Deeside
Flintshire
CH5 2NW
Wales
Director Name | Mr Tarsem Singh Dhaliwal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2021(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | The Executors Of Sir Terence Orby Conran |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 December 2005) |
Role | Retailer And Designer |
Country of Residence | England |
Correspondence Address | Barton Court Kintbury Hungerford Berkshire RG17 9SA |
Director Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 12 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Copse Hill Wimbledon London SW20 0NB |
Director Name | Mr Joel Neil Mendel Kissin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 1998) |
Role | Restauranteut |
Correspondence Address | 64 Elm Park Road London SW3 6AV |
Secretary Name | Mr Desmond Antony Lalith Gunewardena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Copse Hill Wimbledon London SW20 0NB |
Director Name | Kai Ole Ringenson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 March 1998(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 November 1998) |
Role | Managing Director |
Correspondence Address | 46 Broomhouse Road London SW6 3QX |
Director Name | Mr David Michael Loewi |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 August 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Back Lane London NW3 1HL |
Secretary Name | Martijn Anton Schuitemaker |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 30 March 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 2005) |
Role | Company Director |
Correspondence Address | 17 Alexandra Wharf 1 Darwen Place London E2 9SJ |
Director Name | Mr Robert Roddick Ackrill Breare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR |
Director Name | Christian Delteil |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 December 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 45 Moyer Road Streatham London Sw16 |
Director Name | Mr Paul Andrew Goodale |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2006) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 84a Speldhurst Road London W4 1BZ |
Director Name | Charles Geoffrey Gregory Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2006) |
Role | Finance Director |
Correspondence Address | 37a Great Percy Street London WA1X 9RD |
Secretary Name | Charles Geoffrey Gregory Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2005(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2006) |
Role | Finance Director |
Correspondence Address | 37a Great Percy Street London WA1X 9RD |
Director Name | Mr Steven John Walker |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Vernon Lord |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR |
Director Name | Mr Iain James Donald |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR |
Secretary Name | Mr Adrian Phillip Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR |
Secretary Name | Mr John Hammond |
---|---|
Status | Resigned |
Appointed | 23 October 2012(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 2017) |
Role | Company Director |
Correspondence Address | Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR |
Secretary Name | Mr Peter David McCulloch |
---|---|
Status | Resigned |
Appointed | 11 January 2017(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 2020) |
Role | Company Director |
Correspondence Address | Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.individualrestaurants.com/zinc |
---|---|
Telephone | 0161 8391999 |
Telephone region | Manchester |
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Restaurant Bar & Grill LTD 100.00% Ordinary |
---|
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
5 April 2007 | Delivered on: 19 April 2007 Satisfied on: 19 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 28 february 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
6 March 2007 | Delivered on: 14 March 2007 Satisfied on: 19 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Zinc manchester units a 12 and 3B the triangle hanging ditch manchester, regency wharf unit 6 glass works pavillion regency wharf 11 broad street birmingham and restaurant and part retail premises ground floor and basement 19/21 heddon street london t/nos gm 867967,wm 765130 and. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 January 2007 | Delivered on: 23 January 2007 Satisfied on: 19 August 2013 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
4 January 2007 | Delivered on: 23 January 2007 Satisfied on: 19 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 28/02/2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 December 2005 | Delivered on: 20 December 2005 Satisfied on: 22 May 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
12 December 2005 | Delivered on: 17 December 2005 Satisfied on: 30 March 2007 Persons entitled: Conran Holdings Limited Classification: A debenture agreement 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 |
27 January 2003 | Delivered on: 1 February 2003 Satisfied on: 22 May 2007 Persons entitled: Fulham Village Limited and Fulham Village (Trustee No.2) Limited Classification: Rent deposit deed 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: A rent deposit of £90,360.00. Fully Satisfied |
5 September 1997 | Delivered on: 11 September 1997 Satisfied on: 5 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 19-21 heddon street london borough of city of westminster t/n NGL750777. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 June 2007 | Delivered on: 19 June 2007 Satisfied on: 19 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: The tenants interest in the lease of the subjects k/a and forming unit d princes square speciality shopping centre buchanan street glasgow t/no gla 176961. Fully Satisfied |
27 August 1997 | Delivered on: 1 September 1997 Satisfied on: 5 May 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 September 2021 | Delivered on: 7 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
22 February 2021 | Appointment of Mr Tarsem Singh Dhaliwal as a director on 22 February 2021 (2 pages) |
---|---|
22 February 2021 | Appointment of Mr Richard David Ewen as a director on 22 February 2021 (2 pages) |
18 February 2021 | Change of details for Individual Restaurants (Irc) Limited as a person with significant control on 25 November 2020 (2 pages) |
17 February 2021 | Cessation of Restaurant Bar and Grill Limited as a person with significant control on 25 November 2020 (1 page) |
17 February 2021 | Notification of Individual Restaurants (Irc) Limited as a person with significant control on 25 November 2020 (2 pages) |
27 November 2020 | Registered office address changed from Ridgefield House 4th Floor 14 John Dalton Street Manchester M2 6JR to Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW on 27 November 2020 (1 page) |
12 October 2020 | Accounts for a dormant company made up to 30 March 2019 (8 pages) |
3 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Peter David Mcculloch as a secretary on 27 March 2020 (1 page) |
3 March 2020 | Termination of appointment of Vernon Lord as a director on 28 February 2020 (1 page) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
5 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
12 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
11 January 2017 | Appointment of Mr Peter David Mcculloch as a secretary on 11 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Peter David Mcculloch as a secretary on 11 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of John Hammond as a secretary on 11 January 2017 (1 page) |
11 January 2017 | Termination of appointment of John Hammond as a secretary on 11 January 2017 (1 page) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
19 August 2013 | Satisfaction of charge 6 in full (4 pages) |
19 August 2013 | Satisfaction of charge 8 in full (4 pages) |
19 August 2013 | Satisfaction of charge 9 in full (4 pages) |
19 August 2013 | Satisfaction of charge 6 in full (4 pages) |
19 August 2013 | Satisfaction of charge 10 in full (4 pages) |
19 August 2013 | Satisfaction of charge 7 in full (4 pages) |
19 August 2013 | Satisfaction of charge 7 in full (4 pages) |
19 August 2013 | Satisfaction of charge 10 in full (4 pages) |
19 August 2013 | Satisfaction of charge 9 in full (4 pages) |
19 August 2013 | Satisfaction of charge 8 in full (4 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
24 October 2012 | Appointment of Mr John Hammond as a secretary (1 page) |
24 October 2012 | Appointment of Mr John Hammond as a secretary (1 page) |
23 October 2012 | Termination of appointment of Adrian Green as a secretary (1 page) |
23 October 2012 | Termination of appointment of Adrian Green as a secretary (1 page) |
19 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Termination of appointment of Iain Donald as a director (1 page) |
29 June 2012 | Termination of appointment of Iain Donald as a director (1 page) |
22 November 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages) |
22 November 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (2 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Termination of appointment of Robert Breare as a director (1 page) |
23 June 2011 | Termination of appointment of Robert Breare as a director (1 page) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 November 2010 | Director's details changed for Robert Roddick Ackrill Breare on 7 July 2010 (2 pages) |
2 November 2010 | Director's details changed for Robert Roddick Ackrill Breare on 7 July 2010 (2 pages) |
2 November 2010 | Director's details changed for Robert Roddick Ackrill Breare on 7 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Steven John Walker on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Steven John Walker on 1 January 2010 (2 pages) |
18 August 2010 | Director's details changed for Steven John Walker on 1 January 2010 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (10 pages) |
1 December 2009 | Director's details changed for Vernon Lord on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Vernon Lord on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Iain James Donald on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Iain James Donald on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Vernon Lord on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Iain James Donald on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Steven John Walker on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Steven John Walker on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Steven John Walker on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert Roddick Ackrill Breare on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert Roddick Ackrill Breare on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr. Adrian Phillip Green on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for Mr. Adrian Phillip Green on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Robert Roddick Ackrill Breare on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Mr. Adrian Phillip Green on 1 October 2009 (1 page) |
1 September 2009 | Director's change of particulars / steven walker / 01/08/2009 (1 page) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 September 2009 | Director's change of particulars / steven walker / 01/08/2009 (1 page) |
1 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / steven walker / 01/01/2008 (1 page) |
8 September 2008 | Director's change of particulars / vernon lord / 01/01/2008 (1 page) |
8 September 2008 | Director's change of particulars / vernon lord / 01/01/2008 (1 page) |
8 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / iain donald / 01/01/2008 (1 page) |
8 September 2008 | Director's change of particulars / iain donald / 01/01/2008 (1 page) |
8 September 2008 | Director's change of particulars / steven walker / 01/01/2008 (1 page) |
6 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
6 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
18 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
18 October 2007 | Director's particulars changed (1 page) |
10 July 2007 | Full accounts made up to 31 October 2006 (16 pages) |
10 July 2007 | Full accounts made up to 31 October 2006 (16 pages) |
20 June 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
20 June 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
8 June 2007 | Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2007 | Full accounts made up to 31 March 2006 (16 pages) |
3 May 2007 | Full accounts made up to 31 March 2006 (16 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2007 | Particulars of mortgage/charge (7 pages) |
14 March 2007 | Particulars of mortgage/charge (7 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: suite 2B quay house quay street manchester M3 3JH (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: suite 2B quay house quay street manchester M3 3JH (1 page) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
23 January 2007 | Resolutions
|
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Particulars of mortgage/charge (5 pages) |
23 January 2007 | Particulars of mortgage/charge (5 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
23 January 2007 | Resolutions
|
15 January 2007 | Registered office changed on 15/01/07 from: imperial house, 15-19 kingsway aldwych london WC2B 6UN (1 page) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: imperial house, 15-19 kingsway aldwych london WC2B 6UN (1 page) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
26 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
26 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: imperial house 15-19 kingsway aldwych london WC2B 6LA (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: imperial house 15-19 kingsway aldwych london WC2B 6LA (1 page) |
28 December 2005 | Registered office changed on 28/12/05 from: 22 shad thames london SE1 2YU (1 page) |
28 December 2005 | New secretary appointed;new director appointed (3 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (3 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (3 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: 22 shad thames london SE1 2YU (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Declaration of assistance for shares acquisition (4 pages) |
28 December 2005 | New secretary appointed;new director appointed (3 pages) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
17 December 2005 | Particulars of mortgage/charge (7 pages) |
17 December 2005 | Particulars of mortgage/charge (7 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
21 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
22 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
22 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
12 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
21 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
21 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (1 page) |
15 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (1 page) |
14 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
14 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
13 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
13 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (16 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
15 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
22 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
22 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
17 October 2000 | Return made up to 31/08/00; full list of members
|
17 October 2000 | Return made up to 31/08/00; full list of members
|
2 March 2000 | Ad 22/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 March 2000 | Ad 22/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 September 1999 | Return made up to 31/08/99; full list of members (11 pages) |
27 September 1999 | Return made up to 31/08/99; full list of members (11 pages) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (3 pages) |
10 November 1998 | Director resigned (1 page) |
6 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 October 1998 | Return made up to 31/08/98; no change of members (8 pages) |
19 October 1998 | Return made up to 31/08/98; no change of members (8 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 October 1997 | Return made up to 31/08/97; no change of members
|
27 October 1997 | Return made up to 31/08/97; no change of members
|
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Company name changed packrate LIMITED\certificate issued on 18/06/97 (3 pages) |
17 June 1997 | Company name changed packrate LIMITED\certificate issued on 18/06/97 (3 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 September 1996 | Return made up to 31/08/96; full list of members (9 pages) |
18 September 1996 | Return made up to 31/08/96; full list of members (9 pages) |
29 September 1995 | Accounting reference date notified as 31/03 (1 page) |
29 September 1995 | Accounting reference date notified as 31/03 (1 page) |
27 September 1995 | Secretary resigned;new director appointed (4 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 September 1995 | Director resigned;new director appointed (4 pages) |
27 September 1995 | Director resigned;new director appointed (4 pages) |
27 September 1995 | New secretary appointed;new director appointed (4 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 September 1995 | Secretary resigned;new director appointed (4 pages) |
27 September 1995 | New secretary appointed;new director appointed (4 pages) |
31 August 1995 | Incorporation (12 pages) |
31 August 1995 | Incorporation (12 pages) |