Greenalls Avenue
Stockton Heath
Cheshire
WA4 6HL
Director Name | Mr Steven John Wimbledon |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a, Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Gordon Alexander Love |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a, Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Angus Kenneth Falconer |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a, Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Douglas Brash Christie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a, Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Secretary Name | Mr William Sones Woof |
---|---|
Status | Current |
Appointed | 31 October 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | Quayside 2a, Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | John Christopher Ison |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tutnall Grange Tutnall Lane Tutnall Bromsgrove Worcestershire B60 1NA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Roy Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Hillmorton Road Knowle Solihull West Midlands B93 9JL |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Roy Taylor |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(1 year after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 24 Hillmorton Road Knowle Solihull West Midlands B93 9JL |
Director Name | Roger John Locke |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 April 2006) |
Role | Marketing Manager |
Correspondence Address | 85 Burman Road Shirley Solihull West Midlands B90 2BQ |
Secretary Name | Mr John Christopher Ison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Tutnall Grange Tutnall Lane Tutnall Bromsgrove Worcestershire B60 1NN |
Director Name | Mr Richard John Ison |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Fleetwood Close Webb Heath Redditch Worcestershire B97 4NX |
Director Name | Shaun Anthony Guy |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 2010) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 Gorleston Road Birmingham West Midlands B14 Hnr |
Director Name | Mr Mark Anthony Barnes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shire House Unit 8 Highlands Road Solihull West Midlands B90 4LR |
Director Name | Mr David James Bewick |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shire House Highlands Road Shirley Birmingham West Midlands B90 4LR |
Director Name | Mr Peter Michael Deeley |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(24 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shire House Highlands Road Shirley West Midlands B90 4LR |
Director Name | Mr Jack Robert Newell |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(24 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shire House Highlands Road Shirley West Midlands B90 4LR |
Director Name | Mr Timothy Hinton Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(24 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shire House Highlands Road Shirley West Midlands B90 4LR |
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside 2a, Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
Website | gascentreltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 7051144 |
Telephone region | Birmingham |
Registered Address | Quayside 2a, Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
65 at £1 | Temple Street LTD 65.00% Ordinary A |
---|---|
35 at £1 | Mark Anthony Barnes 35.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,389,104 |
Cash | £330,905 |
Current Liabilities | £1,586,796 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 2 weeks from now) |
18 December 2018 | Delivered on: 7 January 2019 Persons entitled: Lloyds Bank Commerical Finance LTD Classification: A registered charge Outstanding |
---|---|
18 December 2018 | Delivered on: 24 December 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
13 December 2018 | Delivered on: 21 December 2018 Persons entitled: David Bewick Mark Barnes Classification: A registered charge Outstanding |
3 October 2013 | Delivered on: 12 October 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 September 2013 | Delivered on: 19 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 March 2010 | Delivered on: 16 March 2010 Satisfied on: 23 October 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
16 March 2009 | Delivered on: 20 March 2009 Satisfied on: 5 October 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
23 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
22 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
6 October 2022 | Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 (1 page) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 June 2022 | Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL United Kingdom to Quayside 2a, Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 20 June 2022 (1 page) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
13 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
13 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages) |
13 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (50 pages) |
30 June 2021 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 (1 page) |
18 June 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
26 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
7 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
16 December 2020 | Resolutions
|
16 December 2020 | Statement by Directors (7 pages) |
16 December 2020 | Solvency Statement dated 30/11/20 (7 pages) |
16 December 2020 | Statement of capital on 16 December 2020
|
9 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
13 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
4 September 2020 | Resolutions
|
18 June 2020 | Registered office address changed from Shire House Highlands Road Shirley West Midlands B90 4LR to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 18 June 2020 (1 page) |
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (5 pages) |
22 May 2020 | Termination of appointment of David James Bewick as a director on 31 October 2019 (1 page) |
22 May 2020 | Termination of appointment of Peter Michael Deeley as a director on 31 October 2019 (1 page) |
22 May 2020 | Termination of appointment of Richard John Ison as a director on 31 October 2019 (1 page) |
22 May 2020 | Termination of appointment of Mark Anthony Barnes as a director on 31 October 2019 (1 page) |
22 May 2020 | Termination of appointment of Jack Robert Newell as a director on 31 October 2019 (1 page) |
22 May 2020 | Termination of appointment of Timothy Hinton Smith as a director on 31 October 2019 (1 page) |
19 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
18 November 2019 | Satisfaction of charge 030030640003 in full (1 page) |
12 November 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
8 November 2019 | Appointment of Mr Steven John Wimbledon as a director on 31 October 2019 (2 pages) |
8 November 2019 | Appointment of Mr Gordon Alexander Love as a director on 31 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr Angus Kenneth Falconer as a director on 31 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr William Sones Woof as a secretary on 31 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr Douglas Talbot Mcnair as a director on 31 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr William Sones Woof as a director on 31 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr Douglas Brash Christie as a director on 31 October 2019 (2 pages) |
7 November 2019 | Appointment of Mr Roger David Goddard as a director on 31 October 2019 (2 pages) |
7 January 2019 | Registration of charge 030030640007, created on 18 December 2018 (22 pages) |
27 December 2018 | Confirmation statement made on 19 December 2018 with updates (5 pages) |
24 December 2018 | Registration of charge 030030640006, created on 18 December 2018 (21 pages) |
21 December 2018 | Registration of charge 030030640005, created on 13 December 2018 (36 pages) |
17 December 2018 | Cessation of Mark Anthony Barnes as a person with significant control on 13 December 2018 (1 page) |
17 December 2018 | Cessation of David James Bewick as a person with significant control on 13 December 2018 (1 page) |
17 December 2018 | Notification of Gas Centre Holdings Limited as a person with significant control on 13 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Timothy Hinton Smith as a director on 13 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Peter Michael Deeley as a director on 13 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Jack Robert Newell as a director on 13 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Richard John Ison as a director on 13 December 2018 (2 pages) |
7 December 2018 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
15 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
16 October 2017 | Change of details for Mr David James Bewick as a person with significant control on 6 December 2016 (2 pages) |
16 October 2017 | Change of details for Mr David James Bewick as a person with significant control on 6 December 2016 (2 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
28 December 2016 | Director's details changed for Mr David James Bewick on 18 December 2016 (2 pages) |
28 December 2016 | Director's details changed for Mr David James Bewick on 18 December 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
9 May 2016 | Registered office address changed from Marlow House 310 Haslucks Green Road Shirley, Solihull West Midlands B90 2NE to Shire House Highlands Road Shirley West Midlands B90 4LR on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Marlow House 310 Haslucks Green Road Shirley, Solihull West Midlands B90 2NE to Shire House Highlands Road Shirley West Midlands B90 4LR on 9 May 2016 (1 page) |
23 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 October 2015 | Satisfaction of charge 2 in full (1 page) |
23 October 2015 | Satisfaction of charge 2 in full (1 page) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
13 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
8 January 2014 | Change of share class name or designation (2 pages) |
8 January 2014 | Change of share class name or designation (2 pages) |
31 December 2013 | Director's details changed for Mr Mark Anthony Barnes on 3 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Mark Anthony Barnes on 3 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Mark Anthony Barnes on 3 December 2013 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 October 2013 | Registration of charge 030030640004 (33 pages) |
12 October 2013 | Registration of charge 030030640004 (33 pages) |
7 October 2013 | Termination of appointment of Richard Ison as a director (1 page) |
7 October 2013 | Termination of appointment of Richard Ison as a director (1 page) |
19 September 2013 | Registration of charge 030030640003 (36 pages) |
19 September 2013 | Registration of charge 030030640003 (36 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Appointment of Mr Mark Anthony Barnes as a director (2 pages) |
22 November 2011 | Appointment of Mr David James Bewick as a director (2 pages) |
22 November 2011 | Appointment of Mr David James Bewick as a director (2 pages) |
22 November 2011 | Termination of appointment of John Ison as a secretary (1 page) |
22 November 2011 | Appointment of Mr Mark Anthony Barnes as a director (2 pages) |
22 November 2011 | Termination of appointment of John Ison as a director (1 page) |
22 November 2011 | Termination of appointment of John Ison as a director (1 page) |
22 November 2011 | Termination of appointment of John Ison as a secretary (1 page) |
11 April 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
11 April 2011 | Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 September 2010 | Termination of appointment of Shaun Guy as a director (2 pages) |
23 September 2010 | Termination of appointment of Shaun Guy as a director (2 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 January 2010 | Director's details changed for Shaun Anthony Guy on 19 December 2009 (2 pages) |
9 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for John Christopher Ison on 19 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Richard Ison on 19 December 2009 (2 pages) |
9 January 2010 | Director's details changed for John Christopher Ison on 19 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Shaun Anthony Guy on 19 December 2009 (2 pages) |
9 January 2010 | Director's details changed for Richard Ison on 19 December 2009 (2 pages) |
9 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 February 2009 | Return made up to 19/12/08; full list of members (5 pages) |
10 February 2009 | Return made up to 19/12/08; full list of members (5 pages) |
21 July 2008 | Secretary appointed john christopher ison (1 page) |
21 July 2008 | Secretary appointed john christopher ison (1 page) |
4 July 2008 | Appointment terminated director and secretary roy taylor (1 page) |
4 July 2008 | Director appointed richard ison (1 page) |
4 July 2008 | Director appointed shaun anthony guy (1 page) |
4 July 2008 | Appointment terminated director and secretary roy taylor (1 page) |
4 July 2008 | Director appointed richard ison (1 page) |
4 July 2008 | Director appointed shaun anthony guy (1 page) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
30 December 2004 | Return made up to 19/12/04; full list of members
|
30 December 2004 | Return made up to 19/12/04; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
15 December 2003 | Auditor's resignation (1 page) |
15 December 2003 | Auditor's resignation (1 page) |
24 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
24 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
31 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 19/12/02; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
28 October 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
21 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 19/12/01; full list of members (7 pages) |
19 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
19 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
29 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
29 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
24 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 December 1999 | Return made up to 19/12/99; full list of members (7 pages) |
30 December 1999 | Return made up to 19/12/99; full list of members (7 pages) |
8 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
8 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
29 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
29 October 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
31 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
30 December 1996 | Return made up to 19/12/96; no change of members (4 pages) |
30 December 1996 | Return made up to 19/12/96; no change of members (4 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
9 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 19/12/95; full list of members (6 pages) |
23 May 1995 | Registered office changed on 23/05/95 from: 24 hillmorton road knowle solihull west midlands B93 9JL (1 page) |
23 May 1995 | Registered office changed on 23/05/95 from: 24 hillmorton road knowle solihull west midlands B93 9JL (1 page) |
17 May 1995 | Accounting reference date notified as 30/04 (1 page) |
17 May 1995 | Ad 30/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1995 | Ad 30/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 May 1995 | Accounting reference date notified as 30/04 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
19 December 1994 | Incorporation (15 pages) |
19 December 1994 | Incorporation (15 pages) |