Daresbury
Warrington
WA4 4FS
Director Name | Mr Sean Paul Martin |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(28 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | G414 The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Miss Emma Louise Allsopp |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(29 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | G414 The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | Ronald Howard Constantine |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 2 Pevensey Drive Knutsford Cheshire WA16 9BX |
Director Name | Heinrich Jozeph Rolfes |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 March 1992(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 1995) |
Role | Company Director |
Correspondence Address | Maasstraat 11 5404 Nd Uden Foreign |
Secretary Name | Mr Donald Owen Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Pams Way Ewell Surrey KT19 0HN |
Director Name | Pauline Clare Constantine |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 January 2000) |
Role | Administrator |
Correspondence Address | 2 Pevensey Drive Knutsford Cheshire WA16 9BX |
Director Name | Mr Alan MacDonald |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lingmell Gardens Holmes Chapel Crewe Cheshire CW4 7LH |
Director Name | John Nigel Deacon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | 22 Cotswold View Bath Avon BA2 1HA |
Director Name | Michael Henry Stainer |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | 40 Avenue Road Trowbridge Wiltshire BA14 0AQ |
Secretary Name | Stephen Anthony Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 2002) |
Role | Co Secretary |
Correspondence Address | 10 Lyddon Road Weston Super Mare North Somerset BS22 7QN |
Director Name | Mr Charles Dishington Watson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2002) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 245 Hillmorton Road Rugby Warwickshire CV22 5BE |
Director Name | Mr Andrew Simon Nield |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxhollow Stoke Hill Chew Stoke Bristol BS40 8XG |
Director Name | Alan Parsons |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(10 years after company formation) |
Appointment Duration | 1 year (resigned 23 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Channel Road Clevedon North Somerset BS21 7BY |
Director Name | Luc Stienard Somers |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 2002(11 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | Lentemorgan 20 Uden S406 Am Netherlands |
Secretary Name | Don Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2002(11 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 May 2011) |
Role | Company Director |
Correspondence Address | 79 Pams Way Ewell Surrey KT19 0HN |
Director Name | James Michael Colston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Way Great Boughton Chester CH3 5XQ Wales |
Director Name | Ronald Howard Constantine |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Sandilanps Gaskell Avenue Knutsford Cheshire WA16 0DA |
Director Name | Paulus Christiaan Wilhelmus Van Dillen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 2011(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 7 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ |
Secretary Name | Ernst Heijboer |
---|---|
Status | Resigned |
Appointed | 01 May 2011(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 June 2015) |
Role | Company Director |
Correspondence Address | 7 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ |
Director Name | Mrs Maria Faulkner |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | G414 The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | www.operational.co.uk/ |
---|---|
Telephone | 01928 579473 |
Telephone region | Runcorn |
Registered Address | G41 The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Operational Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £352,877 |
Cash | £411,705 |
Current Liabilities | £640,736 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
3 November 2020 | Delivered on: 4 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
17 January 2020 | Delivered on: 20 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
25 May 2018 | Delivered on: 29 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 March 2014 | Delivered on: 19 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 September 2010 | Delivered on: 24 September 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re operational (UK) limited business premium account a/no 13276740. Outstanding |
20 April 1998 | Delivered on: 1 May 1998 Satisfied on: 18 December 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no.50938173. The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
11 September 2023 | Appointment of Mr Thomas Arthur Davies as a director on 1 September 2023 (2 pages) |
6 July 2023 | Registered office address changed from G414 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England to G41 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 6 July 2023 (1 page) |
24 April 2023 | Satisfaction of charge 2 in full (2 pages) |
24 April 2023 | Satisfaction of charge 025892850003 in full (1 page) |
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
28 October 2021 | Director's details changed for Miss Emma Louise Allsopp on 18 December 2020 (2 pages) |
4 August 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
4 November 2020 | Registration of charge 025892850006, created on 3 November 2020 (15 pages) |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Maria Faulkner as a director on 31 March 2020 (1 page) |
3 April 2020 | Appointment of Miss Emma Louise Allsopp as a director on 1 April 2020 (2 pages) |
20 January 2020 | Registration of charge 025892850005, created on 17 January 2020 (15 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 April 2019 | Appointment of Mr Sean Paul Martin as a director on 1 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Ronald Howard Constantine on 5 April 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 May 2018 | Registration of charge 025892850004, created on 25 May 2018 (22 pages) |
18 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
25 January 2017 | Termination of appointment of James Michael Colston as a director on 23 November 2016 (1 page) |
25 January 2017 | Termination of appointment of James Michael Colston as a director on 23 November 2016 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 May 2016 | Appointment of Mrs Maria Faulkner as a director on 12 May 2015 (2 pages) |
25 May 2016 | Appointment of Mrs Maria Faulkner as a director on 12 May 2015 (2 pages) |
24 May 2016 | Registered office address changed from 7 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ to G414 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 7 Berkeley Court Manor Park Runcorn Cheshire WA7 1TQ to G414 the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 24 May 2016 (1 page) |
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 August 2015 | Termination of appointment of Ernst Heijboer as a secretary on 22 June 2015 (1 page) |
6 August 2015 | Termination of appointment of Ernst Heijboer as a secretary on 22 June 2015 (1 page) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 March 2014 | Registration of charge 025892850003 (6 pages) |
19 March 2014 | Registration of charge 025892850003 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 August 2012 | Termination of appointment of Paulus Van Dillen as a director (1 page) |
17 August 2012 | Appointment of Ronald Howard Constantine as a director (2 pages) |
17 August 2012 | Termination of appointment of Paulus Van Dillen as a director (1 page) |
17 August 2012 | Appointment of Ronald Howard Constantine as a director (2 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 May 2011 | Termination of appointment of Ronald Constantine as a director (1 page) |
10 May 2011 | Appointment of Ernst Heijboer as a secretary (1 page) |
10 May 2011 | Termination of appointment of Ronald Constantine as a director (1 page) |
10 May 2011 | Appointment of Paulus Christiaan Wilhelmus Van Dillen as a director (2 pages) |
10 May 2011 | Termination of appointment of Don Scott as a secretary (1 page) |
10 May 2011 | Termination of appointment of Don Scott as a secretary (1 page) |
10 May 2011 | Appointment of Paulus Christiaan Wilhelmus Van Dillen as a director (2 pages) |
10 May 2011 | Appointment of Ernst Heijboer as a secretary (1 page) |
29 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for James Michael Colston on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Ronald Howard Constantine on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for James Michael Colston on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Ronald Howard Constantine on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for James Michael Colston on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Ronald Howard Constantine on 6 April 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 03/04/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
18 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 03/04/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
18 June 2007 | Return made up to 03/04/07; full list of members
|
18 June 2007 | Return made up to 03/04/07; full list of members
|
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
12 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | New director appointed (2 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
27 April 2005 | Return made up to 07/03/05; full list of members
|
27 April 2005 | Return made up to 07/03/05; full list of members
|
13 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
26 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
6 June 2003 | New director appointed (1 page) |
6 June 2003 | New director appointed (1 page) |
14 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
23 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
23 October 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: po box 218 bridgwater road bristol avon BS99 7AU (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: po box 218 bridgwater road bristol avon BS99 7AU (1 page) |
23 April 2002 | Auditor's resignation (1 page) |
23 April 2002 | Auditor's resignation (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
14 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
14 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
7 September 2001 | Accounts made up to 31 March 2001 (13 pages) |
7 September 2001 | Accounts made up to 31 March 2001 (13 pages) |
16 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
23 November 2000 | Accounts made up to 31 March 2000 (16 pages) |
23 November 2000 | Accounts made up to 31 March 2000 (16 pages) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
15 April 2000 | Director's particulars changed (1 page) |
15 April 2000 | Director's particulars changed (1 page) |
15 March 2000 | Return made up to 07/03/00; full list of members
|
15 March 2000 | Return made up to 07/03/00; full list of members
|
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
16 February 2000 | Registered office changed on 16/02/00 from: 7, berkeley court, manor park, runcorn, cheshire, WA7 1TQ. (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: 7, berkeley court, manor park, runcorn, cheshire, WA7 1TQ. (1 page) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Ad 07/01/00--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
26 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Ad 07/01/00--------- £ si 100@1=100 £ ic 900/1000 (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
14 January 2000 | Resolutions
|
14 January 2000 | Resolutions
|
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
6 September 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
17 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 07/03/99; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 May 1998 | Particulars of mortgage/charge (4 pages) |
1 May 1998 | Particulars of mortgage/charge (4 pages) |
29 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
29 April 1998 | Return made up to 07/03/98; full list of members (6 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
11 March 1998 | Ad 26/02/98--------- £ si 890@1=890 £ ic 10/900 (2 pages) |
11 March 1998 | Ad 26/02/98--------- £ si 890@1=890 £ ic 10/900 (2 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 April 1997 | Return made up to 07/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 07/03/97; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
23 May 1996 | Return made up to 07/03/96; full list of members (6 pages) |
23 May 1996 | Return made up to 07/03/96; full list of members (6 pages) |
11 February 1996 | Ad 30/12/95--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
11 February 1996 | Director resigned (2 pages) |
11 February 1996 | Director resigned (2 pages) |
11 February 1996 | Ad 30/12/95--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 March 1995 | Return made up to 07/03/95; full list of members (10 pages) |
10 March 1995 | Return made up to 07/03/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
26 February 1992 | Company name changed\certificate issued on 26/02/92 (2 pages) |
26 February 1992 | Company name changed\certificate issued on 26/02/92 (2 pages) |
7 March 1991 | Incorporation (17 pages) |
7 March 1991 | Incorporation (17 pages) |