Birchwood
Warrington
WA3 6GR
Director Name | Mr Daniel Stephen Paul Little |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(25 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR |
Director Name | Ms Eileen Frances Brotherton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(31 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR |
Director Name | Dennis Edward Smith |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 October 1998) |
Role | Company Director |
Correspondence Address | Curlew Cottage Haverflatts Lane Heversham Cumbria LA7 7DG |
Director Name | Allan David Thomas |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 09 June 1995) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Greenbank Bungalow 10 Horncop Lane Kendal Cumbria LA9 4SR |
Secretary Name | Allan David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 09 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenbank Bungalow 10 Horncop Lane Kendal Cumbria LA9 4SR |
Director Name | Mr Alan Hyland |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 51 Whinlatter Drive The Oaks Kendal Cumbria LA9 7HE |
Secretary Name | Mr Alan Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 May 2000) |
Role | Company Director |
Correspondence Address | 31 Lingmoor Rise Kendal Cumbria LA9 7NR |
Secretary Name | Delphine Marion Hyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 51 Whinlatter Drive The Oaks Kendal Cumbria LA9 7HE |
Director Name | Mr Philip Stephen Hall |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 July 2005(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Director Name | Mrs Elizabeth Anne Slater |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Springhill Cottages Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1TJ |
Secretary Name | Mr Philip Stephen Hall |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 July 2005(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Eaton Hill Cookridge Leeds West Yorkshire LS16 6SE |
Director Name | Mr Jonathan Charles Deacon Turner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breckamore Kirkby Road Ripon North Yorkshire HG4 3JX |
Director Name | Mr Jonathan Stewart |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(18 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2012) |
Role | Finance Director |
Country of Residence | Northern Ireland |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Paul Thomas Vian |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Warrington Cheshire WA3 6XG |
Director Name | Mr Donal Murphy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2009(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Warrington Cheshire WA3 6XG |
Director Name | Mr Samuel Chambers |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(18 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Warrington Cheshire WA3 6XG |
Secretary Name | Mr Jonathan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(18 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Tryst House Glenbervie Business Park Larbert Stirlingshire FK5 4RB Scotland |
Director Name | Mr Ian Fraser Mackie |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Warrington Cheshire WA3 6XG |
Secretary Name | Mr Ian Fraser Mackie |
---|---|
Status | Resigned |
Appointed | 01 October 2012(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Warrington Cheshire WA3 6XG |
Director Name | Mr Edward Gerard O'Brien |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2015(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR |
Secretary Name | Mr Angus Ross |
---|---|
Status | Resigned |
Appointed | 30 June 2016(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | 2nd Floor 302 Bridgewater Place Birchwood Warrington Cheshire WA3 6XG |
Website | bayfordoil.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 858500 |
Telephone region | Warrington |
Registered Address | 1st Floor Allday House Warrington Road Birchwood Warrington WA3 6GR |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 6 other UK companies use this postal address |
1.5k at £1 | Bayford Oil LTD 50.00% Ordinary A |
---|---|
1.5k at £1 | Bayford Oil LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £205,119 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
2 October 1998 | Delivered on: 14 October 1998 Satisfied on: 31 October 2009 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Skandia 26 tonne tanker,reg/no M407 pao; all monies received on any insurance whatsoever. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 September 1998 | Delivered on: 23 September 1998 Satisfied on: 13 October 2009 Persons entitled: Barclays Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
21 March 1995 | Delivered on: 24 March 1995 Satisfied on: 20 October 1998 Persons entitled: The Royal Bank of Scotland PLC 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. See the mortgage charge document for full details. Fully Satisfied |
7 May 1992 | Delivered on: 15 May 1992 Satisfied on: 25 March 1995 Persons entitled: Barclays Bank PLC 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 |
13 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
---|---|
27 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
6 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
21 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
31 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
15 February 2018 | Termination of appointment of Angus Ross as a secretary on 27 October 2017 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
20 April 2017 | Appointment of Mr Daniel Stephen Paul Little as a director on 31 March 2017 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Mr Angus Ross as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016 (1 page) |
16 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Steven Michael Taylor as a director on 31 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
30 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
30 March 2016 | Termination of appointment of Donal Murphy as a director on 3 December 2015 (1 page) |
30 March 2016 | Appointment of Mr Edward Gerard O'brien as a director on 3 December 2015 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Paul Thomas Vian as a director on 12 February 2015 (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 October 2013 | Company name changed delta fuels LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Change of name notice (2 pages) |
29 October 2013 | Change of name notice (2 pages) |
29 October 2013 | Company name changed delta fuels LIMITED\certificate issued on 29/10/13
|
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mr Ian Mackie on 14 February 2013 (1 page) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
23 October 2012 | Appointment of Mr Ian Mackie as a director (2 pages) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
22 October 2012 | Appointment of Mr Ian Mackie as a secretary (1 page) |
22 October 2012 | Termination of appointment of Jonathan Stewart as a director (1 page) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Stewart on 14 December 2011 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
13 October 2010 | Termination of appointment of Samuel Chambers as a director (1 page) |
25 May 2010 | Director's details changed for Mr Donal Murphy on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Paul Thomas Vian on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Donal Murphy on 17 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Jonathan Stewart on 17 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Secretary's details changed for Jonathan Stewart on 17 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Paul Thomas Vian on 17 May 2010 (2 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 October 2009 | Appointment of Mr Samuel Chambers as a director (2 pages) |
28 October 2009 | Appointment of Mr Samuel Chambers as a director (2 pages) |
28 October 2009 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
28 October 2009 | Appointment of Mr Jonathan Stewart as a director (2 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 October 2009 | Appointment of Jonathan Stewart as a secretary (3 pages) |
14 October 2009 | Appointment of Jonathan Stewart as a secretary (3 pages) |
8 October 2009 | Termination of appointment of Philip Hall as a secretary (2 pages) |
8 October 2009 | Appointment of Donal Murphy as a director (3 pages) |
8 October 2009 | Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 8 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Philip Hall as a director (2 pages) |
8 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
8 October 2009 | Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 8 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Elizabeth Slater as a director (2 pages) |
8 October 2009 | Termination of appointment of Elizabeth Slater as a director (2 pages) |
8 October 2009 | Appointment of Donal Murphy as a director (3 pages) |
8 October 2009 | Termination of appointment of Jonathan Turner as a director (2 pages) |
8 October 2009 | Registered office address changed from Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 8 October 2009 (2 pages) |
8 October 2009 | Termination of appointment of Jonathan Turner as a director (2 pages) |
8 October 2009 | Termination of appointment of Philip Hall as a secretary (2 pages) |
8 October 2009 | Appointment of Paul Thomas Vian as a director (3 pages) |
8 October 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
8 October 2009 | Appointment of Paul Thomas Vian as a director (3 pages) |
8 October 2009 | Termination of appointment of Philip Hall as a director (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
25 August 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
4 November 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
11 September 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
11 September 2008 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
22 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
22 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 August 2006 (9 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 August 2006 (9 pages) |
19 June 2006 | Full accounts made up to 31 August 2005 (13 pages) |
19 June 2006 | Full accounts made up to 31 August 2005 (13 pages) |
19 May 2006 | Location of register of members (1 page) |
19 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
19 May 2006 | Location of register of members (1 page) |
19 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
26 January 2006 | New director appointed (3 pages) |
26 January 2006 | New director appointed (3 pages) |
3 October 2005 | Memorandum and Articles of Association (12 pages) |
3 October 2005 | Memorandum and Articles of Association (12 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Declaration of assistance for shares acquisition (9 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | Declaration of assistance for shares acquisition (9 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Registered office changed on 12/08/05 from: lake district business park mint bridge road kendal cumbria LA9 6LZ (1 page) |
12 August 2005 | Resolutions
|
12 August 2005 | Registered office changed on 12/08/05 from: lake district business park mint bridge road kendal cumbria LA9 6LZ (1 page) |
24 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
24 May 2005 | Return made up to 17/05/05; full list of members (6 pages) |
7 January 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
7 January 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
15 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 17/05/04; full list of members (6 pages) |
16 January 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
16 January 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
2 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
14 June 2002 | Return made up to 17/05/02; full list of members
|
14 June 2002 | Return made up to 17/05/02; full list of members
|
23 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
23 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
5 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 17/05/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
21 February 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
2 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Return made up to 17/05/00; full list of members (7 pages) |
2 June 2000 | Secretary resigned (1 page) |
13 January 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
13 January 2000 | Accounts for a small company made up to 31 August 1999 (8 pages) |
21 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
10 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
10 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 October 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Return made up to 17/05/98; no change of members
|
21 May 1998 | Return made up to 17/05/98; no change of members
|
24 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
24 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
16 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
16 June 1997 | Return made up to 17/05/97; full list of members (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
31 July 1996 | Auditor's resignation (1 page) |
31 July 1996 | Auditor's resignation (1 page) |
8 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
8 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
27 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
27 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
6 November 1995 | New secretary appointed (2 pages) |
6 November 1995 | New secretary appointed (2 pages) |
6 November 1995 | Secretary resigned;director resigned (2 pages) |
6 November 1995 | Secretary resigned;director resigned (2 pages) |
14 June 1995 | Return made up to 17/05/95; no change of members (4 pages) |
14 June 1995 | Return made up to 17/05/95; no change of members (4 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
24 March 1995 | Particulars of mortgage/charge (8 pages) |
8 November 1992 | Ad 31/08/92--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
8 November 1992 | Resolutions
|
8 November 1992 | Ad 31/08/92--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
8 November 1992 | Resolutions
|
17 May 1991 | Incorporation (15 pages) |
17 May 1991 | Incorporation (15 pages) |