8 pages) |
20 November 2003 | Particulars of mortgage/charge (8 pages) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Return made up to 15/08/03; full list of members
|
16 September 2003 | Return made up to 15/08/03; full list of members (8 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
2 June 2003 | Accounts made up to 31 July 2002 (8 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (8 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Auditor's resignation (1 page) |
29 August 2002 | Director's particulars changed (1 page) |
29 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
29 August 2002 | Auditor's resignation (1 page) |
29 August 2002 | Return made up to 15/08/02; full list of members (8 pages) |
15 July 2002 | Full accounts made up to 31 July 2001 (9 pages) |
15 July 2002 | Full accounts made up to 31 July 2001 (9 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
3 September 2001 | Return made up to 15/08/01; full list of members (7 pages) |
22 March 2001 | Full accounts made up to 31 July 2000 (9 pages) |
22 March 2001 | Full accounts made up to 31 July 2000 (9 pages) |
6 September 2000 | Return made up to 15/08/00; full list of members
|
6 September 2000 | Secretary's particulars changed (1 page) |
6 September 2000 | Secretary's particulars changed (1 page) |
6 September 2000 | Return made up to 15/08/00; full list of members (7 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
2 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
2 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
4 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
4 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
11 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
11 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
31 December 1997 | Full accounts made up to 31 July 1997 (9 pages) |
31 December 1997 | Full accounts made up to 31 July 1997 (9 pages) |
20 December 1997 | Particulars of mortgage/charge (6 pages) |
20 December 1997 | Particulars of mortgage/charge (6 pages) |
30 September 1997 | Director's particulars changed (1 page) |
30 September 1997 | Director's particulars changed (1 page) |
19 August 1997 | Return made up to 15/08/97; full list of members (6 pages) |
19 August 1997 | Return made up to 15/08/97; full list of members
|
16 May 1997 | Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page) |
16 May 1997 | Accounting reference date shortened from 31/10/97 to 31/07/97 (1 page) |
27 April 1997 | Full accounts made up to 31 October 1996 (9 pages) |
27 April 1997 | Full accounts made up to 31 October 1996 (9 pages) |
13 December 1996 | Memorandum and Articles of Association (5 pages) |
13 December 1996 | Memorandum and Articles of Association (5 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: holly bank mill lidget street lindley huddersfield HD3 3JB (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: holly bank mill lidget street lindley huddersfield HD3 3JB (1 page) |
24 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Ad 09/09/96--------- £ si 2@1=2 £ ic 20000/20002 (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | Declaration of assistance for shares acquisition (19 pages) |
12 September 1996 | Secretary resigned;director resigned (1 page) |
12 September 1996 | Resolutions
|
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Resolutions
|
12 September 1996 | Ad 09/09/96--------- £ si 2@1=2 £ ic 20000/20002 (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | Director resigned (1 page) |
12 September 1996 | Declaration of assistance for shares acquisition (19 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Return made up to 15/08/96; no change of members (6 pages) |
6 September 1996 | Return made up to 15/08/96; no change of members (6 pages) |
24 April 1996 | Accounts for a dormant company made up to 31 October 1995 (6 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Accounts made up to 31 October 1995 (6 pages) |
24 April 1996 | Resolutions
|
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1996 | Secretary resigned;director resigned (2 pages) |
29 March 1996 | Secretary resigned;director resigned (2 pages) |
22 March 1996 | New secretary appointed;new director appointed (2 pages) |
22 March 1996 | Director resigned;new director appointed (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: holly bank mill lidget street lindley huddersfield HD3 3JB (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | Return made up to 15/08/95; no change of members
|
29 February 1996 | New secretary appointed;new director appointed (2 pages) |
29 February 1996 | Registered office changed on 29/02/96 from: holly bank mill lidget street lindley huddersfield HD3 3JB (2 pages) |
29 February 1996 | Return made up to 15/08/95; no change of members (4 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (9 pages) |
4 September 1995 | Full accounts made up to 31 October 1994 (9 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
2 October 1989 | Company name changed newsmania LIMITED\certificate issued on 03/10/89 (3 pages) |