Knutsford Road
Antrobus
Cheshire
CW9 6JW
Director Name | Mr William Derek Rollo Robson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 10 months (closed 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stonecroft Mount Sowerby Bridge West Yorkshire HX6 2SB |
Secretary Name | David Bevan Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 10 months (closed 22 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willoughby House Knutsford Road Antrobus Cheshire CW9 6JW |
Director Name | Melvyn John Dobson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | 42 Ravens Wood Chorley New Road Heaton Bolton BL1 5TL |
Director Name | Mr James Peter Horsfall |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Weatherhill Road Lindley Huddersfield West Yorkshire HD3 3LD |
Director Name | Helen Jane Sowerby |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(10 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 20 February 2017) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bellgreave Avenue New Mill Holmfirth West Yorkshire HD9 7DP |
Director Name | Robin Barter |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(11 years after company formation) |
Appointment Duration | 4 years (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 2aa Carlisle Place London SW1P 1NP |
Director Name | Mr James Christopher Wakefield |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(18 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Cypress Drive St. Mellons Cardiff CF3 0EG Wales |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | www.rentalresult.com |
---|
Registered Address | Willoughby House, Knutsford Rd, Antrobus, Knutsford Road Antrobus Northwich CW9 6JW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Antrobus |
Ward | Marbury |
Year | 2012 |
---|---|
Turnover | £3,355,513 |
Gross Profit | £534,027 |
Net Worth | -£3,976,745 |
Cash | £14,353 |
Current Liabilities | £4,951,906 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 February 2006 | Delivered on: 1 March 2006 Satisfied on: 18 December 2015 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 |
---|---|
18 July 1996 | Delivered on: 7 August 1996 Satisfied on: 30 October 2004 Persons entitled: The City (Europe) PLC Classification: Notice of retention of title Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods for the time being outstanding at any time during the existance of this charge. Particulars: The goods supplied by the chargee to the company the proceeds of sale of the goods. See the mortgage charge document for full details. Fully Satisfied |
8 April 1994 | Delivered on: 13 April 1994 Satisfied on: 26 June 2010 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 |
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
19 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 March 2017 | Termination of appointment of Helen Jane Sowerby as a director on 20 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Helen Jane Sowerby as a director on 20 February 2017 (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2017 | Registered office address changed from Unit B4 Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX to Willoughby House, Knutsford Rd, Antrobus, Knutsford Road Antrobus Northwich CW9 6JW on 15 February 2017 (1 page) |
15 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 February 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
15 February 2017 | Registered office address changed from Unit B4 Lowfields Close Lowfields Business Park Elland West Yorkshire HX5 9DX to Willoughby House, Knutsford Rd, Antrobus, Knutsford Road Antrobus Northwich CW9 6JW on 15 February 2017 (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
5 January 2016 | Company name changed result group LIMITED\certificate issued on 05/01/16
|
5 January 2016 | Company name changed result group LIMITED\certificate issued on 05/01/16
|
4 January 2016 | Termination of appointment of James Christopher Wakefield as a director on 10 December 2015 (1 page) |
4 January 2016 | Termination of appointment of James Christopher Wakefield as a director on 10 December 2015 (1 page) |
19 December 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
19 December 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
18 December 2015 | Satisfaction of charge 3 in full (1 page) |
18 December 2015 | Satisfaction of charge 3 in full (1 page) |
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Helen Jane Sowerby on 1 December 2014 (2 pages) |
9 February 2015 | Director's details changed for Helen Jane Sowerby on 1 December 2014 (2 pages) |
9 February 2015 | Director's details changed for Helen Jane Sowerby on 1 December 2014 (2 pages) |
9 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
11 December 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
11 December 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
8 November 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
8 November 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
26 February 2013 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
26 February 2013 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (8 pages) |
26 November 2012 | Appointment of Mr James Christopher Wakefield as a director (2 pages) |
26 November 2012 | Appointment of Mr James Christopher Wakefield as a director (2 pages) |
28 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
24 November 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Resolutions
|
18 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
18 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
26 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Termination of appointment of James Horsfall as a director (1 page) |
1 November 2010 | Termination of appointment of James Horsfall as a director (1 page) |
2 July 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
2 July 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 June 2010 | Statement of company's objects (2 pages) |
28 June 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
28 June 2010 | Statement of capital following an allotment of shares on 23 June 2010
|
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
28 June 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Director's details changed for Helen Jane Sowerby on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for David Bevan Griffiths on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for James Peter Horsfall on 4 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for David Bevan Griffiths on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Helen Jane Sowerby on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Helen Jane Sowerby on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for James Peter Horsfall on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for James Peter Horsfall on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for William Derek Rollo Robson on 4 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Director's details changed for David Bevan Griffiths on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for William Derek Rollo Robson on 4 February 2010 (2 pages) |
10 February 2010 | Director's details changed for William Derek Rollo Robson on 4 February 2010 (2 pages) |
9 February 2009 | Return made up to 14/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 14/01/09; full list of members (5 pages) |
6 February 2009 | Appointment terminated director robin barter (1 page) |
6 February 2009 | Appointment terminated director robin barter (1 page) |
23 January 2009 | Group of companies' accounts made up to 30 June 2008 (28 pages) |
23 January 2009 | Group of companies' accounts made up to 30 June 2008 (28 pages) |
2 July 2008 | Group of companies' accounts made up to 30 June 2007 (32 pages) |
2 July 2008 | Group of companies' accounts made up to 30 June 2007 (32 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
19 October 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
19 October 2007 | Group of companies' accounts made up to 30 June 2006 (25 pages) |
5 February 2007 | Location of debenture register (1 page) |
5 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
5 February 2007 | Location of debenture register (1 page) |
5 February 2007 | Location of register of members (1 page) |
5 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
5 February 2007 | Location of register of members (1 page) |
17 October 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
17 October 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: unit A5 old power way lowfields business park halifax yorkshire HX5 9DE (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: unit A5 old power way lowfields business park halifax yorkshire HX5 9DE (1 page) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
8 March 2006 | Ad 22/02/06--------- £ si [email protected]=117 £ ic 33330/33447 (2 pages) |
8 March 2006 | Nc inc already adjusted 22/02/06 (1 page) |
8 March 2006 | Resolutions
|
8 March 2006 | Nc inc already adjusted 22/02/06 (1 page) |
8 March 2006 | Nc dec already adjusted 22/02/06 (1 page) |
8 March 2006 | Nc dec already adjusted 22/02/06 (1 page) |
8 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
8 March 2006 | Ad 22/02/06--------- £ si [email protected]=117 £ ic 33330/33447 (2 pages) |
8 March 2006 | Resolutions
|
1 March 2006 | Particulars of mortgage/charge (4 pages) |
1 March 2006 | Particulars of mortgage/charge (4 pages) |
9 February 2006 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
9 February 2006 | Group of companies' accounts made up to 30 June 2004 (24 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
4 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
4 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
29 January 2005 | Return made up to 14/01/05; full list of members
|
29 January 2005 | Return made up to 14/01/05; full list of members
|
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2004 | £ sr [email protected] 15/12/03 (1 page) |
21 October 2004 | £ sr [email protected] 15/12/03 (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (8 pages) |
10 November 2003 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
10 November 2003 | Group of companies' accounts made up to 30 June 2003 (24 pages) |
4 November 2003 | Declaration of shares redemption:auditor's report (3 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
4 November 2003 | Declaration of shares redemption:auditor's report (3 pages) |
22 August 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 August 2003 | Resolutions
|
22 August 2003 | Re-registration of Memorandum and Articles (24 pages) |
22 August 2003 | Re-registration of Memorandum and Articles (24 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Application for reregistration from PLC to private (1 page) |
22 August 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 August 2003 | Application for reregistration from PLC to private (1 page) |
30 April 2003 | Accounting reference date extended from 30/03/03 to 30/06/03 (1 page) |
30 April 2003 | Accounting reference date extended from 30/03/03 to 30/06/03 (1 page) |
3 February 2003 | Return made up to 14/01/03; full list of members
|
3 February 2003 | Return made up to 14/01/03; full list of members
|
6 November 2002 | Memorandum and Articles of Association (4 pages) |
6 November 2002 | Memorandum and Articles of Association (4 pages) |
30 October 2002 | Company name changed e-result PLC\certificate issued on 30/10/02 (2 pages) |
30 October 2002 | Company name changed e-result PLC\certificate issued on 30/10/02 (2 pages) |
25 October 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
25 October 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
5 March 2002 | Full accounts made up to 31 March 2001 (22 pages) |
5 March 2002 | Full accounts made up to 31 March 2001 (22 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members
|
18 January 2002 | Return made up to 14/01/02; full list of members
|
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
12 April 2001 | £ sr 200000@1 31/07/00 (1 page) |
12 April 2001 | £ sr 200000@1 31/07/00 (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
12 April 2001 | Resolutions
|
12 April 2001 | Ad 04/04/01--------- £ si [email protected]=12500 £ ic 37500/50000 (2 pages) |
12 April 2001 | Ad 04/04/01--------- £ si [email protected]=12500 £ ic 37500/50000 (2 pages) |
12 April 2001 | Resolutions
|
9 April 2001 | Return made up to 14/01/01; full list of members (7 pages) |
9 April 2001 | Return made up to 14/01/01; full list of members (7 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (21 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (21 pages) |
9 March 2000 | Company name changed result 2000 PLC\certificate issued on 10/03/00 (2 pages) |
9 March 2000 | Company name changed result 2000 PLC\certificate issued on 10/03/00 (2 pages) |
31 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
31 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
6 September 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
6 September 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
15 February 1999 | Return made up to 14/01/99; no change of members
|
15 February 1999 | Return made up to 14/01/99; no change of members
|
23 October 1998 | Interim accounts made up to 30 June 1998 (12 pages) |
23 October 1998 | Interim accounts made up to 30 June 1998 (12 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (28 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (28 pages) |
24 March 1998 | Return made up to 14/01/98; full list of members (5 pages) |
24 March 1998 | Return made up to 14/01/98; full list of members (5 pages) |
20 March 1998 | Auditor's resignation (1 page) |
20 March 1998 | Auditor's resignation (1 page) |
26 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
31 October 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
21 January 1997 | Return made up to 14/01/97; change of members (6 pages) |
21 January 1997 | Return made up to 14/01/97; change of members (6 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
1 November 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
19 August 1996 | Resolutions
|
19 August 1996 | Resolutions
|
9 August 1996 | £ ic 250000/237500 21/06/96 £ sr [email protected]=12500 (1 page) |
9 August 1996 | £ ic 250000/237500 21/06/96 £ sr [email protected]=12500 (1 page) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
24 January 1996 | Return made up to 14/01/96; no change of members (5 pages) |
24 January 1996 | Return made up to 14/01/96; no change of members (5 pages) |
9 January 1996 | Registered office changed on 09/01/96 from: 33 saltaire road shipley west yorkshire BD18 3HH (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: 33 saltaire road shipley west yorkshire BD18 3HH (1 page) |
15 August 1995 | Full group accounts made up to 30 March 1995 (20 pages) |
15 August 1995 | Full group accounts made up to 30 March 1995 (20 pages) |
8 February 1995 | Return made up to 14/01/95; full list of members (7 pages) |
8 February 1995 | Return made up to 14/01/95; full list of members (7 pages) |
3 January 1995 | Location of register of members (non legible) (1 page) |
3 January 1995 | Location - directors interests register: non legible (1 page) |
3 January 1995 | Location - directors interests register: non legible (1 page) |
3 January 1995 | Location of register of members (non legible) (1 page) |
3 January 1995 | Location of debenture register (non legible) (1 page) |
3 January 1995 | Location of debenture register (non legible) (1 page) |
27 October 1994 | Application for reregistration from private to PLC (1 page) |
27 October 1994 | Re-registration of Memorandum and Articles (35 pages) |
27 October 1994 | Auditor's report (1 page) |
27 October 1994 | Resolutions
|
27 October 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 October 1994 | Declaration on reregistration from private to PLC (1 page) |
27 October 1994 | Balance Sheet (3 pages) |
27 October 1994 | Declaration on reregistration from private to PLC (1 page) |
27 October 1994 | Application for reregistration from private to PLC (1 page) |
27 October 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 October 1994 | Auditor's statement (1 page) |
27 October 1994 | Resolutions
|
27 October 1994 | Re-registration of Memorandum and Articles (35 pages) |
27 October 1994 | Auditor's statement (1 page) |
27 October 1994 | Auditor's report (1 page) |
27 October 1994 | Balance Sheet (3 pages) |
24 May 1994 | Ad 08/04/94--------- £ si 200000@1=200000 £ si [email protected]=12500 £ ic 37500/250000 (2 pages) |
24 May 1994 | Ad 08/04/94--------- £ si 200000@1=200000 £ si [email protected]=12500 £ ic 37500/250000 (2 pages) |
18 April 1994 | Director resigned;new director appointed (2 pages) |
18 April 1994 | Resolutions
|
18 April 1994 | Resolutions
|
18 April 1994 | Memorandum and Articles of Association (31 pages) |
18 April 1994 | £ nc 37500/250000 08/04/94 (1 page) |
18 April 1994 | Accounting reference date notified as 30/03 (1 page) |
18 April 1994 | Director resigned;new director appointed (2 pages) |
18 April 1994 | Director resigned;new director appointed (2 pages) |
18 April 1994 | Memorandum and Articles of Association (31 pages) |
18 April 1994 | Director resigned;new director appointed (2 pages) |
18 April 1994 | Registered office changed on 18/04/94 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
18 April 1994 | £ nc 37500/250000 08/04/94 (1 page) |
18 April 1994 | Registered office changed on 18/04/94 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
18 April 1994 | Accounting reference date notified as 30/03 (1 page) |
13 April 1994 | Particulars of mortgage/charge (5 pages) |
13 April 1994 | Particulars of mortgage/charge (5 pages) |
14 January 1994 | Incorporation (18 pages) |
14 January 1994 | Incorporation (18 pages) |