Clifton Road, Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Secretary Name | Mr Colin Richard Boyle |
---|---|
Status | Closed |
Appointed | 08 June 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 August 2023) |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Timothy Grant Hamilton |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 March 1996) |
Role | Solicitor |
Correspondence Address | 17 Mersey Meadows Didsbury Manchester Lancashire M20 2GB |
Director Name | Efetobor Emakpor |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 March 1996) |
Role | Solicitor |
Correspondence Address | 31 Hillingdon Road Stretford Manchester M32 8PH |
Secretary Name | Efetobor Emakpor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 March 1996) |
Role | Solicitor |
Correspondence Address | 31 Hillingdon Road Stretford Manchester M32 8PH |
Director Name | Michael Shaun Mahony |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 28 Bowden Close Culcheth Warrington Cheshire WA3 4LG |
Director Name | David Martin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1997) |
Role | Chief Executive |
Correspondence Address | Cherchell Forbes Park Robins Lane Bramhall Cheshire SK7 2RE |
Secretary Name | Mr John Peter Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 1998) |
Role | CS |
Correspondence Address | 41 Stapleton Road Formby Liverpool Merseyside L37 2YT |
Director Name | Mr John Peter Ross |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 June 1998) |
Role | Accountant |
Correspondence Address | 41 Stapleton Road Formby Liverpool Merseyside L37 2YT |
Secretary Name | Mr Timothy Ian McInnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Director Name | Mr Stuart John Lloyd |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 02 October 1998) |
Role | Chief Executive |
Correspondence Address | 8 Canterbury Close Formby Liverpool L37 7HY |
Director Name | Mr Timothy Ian McInnes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Drive Bowdon Altrincham Cheshire WA14 3FA |
Director Name | Alan Raymond Howarth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 2 Springfield Court Higher Kinnerton Chester Flintshire CH4 9BY Wales |
Director Name | Goeffrey Raymond Cross |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Amercan |
Status | Resigned |
Appointed | 12 November 1999(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2001) |
Role | Executive |
Correspondence Address | 4712 Yachtman Drive Fernandina Beach Florida 32034 United States |
Secretary Name | Alan Raymond Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 2 Springfield Court Higher Kinnerton Chester Flintshire CH4 9BY Wales |
Director Name | Mr Joseph Pfountz |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2004) |
Role | Executive |
Correspondence Address | 278 Marsh Lakes Drive Fernandina Beach Florida Fl 32034 United States |
Director Name | Michael Edward Hayes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 2001(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2004) |
Role | Executive |
Correspondence Address | 1123 Sweetbriar Lane North Yulee Florida 32097 United States |
Secretary Name | Suzanne Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 June 2007) |
Role | Financial Controller |
Correspondence Address | 66 Malmesbury Park Sandymoor Runcorn Cheshire WA7 1XD |
Director Name | Ieuan Jenkin Thomas |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakwood Lady Margaret Road Sunningdale Berkshire SL5 9QH |
Secretary Name | Ian Smith Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Birds Nest Corbrook, Audlem Crewe Cheshire CW3 0HF |
Secretary Name | Mr Brian Robert Perry |
---|---|
Status | Resigned |
Appointed | 01 September 2013(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 2021) |
Role | Company Director |
Correspondence Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | 2m-holdings.com |
---|---|
Email address | [email protected] |
Telephone | 01928 597000 |
Telephone region | Runcorn |
Registered Address | 2m House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
Address Matches | Over 10 other UK companies use this postal address |
522 at £1 | Banner Chemicals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,601,995 |
Cash | £1,018 |
Current Liabilities | £1,394,009 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 February 2012 | Delivered on: 7 March 2012 Persons entitled: Investec Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
22 February 2012 | Delivered on: 28 February 2012 Persons entitled: Ieuan Jenkin Thomas Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 July 2007 | Delivered on: 8 August 2007 Satisfied on: 29 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating 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 |
2 September 2004 | Delivered on: 15 September 2004 Satisfied on: 31 July 2007 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating 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 |
25 November 1996 | Delivered on: 12 December 1996 Satisfied on: 31 July 2007 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
25 November 1996 | Delivered on: 12 December 1996 Satisfied on: 15 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any stocks shares bonds warrants or securities (certificated or uncertificated) which are from time to time named in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities. See the mortgage charge document for full details. Fully Satisfied |
15 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2023 | Application to strike the company off the register (1 page) |
10 February 2023 | Appointment of Mrs Anita O'malley as a director on 1 February 2023 (2 pages) |
10 February 2023 | Appointment of Mrs Anita O'malley as a secretary on 1 February 2023 (2 pages) |
10 February 2023 | Termination of appointment of Colin Richard Boyle as a secretary on 1 February 2023 (1 page) |
18 October 2022 | Accounts for a dormant company made up to 30 April 2022 (10 pages) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
26 October 2021 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
3 September 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
11 June 2021 | Termination of appointment of Brian Robert Perry as a secretary on 8 June 2021 (1 page) |
11 June 2021 | Appointment of Mr Colin Richard Boyle as a secretary on 8 June 2021 (2 pages) |
25 January 2021 | Accounts for a dormant company made up to 30 April 2020 (9 pages) |
7 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 30 April 2019 (10 pages) |
7 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
27 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
26 November 2018 | Change of details for Mr Mordechai Kessler as a person with significant control on 25 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Mr Mordechai Kessler on 25 November 2018 (2 pages) |
11 October 2018 | Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 30 April 2018 (10 pages) |
26 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a dormant company made up to 30 April 2017 (10 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Mordechai Kessler on 30 September 2016 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 30 April 2016 (10 pages) |
27 September 2016 | Accounts for a dormant company made up to 30 April 2016 (10 pages) |
31 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
6 October 2015 | Full accounts made up to 30 April 2015 (12 pages) |
6 October 2015 | Full accounts made up to 30 April 2015 (12 pages) |
14 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 September 2014 | Full accounts made up to 30 April 2014 (12 pages) |
30 September 2014 | Full accounts made up to 30 April 2014 (12 pages) |
7 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
31 October 2013 | Termination of appointment of Ian Fletcher as a secretary (1 page) |
31 October 2013 | Appointment of Mr Brian Robert Perry as a secretary (1 page) |
31 October 2013 | Appointment of Mr Brian Robert Perry as a secretary (1 page) |
31 October 2013 | Termination of appointment of Ian Fletcher as a secretary (1 page) |
30 September 2013 | Full accounts made up to 30 April 2013 (12 pages) |
30 September 2013 | Full accounts made up to 30 April 2013 (12 pages) |
2 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
18 September 2012 | Full accounts made up to 30 April 2012 (12 pages) |
18 September 2012 | Full accounts made up to 30 April 2012 (12 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Termination of appointment of Ieuan Thomas as a director (1 page) |
8 March 2012 | Termination of appointment of Ieuan Thomas as a director (1 page) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
25 October 2011 | Full accounts made up to 30 April 2011 (11 pages) |
25 October 2011 | Full accounts made up to 30 April 2011 (11 pages) |
23 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (12 pages) |
10 November 2010 | Full accounts made up to 30 April 2010 (12 pages) |
20 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
11 January 2010 | Full accounts made up to 30 April 2009 (12 pages) |
22 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
22 September 2009 | Return made up to 24/07/09; full list of members (3 pages) |
20 March 2009 | Full accounts made up to 30 April 2008 (13 pages) |
20 March 2009 | Full accounts made up to 30 April 2008 (13 pages) |
26 November 2008 | Return made up to 24/07/08; full list of members (3 pages) |
26 November 2008 | Return made up to 24/07/08; full list of members (3 pages) |
21 November 2008 | Return made up to 24/07/07; full list of members (3 pages) |
21 November 2008 | Return made up to 24/07/07; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 September 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
5 September 2007 | Accounting reference date extended from 31/12/07 to 30/04/08 (1 page) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
8 August 2007 | Particulars of mortgage/charge (19 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 September 2006 | Return made up to 24/07/06; full list of members (2 pages) |
21 September 2006 | Return made up to 24/07/06; full list of members (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 August 2005 | Return made up to 24/07/05; full list of members
|
24 August 2005 | Return made up to 24/07/05; full list of members
|
5 October 2004 | Company name changed banner chemicals holdings limite d\certificate issued on 05/10/04 (3 pages) |
5 October 2004 | Company name changed banner chemicals holdings limite d\certificate issued on 05/10/04 (3 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | New director appointed (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Auditor's resignation (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned;director resigned (1 page) |
16 September 2004 | New director appointed (1 page) |
15 September 2004 | Particulars of mortgage/charge (8 pages) |
15 September 2004 | Particulars of mortgage/charge (8 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Resolutions
|
10 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (10 pages) |
17 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
19 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
23 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Resolutions
|
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
18 October 2001 | Declaration of assistance for shares acquisition (7 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
15 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Memorandum and Articles of Association (12 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Memorandum and Articles of Association (12 pages) |
29 July 2001 | Return made up to 24/07/01; full list of members
|
29 July 2001 | Return made up to 24/07/01; full list of members
|
17 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
23 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
17 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
5 October 1999 | Return made up to 24/07/99; full list of members
|
5 October 1999 | Return made up to 24/07/99; full list of members
|
19 November 1998 | Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool merseyside L5 9XL (1 page) |
19 November 1998 | Registered office changed on 19/11/98 from: 59/61 sandhills lane liverpool merseyside L5 9XL (1 page) |
17 November 1998 | Company name changed sutcliffe, speakman holdings lim ited\certificate issued on 18/11/98 (2 pages) |
17 November 1998 | Company name changed sutcliffe, speakman holdings lim ited\certificate issued on 18/11/98 (2 pages) |
24 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
24 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: sutcliffe speakman PLC antler court lockett road ashton-in-makerfield lancashire WN4 8DU (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: sutcliffe speakman PLC antler court lockett road ashton-in-makerfield lancashire WN4 8DU (1 page) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
30 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 May 1998 | Full accounts made up to 31 March 1998 (10 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
29 August 1997 | Company name changed flag technology group LIMITED\certificate issued on 01/09/97 (2 pages) |
29 August 1997 | Company name changed flag technology group LIMITED\certificate issued on 01/09/97 (2 pages) |
21 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
13 March 1997 | Ad 25/11/96--------- £ si 520@1 (3 pages) |
13 March 1997 | Ad 25/11/96--------- £ si 520@1 (3 pages) |
13 March 1997 | Particulars of contract relating to shares (4 pages) |
13 March 1997 | Particulars of contract relating to shares (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
20 December 1996 | Ad 25/11/96--------- £ si 520@1=520 £ ic 2/522 (3 pages) |
20 December 1996 | Ad 25/11/96--------- £ si 520@1=520 £ ic 2/522 (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Return made up to 24/07/96; full list of members
|
25 July 1996 | Return made up to 24/07/96; full list of members
|
10 June 1996 | Director's particulars changed (1 page) |
10 June 1996 | Director's particulars changed (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Registered office changed on 17/04/96 from: 11 st james's square manchester M2 6DR (1 page) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Secretary resigned;director resigned (2 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Registered office changed on 17/04/96 from: 11 st james's square manchester M2 6DR (1 page) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Secretary resigned;director resigned (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | New director appointed (1 page) |
2 April 1996 | Accounting reference date notified as 31/03 (1 page) |
2 April 1996 | Accounting reference date notified as 31/03 (1 page) |
22 September 1995 | Company name changed artfulphoto LIMITED\certificate issued on 25/09/95 (2 pages) |
22 September 1995 | Company name changed artfulphoto LIMITED\certificate issued on 25/09/95 (2 pages) |
6 September 1995 | Director resigned;new director appointed (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 September 1995 | Director resigned;new director appointed (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 July 1995 | Incorporation (12 pages) |
24 July 1995 | Incorporation (12 pages) |