Newcastle Road
Shavington
Cheshire
CW2 5EB
Director Name | Mr Mark Stoneley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 - 419 Newcastle Road Shavington Cheshire CW2 5EB |
Director Name | Mr Joseph Fletcher Strickland |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 - 419 Newcastle Road Shavington Cheshire CW2 5EB |
Director Name | Mr Jeffrey Howells |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Alarm Engineer |
Correspondence Address | 13-15 Nantwich Road Crewe Cheshire CW2 6AF |
Director Name | Mr Fletcher Matthew Strickland |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 - 419 Newcastle Road Shavington Cheshire CW2 5EB |
Director Name | Mr Christopher Michael Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 2001) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 101 Marshall Lane Greenbank Northwich Cheshire CW8 1LA |
Director Name | Karen Cooper |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(8 years after company formation) |
Appointment Duration | 12 months (resigned 23 July 2002) |
Role | Company Director |
Correspondence Address | The Bank 13-15 Nantwich Road Crewe Cheshire CW2 6AF |
Director Name | Mr Christopher Michael Jones |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(9 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Marshall Lane Greenbank Northwich Cheshire CW8 1LA |
Director Name | Joseph Fletcher Strickland |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 - 419 Newcastle Road Shavington Cheshire CW2 5EB |
Director Name | Fletcher Matthew Strickland Junior |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 417 - 419 Newcastle Road Shavington Cheshire CW2 5EB |
Director Name | Laura Elizabeth Stoneley-Strickland |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Hospital Street Nantwich Cheshire CW5 5RU |
Director Name | Mr Fletcher Matthew Strickland, Jnr |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 417 - 419 Newcastle Road Shavington Cheshire CW2 5EB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.epgfireandsecurity.com |
---|
Registered Address | 417 - 419 Newcastle Road Shavington Cheshire CW2 5EB |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Shavington cum Gresty |
Ward | Shavington |
Built Up Area | Crewe |
4.7k at £1 | Fletcher Strickland 94.00% Ordinary A |
---|---|
100 at £1 | Fletcher Strickland 2.00% Ordinary B |
100 at £1 | Joseph Strickland 2.00% Ordinary C |
100 at £1 | Mark Stoneley 2.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £116,179 |
Cash | £5,547 |
Current Liabilities | £192,318 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
28 May 2015 | Delivered on: 29 May 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
10 February 2010 | Delivered on: 20 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 417-419 newcastle road, shavington, crewe, cheshire. Outstanding |
27 September 2007 | Delivered on: 2 October 2007 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 |
5 September 2005 | Delivered on: 8 September 2005 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: Property known as unit 1 culland street crewe. 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 |
16 December 2003 | Delivered on: 19 December 2003 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 |
29 October 2001 | Delivered on: 2 November 2001 Persons entitled: National Westminster 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 May 2022 | Delivered on: 10 June 2022 Persons entitled: Evbl (General Partner Ev Sme Loans Ii) Limited Classification: A registered charge Outstanding |
21 November 2018 | Delivered on: 23 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 417-419 newcastle road shavington crewe cheshire t/no: CH286146. Outstanding |
10 September 2018 | Delivered on: 19 September 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
29 September 2016 | Delivered on: 4 October 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Property: 417-419 newcastle road, shavington crewe CW2 5EB. Title number: CH286146. Outstanding |
29 September 2016 | Delivered on: 3 October 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: “Property†means:- 417-419 newcastle road, shavington, crewe, CW2 5EB & woodside farm,. Bridgemere lane, hatherton, nantwich, CW5 7PL. “Liabilities†means all monies (whether principal, interest, expenses or otherwise) due to the lender by the mortgagor (whether as principal, surety or otherwise) now or from time to time including all costs, liabilities and expenses property suffered or incurred by the lender in connection with this legal charge or any loan to the mortgagor and interest on all such amounts at the rate under the credit agreement.. “Mortgagor†means the company: epg security systems limited. “Lender†means lancashire mortgage corporation limited. 1. the mortgagor with full title guarantee charges all legal estates or interests in the property (which for the avoidance of doubt includes all rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the property)which belong to the mortgagor now or in the future to the lender by way of legal mortgage (subject to the rights of any prior mortgagees) as a continuing security for the payment and discharge to the lender of the liabilities.. 2. the mortgagor further charges to the lender:. I. By way of equitable mortgage (a) all equitable interests in the property which now or may at any time in the future belong to him (b) any shares or membership rights which the mortgagor holds in any company or association connected with the property and (c) the goodwill of the mortgagor relating to the business carried on at the property, in each case with the payment of the liabilities (but without prejudice to the validity of the legal charge on any legal estate or interest); and. Ii. By way of floating charge, all the undertaking, property, assets and rights of the mortgagor (present and future) wherever situate not effectively mortgaged or charged pursuant to clauses 1 and 2.I. Outstanding |
6 November 2009 | Delivered on: 7 November 2009 Satisfied on: 13 May 2015 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 May 1999 | Delivered on: 4 June 1999 Satisfied on: 14 January 2004 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. Fully Satisfied |
13 February 1998 | Delivered on: 23 February 1998 Satisfied on: 23 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 April 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
6 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
2 February 2023 | Director's details changed for Mr Mark Stoneley on 1 December 2021 (2 pages) |
19 August 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
10 June 2022 | Registration of charge 028372240014, created on 30 May 2022 (34 pages) |
16 April 2022 | Satisfaction of charge 028372240011 in full (4 pages) |
16 April 2022 | Satisfaction of charge 028372240010 in full (4 pages) |
11 February 2022 | Termination of appointment of Fletcher Matthew Strickland, Jnr as a director on 10 February 2022 (1 page) |
3 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
27 September 2021 | Change of share class name or designation (2 pages) |
27 September 2021 | Confirmation statement made on 13 September 2021 with updates (5 pages) |
7 September 2021 | Notification of The Electronic Protection Group Limited as a person with significant control on 12 July 2021 (2 pages) |
7 September 2021 | Cessation of Fletcher Matthew Strickland as a person with significant control on 12 July 2021 (1 page) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
4 November 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
3 November 2020 | Director's details changed for Mr Joseph Fletcher Strickland on 30 November 2019 (2 pages) |
15 September 2020 | Director's details changed for Mr Fletcher Matthew Strickland, Jnr on 12 September 2020 (2 pages) |
26 March 2020 | Satisfaction of charge 028372240009 in full (1 page) |
13 December 2019 | Cessation of Joseph Fletcher Strickland as a person with significant control on 22 May 2019 (1 page) |
13 December 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
13 December 2019 | Change of details for Mr Fletcher Matthew Strickland as a person with significant control on 22 May 2019 (2 pages) |
7 November 2019 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
28 May 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
16 May 2019 | Termination of appointment of Fletcher Matthew Strickland as a director on 12 September 2018 (1 page) |
16 May 2019 | Change of details for Mr Fletcher Matthew Strickland as a person with significant control on 12 September 2018 (2 pages) |
16 May 2019 | Notification of Joseph Fletcher Strickland as a person with significant control on 12 September 2018 (2 pages) |
16 May 2019 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
15 May 2019 | Appointment of Mr Joseph Fletcher Strickland as a director on 11 September 2018 (2 pages) |
15 May 2019 | Appointment of Mr Fletcher Matthew Strickland, Jnr as a director on 11 September 2018 (2 pages) |
15 May 2019 | Appointment of Mr Mark Stoneley as a director on 11 September 2018 (2 pages) |
23 November 2018 | Registration of charge 028372240013, created on 21 November 2018 (37 pages) |
19 September 2018 | Registration of charge 028372240012, created on 10 September 2018 (41 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with updates (5 pages) |
31 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
23 August 2018 | Change of share class name or designation (2 pages) |
23 July 2018 | Change of details for Mr Fletcher Matthew Strickland as a person with significant control on 23 July 2018 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
25 May 2018 | Satisfaction of charge 8 in full (1 page) |
25 May 2018 | Satisfaction of charge 6 in full (1 page) |
25 May 2018 | Satisfaction of charge 5 in full (2 pages) |
25 May 2018 | Satisfaction of charge 3 in full (1 page) |
25 May 2018 | Satisfaction of charge 4 in full (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 July 2017 | Director's details changed for Mr Fletcher Matthew Strickland on 28 July 2017 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Change of details for Mr Fletcher Matthew Strickland as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Director's details changed for Mr Fletcher Matthew Strickland on 28 July 2017 (2 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Change of details for Mr Fletcher Matthew Strickland as a person with significant control on 28 July 2017 (2 pages) |
4 October 2016 | Registration of charge 028372240011, created on 29 September 2016 (13 pages) |
4 October 2016 | Registration of charge 028372240011, created on 29 September 2016 (13 pages) |
3 October 2016 | Registration of charge 028372240010, created on 29 September 2016 (8 pages) |
3 October 2016 | Registration of charge 028372240010, created on 29 September 2016 (8 pages) |
2 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 May 2015 | Registration of charge 028372240009, created on 28 May 2015 (27 pages) |
29 May 2015 | Registration of charge 028372240009, created on 28 May 2015 (27 pages) |
13 May 2015 | Satisfaction of charge 7 in full (4 pages) |
13 May 2015 | Satisfaction of charge 7 in full (4 pages) |
2 March 2015 | Termination of appointment of Laura Elizabeth Stoneley-Strickland as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Laura Elizabeth Stoneley-Strickland as a director on 28 February 2015 (1 page) |
22 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
8 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
22 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 December 2011 | Director's details changed for Laura Elizabeth Stoneley-Strickland on 24 November 2011 (2 pages) |
15 December 2011 | Director's details changed for Laura Elizabeth Stoneley-Strickland on 24 November 2011 (2 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Termination of appointment of Fletcher Strickland Junior as a director (1 page) |
19 July 2011 | Termination of appointment of Joseph Strickland as a director (1 page) |
19 July 2011 | Termination of appointment of Fletcher Strickland Junior as a director (1 page) |
19 July 2011 | Termination of appointment of Joseph Strickland as a director (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 July 2010 | Director's details changed for Mr Fletcher Matthew Strickland on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Mr Fletcher Matthew Strickland on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Laura Elizabeth Stoneley-Strickland on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Laura Elizabeth Stoneley-Strickland on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Joseph Fletcher Strickland on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Fletcher Matthew Strickland Junior on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Mr Fletcher Matthew Strickland on 1 October 2009 (1 page) |
29 July 2010 | Director's details changed for Joseph Fletcher Strickland on 1 October 2009 (2 pages) |
29 July 2010 | Secretary's details changed for Mr Fletcher Matthew Strickland on 1 October 2009 (1 page) |
29 July 2010 | Secretary's details changed for Mr Fletcher Matthew Strickland on 1 October 2009 (1 page) |
29 July 2010 | Director's details changed for Mr Fletcher Matthew Strickland on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Fletcher Matthew Strickland Junior on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Fletcher Matthew Strickland Junior on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Joseph Fletcher Strickland on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Laura Elizabeth Stoneley-Strickland on 1 October 2009 (2 pages) |
30 June 2010 | Registered office address changed from 107-109 Washway Road Sale Cheshire M33 7TY on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 107-109 Washway Road Sale Cheshire M33 7TY on 30 June 2010 (1 page) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 December 2009 | Director's details changed for Laura Elizabeth Strickland on 20 October 2009 (3 pages) |
11 December 2009 | Director's details changed for Laura Elizabeth Strickland on 20 October 2009 (3 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (6 pages) |
24 August 2009 | Return made up to 19/07/09; full list of members (6 pages) |
3 September 2008 | Return made up to 19/07/08; no change of members (8 pages) |
3 September 2008 | Return made up to 19/07/08; no change of members (8 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Return made up to 19/07/07; no change of members (8 pages) |
18 September 2007 | Return made up to 19/07/07; no change of members (8 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
10 November 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
23 August 2006 | Return made up to 19/07/06; full list of members
|
23 August 2006 | Return made up to 19/07/06; full list of members
|
2 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | Director resigned (1 page) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Return made up to 19/07/05; full list of members
|
22 August 2005 | Return made up to 19/07/05; full list of members
|
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Return made up to 19/07/03; full list of members
|
21 October 2003 | Return made up to 19/07/03; full list of members
|
21 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
24 October 2002 | Return made up to 19/07/02; full list of members (6 pages) |
24 October 2002 | Return made up to 19/07/02; full list of members (6 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
28 January 2002 | Return made up to 19/07/01; full list of members (6 pages) |
28 January 2002 | Return made up to 19/07/01; full list of members (6 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | New director appointed (2 pages) |
30 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
30 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
20 December 2000 | Return made up to 19/07/00; full list of members (6 pages) |
20 December 2000 | Return made up to 19/07/00; full list of members (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 March 2000 | £ nc 1000/5000 25/10/99 (1 page) |
7 March 2000 | £ nc 1000/5000 25/10/99 (1 page) |
7 March 2000 | Ad 25/10/99--------- £ si 4990@1=4990 £ ic 10/5000 (2 pages) |
7 March 2000 | Ad 25/10/99--------- £ si 4990@1=4990 £ ic 10/5000 (2 pages) |
27 September 1999 | Return made up to 19/07/99; full list of members (6 pages) |
27 September 1999 | Return made up to 19/07/99; full list of members (6 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
19 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1999 | Accounts made up to 31 January 1998 (10 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Accounts made up to 31 January 1998 (10 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: cleveland house 28/32 edleston road crew cheshire CW2 7HD (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: cleveland house 28/32 edleston road crew cheshire CW2 7HD (1 page) |
9 December 1998 | Ad 20/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
9 December 1998 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
9 December 1998 | Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page) |
9 December 1998 | Ad 20/07/98--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
11 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
11 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
25 March 1998 | Accounts made up to 31 March 1997 (10 pages) |
25 March 1998 | Accounts made up to 31 March 1997 (10 pages) |
23 February 1998 | Particulars of mortgage/charge (3 pages) |
23 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: cleveland house 28/32 edleston road crewe cheshire CW2 6UW (1 page) |
5 February 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
5 February 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: cleveland house 28/32 edleston road crewe cheshire CW2 6UW (1 page) |
5 February 1998 | Director's particulars changed (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 18A high street crewe, cheshire. CW2 7BN. (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 18A high street crewe, cheshire. CW2 7BN. (1 page) |
9 January 1998 | Return made up to 19/07/97; no change of members (4 pages) |
9 January 1998 | Return made up to 19/07/97; no change of members (4 pages) |
27 November 1996 | Accounts made up to 31 March 1996 (9 pages) |
27 November 1996 | Return made up to 19/07/96; full list of members (6 pages) |
27 November 1996 | Return made up to 19/07/96; full list of members (6 pages) |
27 November 1996 | Accounts made up to 31 March 1996 (9 pages) |
7 February 1996 | Accounts made up to 31 March 1995 (9 pages) |
7 February 1996 | Accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
19 July 1993 | Incorporation (14 pages) |
19 July 1993 | Incorporation (14 pages) |