Sandycroft
Deeside
Flintshire
CH5 2QZ
Wales
Secretary Name | Mr Nigel John Wyatt |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2004(12 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ridgeway Close Connahs Quay Deeside Flintshire CH5 4LZ Wales |
Director Name | Mr Stephen James Mosley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2015(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
Director Name | Mr Guy Richard John Woodcock |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2015(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Unit 2 Prince William Avenue Sandycroft Deeside CH5 2QZ Wales |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Harold Edwin Evans |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia House Gannock Park West Deganwy Gwynedd LL31 9HQ Wales |
Director Name | Mr Mark Vaughan Evans |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 September 1995) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cae Gwanwyn 2 Maes Briallen, Llanrhos Llandudno Conwy LL30 1JJ Wales |
Secretary Name | Mrs Karen Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 June 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cae Gwanwyn 2 Maes Briallen Llanrhos Llandudno Conwy LL30 1JJ Wales |
Director Name | Mrs Karen Evans |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 June 2004) |
Role | Accounts Clerk |
Country of Residence | Wales |
Correspondence Address | Cae Gwanwyn 2 Maes Briallen Llanrhos Llandudno Conwy LL30 1JJ Wales |
Director Name | Mrs Phyllis Vaughan Evans |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 14 June 2004) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Magnolia House Gannock Park West Deganwy Gwynedd LL31 9HQ Wales |
Director Name | Jacqueline Michele Sunnerton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 30 Kenwood Gardens Copthorne Shrewsbury Shropshire SY3 8AQ Wales |
Director Name | Mr Stephen James Mosley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 May 2010) |
Role | IT Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westminster Avenue Chester Cheshire CH4 8JB Wales |
Director Name | Mr Guy Richard John Woodcock |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 June 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Yr Hen Stabl, 3 Cae Derwen Llanferres Mold Flintshire CH7 5SX Wales |
Director Name | Mr Clifford Joseph Smith |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(12 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Prince William Avenue Sandycroft Deeside Flintshire CH5 2QZ Wales |
Website | candacopying.co.uk |
---|
Registered Address | 2nd Floor Refuge House 33-37 Watergate Row Chester CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
100 at £1 | Streamfolder LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,427,810 |
Cash | £11,309 |
Current Liabilities | £184,157 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
1 July 2009 | Delivered on: 4 July 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 1-12 enterprise park thornton industrial estate ellesmere port with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
14 June 2004 | Delivered on: 22 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and canda copying limited to the chargee on any account whatsoever. Particulars: F/H property k/a manor industrial estate flint comprising 30 industrial units. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
14 June 2004 | Delivered on: 22 June 2004 Persons entitled: Hsbc 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. Outstanding |
30 August 1996 | Delivered on: 18 September 1996 Satisfied on: 13 January 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 7-16 & 23-26, manor farm industrial estate, flint, flintshire. Fully Satisfied |
28 February 1992 | Delivered on: 10 March 1992 Satisfied on: 7 February 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dingle hill filling station,abergele road,colwyn bay,clwyd. Fully Satisfied |
24 February 1992 | Delivered on: 6 March 1992 Satisfied on: 7 February 2004 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 |
2 November 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Accounts for a small company made up to 30 November 2019 (8 pages) |
30 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a small company made up to 30 November 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
23 August 2018 | Accounts for a small company made up to 30 November 2017 (11 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 August 2017 | Satisfaction of charge 4 in full (1 page) |
30 August 2017 | Satisfaction of charge 4 in full (1 page) |
30 August 2017 | Satisfaction of charge 6 in full (2 pages) |
30 August 2017 | Satisfaction of charge 6 in full (2 pages) |
2 June 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
2 June 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
16 June 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
16 June 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
10 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
10 August 2015 | Accounts for a small company made up to 30 November 2014 (6 pages) |
14 July 2015 | Appointment of Guy Richard John Woodcock as a director on 29 June 2015 (3 pages) |
14 July 2015 | Appointment of Guy Richard John Woodcock as a director on 29 June 2015 (3 pages) |
3 July 2015 | Termination of appointment of Clifford Joseph Smith as a director on 9 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Stephen James Mosley as a director on 29 June 2015 (3 pages) |
3 July 2015 | Termination of appointment of Clifford Joseph Smith as a director on 9 June 2015 (2 pages) |
3 July 2015 | Termination of appointment of Clifford Joseph Smith as a director on 9 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Stephen James Mosley as a director on 29 June 2015 (3 pages) |
11 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
15 April 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
15 April 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
8 April 2014 | Director's details changed for Mr Nigel John Wyatt on 27 March 2014 (3 pages) |
8 April 2014 | Director's details changed for Mr Nigel John Wyatt on 27 March 2014 (3 pages) |
8 April 2014 | Director's details changed for Mr Clifford Joseph Smith on 27 March 2014 (3 pages) |
8 April 2014 | Director's details changed for Mr Clifford Joseph Smith on 27 March 2014 (3 pages) |
12 February 2014 | Termination of appointment of Guy Woodcock as a director (2 pages) |
12 February 2014 | Termination of appointment of Guy Woodcock as a director (2 pages) |
18 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
27 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
27 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
12 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Accounts for a small company made up to 30 November 2011 (11 pages) |
31 August 2012 | Accounts for a small company made up to 30 November 2011 (11 pages) |
16 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
5 May 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
16 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
8 June 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
21 May 2010 | Termination of appointment of Stephen Mosley as a director (2 pages) |
21 May 2010 | Registered office address changed from C/O Halliwells Llp 7Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9TD on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from C/O Halliwells Llp 7Th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9TD on 21 May 2010 (2 pages) |
21 May 2010 | Termination of appointment of Stephen Mosley as a director (2 pages) |
12 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (16 pages) |
12 February 2010 | Registered office address changed from C/O Halliwells Llp 100 Old Hall Street Liverpool Merseyside L3 9TD on 12 February 2010 (2 pages) |
12 February 2010 | Registered office address changed from C/O Halliwells Llp 100 Old Hall Street Liverpool Merseyside L3 9TD on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (16 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 June 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
1 June 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
13 January 2009 | Director's change of particulars / stephen mosley / 05/01/2009 (1 page) |
13 January 2009 | Director's change of particulars / stephen mosley / 05/01/2009 (1 page) |
17 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
3 June 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
3 June 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
20 March 2008 | Return made up to 27/10/07; full list of members
|
20 March 2008 | Return made up to 27/10/07; full list of members
|
12 June 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
12 June 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
17 November 2006 | Return made up to 27/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 27/10/06; full list of members (8 pages) |
23 August 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
23 August 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
10 November 2005 | Return made up to 27/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 27/10/05; full list of members (8 pages) |
30 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
30 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
16 May 2005 | Return made up to 27/10/04; full list of members
|
16 May 2005 | Return made up to 27/10/04; full list of members
|
8 April 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
8 April 2005 | Accounting reference date shortened from 31/12/04 to 30/11/04 (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 2 prince william avenue sandycroft deeside flintshire CH5 2QZ (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 2 prince william avenue sandycroft deeside flintshire CH5 2QZ (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
20 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: 3 coed pella road colwyn bay conwy LL29 7AT (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: 3 coed pella road colwyn bay conwy LL29 7AT (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned;director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
29 June 2004 | Declaration of assistance for shares acquisition (8 pages) |
29 June 2004 | Declaration of assistance for shares acquisition (8 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
13 November 2003 | Return made up to 27/10/03; full list of members (9 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
31 October 2002 | Return made up to 27/10/02; full list of members (9 pages) |
31 October 2002 | Return made up to 27/10/02; full list of members (9 pages) |
29 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
1 November 2001 | Return made up to 27/10/01; full list of members
|
1 November 2001 | Return made up to 27/10/01; full list of members
|
1 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
1 August 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members (8 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members (8 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1999 | Return made up to 27/10/99; full list of members (8 pages) |
21 October 1999 | Return made up to 27/10/99; full list of members (8 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 October 1998 | Return made up to 27/10/98; no change of members (6 pages) |
28 October 1998 | Return made up to 27/10/98; no change of members (6 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1997 | Return made up to 27/10/97; full list of members (8 pages) |
28 October 1997 | Return made up to 27/10/97; full list of members (8 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 June 1997 | Registered office changed on 24/06/97 from: 6 church street kidderminster worcestershire DY10 2AD (1 page) |
24 June 1997 | Registered office changed on 24/06/97 from: 6 church street kidderminster worcestershire DY10 2AD (1 page) |
29 October 1996 | Return made up to 27/10/96; full list of members (8 pages) |
29 October 1996 | Return made up to 27/10/96; full list of members (8 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
12 September 1996 | New director appointed (2 pages) |
22 August 1996 | Ad 22/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 August 1996 | Ad 22/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 August 1996 | Memorandum and Articles of Association (8 pages) |
19 August 1996 | Memorandum and Articles of Association (8 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
9 July 1996 | Company name changed severn service stations LIMITED\certificate issued on 10/07/96 (2 pages) |
9 July 1996 | Company name changed severn service stations LIMITED\certificate issued on 10/07/96 (2 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Nc inc already adjusted 26/06/96 (1 page) |
5 July 1996 | Resolutions
|
5 July 1996 | Nc inc already adjusted 26/06/96 (1 page) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
10 March 1992 | Particulars of mortgage/charge (3 pages) |
10 March 1992 | Particulars of mortgage/charge (3 pages) |
6 March 1992 | Particulars of mortgage/charge (3 pages) |
6 March 1992 | Particulars of mortgage/charge (3 pages) |
3 March 1992 | Accounting reference date notified as 31/12 (1 page) |
3 March 1992 | New director appointed (4 pages) |
3 March 1992 | Accounting reference date notified as 31/12 (1 page) |
3 March 1992 | New director appointed (4 pages) |
3 March 1992 | New director appointed (4 pages) |
3 March 1992 | New director appointed (4 pages) |
5 January 1992 | Memorandum and Articles of Association (8 pages) |
5 January 1992 | Memorandum and Articles of Association (8 pages) |
23 December 1991 | Registered office changed on 23/12/91 from: 50 lincolns inn fields london WC2A 3PF (4 pages) |
23 December 1991 | Secretary resigned;new secretary appointed;director resigned (6 pages) |
23 December 1991 | Director resigned;new director appointed (6 pages) |
23 December 1991 | New director appointed (6 pages) |
23 December 1991 | Director resigned;new director appointed (6 pages) |
23 December 1991 | Registered office changed on 23/12/91 from: 50 lincolns inn fields london WC2A 3PF (4 pages) |
23 December 1991 | New director appointed (6 pages) |
23 December 1991 | Secretary resigned;new secretary appointed;director resigned (6 pages) |
17 December 1991 | Company name changed hetramanor LIMITED\certificate issued on 18/12/91 (2 pages) |
17 December 1991 | Company name changed hetramanor LIMITED\certificate issued on 18/12/91 (2 pages) |
16 December 1991 | Resolutions
|
12 November 1991 | Incorporation (15 pages) |
12 November 1991 | Incorporation (15 pages) |