Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Mr Thomas Watt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 July 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 December 2010(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 July 2017) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Charles David Cranmer |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 1998) |
Role | Chartered Accountant |
Correspondence Address | Woodgate 24a Hill Top Hale Altrincham Cheshire WA15 0NN |
Director Name | John Charles Morgan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bishopton Drive Macclesfield Cheshire SK11 8TR |
Director Name | Mr John Sinclair Willis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren House Willowmead Drive Prestbury Cheshire SK10 4BU |
Secretary Name | John Charles Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bishopton Drive Macclesfield Cheshire SK11 8TR |
Director Name | Mr Jeremy William Coates |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 62 The Grove Bedford Bedfordshire MK40 3JN |
Director Name | Pierre-Henri Paillet |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 1999(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 September 2001) |
Role | General Manager |
Correspondence Address | 10 Rue Joseph Bara Paris 75006 Foreign |
Director Name | Mr Ian Clive Macmillan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Dreghorn Loan Edinburgh EH13 0DF Scotland |
Director Name | Michael Thomas Naylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 May 2002) |
Role | Accountant |
Correspondence Address | 5 Neyland Close Heaton Bolton BL1 5FD |
Director Name | Robert William Memmott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2005) |
Role | Accountant |
Correspondence Address | Oak Lodge 29 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DN |
Director Name | Bernard Mercier |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 May 2003(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2004) |
Role | Chief Executive Officer |
Correspondence Address | 2 Swiss Cottage Swiss Hill Alderley Edge Cheshire SK9 7DP |
Secretary Name | Mr Graham Rhys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Director Name | Richard Andrew Van Bruygom |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | Oakhouse Grosvenor Close Wilmslow Cheshire SK9 1QY |
Director Name | Ciaran Kilmurry |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2005(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | 15 Ardgillan Road Ardgillan Heights Balbriggan Co Dublin Irish |
Director Name | Michel Behar |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 October 2005(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 2006) |
Role | Company Director |
Correspondence Address | 7 Rue Albert Samain Paris 75017 Foreign |
Secretary Name | Nirmisha Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 December 2010) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Nila Mitha |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 2006(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 2010) |
Role | Company Director |
Correspondence Address | 5 Avenue Saint Joseph 92 600 Asnieres France |
Director Name | Karine Lacan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2006(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 March 2007) |
Role | Accountant |
Correspondence Address | 12 Rue Pierre 33000 Bordeaux France |
Director Name | Mr David Francis Kershaw |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Houghton Close Northwich Cheshire CW9 8NW |
Director Name | Mr Gary Ian Morgan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(13 years after company formation) |
Appointment Duration | 3 months (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park, Simonsway Manchester M22 5PR |
Director Name | Laura Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Andrew Evans |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(13 years after company formation) |
Appointment Duration | 6 months (resigned 17 July 2008) |
Role | Business Planning Director |
Correspondence Address | 57 Cheltenham Road Cheadle Heath Stockport SK3 0SL |
Director Name | Alvaro Gomez-Reino |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 December 2013(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 June 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Philip Joseph Foster |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2016(21 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 May 2003) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | airlinehandling.com |
---|
Registered Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
1000 at £1 | Servisair Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2003 | Delivered on: 23 December 2003 Satisfied on: 29 February 2008 Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and each of the other obligors and servisair (ireland) limited, servisair (jersey) limited and servisair (guernsey) limited to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
11 June 2003 | Delivered on: 17 June 2003 Satisfied on: 29 February 2008 Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and each of the other obligors to the security beneficiaries. Particulars: F/H property k/a 19-21 ack lane east bramhall stockport cheshire SK7 2BE. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
28 April 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
29 December 2016 | Declaration of solvency (3 pages) |
29 December 2016 | Appointment of a voluntary liquidator (1 page) |
29 December 2016 | Declaration of solvency (3 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Appointment of a voluntary liquidator (1 page) |
29 December 2016 | Resolutions
|
16 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
24 October 2016 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page) |
23 August 2016 | Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 2016 (1 page) |
23 August 2016 | Appointment of Philip Foster as a director on 18 June 2016 (2 pages) |
23 August 2016 | Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 2016 (1 page) |
23 August 2016 | Appointment of Philip Foster as a director on 18 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
18 March 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
18 March 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
16 January 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
16 January 2014 | Appointment of Alvaro Gomez-Reino as a director (3 pages) |
16 January 2014 | Appointment of Alvaro Gomez-Reino as a director (3 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
18 October 2012 | Director's details changed for Darren Harding on 2 January 2012 (2 pages) |
18 October 2012 | Director's details changed for Darren Harding on 2 January 2012 (2 pages) |
18 October 2012 | Director's details changed for Darren Harding on 2 January 2012 (2 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
8 January 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
9 June 2011 | Director's details changed for Thomas Watt on 22 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Thomas Watt on 22 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Darren Harding on 22 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Darren Harding on 22 May 2011 (2 pages) |
18 January 2011 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
18 January 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
18 January 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
6 August 2010 | Termination of appointment of Nila Mitha as a director (1 page) |
6 August 2010 | Termination of appointment of Nila Mitha as a director (1 page) |
3 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (9 pages) |
6 October 2009 | Termination of appointment of Laura Jones as a director (1 page) |
6 October 2009 | Termination of appointment of Laura Jones as a director (1 page) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
4 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
4 May 2009 | Full accounts made up to 30 September 2008 (16 pages) |
22 August 2008 | Ad 30/06/08-30/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
22 August 2008 | Ad 30/06/08-30/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
29 July 2008 | Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / laura jones / 11/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / laura jones / 11/07/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page) |
18 July 2008 | Appointment terminated director andrew evans (1 page) |
18 July 2008 | Appointment terminated director andrew evans (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
2 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
2 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
10 June 2008 | Appointment terminated director gary morgan (1 page) |
10 June 2008 | Appointment terminated director gary morgan (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2008 | Director appointed thomas watt (1 page) |
3 March 2008 | Director appointed darren harding (1 page) |
3 March 2008 | Director appointed darren harding (1 page) |
3 March 2008 | Director appointed thomas watt (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
31 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
8 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
29 January 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Res stat 394 (1 page) |
24 July 2006 | Res stat 394 (1 page) |
26 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
26 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (14 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | New director appointed (3 pages) |
24 November 2005 | New director appointed (3 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
13 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 July 2005 | Return made up to 23/05/05; full list of members
|
9 July 2005 | Return made up to 23/05/05; full list of members
|
24 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
24 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
16 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Location of register of members (1 page) |
3 June 2004 | Location of register of members (1 page) |
24 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 December 2003 | Particulars of mortgage/charge (11 pages) |
23 December 2003 | Particulars of mortgage/charge (11 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 19-21 ack lane east bramhall stockport cheshire, SK7 2BE (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 19-21 ack lane east bramhall stockport cheshire, SK7 2BE (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
14 August 2003 | New director appointed (3 pages) |
14 August 2003 | New director appointed (3 pages) |
15 July 2003 | Return made up to 23/05/03; full list of members (5 pages) |
15 July 2003 | Return made up to 23/05/03; full list of members (5 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
17 June 2003 | Particulars of mortgage/charge (11 pages) |
17 June 2003 | Particulars of mortgage/charge (11 pages) |
15 April 2003 | Director's particulars changed (1 page) |
15 April 2003 | Director's particulars changed (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 September 2002 | Auditors resignation (1 page) |
16 September 2002 | Auditors resignation (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
29 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
31 October 2001 | Auditor's resignation (1 page) |
31 October 2001 | Auditor's resignation (1 page) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
21 June 2001 | Director's particulars changed (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 23/05/00; full list of members (7 pages) |
5 April 2000 | Return made up to 06/01/00; no change of members (6 pages) |
5 April 2000 | Return made up to 06/01/00; no change of members (6 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
12 January 2000 | Auditor's resignation (2 pages) |
12 January 2000 | Auditor's resignation (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Secretary resigned;director resigned (1 page) |
24 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 January 1999 | Return made up to 06/01/99; full list of members (7 pages) |
14 January 1999 | Return made up to 06/01/99; full list of members (7 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
15 January 1998 | Return made up to 06/01/98; no change of members (6 pages) |
15 January 1998 | Return made up to 06/01/98; no change of members (6 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
21 January 1997 | Return made up to 06/01/97; no change of members (6 pages) |
21 January 1997 | Return made up to 06/01/97; no change of members (6 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
13 October 1996 | Resolutions
|
13 October 1996 | Resolutions
|
13 October 1996 | Resolutions
|
13 October 1996 | Resolutions
|
13 October 1996 | Resolutions
|
20 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 1996 | Return made up to 06/01/96; full list of members (8 pages) |
23 February 1996 | Return made up to 06/01/96; full list of members (8 pages) |
23 February 1996 | Director's particulars changed (1 page) |
23 February 1996 | Director's particulars changed (1 page) |
20 July 1995 | Accounting reference date notified as 31/12 (1 page) |
20 July 1995 | Accounting reference date notified as 31/12 (1 page) |
26 May 1995 | Company name changed qualityauto LIMITED\certificate issued on 26/05/95 (4 pages) |
26 May 1995 | Company name changed qualityauto LIMITED\certificate issued on 26/05/95 (4 pages) |
6 January 1995 | Incorporation (10 pages) |
6 January 1995 | Incorporation (10 pages) |