Stockton Heath
Warrington
Cheshire
WA4 6LE
Director Name | Mrs Carole Anne McIntyre |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2008(12 years, 12 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Property Owners Retailers |
Country of Residence | England |
Correspondence Address | 86a London Road Stockton Heath Warrington Cheshire WA4 6LE |
Director Name | Miss Katie Jane McIntyre |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | TV Presenter |
Country of Residence | England |
Correspondence Address | 86a London Road Stockton Heath Cheshire WA4 6LE |
Director Name | Mr Andrew James McIntyre |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2012(17 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 86a London Road Stockton Heath Warrington WA4 6LE |
Director Name | Mr Paul Gerard McIntyre |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 86a London Road Stockton Heath Warrington WA4 6LE |
Director Name | Carole Mc Intyre |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 1999) |
Role | Company Director |
Correspondence Address | 86a London Road Warrington WA4 6LE |
Secretary Name | Mr Paul Gerard McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(4 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86a London Road Stockton Heath Warrington WA4 6LE |
Director Name | Andrew McIntyre |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 March 2003) |
Role | Retail Manager |
Correspondence Address | 86a London Road Stockton Heath Warrington Cheshire WA4 6LE |
Director Name | Miss Kate Jane McIntyre |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2000) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 86a London Road Stockton Heath Warrington WA4 6LE |
Secretary Name | Andrew McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 86a London Road Stockton Heath Warrington Cheshire WA4 6LE |
Director Name | Claire Anne Mc Garrity |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2000) |
Role | Systems Analyst |
Correspondence Address | 27 Ashley Road Newtownabbey County Antrim BT36 5SB Northern Ireland |
Secretary Name | Claire Anne Mc Garrity |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2002) |
Role | Systems Analyst |
Correspondence Address | 27 Ashley Road Newtownabbey County Antrim BT36 5SB Northern Ireland |
Director Name | Kate McIntyre |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 March 2003) |
Role | Company Director |
Correspondence Address | Flat 4 4-6 Islington Green Islington London N1 2XA |
Director Name | Mrs Carole Anne McIntyre |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86a London Road Stockton Heath Warrington Cheshire WA4 6LE |
Secretary Name | Mr Paul Gerard McIntyre |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 86a London Road Stockton Heath Warrington WA4 6LE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | etc-etc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 210324 |
Telephone region | Warrington |
Registered Address | 86a London Road Stockton Heath Warrington Cheshire WA4 6LE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Year | 2013 |
---|---|
Net Worth | £602,601 |
Cash | £484 |
Current Liabilities | £34,060 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks from now) |
28 October 2015 | Delivered on: 30 October 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
28 October 2015 | Delivered 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 2018 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
15 January 2024 | Satisfaction of charge 030618820010 in full (1 page) |
---|---|
15 January 2024 | Satisfaction of charge 030618820009 in full (1 page) |
15 January 2024 | Satisfaction of charge 030618820008 in full (1 page) |
11 January 2024 | Director's details changed for Miss Kate Mcintyre on 1 January 2024 (2 pages) |
11 January 2024 | Change of details for Miss Kate Mcintyre as a person with significant control on 1 January 2024 (2 pages) |
10 January 2024 | Registration of charge 030618820011, created on 5 January 2024 (40 pages) |
25 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
11 May 2023 | Confirmation statement made on 7 May 2023 with updates (4 pages) |
11 May 2023 | Change of details for Miss Kate Mcintyre as a person with significant control on 7 May 2023 (2 pages) |
27 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
5 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 May 2021 | Cessation of Paul Gerard Mcintyre as a person with significant control on 23 October 2020 (1 page) |
14 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
19 November 2020 | Termination of appointment of Paul Gerard Mcintyre as a director on 23 October 2020 (1 page) |
17 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
14 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
1 February 2018 | Registration of charge 030618820010, created on 30 January 2018 (3 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 May 2016 | Director's details changed for Mr Andrew James Mcintyre on 18 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Andrew James Mcintyre on 18 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 November 2015 | Satisfaction of charge 5 in full (4 pages) |
4 November 2015 | Satisfaction of charge 1 in full (4 pages) |
4 November 2015 | Satisfaction of charge 4 in full (4 pages) |
4 November 2015 | Satisfaction of charge 7 in full (4 pages) |
4 November 2015 | Satisfaction of charge 1 in full (4 pages) |
4 November 2015 | Satisfaction of charge 6 in full (4 pages) |
4 November 2015 | Satisfaction of charge 5 in full (4 pages) |
4 November 2015 | Satisfaction of charge 4 in full (4 pages) |
4 November 2015 | Satisfaction of charge 7 in full (4 pages) |
4 November 2015 | Satisfaction of charge 6 in full (4 pages) |
30 October 2015 | Registration of charge 030618820009, created on 28 October 2015 (17 pages) |
30 October 2015 | Registration of charge 030618820008, created on 28 October 2015 (5 pages) |
30 October 2015 | Registration of charge 030618820009, created on 28 October 2015 (17 pages) |
30 October 2015 | Registration of charge 030618820008, created on 28 October 2015 (5 pages) |
1 July 2015 | Statement of capital following an allotment of shares on 1 June 2014
|
1 July 2015 | Statement of capital following an allotment of shares on 1 June 2014
|
1 July 2015 | Statement of capital following an allotment of shares on 1 June 2014
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 January 2014 | Appointment of Mr Andrew James Mcintyre as a director (2 pages) |
9 January 2014 | Appointment of Mr Andrew James Mcintyre as a director (2 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
29 October 2012 | Appointment of Kate Mcintyre as a director (3 pages) |
29 October 2012 | Appointment of Kate Mcintyre as a director (3 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
18 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
24 June 2010 | Director's details changed for Mr Paul Gerard Mcintyre on 7 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Carole Mcintyre on 7 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Carole Mcintyre on 7 May 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mrs Carole Mcintyre on 7 May 2010 (1 page) |
24 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr Paul Gerard Mcintyre on 7 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Paul Gerard Mcintyre on 7 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Secretary's details changed for Mrs Carole Mcintyre on 7 May 2010 (1 page) |
24 June 2010 | Secretary's details changed for Mrs Carole Mcintyre on 7 May 2010 (1 page) |
24 June 2010 | Director's details changed for Mrs Carole Mcintyre on 7 May 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
17 October 2008 | Director and secretary appointed carole mcintyre logged form (2 pages) |
17 October 2008 | Director and secretary appointed carole mcintyre logged form (2 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
3 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
17 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 07/05/06; full list of members (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
27 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
16 June 2003 | Return made up to 21/05/03; full list of members
|
16 June 2003 | Return made up to 21/05/03; full list of members
|
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New secretary appointed (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New secretary appointed (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 21/05/02; full list of members (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
25 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 27 ashley road newtownabbey county antrim BT36 5SB (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 27 ashley road newtownabbey county antrim BT36 5SB (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Ad 05/01/01--------- £ si 94@1=94 £ ic 6/100 (2 pages) |
28 January 2001 | Ad 05/01/01--------- £ si 94@1=94 £ ic 6/100 (2 pages) |
28 January 2001 | New director appointed (2 pages) |
12 January 2001 | Particulars of mortgage/charge (11 pages) |
12 January 2001 | Particulars of mortgage/charge (7 pages) |
12 January 2001 | Particulars of mortgage/charge (11 pages) |
12 January 2001 | Particulars of mortgage/charge (7 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 86A london road stockton heath warrington cheshire WA4 6LE (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 86A london road stockton heath warrington cheshire WA4 6LE (1 page) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 June 2000 | Return made up to 21/05/00; full list of members
|
7 June 2000 | Return made up to 21/05/00; full list of members
|
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
9 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | New secretary appointed;new director appointed (2 pages) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 May 1999 | Secretary resigned;director resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Return made up to 21/05/99; full list of members
|
21 May 1999 | Secretary resigned;director resigned (1 page) |
21 May 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Return made up to 21/05/99; full list of members
|
21 May 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
15 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
15 March 1999 | Resolutions
|
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
14 January 1999 | Ad 01/10/98--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
14 January 1999 | Ad 01/10/98--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
19 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
10 February 1998 | Resolutions
|
23 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
23 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
7 February 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
7 February 1997 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
13 June 1996 | Return made up to 26/05/96; full list of members
|
13 June 1996 | Return made up to 26/05/96; full list of members
|
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New secretary appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 52 walton road warrington WA4 6NL (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: 52 walton road warrington WA4 6NL (1 page) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
14 June 1995 | Secretary resigned (2 pages) |
14 June 1995 | Secretary resigned (2 pages) |
14 June 1995 | Registered office changed on 14/06/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 June 1995 | Registered office changed on 14/06/95 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
26 May 1995 | Incorporation (28 pages) |
26 May 1995 | Incorporation (28 pages) |