Congleton
Cheshire
CW12 4TR
Secretary Name | Wincham Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2023(29 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks |
Correspondence Address | Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Richard Hampton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 July 2000) |
Role | Company Director |
Correspondence Address | Countryside Castle Hill Mottram St Andrew Macclesfield Cheshire SK10 4AX |
Director Name | Mr Malcolm David Roach |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 9 months (resigned 08 September 2023) |
Role | Credit Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Mr Malcolm David Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 28 years, 9 months (resigned 08 September 2023) |
Role | Credit Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Peter Arthur Camm |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2001) |
Role | Sales Manager |
Correspondence Address | 40 Howley Hill Congleton Cheshire CW12 4AF |
Director Name | James Anthony Roach |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 February 2018) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Mr Mark Damion Roach |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Website | - |
---|
Registered Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Address Matches | Over 300 other UK companies use this postal address |
202.1k at £1 | Malcolm David Roach 55.81% Redeemable Preference |
---|---|
140k at £1 | Malcolm David Roach 38.66% Preference |
10k at £1 | Malcolm David Roach 2.76% Ordinary |
10k at £1 | Mark Damion Roach 2.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £818,196 |
Cash | £6,502 |
Current Liabilities | £160,578 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
16 October 2015 | Delivered on: 3 November 2015 Persons entitled: Talke Chemical Company Limited Classification: A registered charge Particulars: Land at back lane congleton cheshire. Outstanding |
---|---|
16 May 2012 | Delivered on: 18 May 2012 Persons entitled: National Westminster 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: Flat 5 22-24 west road congleton cheshire t/no CH284243 any other interests in the property all rents and proceeds of any insurance. Outstanding |
7 March 2008 | Delivered on: 8 March 2008 Persons entitled: Barclays Bank PLC Classification: Charge legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 30 hawthorne close congleton cheshire. Outstanding |
7 March 2008 | Delivered on: 8 March 2008 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: The l/h property known as flat 3 and 6 22-24 west road congleton cheshire. Outstanding |
28 March 2006 | Delivered on: 31 March 2006 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Flats 1 and 2 (seperate units) 24 west road congleton cheshire. Outstanding |
15 December 2004 | Delivered on: 31 December 2004 Persons entitled: National Westminster 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: Flat 2,24 west road,congleton,cheshire CW12 4ES. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 December 2004 | Delivered on: 31 December 2004 Persons entitled: National Westminster 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: Flat 1,24 west road,congleton,cheshire CW12 4ES. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 August 1998 | Delivered on: 21 August 1998 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. Outstanding |
25 January 2024 | Termination of appointment of Malcolm David Roach as a secretary on 8 September 2023 (1 page) |
---|---|
23 November 2023 | Termination of appointment of Malcolm David Roach as a director on 8 September 2023 (1 page) |
21 August 2023 | Appointment of Wincham Accountancy Limited as a secretary on 17 August 2023 (2 pages) |
15 August 2023 | Appointment of Mr Mark Damion Roach as a director on 11 August 2023 (2 pages) |
11 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
12 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
1 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
11 August 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
9 July 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
11 June 2021 | Termination of appointment of Mark Damion Roach as a director on 11 June 2021 (1 page) |
2 September 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
19 June 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
18 March 2020 | Appointment of Mr Mark Damion Roach as a director on 5 March 2020 (2 pages) |
28 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
5 February 2018 | Termination of appointment of James Anthony Roach as a director on 5 February 2018 (1 page) |
5 February 2018 | Termination of appointment of Mark Damion Roach as a director on 5 February 2018 (1 page) |
23 January 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
23 January 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
8 January 2018 | Satisfaction of charge 029489440008 in full (1 page) |
8 January 2018 | Satisfaction of charge 029489440008 in full (1 page) |
29 December 2017 | Satisfaction of charge 1 in full (2 pages) |
29 December 2017 | Satisfaction of charge 3 in full (2 pages) |
29 December 2017 | Satisfaction of charge 1 in full (2 pages) |
29 December 2017 | Satisfaction of charge 7 in full (1 page) |
29 December 2017 | Satisfaction of charge 2 in full (2 pages) |
29 December 2017 | Satisfaction of charge 7 in full (1 page) |
29 December 2017 | Satisfaction of charge 3 in full (2 pages) |
29 December 2017 | Satisfaction of charge 2 in full (2 pages) |
10 July 2017 | Change of details for Mr Malcolm David Roach as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Change of details for Mr Malcolm David Roach as a person with significant control on 10 July 2017 (2 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
19 April 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
19 April 2016 | Total exemption full accounts made up to 30 November 2015 (13 pages) |
3 November 2015 | Registration of charge 029489440008, created on 16 October 2015 (20 pages) |
3 November 2015 | Registration of charge 029489440008, created on 16 October 2015 (20 pages) |
12 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 April 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
30 April 2015 | Total exemption full accounts made up to 30 November 2014 (12 pages) |
5 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 June 2014 | Total exemption full accounts made up to 30 November 2013 (13 pages) |
7 June 2014 | Total exemption full accounts made up to 30 November 2013 (13 pages) |
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
12 April 2013 | Total exemption full accounts made up to 30 November 2012 (18 pages) |
12 April 2013 | Total exemption full accounts made up to 30 November 2012 (18 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 May 2012 | Amended accounts made up to 30 November 2011 (18 pages) |
4 May 2012 | Amended accounts made up to 30 November 2011 (18 pages) |
24 April 2012 | Total exemption full accounts made up to 30 November 2011 (17 pages) |
24 April 2012 | Total exemption full accounts made up to 30 November 2011 (17 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
5 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
5 December 2011 | Statement of capital following an allotment of shares on 21 November 2011
|
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption full accounts made up to 30 November 2010 (16 pages) |
5 April 2011 | Total exemption full accounts made up to 30 November 2010 (16 pages) |
20 July 2010 | Director's details changed for Mark Damion Roach on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mark Damion Roach on 1 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from Wincham House, Unit C Greenfield Farm Trading Estate Off Back Lane, Congleton Cheshire CW124TR on 20 July 2010 (1 page) |
20 July 2010 | Secretary's details changed for Mr Malcolm David Roach on 1 July 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Malcolm David Roach on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mark Damion Roach on 1 July 2010 (2 pages) |
20 July 2010 | Registered office address changed from Wincham House, Unit C Greenfield Farm Trading Estate Off Back Lane, Congleton Cheshire CW124TR on 20 July 2010 (1 page) |
20 July 2010 | Secretary's details changed for Mr Malcolm David Roach on 1 July 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Malcolm David Roach on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Malcolm David Roach on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for James Anthony Roach on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for James Anthony Roach on 1 July 2010 (2 pages) |
20 July 2010 | Director's details changed for James Anthony Roach on 1 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption full accounts made up to 30 November 2009 (16 pages) |
14 June 2010 | Total exemption full accounts made up to 30 November 2009 (16 pages) |
13 August 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
13 August 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
5 May 2009 | Director and secretary's change of particulars / malcolm roach / 05/05/2009 (1 page) |
5 May 2009 | Director and secretary's change of particulars / malcolm roach / 05/05/2009 (1 page) |
5 May 2009 | Director and secretary's change of particulars / malcolm roach / 05/05/2009 (1 page) |
5 May 2009 | Director and secretary's change of particulars / malcolm roach / 05/05/2009 (1 page) |
19 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
25 April 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
25 April 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 August 2007 | Total exemption full accounts made up to 30 November 2006 (14 pages) |
29 August 2007 | Total exemption full accounts made up to 30 November 2006 (14 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
15 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
10 August 2006 | Ad 01/07/06--------- £ si 10000@1=10000 £ ic 150000/160000 (2 pages) |
10 August 2006 | Ad 01/07/06--------- £ si 10000@1=10000 £ ic 150000/160000 (2 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
23 February 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: 101 st georges road bolton BL1 2BY (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: 101 st georges road bolton BL1 2BY (1 page) |
19 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
19 July 2005 | Return made up to 15/07/05; full list of members (3 pages) |
29 June 2005 | Memorandum and Articles of Association (11 pages) |
29 June 2005 | Memorandum and Articles of Association (11 pages) |
18 June 2005 | Resolutions
|
18 June 2005 | Ad 30/11/04--------- £ si 140000@1=140000 £ ic 10000/150000 (2 pages) |
18 June 2005 | Nc inc already adjusted 30/11/04 (1 page) |
18 June 2005 | Nc inc already adjusted 30/11/04 (1 page) |
18 June 2005 | Ad 30/11/04--------- £ si 140000@1=140000 £ ic 10000/150000 (2 pages) |
18 June 2005 | Resolutions
|
17 June 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
17 June 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Nc inc already adjusted 30/11/03 (1 page) |
26 March 2004 | Ad 30/11/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
26 March 2004 | Particulars of contract relating to shares (4 pages) |
26 March 2004 | Particulars of contract relating to shares (4 pages) |
26 March 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
26 March 2004 | Nc inc already adjusted 30/11/03 (1 page) |
26 March 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
26 March 2004 | Ad 30/11/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Memorandum and Articles of Association (9 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Memorandum and Articles of Association (9 pages) |
1 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
13 June 2003 | Company name changed roach camm & associates LIMITED\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | Company name changed roach camm & associates LIMITED\certificate issued on 13/06/03 (2 pages) |
2 March 2003 | Partial exemption accounts made up to 30 November 2002 (14 pages) |
2 March 2003 | Partial exemption accounts made up to 30 November 2002 (14 pages) |
23 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
16 May 2002 | Partial exemption accounts made up to 30 November 2001 (7 pages) |
16 May 2002 | Partial exemption accounts made up to 30 November 2001 (7 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
7 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
25 July 2001 | Partial exemption accounts made up to 30 November 2000 (6 pages) |
25 July 2001 | Partial exemption accounts made up to 30 November 2000 (6 pages) |
21 July 2000 | Return made up to 15/07/00; full list of members (7 pages) |
21 July 2000 | Return made up to 15/07/00; full list of members (7 pages) |
21 July 2000 | Director resigned (2 pages) |
21 July 2000 | Director resigned (2 pages) |
17 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
17 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
18 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 15/07/99; full list of members (6 pages) |
13 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
13 August 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
28 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
13 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
13 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
12 March 1998 | Company name changed mitek vehicle options LTD.\certificate issued on 13/03/98 (2 pages) |
12 March 1998 | Company name changed mitek vehicle options LTD.\certificate issued on 13/03/98 (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
15 December 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
15 December 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
29 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
29 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
29 July 1996 | Return made up to 15/07/95; full list of members (6 pages) |
29 July 1996 | Return made up to 15/07/95; full list of members (6 pages) |
25 July 1996 | Return made up to 15/07/96; full list of members (6 pages) |
25 July 1996 | Return made up to 15/07/96; full list of members (6 pages) |
11 June 1996 | Compulsory strike-off action has been discontinued (1 page) |
11 June 1996 | Compulsory strike-off action has been discontinued (1 page) |
6 June 1996 | Accounts for a small company made up to 30 November 1995 (3 pages) |
6 June 1996 | Accounts for a small company made up to 30 November 1995 (3 pages) |
28 May 1996 | Strike-off action suspended (1 page) |
28 May 1996 | Strike-off action suspended (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Secretary resigned (1 page) |
19 March 1996 | Accounting reference date extended from 31/07 to 30/11 (1 page) |
19 March 1996 | Accounting reference date extended from 31/07 to 30/11 (1 page) |
7 March 1996 | Ad 24/01/95--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
7 March 1996 | Ad 24/01/95--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
7 March 1996 | Registered office changed on 07/03/96 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
7 March 1996 | Registered office changed on 07/03/96 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
20 January 1995 | Ad 22/11/94--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 January 1995 | Ad 22/11/94--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
29 November 1994 | Company name changed tilford LIMITED\certificate issued on 30/11/94 (2 pages) |
29 November 1994 | Company name changed tilford LIMITED\certificate issued on 30/11/94 (2 pages) |
15 July 1994 | Incorporation (12 pages) |
15 July 1994 | Incorporation (12 pages) |