Birchwood
Warrington
WA3 6UT
Director Name | David Peter Wood |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 May 1999) |
Role | Co Director |
Correspondence Address | Roman Way Old Salisbury Lane Shootash Romsey Hampshire SO51 0GD |
Director Name | Ronald Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 1996) |
Role | Company Director |
Correspondence Address | St Michaels Golly Burton Rossett Wrexham Clwyd LL12 0AH Wales |
Secretary Name | Stephen John Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Director Name | Mr William Ainscough |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 23 October 2003) |
Role | Housebuilder |
Country of Residence | United Kingdom |
Correspondence Address | Chateau St Laurent Mont Cambrat St Lawrence Jersey JE3 1JN |
Secretary Name | David Peter Sheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 2000) |
Role | Finance Director |
Correspondence Address | 8 St Sevan Way Exmouth Devon EX8 5RE |
Director Name | Jillian Ann Underwood |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 October 1999) |
Role | Sales Director |
Correspondence Address | Kents Marhamchurch Bude Cornwall EX23 0EY |
Director Name | Mr Robert Martin Taylor |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 October 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Jeryon Close Carclaze St Austell Cornwall PL25 3TT |
Director Name | Mr Christopher Andrew Foulkes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 November 2000) |
Role | Md/House Builder |
Country of Residence | United Kingdom |
Correspondence Address | 76 Muirhill Limpley Stoke Bath Avon BA2 7FB |
Director Name | David Peter Sheard |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 November 2000) |
Role | Finance Director |
Correspondence Address | 8 St Sevan Way Exmouth Devon EX8 5RE |
Director Name | Stephen John Owen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bellcast Close Appleton Warrington WA4 5SA |
Director Name | William Henry Bannister |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 February 1999) |
Role | Company Director |
Correspondence Address | 38 Burnbake Road Verwood Dorset BH31 6ET |
Director Name | Irving Bunt |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 October 2003) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Chynoweth Wragg Lane Probus Truro Cornwall TR2 4RJ |
Director Name | Richard John Williams |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 2003) |
Role | Co Director |
Correspondence Address | Stoke Cottage 5 South Road Taunton Somerset TA1 3DT |
Director Name | Mr Adrian Marcus Dyer |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Ryesland Way Taunton Somerset TA3 5TA |
Secretary Name | Mr Roger James Treweek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2000(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hightor Cliff Road Teignmouth Devon TQ14 8TW |
Director Name | Mark Cooper |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 January 2009) |
Role | Land Buyer |
Correspondence Address | 490 Plodder Lane Farnworth Bolton Lancashire BL4 0JY |
Director Name | Stephen Robinson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 May 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 23a Central Drive Penwortham Preston PR1 0NL |
Secretary Name | Stephen Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2003(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 January 2017) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 23a Central Drive Penwortham Preston PR1 0NL |
Director Name | Stephen John Owen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Woodstock Gardens Appleton Warrington Cheshire WA4 5HN |
Secretary Name | Mr Andrew Savage |
---|---|
Status | Resigned |
Appointed | 07 April 2015(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | wainhomes.net |
---|---|
Telephone | 01925 885400 |
Telephone region | Warrington |
Registered Address | Exchange House Kelburn Court Birchwood Warrington WA3 6UT |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Wainhomes South West Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 June |
25 April 2001 | Delivered on: 10 May 2001 Satisfied on: 10 August 2012 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 |
---|---|
23 January 1998 | Delivered on: 24 January 1998 Satisfied on: 30 March 2001 Persons entitled: Midland 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 |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Resolutions
|
31 July 2017 | Resolutions
|
26 June 2017 | Amended accounts for a dormant company made up to 30 June 2016 (7 pages) |
26 June 2017 | Amended accounts for a dormant company made up to 30 June 2016 (7 pages) |
5 June 2017 | Appointment of Mr Peter Barlow as a director on 31 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Peter Barlow as a director on 31 May 2017 (2 pages) |
5 June 2017 | Termination of appointment of Stephen Robinson as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Stephen John Owen as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Stephen John Owen as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Stephen Robinson as a director on 31 May 2017 (1 page) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
31 January 2017 | Termination of appointment of Andrew Savage as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Stephen Robinson as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Andrew Savage as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Stephen Robinson as a secretary on 31 January 2017 (1 page) |
5 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
4 May 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
4 May 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
7 January 2016 | Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB to Exchange House Kelburn Court Birchwood Warrington WA3 6UT on 7 January 2016 (1 page) |
25 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
23 April 2015 | Company name changed wainhomes (staffordshire) LIMITED\certificate issued on 23/04/15
|
23 April 2015 | Company name changed wainhomes (staffordshire) LIMITED\certificate issued on 23/04/15
|
7 April 2015 | Appointment of Mr Andrew Savage as a secretary on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Andrew Savage as a secretary on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mr Andrew Savage as a secretary on 7 April 2015 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
24 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
22 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
17 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
17 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Stephen John Owen on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Stephen John Owen on 1 January 2010 (2 pages) |
9 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Stephen John Owen on 1 January 2010 (2 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
16 March 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
24 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 6 harvard court quay business centre warrington cheshire WA2 8LT (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from unit 6 harvard court quay business centre warrington cheshire WA2 8LT (1 page) |
9 February 2009 | Director appointed stephen john owen (4 pages) |
9 February 2009 | Director appointed stephen john owen (4 pages) |
9 February 2009 | Appointment terminated director mark cooper (1 page) |
9 February 2009 | Appointment terminated director mark cooper (1 page) |
20 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
20 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
19 February 2008 | Full accounts made up to 30 June 2007 (9 pages) |
19 February 2008 | Full accounts made up to 30 June 2007 (9 pages) |
16 August 2007 | Return made up to 13/07/07; full list of members (7 pages) |
16 August 2007 | Return made up to 13/07/07; full list of members (7 pages) |
16 April 2007 | Full accounts made up to 30 June 2006 (9 pages) |
16 April 2007 | Full accounts made up to 30 June 2006 (9 pages) |
3 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
3 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
17 October 2005 | Return made up to 13/07/05; full list of members (7 pages) |
17 October 2005 | Return made up to 13/07/05; full list of members (7 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 September 2005 | Declaration of assistance for shares acquisition (8 pages) |
5 September 2005 | Full accounts made up to 30 June 2005 (8 pages) |
5 September 2005 | Full accounts made up to 30 June 2005 (8 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (9 pages) |
21 July 2004 | Return made up to 13/07/04; full list of members
|
21 July 2004 | Return made up to 13/07/04; full list of members
|
1 December 2003 | Registered office changed on 01/12/03 from: unit 7 harvard court quay business centre warrington cheshire WA2 8LT (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: unit 7 harvard court quay business centre warrington cheshire WA2 8LT (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: owlsfoot business centre sticklepath okehampton devon EX20 2PALT (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: owlsfoot business centre sticklepath okehampton devon EX20 2PALT (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
24 November 2003 | Company name changed wainhomes (south west) LIMITED\certificate issued on 24/11/03 (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Secretary resigned;director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Company name changed wainhomes (south west) LIMITED\certificate issued on 24/11/03 (2 pages) |
24 November 2003 | Secretary resigned;director resigned (1 page) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | Full accounts made up to 28 June 2003 (8 pages) |
14 October 2003 | Full accounts made up to 28 June 2003 (8 pages) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
6 August 2003 | Return made up to 13/07/03; full list of members
|
6 August 2003 | Return made up to 13/07/03; full list of members
|
1 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
1 December 2002 | Full accounts made up to 30 June 2002 (10 pages) |
16 September 2002 | Auditor's resignation (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
18 July 2002 | Return made up to 13/07/02; full list of members (9 pages) |
18 July 2002 | Return made up to 13/07/02; full list of members (9 pages) |
8 April 2002 | Auditor's resignation (1 page) |
8 April 2002 | Auditor's resignation (1 page) |
3 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
3 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
19 July 2001 | Return made up to 13/07/01; full list of members
|
19 July 2001 | Return made up to 13/07/01; full list of members
|
4 July 2001 | Declaration of assistance for shares acquisition (5 pages) |
4 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
4 July 2001 | Declaration of assistance for shares acquisition (4 pages) |
4 July 2001 | Declaration of assistance for shares acquisition (5 pages) |
3 July 2001 | Auditor's resignation (2 pages) |
3 July 2001 | Auditor's resignation (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: the beeches chester CH2 1PE (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: the beeches chester CH2 1PE (1 page) |
10 May 2001 | Particulars of mortgage/charge (11 pages) |
10 May 2001 | Particulars of mortgage/charge (11 pages) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned;director resigned (1 page) |
15 December 2000 | Secretary resigned;director resigned (1 page) |
29 August 2000 | Return made up to 13/07/00; full list of members
|
29 August 2000 | Return made up to 13/07/00; full list of members
|
22 February 2000 | Full accounts made up to 27 June 1999 (15 pages) |
22 February 2000 | Full accounts made up to 27 June 1999 (15 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
9 August 1999 | Return made up to 13/07/99; full list of members (8 pages) |
9 August 1999 | Return made up to 13/07/99; full list of members (8 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
28 September 1998 | Full accounts made up to 26 June 1998 (15 pages) |
28 September 1998 | Full accounts made up to 26 June 1998 (15 pages) |
7 August 1998 | Return made up to 13/07/98; full list of members (8 pages) |
7 August 1998 | Return made up to 13/07/98; full list of members (8 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
11 March 1998 | Accounting reference date extended from 31/03/98 to 28/06/98 (1 page) |
11 March 1998 | Accounting reference date extended from 31/03/98 to 28/06/98 (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
1 February 1998 | Full accounts made up to 4 April 1997 (14 pages) |
1 February 1998 | Full accounts made up to 4 April 1997 (14 pages) |
1 February 1998 | Full accounts made up to 4 April 1997 (14 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
24 January 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
4 August 1997 | Return made up to 13/07/97; no change of members
|
4 August 1997 | Return made up to 13/07/97; no change of members
|
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | Secretary resigned (1 page) |
11 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
11 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
29 August 1996 | Return made up to 13/07/96; full list of members (6 pages) |
7 May 1996 | Company name changed wainhomes (urban renewal ) limit ed\certificate issued on 08/05/96 (2 pages) |
7 May 1996 | Company name changed wainhomes (urban renewal ) limit ed\certificate issued on 08/05/96 (2 pages) |
12 March 1996 | Director resigned;new director appointed (3 pages) |
12 March 1996 | Director resigned;new director appointed (3 pages) |
14 August 1995 | Return made up to 13/07/95; no change of members (6 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
14 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
14 August 1995 | Return made up to 13/07/95; no change of members (6 pages) |
22 December 1992 | Memorandum and Articles of Association (7 pages) |
22 December 1992 | Memorandum and Articles of Association (7 pages) |
11 September 1992 | Memorandum and Articles of Association (7 pages) |
11 September 1992 | Memorandum and Articles of Association (7 pages) |
10 September 1992 | Company name changed m m & s (2107) LIMITED\certificate issued on 11/09/92 (2 pages) |
10 September 1992 | Company name changed m m & s (2107) LIMITED\certificate issued on 11/09/92 (2 pages) |
13 July 1992 | Incorporation (18 pages) |
13 July 1992 | Incorporation (18 pages) |