Poynton
Stockport
Cheshire
SK12 1ND
Director Name | Mr Kostantinos Jim Kiriakopoulos |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian,British |
Status | Closed |
Appointed | 21 September 2015(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Robert Hall |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2016(21 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (closed 12 September 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Roland Brown |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Park Avenue Burnley Lancashire BB11 4RH |
Secretary Name | David Robert Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Leys Close Wiswell Blackburn Lancashire BB7 9DA |
Secretary Name | Kathryn Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 Queen Street Cardiff CF1 4BJ Wales |
Director Name | David Robert Aitken |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 February 2001) |
Role | Company Director |
Correspondence Address | Willow Spring Pendleton Road, Wiswell Clitheroe Lancashire BB7 9BZ |
Director Name | Nicholas John Beaumont |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 5 Mayfield Road Bramhall Stockport Cheshire SK7 1JU |
Director Name | Peter Anthony Brown |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | Overtown House Greencliffe Lane Cliviger Burnley Lancashire BB10 4TJ |
Director Name | Peter Anthony Brown |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | Overtown House Greencliffe Lane Cliviger Burnley Lancashire BB10 4TJ |
Director Name | Dennis James Holt |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Delph Farm Edge Lane Entwistle Bolton Lancashire BL7 0NQ |
Director Name | Mr Richard Hagen Merrick |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Eaton Bank Duffield Derbyshire DE56 4BJ |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 11 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haddenham Hall Haddenham Aylesbury Buckinghamshire HP17 8AB |
Secretary Name | Mr Trevor Keith Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Edward John Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 4 Lees Road Bramhall Cheshire SK7 1BT |
Director Name | Derek Ashley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 41 Parkgate Crescent Hadley Wood Barnet Hertfordshire EN4 0NW |
Director Name | Mr Stephen Sinclair Cowie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Lees Lane Northallerton North Yorkshire DL7 8DA |
Director Name | Mr Richard Gordon Vaughan |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | Abend House Helmingham Road Otley Ipswich Suffolk IP6 9NR |
Director Name | David Andrew Walton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 September 2007) |
Role | Company Director |
Correspondence Address | Sand Hills London Road Hartley Wintney Hook Hampshire RG27 8HY |
Director Name | Mr Simon Paul Plant |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Circuit Wilmslow Cheshire SK9 6DA |
Director Name | Andrew Robertson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(12 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 March 2008) |
Role | Chartered Accountant |
Correspondence Address | Rumbolds Farm Plaistow West Sussex RH14 0PZ |
Director Name | Mr Andrew Turner |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Director Name | Christopher Ian Charles Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
Secretary Name | Wendy Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(16 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Second Avenue Poynton Industrial Estate Poynton SK12 1ND |
Secretary Name | Associated Packaging Industries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 1998) |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7NU |
Website | apigroup.com |
---|---|
Email address | [email protected] |
Registered Address | Second Avenue Poynton Industrial Estate Poynton Cheshire SK12 1ND |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1.6m at £1 | Api Group PLC 99.01% Deferred |
---|---|
1.6m at A$0.01 | Api Group PLC 0.99% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 January 2003 | Delivered on: 18 February 2003 Satisfied on: 4 December 2013 Persons entitled: Barclays Bank PLC,as Security Trustee for the Security Beneficiaries Classification: Debenture Secured details: All obligations and liabilities whatsoever due or to become due from each charging company to the chargee and the security beneficiaries (or any of them) 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
6 June 1995 | Delivered on: 13 June 1995 Satisfied on: 5 March 1998 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 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 |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Application to strike the company off the register (3 pages) |
17 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
26 October 2016 | Appointment of Robert Hall as a director on 18 October 2016 (2 pages) |
26 October 2016 | Appointment of Robert Hall as a director on 18 October 2016 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
23 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
11 January 2016 | Appointment of Kostantinos Jim Kiriakopoulos as a director on 21 September 2015 (2 pages) |
11 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 January 2016 | Appointment of Kostantinos Jim Kiriakopoulos as a director on 21 September 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (13 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
8 October 2015 | Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Andrew Turner as a director on 14 September 2015 (1 page) |
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 February 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
26 February 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
26 February 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
26 February 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
7 January 2015 | Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Christopher Ian Charles Smith as a director on 12 December 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
6 February 2014 | Director's details changed for Andrew Turner on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Andrew Turner on 6 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Andrew Turner on 6 February 2014 (2 pages) |
7 January 2014 | Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages) |
7 January 2014 | Director's details changed for Christopher Ian Charles Smith on 20 December 2013 (2 pages) |
4 December 2013 | Satisfaction of charge 2 in full (4 pages) |
4 December 2013 | Satisfaction of charge 2 in full (4 pages) |
7 November 2013 | Termination of appointment of Wendy Baker as a secretary (1 page) |
7 November 2013 | Appointment of Claire Chadwick as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Wendy Baker as a secretary (1 page) |
7 November 2013 | Appointment of Claire Chadwick as a secretary (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Andrew Turner on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Andrew Turner on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Andrew Turner on 6 February 2012 (2 pages) |
14 October 2011 | Appointment of Christopher Ian Charles Smith as a director (3 pages) |
14 October 2011 | Appointment of Christopher Ian Charles Smith as a director (3 pages) |
14 October 2011 | Appointment of Wendy Baker as a secretary (3 pages) |
14 October 2011 | Appointment of Wendy Baker as a secretary (3 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
9 February 2010 | Director's details changed for Andrew Turner on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Andrew Turner on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Andrew Turner on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from second avenue poynton industrial estate poynton stockport SK12 1ND (1 page) |
16 February 2009 | Location of debenture register (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from second avenue poynton industrial estate poynton stockport SK12 1ND (1 page) |
16 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
16 February 2009 | Location of register of members (1 page) |
16 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
16 February 2009 | Location of register of members (1 page) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
7 May 2008 | Appointment terminated secretary edward richards (1 page) |
7 May 2008 | Appointment terminated secretary edward richards (1 page) |
7 May 2008 | Appointment terminated director simon plant (1 page) |
7 May 2008 | Appointment terminated director simon plant (1 page) |
26 March 2008 | Appointment terminated director andrew robertson (1 page) |
26 March 2008 | Appointment terminated director andrew robertson (1 page) |
7 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
7 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
23 December 2007 | New director appointed (3 pages) |
23 December 2007 | New director appointed (3 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
8 June 2007 | New director appointed (3 pages) |
8 June 2007 | New director appointed (3 pages) |
5 April 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
5 April 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
29 March 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
29 March 2007 | Accounting reference date extended from 30/09/07 to 31/03/08 (1 page) |
13 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Director's particulars changed (1 page) |
26 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
19 April 2005 | Return made up to 02/02/05; full list of members (3 pages) |
19 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
19 April 2005 | Full accounts made up to 30 September 2004 (10 pages) |
19 April 2005 | Return made up to 02/02/05; full list of members (3 pages) |
1 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
1 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 2004 | New director appointed (3 pages) |
2 November 2004 | New director appointed (3 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Director resigned (1 page) |
10 March 2004 | Return made up to 02/02/04; full list of members (8 pages) |
10 March 2004 | Return made up to 02/02/04; full list of members (8 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (10 pages) |
25 February 2004 | Location of register of members (1 page) |
25 February 2004 | Location of register of members (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: heasandford mill netherwood road burnley lancs BB10 2EJ (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: heasandford mill netherwood road burnley lancs BB10 2EJ (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
2 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
2 July 2003 | Full accounts made up to 30 September 2002 (12 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
27 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 02/02/03; full list of members (6 pages) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
18 February 2003 | Particulars of mortgage/charge (11 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | Resolutions
|
5 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
5 August 2002 | Full accounts made up to 30 September 2001 (13 pages) |
2 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Director's particulars changed (1 page) |
19 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | New director appointed (3 pages) |
18 January 2002 | Director resigned (1 page) |
17 January 2002 | Location of register of members (1 page) |
17 January 2002 | Location of register of members (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
30 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
30 July 2001 | Full accounts made up to 30 September 2000 (13 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | Director resigned (1 page) |
27 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
27 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
26 October 2000 | Director resigned (1 page) |
26 October 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
12 May 2000 | Full accounts made up to 3 October 1999 (17 pages) |
12 May 2000 | Full accounts made up to 3 October 1999 (17 pages) |
12 May 2000 | Full accounts made up to 3 October 1999 (17 pages) |
15 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
15 March 2000 | Return made up to 02/02/00; full list of members (7 pages) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
24 August 1999 | Accounting reference date extended from 27/09/99 to 30/09/99 (1 page) |
24 August 1999 | Accounting reference date extended from 27/09/99 to 30/09/99 (1 page) |
30 July 1999 | Full accounts made up to 3 October 1998 (12 pages) |
30 July 1999 | Full accounts made up to 3 October 1998 (12 pages) |
30 July 1999 | Full accounts made up to 3 October 1998 (12 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned (1 page) |
3 August 1998 | Full accounts made up to 4 October 1997 (12 pages) |
3 August 1998 | Full accounts made up to 4 October 1997 (12 pages) |
3 August 1998 | Full accounts made up to 4 October 1997 (12 pages) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1998 | Location of register of members (1 page) |
25 February 1998 | Return made up to 02/02/98; full list of members (9 pages) |
25 February 1998 | Location of register of members (1 page) |
25 February 1998 | Return made up to 02/02/98; full list of members (9 pages) |
22 April 1997 | Return made up to 23/03/97; full list of members (12 pages) |
22 April 1997 | Return made up to 23/03/97; full list of members (12 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Resolutions
|
28 February 1997 | Resolutions
|
28 February 1997 | Secretary resigned (1 page) |
26 January 1997 | Full group accounts made up to 30 April 1996 (21 pages) |
26 January 1997 | Full group accounts made up to 30 April 1996 (21 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
1 August 1996 | Accounting reference date extended from 30/04 to 27/09 (1 page) |
1 August 1996 | Accounting reference date extended from 30/04 to 27/09 (1 page) |
21 July 1996 | Secretary resigned (1 page) |
21 July 1996 | Secretary resigned (1 page) |
14 July 1996 | New secretary appointed (2 pages) |
14 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | New director appointed (3 pages) |
9 July 1996 | New director appointed (3 pages) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (1 page) |
9 July 1996 | New director appointed (3 pages) |
9 July 1996 | New director appointed (3 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
11 June 1996 | Au$ nc 0/16300 22/05/96 (1 page) |
11 June 1996 | Memorandum and Articles of Association (15 pages) |
11 June 1996 | Memorandum and Articles of Association (15 pages) |
11 June 1996 | Au$ nc 0/16300 22/05/96 (1 page) |
11 June 1996 | Conve 22/05/96 (1 page) |
11 June 1996 | Ad 22/05/96--------- au$ si [email protected]=16300 au$ ic 0/16300 (6 pages) |
11 June 1996 | Ad 22/05/96--------- au$ si [email protected]=16300 au$ ic 0/16300 (6 pages) |
11 June 1996 | Conve 22/05/96 (1 page) |
30 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
30 April 1996 | Return made up to 23/03/96; full list of members (8 pages) |
3 July 1995 | Ad 01/05/95--------- £ si 30000@1=30000 £ ic 1600000/1630000 (2 pages) |
3 July 1995 | Ad 01/05/95--------- £ si 30000@1=30000 £ ic 1600000/1630000 (2 pages) |
26 June 1995 | Ad 01/05/95--------- £ si 1599998@1 (12 pages) |
26 June 1995 | Ad 01/05/95--------- £ si 1599998@1 (12 pages) |
26 June 1995 | Particulars of contract relating to shares (2 pages) |
26 June 1995 | Particulars of contract relating to shares (2 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | Accounting reference date notified as 30/04 (1 page) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Ad 01/05/95--------- £ si 1599998@1=1599998 £ ic 2/1600000 (2 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | Memorandum and Articles of Association (18 pages) |
16 May 1995 | Accounting reference date notified as 30/04 (1 page) |
16 May 1995 | Ad 01/05/95--------- £ si 1599998@1=1599998 £ ic 2/1600000 (2 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | Memorandum and Articles of Association (18 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | New director appointed (4 pages) |
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
16 May 1995 | Resolutions
|
3 April 1995 | Secretary resigned (2 pages) |
3 April 1995 | Secretary resigned (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
23 March 1995 | Incorporation (20 pages) |
23 March 1995 | Incorporation (20 pages) |