Company NameSnap UK Limited
Company StatusActive
Company Number03061882
CategoryPrivate Limited Company
Incorporation Date26 May 1995(28 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Carole Anne McIntyre
NationalityBritish
StatusCurrent
Appointed16 March 2003(7 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86a London Road
Stockton Heath
Warrington
Cheshire
WA4 6LE
Director NameMrs Carole Anne McIntyre
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(12 years, 12 months after company formation)
Appointment Duration15 years, 11 months
RoleProperty Owners Retailers
Country of ResidenceEngland
Correspondence Address86a London Road
Stockton Heath
Warrington
Cheshire
WA4 6LE
Director NameMiss Katie Jane McIntyre
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(17 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleTV Presenter
Country of ResidenceEngland
Correspondence Address86a London Road
Stockton Heath
Cheshire
WA4 6LE
Director NameMr Andrew James McIntyre
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(17 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RolePolice Officer
Country of ResidenceEngland
Correspondence Address86a London Road
Stockton Heath
Warrington
WA4 6LE
Director NameMr Paul Gerard McIntyre
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 1999)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address86a London Road
Stockton Heath
Warrington
WA4 6LE
Director NameCarole Mc Intyre
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address86a London Road
Warrington
WA4 6LE
Secretary NameMr Paul Gerard McIntyre
NationalityBritish
StatusResigned
Appointed30 May 1995(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86a London Road
Stockton Heath
Warrington
WA4 6LE
Director NameAndrew McIntyre
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 March 2003)
RoleRetail Manager
Correspondence Address86a London Road
Stockton Heath
Warrington
Cheshire
WA4 6LE
Director NameMiss Kate Jane McIntyre
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2000)
RoleResearcher
Country of ResidenceEngland
Correspondence Address86a London Road
Stockton Heath
Warrington
WA4 6LE
Secretary NameAndrew McIntyre
NationalityBritish
StatusResigned
Appointed21 May 1999(3 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 1999)
RoleCompany Director
Correspondence Address86a London Road
Stockton Heath
Warrington
Cheshire
WA4 6LE
Director NameClaire Anne Mc Garrity
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 March 2000)
RoleSystems Analyst
Correspondence Address27 Ashley Road
Newtownabbey
County Antrim
BT36 5SB
Northern Ireland
Secretary NameClaire Anne Mc Garrity
NationalityBritish
StatusResigned
Appointed01 December 1999(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2002)
RoleSystems Analyst
Correspondence Address27 Ashley Road
Newtownabbey
County Antrim
BT36 5SB
Northern Ireland
Director NameKate McIntyre
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 2003)
RoleCompany Director
Correspondence AddressFlat 4
4-6 Islington Green
Islington
London
N1 2XA
Director NameMrs Carole Anne McIntyre
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(7 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86a London Road
Stockton Heath
Warrington
Cheshire
WA4 6LE
Secretary NameMr Paul Gerard McIntyre
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(7 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address86a London Road
Stockton Heath
Warrington
WA4 6LE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed26 May 1995(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websiteetc-etc.co.uk
Email address[email protected]
Telephone01925 210324
Telephone regionWarrington

Location

Registered Address86a London Road
Stockton Heath
Warrington
Cheshire
WA4 6LE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington

Financials

Year2013
Net Worth£602,601
Cash£484
Current Liabilities£34,060

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 4 weeks ago)
Next Return Due21 May 2024 (3 weeks from now)

Charges

28 October 2015Delivered on: 30 October 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 30 October 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 84 and 86 london road stockton heath cheshire t/no CH110279.
Outstanding
30 January 2018Delivered on: 1 February 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 84 and 86 london road, stockton heath, WA4 6LE title number: CH110279.
Outstanding
28 October 2010Delivered on: 2 November 2010
Satisfied on: 4 November 2015
Persons entitled: Nationwide Building Society

Classification: Charge over rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all right title and interest in the balance from time to time being held on the interest bearing sterling deposit a/no 39626687 see image for full details.
Fully Satisfied
28 October 2010Delivered on: 2 November 2010
Satisfied on: 4 November 2015
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns all right title benefit and interest in and to all rent, licence fees or other sums of money see image for full details.
Fully Satisfied
28 October 2010Delivered on: 2 November 2010
Satisfied on: 4 November 2015
Persons entitled: Nationwide Building Society

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 see image for full details.
Fully Satisfied
28 October 2010Delivered on: 2 November 2010
Satisfied on: 4 November 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 84 and 86 london road, stockton heath t/no CH110279 and all buildings and assets. Fixed plant and machinery see image for full details.
Fully Satisfied
3 June 2005Delivered on: 8 June 2005
Satisfied on: 26 January 2007
Persons entitled: Cheshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 January 2001Delivered on: 12 January 2001
Satisfied on: 26 January 2007
Persons entitled: Cheshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 January 2001Delivered on: 12 January 2001
Satisfied on: 4 November 2015
Persons entitled: Cheshire Building Society

Classification: Commercial loan mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84/86 london road stockton heath warrington.
Fully Satisfied

Filing History

15 January 2024Satisfaction of charge 030618820010 in full (1 page)
15 January 2024Satisfaction of charge 030618820009 in full (1 page)
15 January 2024Satisfaction of charge 030618820008 in full (1 page)
11 January 2024Director's details changed for Miss Kate Mcintyre on 1 January 2024 (2 pages)
11 January 2024Change of details for Miss Kate Mcintyre as a person with significant control on 1 January 2024 (2 pages)
10 January 2024Registration of charge 030618820011, created on 5 January 2024 (40 pages)
25 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
11 May 2023Change of details for Miss Kate Mcintyre as a person with significant control on 7 May 2023 (2 pages)
27 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 May 2021Cessation of Paul Gerard Mcintyre as a person with significant control on 23 October 2020 (1 page)
14 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
19 November 2020Termination of appointment of Paul Gerard Mcintyre as a director on 23 October 2020 (1 page)
17 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
1 February 2018Registration of charge 030618820010, created on 30 January 2018 (3 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
15 May 2017Confirmation statement made on 7 May 2017 with updates (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Director's details changed for Mr Andrew James Mcintyre on 18 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Andrew James Mcintyre on 18 May 2016 (2 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 102
(7 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 102
(7 pages)
4 November 2015Satisfaction of charge 5 in full (4 pages)
4 November 2015Satisfaction of charge 1 in full (4 pages)
4 November 2015Satisfaction of charge 4 in full (4 pages)
4 November 2015Satisfaction of charge 7 in full (4 pages)
4 November 2015Satisfaction of charge 1 in full (4 pages)
4 November 2015Satisfaction of charge 6 in full (4 pages)
4 November 2015Satisfaction of charge 5 in full (4 pages)
4 November 2015Satisfaction of charge 4 in full (4 pages)
4 November 2015Satisfaction of charge 7 in full (4 pages)
4 November 2015Satisfaction of charge 6 in full (4 pages)
30 October 2015Registration of charge 030618820009, created on 28 October 2015 (17 pages)
30 October 2015Registration of charge 030618820008, created on 28 October 2015 (5 pages)
30 October 2015Registration of charge 030618820009, created on 28 October 2015 (17 pages)
30 October 2015Registration of charge 030618820008, created on 28 October 2015 (5 pages)
1 July 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 102
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 102
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 102
(4 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 102
(7 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 102
(7 pages)
3 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 102
(7 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
21 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
9 January 2014Appointment of Mr Andrew James Mcintyre as a director (2 pages)
9 January 2014Appointment of Mr Andrew James Mcintyre as a director (2 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (6 pages)
29 October 2012Appointment of Kate Mcintyre as a director (3 pages)
29 October 2012Appointment of Kate Mcintyre as a director (3 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
24 June 2010Director's details changed for Mr Paul Gerard Mcintyre on 7 May 2010 (2 pages)
24 June 2010Director's details changed for Mrs Carole Mcintyre on 7 May 2010 (2 pages)
24 June 2010Director's details changed for Mrs Carole Mcintyre on 7 May 2010 (2 pages)
24 June 2010Secretary's details changed for Mrs Carole Mcintyre on 7 May 2010 (1 page)
24 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr Paul Gerard Mcintyre on 7 May 2010 (2 pages)
24 June 2010Director's details changed for Mr Paul Gerard Mcintyre on 7 May 2010 (2 pages)
24 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
24 June 2010Secretary's details changed for Mrs Carole Mcintyre on 7 May 2010 (1 page)
24 June 2010Secretary's details changed for Mrs Carole Mcintyre on 7 May 2010 (1 page)
24 June 2010Director's details changed for Mrs Carole Mcintyre on 7 May 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 May 2009Return made up to 07/05/09; full list of members (4 pages)
18 May 2009Return made up to 07/05/09; full list of members (4 pages)
17 October 2008Director and secretary appointed carole mcintyre logged form (2 pages)
17 October 2008Director and secretary appointed carole mcintyre logged form (2 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 June 2008Return made up to 07/05/08; full list of members (4 pages)
3 June 2008Return made up to 07/05/08; full list of members (4 pages)
17 May 2007Return made up to 07/05/07; full list of members (3 pages)
17 May 2007Return made up to 07/05/07; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 June 2006Return made up to 07/05/06; full list of members (3 pages)
26 June 2006Return made up to 07/05/06; full list of members (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
27 May 2005Return made up to 07/05/05; full list of members (7 pages)
27 May 2005Return made up to 07/05/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 May 2004Return made up to 07/05/04; full list of members (7 pages)
18 May 2004Return made up to 07/05/04; full list of members (7 pages)
16 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 March 2003Director resigned (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed (1 page)
25 March 2003Director resigned (1 page)
25 March 2003New secretary appointed (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 May 2002Return made up to 21/05/02; full list of members (7 pages)
30 May 2002Return made up to 21/05/02; full list of members (7 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 July 2001Return made up to 21/05/01; full list of members (6 pages)
25 July 2001Return made up to 21/05/01; full list of members (6 pages)
28 February 2001Registered office changed on 28/02/01 from: 27 ashley road newtownabbey county antrim BT36 5SB (1 page)
28 February 2001Registered office changed on 28/02/01 from: 27 ashley road newtownabbey county antrim BT36 5SB (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Ad 05/01/01--------- £ si 94@1=94 £ ic 6/100 (2 pages)
28 January 2001Ad 05/01/01--------- £ si 94@1=94 £ ic 6/100 (2 pages)
28 January 2001New director appointed (2 pages)
12 January 2001Particulars of mortgage/charge (11 pages)
12 January 2001Particulars of mortgage/charge (7 pages)
12 January 2001Particulars of mortgage/charge (11 pages)
12 January 2001Particulars of mortgage/charge (7 pages)
19 July 2000Registered office changed on 19/07/00 from: 86A london road stockton heath warrington cheshire WA4 6LE (1 page)
19 July 2000Registered office changed on 19/07/00 from: 86A london road stockton heath warrington cheshire WA4 6LE (1 page)
21 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/06/00
(7 pages)
7 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/06/00
(7 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999New secretary appointed;new director appointed (2 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999New secretary appointed;new director appointed (2 pages)
21 May 1999Secretary resigned;director resigned (1 page)
21 May 1999New secretary appointed (2 pages)
21 May 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 May 1999Secretary resigned;director resigned (1 page)
21 May 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Return made up to 21/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 May 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
21 May 1999New secretary appointed (2 pages)
15 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
15 March 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
15 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
14 January 1999Ad 01/10/98--------- £ si 5@1=5 £ ic 1/6 (2 pages)
14 January 1999Ad 01/10/98--------- £ si 5@1=5 £ ic 1/6 (2 pages)
19 June 1998Return made up to 26/05/98; no change of members (4 pages)
19 June 1998Return made up to 26/05/98; no change of members (4 pages)
10 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1997Return made up to 26/05/97; no change of members (4 pages)
23 June 1997Return made up to 26/05/97; no change of members (4 pages)
7 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
7 February 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
7 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 June 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1996Return made up to 26/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New secretary appointed (2 pages)
14 August 1995New director appointed (2 pages)
7 August 1995Registered office changed on 07/08/95 from: 52 walton road warrington WA4 6NL (1 page)
7 August 1995Registered office changed on 07/08/95 from: 52 walton road warrington WA4 6NL (1 page)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
14 June 1995Secretary resigned (2 pages)
14 June 1995Secretary resigned (2 pages)
14 June 1995Registered office changed on 14/06/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
14 June 1995Registered office changed on 14/06/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
26 May 1995Incorporation (28 pages)
26 May 1995Incorporation (28 pages)