Company NameSl Investment Management Limited
Company StatusActive
Company Number02485382
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Previous NameSurrenda-Link Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Cuthbert Paul Sands
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1992(2 years after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Patrick McAdams
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed24 April 2006(16 years, 1 month after company formation)
Appointment Duration18 years
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMr John Murphy
StatusCurrent
Appointed30 April 2013(23 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Robert Mark Ireland
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(26 years, 1 month after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Alec David Taylor
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(26 years, 1 month after company formation)
Appointment Duration8 years
RoleMarketing & Relationship Director
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Daniel John Johnston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(26 years, 1 month after company formation)
Appointment Duration8 years
RoleTechnical Services Director
Country of ResidenceEngland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr John Anthony Murphy
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleDirector And Company Secretary
Country of ResidenceIreland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Noel Moran
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration1 week, 6 days (resigned 09 April 1992)
RoleAccountant
Correspondence Address24 Orpen Green
Stillorgan
Co Dublin
Irish Republic
Director NameMr Michael Semple
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration25 years, 7 months (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameMr Noel Moran
NationalityIrish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration1 week, 6 days (resigned 09 April 1992)
RoleCompany Director
Correspondence Address24 Orpen Green
Stillorgan
Co Dublin
Irish Republic
Secretary NameBryan Patrick Martin Phelan
NationalityBritish
StatusResigned
Appointed09 April 1992(2 years after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleCompany Director
Correspondence Address1 Wynnsward Park
Clonskeagy
Dublin 14
Irish
Director NameDr Peter Cedric Clode
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(9 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 November 2009)
RoleCompany Director
Correspondence AddressFoel Gollog
Eryrys Road, Eryrys
Mold
Clwyd
CH7 4DB
Wales
Director NameMr Gareth David Groome
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(12 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2013)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address8- 11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Secretary NameMr Gareth David Groome
NationalityBritish
StatusResigned
Appointed27 December 2002(12 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2013)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address8- 11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameErnest Hayes
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 August 2005)
RoleInvestment Manager
Correspondence AddressWoodside
Wrexham Road
Pullford
Cheshire
CH4 9DG
Wales
Director NameMr Jeremy MacDuff Brettell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(16 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 May 2011)
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address8- 11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NamePeter Anthony Hindle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(18 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 July 2009)
RoleInvestment Services
Correspondence Address17 Sorrel Close
Huntington
Chester
Cheshire
CH3 6SB
Wales
Director NameMr Philip John Mortlock
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8- 11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr Philip John Mortlock
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(20 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8- 11 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
Director NameMr David William James Roxburgh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed24 February 2011(20 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 July 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Robert Lee
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2011(21 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 September 2017)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Secretary NameLees Lloyd Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1992(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 December 2002)
Correspondence Address6th Floor Castle Chambers
43 Castle Street
Liverpool
Merseyside
L2 9TJ
Director NamePhillip John Mortlock (Corporation)
StatusResigned
Appointed01 October 2010(20 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2010)
Correspondence Address8-11 Grosvenor Court, Foregate Street
Chester
CH1 1HG
Wales

Contact

Websiteslinvest.co.uk
Email address[email protected]
Telephone01244 317999
Telephone regionChester

Location

Registered AddressOne City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50.1k at £1Portfolio Design Group International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,651,184
Gross Profit£2,568,286
Net Worth£4,119,172
Cash£1,250,420
Current Liabilities£403,287

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

27 March 2003Delivered on: 10 April 2003
Persons entitled: The Royal Bank of Scotland International 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 December 1995Delivered on: 20 December 1995
Satisfied on: 24 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
8 September 1993Delivered on: 15 September 1993
Satisfied on: 19 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 September 2023Full accounts made up to 31 December 2022 (32 pages)
3 July 2023Confirmation statement made on 29 June 2023 with updates (5 pages)
6 September 2022Full accounts made up to 31 December 2021 (32 pages)
13 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
28 April 2022Satisfaction of charge 3 in full (1 page)
30 November 2021Director's details changed for Mr Robert Mark Ireland on 30 November 2021 (2 pages)
30 September 2021Appointment of Mr John Murphy as a director on 30 September 2021 (2 pages)
13 September 2021Full accounts made up to 31 December 2020 (32 pages)
28 July 2021Termination of appointment of David William James Roxburgh as a director on 28 July 2021 (1 page)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
7 July 2021Director's details changed for Mr Patrick Mcadams on 4 July 2021 (2 pages)
2 November 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
15 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 September 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
12 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (42 pages)
29 June 2018Notification of a person with significant control statement (2 pages)
29 June 2018Cessation of Portfolio Design Group International Ltd as a person with significant control on 13 June 2018 (1 page)
29 June 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
5 April 2018Change of details for Portfolio Design Group International Ltd as a person with significant control on 18 October 2017 (2 pages)
5 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
17 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 62,613.75
(8 pages)
17 November 2017Sub-division of shares on 18 October 2017 (6 pages)
17 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 62,613.75
(8 pages)
17 November 2017Sub-division of shares on 18 October 2017 (6 pages)
3 November 2017Change of share class name or designation (2 pages)
3 November 2017Change of share class name or designation (2 pages)
1 November 2017Resolutions
  • RES13 ‐ Sub division 18/10/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
1 November 2017Resolutions
  • RES13 ‐ Sub division 18/10/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
27 October 2017Termination of appointment of Michael Semple as a director on 19 October 2017 (1 page)
27 October 2017Termination of appointment of Michael Semple as a director on 19 October 2017 (1 page)
28 September 2017Termination of appointment of Robert Lee as a director on 26 September 2017 (1 page)
28 September 2017Termination of appointment of Robert Lee as a director on 26 September 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (34 pages)
25 September 2017Full accounts made up to 31 December 2016 (34 pages)
5 July 2017Notification of Portfolio Design Group International Ltd as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Portfolio Design Group International Ltd as a person with significant control on 5 July 2017 (1 page)
5 July 2017Notification of Portfolio Design Group International Ltd as a person with significant control on 6 April 2016 (1 page)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
5 July 2017Withdrawal of a person with significant control statement on 5 July 2017 (2 pages)
7 June 2017Registered office address changed from 8- 11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 8- 11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 7 June 2017 (1 page)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (35 pages)
2 October 2016Full accounts made up to 31 December 2015 (35 pages)
9 May 2016Appointment of Mr Alec Taylor as a director on 21 April 2016 (2 pages)
9 May 2016Appointment of Mr Alec Taylor as a director on 21 April 2016 (2 pages)
6 May 2016Appointment of Mr Daniel John Johnston as a director on 21 April 2016 (2 pages)
6 May 2016Appointment of Mr Robert Ireland as a director on 21 April 2016 (2 pages)
6 May 2016Appointment of Mr Robert Ireland as a director on 21 April 2016 (2 pages)
6 May 2016Appointment of Mr Daniel John Johnston as a director on 21 April 2016 (2 pages)
26 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,091
(5 pages)
26 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,091
(5 pages)
29 September 2015Full accounts made up to 31 December 2014 (36 pages)
29 September 2015Full accounts made up to 31 December 2014 (36 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,091
(5 pages)
31 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,091
(5 pages)
19 January 2015Section 519 (1 page)
19 January 2015Section 519 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (35 pages)
24 September 2014Full accounts made up to 31 December 2013 (35 pages)
13 May 2014Termination of appointment of Philip Mortlock as a director (1 page)
13 May 2014Termination of appointment of Philip Mortlock as a director (1 page)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,091
(6 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,091
(6 pages)
17 September 2013Full accounts made up to 31 December 2012 (32 pages)
17 September 2013Full accounts made up to 31 December 2012 (32 pages)
17 June 2013Appointment of Mr John Murphy as a secretary (1 page)
17 June 2013Appointment of Mr John Murphy as a secretary (1 page)
17 June 2013Termination of appointment of Gareth Groome as a secretary (1 page)
17 June 2013Termination of appointment of Gareth Groome as a secretary (1 page)
3 June 2013Termination of appointment of Gareth Groome as a director (1 page)
3 June 2013Termination of appointment of Gareth Groome as a director (1 page)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (6 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
10 April 2012Termination of appointment of Philip Mortlock as a director (1 page)
10 April 2012Termination of appointment of Philip Mortlock as a director (1 page)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
7 October 2011Appointment of Mr Robert Lee as a director (2 pages)
7 October 2011Appointment of Mr Robert Lee as a director (2 pages)
31 August 2011Full accounts made up to 31 December 2010 (29 pages)
31 August 2011Full accounts made up to 31 December 2010 (29 pages)
5 August 2011Termination of appointment of Jeremy Brettell as a director (1 page)
5 August 2011Termination of appointment of Jeremy Brettell as a director (1 page)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
21 April 2011Appointment of Mr Philip John Mortlock as a director (2 pages)
21 April 2011Appointment of Mr Philip John Mortlock as a director (2 pages)
21 April 2011Appointment of Mr Philip John Mortlock as a director (2 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
21 April 2011Appointment of Mr Philip John Mortlock as a director (2 pages)
20 April 2011Secretary's details changed for Gareth David Groome on 20 April 2011 (1 page)
20 April 2011Director's details changed for Mr Cuthbert Paul Sands on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Jeremy Macduff Brettell on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Jeremy Macduff Brettell on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Patrick Mcadams on 20 April 2011 (2 pages)
20 April 2011Termination of appointment of Phillip John Mortlock as a director (1 page)
20 April 2011Director's details changed for Gareth David Groome on 20 April 2011 (2 pages)
20 April 2011Secretary's details changed for Gareth David Groome on 20 April 2011 (1 page)
20 April 2011Termination of appointment of Phillip John Mortlock as a director (1 page)
20 April 2011Director's details changed for Mr Michael Semple on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Cuthbert Paul Sands on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Michael Semple on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Patrick Mcadams on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Gareth David Groome on 20 April 2011 (2 pages)
24 February 2011Appointment of Mr David William Roxburgh as a director (2 pages)
24 February 2011Appointment of Mr David William Roxburgh as a director (2 pages)
3 November 2010Appointment of Phillip John Mortlock as a director (2 pages)
3 November 2010Appointment of Phillip John Mortlock as a director (2 pages)
23 September 2010Full accounts made up to 31 December 2009 (27 pages)
23 September 2010Full accounts made up to 31 December 2009 (27 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Patrick Mcadams on 26 March 2010 (2 pages)
9 April 2010Director's details changed for Patrick Mcadams on 26 March 2010 (2 pages)
17 November 2009Auditor's resignation (2 pages)
17 November 2009Auditor's resignation (2 pages)
2 November 2009Termination of appointment of Peter Clode as a director (1 page)
2 November 2009Termination of appointment of Peter Clode as a director (1 page)
29 October 2009Full accounts made up to 31 December 2008 (25 pages)
29 October 2009Full accounts made up to 31 December 2008 (25 pages)
23 October 2009Company name changed surrenda-link LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
23 October 2009Company name changed surrenda-link LIMITED\certificate issued on 23/10/09
  • CONNOT ‐
(3 pages)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
12 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
30 July 2009Appointment terminated director peter hindle (1 page)
30 July 2009Appointment terminated director peter hindle (1 page)
31 March 2009Return made up to 26/03/09; full list of members (5 pages)
31 March 2009Return made up to 26/03/09; full list of members (5 pages)
3 March 2009Director appointed peter anthony hindle (1 page)
3 March 2009Director appointed peter anthony hindle (1 page)
16 June 2008Return made up to 26/03/08; full list of members (5 pages)
16 June 2008Return made up to 26/03/08; full list of members (5 pages)
13 May 2008Full accounts made up to 31 December 2007 (25 pages)
13 May 2008Full accounts made up to 31 December 2007 (25 pages)
22 May 2007Full accounts made up to 31 December 2006 (22 pages)
22 May 2007Full accounts made up to 31 December 2006 (22 pages)
29 March 2007Return made up to 26/03/07; full list of members (3 pages)
29 March 2007Return made up to 26/03/07; full list of members (3 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
12 May 2006Full accounts made up to 31 December 2005 (18 pages)
12 May 2006Full accounts made up to 31 December 2005 (18 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
28 March 2006Return made up to 26/03/06; full list of members (3 pages)
28 March 2006Return made up to 26/03/06; full list of members (3 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
27 April 2005Full accounts made up to 31 December 2004 (17 pages)
27 April 2005Full accounts made up to 31 December 2004 (17 pages)
5 April 2005Return made up to 26/03/05; full list of members (3 pages)
5 April 2005Return made up to 26/03/05; full list of members (3 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
3 November 2004Full accounts made up to 31 December 2003 (16 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
1 April 2004Return made up to 26/03/04; full list of members (8 pages)
1 April 2004Return made up to 26/03/04; full list of members (8 pages)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
24 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Full accounts made up to 31 December 2002 (17 pages)
17 May 2003Full accounts made up to 31 December 2002 (17 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
31 March 2003Return made up to 26/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 March 2003Return made up to 26/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
2 September 2002Full accounts made up to 31 December 2001 (16 pages)
2 September 2002Full accounts made up to 31 December 2001 (16 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
10 April 2002Return made up to 26/03/02; full list of members (7 pages)
10 April 2002Return made up to 26/03/02; full list of members (7 pages)
19 June 2001Full accounts made up to 31 December 2000 (16 pages)
19 June 2001Full accounts made up to 31 December 2000 (16 pages)
1 May 2001Return made up to 26/03/01; full list of members (7 pages)
1 May 2001Return made up to 26/03/01; full list of members (7 pages)
14 February 2001Registered office changed on 14/02/01 from: 8/11 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
14 February 2001Registered office changed on 14/02/01 from: 8/11 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
23 October 2000Full accounts made up to 31 December 1999 (16 pages)
23 October 2000Full accounts made up to 31 December 1999 (16 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
3 May 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(7 pages)
3 May 2000Return made up to 26/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(7 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
4 May 1999Return made up to 26/03/99; no change of members (4 pages)
4 May 1999Return made up to 26/03/99; no change of members (4 pages)
10 August 1998Full accounts made up to 31 December 1997 (15 pages)
10 August 1998Full accounts made up to 31 December 1997 (15 pages)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 May 1998Return made up to 26/03/98; no change of members (4 pages)
1 May 1998Return made up to 26/03/98; no change of members (4 pages)
28 August 1997Full accounts made up to 31 December 1996 (15 pages)
28 August 1997Full accounts made up to 31 December 1996 (15 pages)
2 April 1997Return made up to 26/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 1997Return made up to 26/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1997Auditor's resignation (1 page)
8 January 1997Auditor's resignation (1 page)
13 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
5 September 1996Registered office changed on 05/09/96 from: 1, grosvenor court, foregate street, chester. CH1 1HG (1 page)
5 September 1996Registered office changed on 05/09/96 from: 1, grosvenor court, foregate street, chester. CH1 1HG (1 page)
8 May 1996Return made up to 26/03/96; no change of members (4 pages)
8 May 1996Return made up to 26/03/96; no change of members (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
18 May 1995Statement of affairs (4 pages)
18 May 1995Ad 30/12/94--------- £ si 10091@1 (2 pages)
18 May 1995Ad 30/12/94--------- £ si 10091@1 (2 pages)
18 May 1995Statement of affairs (4 pages)
21 April 1995Ad 30/12/94--------- £ si 10091@1 (2 pages)
21 April 1995Ad 30/12/94--------- £ si 10091@1 (2 pages)
19 April 1995Return made up to 26/03/95; no change of members (4 pages)
19 April 1995Return made up to 26/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1990Incorporation (12 pages)
26 March 1990Incorporation (12 pages)