Handforth
Cheshire
SK9 3RN
Director Name | Mrs Lyssa Ruth McGowan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(26 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Epsom Avenue, Stanley Green Trading E Handforth Cheshire SK9 3RN |
Secretary Name | Mrs Lesley Lazenby |
---|---|
Status | Current |
Appointed | 06 July 2023(27 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | Pets At Home Limited Epsom Avenue Stanley Green Tr Handforth Cheshire SK9 3RN |
Director Name | Norman Charles Preston |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Beach Mews Southport Merseyside PR8 2BP |
Director Name | Mr Anthony Charles Preston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Norman Charles Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Wholesale Hardware Merchant |
Correspondence Address | 10 Beach Mews Southport Merseyside PR8 2BP |
Director Name | Mr Hugh Maurice Lyall Cottle |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2004) |
Role | Chartered Accountant |
Correspondence Address | Beach Trees Cottage Well Lane Mollington Cheshire CH1 6LD Wales |
Secretary Name | Mr Hugh Maurice Lyall Cottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2004) |
Role | Chartered Accountant |
Correspondence Address | Beach Trees Cottage Well Lane Mollington Cheshire CH1 6LD Wales |
Director Name | Mr Rodney Horrocks Sellers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonecroft 3 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JR |
Director Name | Mr Brian Samuel North |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2001) |
Role | Consultant |
Correspondence Address | Queensbury Priory Road Sunningdale Ascot Berkshire SL5 9RQ |
Secretary Name | Louise Ann Stonier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 January 2020) |
Role | Solicitor |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Stephen Geoffrey Herring |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Fairfax Avenue Didsbury Manchester M20 6AJ |
Director Name | Matthew Samuel Davies |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Ian Michael Kellett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(10 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 27 April 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home, Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Mr Nicholas Alexander Lewis Wood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pets At Home Limited Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | Louise Ann Stonier |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pets At Home, Epsom Avenue, Stanley Green Trad Handforth Cheshire SK9 3RN |
Director Name | Peter Pritchard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pets At Home Limited Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Secretary Name | Mrs Lucy Kate Williams |
---|---|
Status | Resigned |
Appointed | 01 January 2020(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 July 2023) |
Role | Company Director |
Correspondence Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | www.petsathome.com |
---|---|
Telephone | 0161 4866688 |
Telephone region | Manchester |
Registered Address | Epsom Avenue Stanley Green Trading Estate Handforth Cheshire SK9 3RN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,940,000 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
16 April 2014 | Delivered on: 24 April 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
7 May 2010 | Delivered on: 11 May 2010 Satisfied on: 21 March 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
14 August 2006 | Delivered on: 23 August 2006 Satisfied on: 30 April 2010 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Secured Parties (Thesecurity Agent) Classification: Security accession deed Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever 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 |
4 May 2005 | Delivered on: 17 May 2005 Satisfied on: 16 August 2006 Persons entitled: The Royal Bank of Scotland PLC as Security for Itself and the Other Secured Parties Classification: 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 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 |
18 August 2004 | Delivered on: 24 August 2004 Satisfied on: 24 May 2005 Persons entitled: The Royal Bank of Scotland PLC as Security for Itself and the Other Secured Parties (Thesecurity Agent) Classification: Debenture Secured details: All monies due or to become due from any charging company or any other obligor to any secured party 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 |
14 December 1999 | Delivered on: 20 December 1999 Satisfied on: 24 May 2005 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included would result in the debenture contravening sections 151 or 152 of the companies act 1985. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 January 2021 | Full accounts made up to 26 March 2020 (15 pages) |
---|---|
6 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2020 | Appointment of Mrs Lucy Kate Williams as a secretary on 1 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Louise Ann Stonier as a secretary on 1 January 2020 (1 page) |
20 December 2019 | Full accounts made up to 28 March 2019 (16 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 January 2019 | Full accounts made up to 31 March 2018 (15 pages) |
6 December 2018 | Satisfaction of charge 031195940006 in full (1 page) |
1 May 2018 | Appointment of Peter Pritchard as a director on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Ian Michael Kellett as a director on 27 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 December 2017 | Full accounts made up to 30 March 2017 (14 pages) |
20 December 2017 | Full accounts made up to 30 March 2017 (14 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
14 December 2016 | Appointment of Mr Michael James Iddon as a director on 17 October 2016 (2 pages) |
14 December 2016 | Appointment of Mr Michael James Iddon as a director on 17 October 2016 (2 pages) |
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
13 April 2016 | Appointment of Louise Ann Stonier as a director on 4 April 2016 (2 pages) |
13 April 2016 | Appointment of Louise Ann Stonier as a director on 4 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Nicholas Alexander Lewis Wood as a director on 4 April 2016 (1 page) |
1 April 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-04-01
|
19 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
19 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
5 January 2015 | Full accounts made up to 27 March 2014 (14 pages) |
5 January 2015 | Full accounts made up to 27 March 2014 (14 pages) |
30 April 2014 | Memorandum and Articles of Association (5 pages) |
30 April 2014 | Memorandum and Articles of Association (5 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
24 April 2014 | Registration of charge 031195940006 (10 pages) |
24 April 2014 | Registration of charge 031195940006 (10 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
21 March 2014 | Satisfaction of charge 5 in full (4 pages) |
21 March 2014 | Satisfaction of charge 5 in full (4 pages) |
20 December 2013 | Full accounts made up to 28 March 2013 (14 pages) |
20 December 2013 | Full accounts made up to 28 March 2013 (14 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Full accounts made up to 29 March 2012 (14 pages) |
21 December 2012 | Full accounts made up to 29 March 2012 (14 pages) |
9 July 2012 | Appointment of Nicholas Wood as a director (3 pages) |
9 July 2012 | Appointment of Nicholas Wood as a director (3 pages) |
8 May 2012 | Termination of appointment of Matthew Davies as a director (2 pages) |
8 May 2012 | Termination of appointment of Matthew Davies as a director (2 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (14 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (14 pages) |
5 January 2011 | Full accounts made up to 25 March 2010 (13 pages) |
5 January 2011 | Full accounts made up to 25 March 2010 (13 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
10 February 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (10 pages) |
10 February 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (10 pages) |
24 October 2009 | Full accounts made up to 26 March 2009 (13 pages) |
24 October 2009 | Full accounts made up to 26 March 2009 (13 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (10 pages) |
6 May 2009 | Return made up to 31/03/09; full list of members (10 pages) |
29 January 2009 | Full accounts made up to 27 March 2008 (14 pages) |
29 January 2009 | Full accounts made up to 27 March 2008 (14 pages) |
29 April 2008 | Return made up to 31/03/08; no change of members (7 pages) |
29 April 2008 | Return made up to 31/03/08; no change of members (7 pages) |
30 January 2008 | Full accounts made up to 29 March 2007 (14 pages) |
30 January 2008 | Full accounts made up to 29 March 2007 (14 pages) |
23 May 2007 | Resolutions
|
1 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
1 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
6 February 2007 | Full accounts made up to 30 March 2006 (14 pages) |
6 February 2007 | Full accounts made up to 30 March 2006 (14 pages) |
23 August 2006 | Particulars of mortgage/charge (12 pages) |
23 August 2006 | Particulars of mortgage/charge (12 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
28 July 2006 | Resolutions
|
28 July 2006 | Declaration of assistance for shares acquisition (12 pages) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (3 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members
|
26 April 2006 | Return made up to 31/03/06; full list of members
|
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
19 May 2005 | Declaration of assistance for shares acquisition (12 pages) |
17 May 2005 | Particulars of mortgage/charge (12 pages) |
17 May 2005 | Particulars of mortgage/charge (12 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
13 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
26 January 2005 | Accounts for a dormant company made up to 25 March 2004 (9 pages) |
26 January 2005 | Accounts for a dormant company made up to 25 March 2004 (9 pages) |
21 September 2004 | S-div 10/09/04 (2 pages) |
21 September 2004 | S-div 10/09/04 (2 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
21 September 2004 | Memorandum and Articles of Association (6 pages) |
21 September 2004 | Memorandum and Articles of Association (6 pages) |
24 August 2004 | Particulars of mortgage/charge (12 pages) |
24 August 2004 | Particulars of mortgage/charge (12 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
3 August 2004 | Declaration of assistance for shares acquisition (13 pages) |
30 July 2004 | Resolutions
|
30 July 2004 | Resolutions
|
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
11 May 2004 | New secretary appointed (1 page) |
11 May 2004 | New secretary appointed (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
15 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
22 October 2003 | Full accounts made up to 27 March 2003 (10 pages) |
22 October 2003 | Full accounts made up to 27 March 2003 (10 pages) |
28 May 2003 | Return made up to 04/06/03; full list of members (8 pages) |
28 May 2003 | Return made up to 04/06/03; full list of members (8 pages) |
31 January 2003 | Full accounts made up to 28 March 2002 (10 pages) |
31 January 2003 | Full accounts made up to 28 March 2002 (10 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
11 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
30 January 2002 | Full accounts made up to 29 March 2001 (13 pages) |
30 January 2002 | Full accounts made up to 29 March 2001 (13 pages) |
26 July 2001 | Return made up to 04/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 04/06/01; full list of members (7 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 January 2001 | Full accounts made up to 30 March 2000 (13 pages) |
21 January 2001 | Full accounts made up to 30 March 2000 (13 pages) |
6 June 2000 | Return made up to 04/06/00; full list of members (16 pages) |
6 June 2000 | Return made up to 04/06/00; full list of members (16 pages) |
21 January 2000 | Ad 14/12/99--------- £ si [email protected]=13270 £ ic 1318608/1331878 (2 pages) |
21 January 2000 | Ad 14/12/99--------- £ si [email protected]=13270 £ ic 1318608/1331878 (2 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | Resolutions
|
21 December 1999 | Recon 09/12/99 (1 page) |
21 December 1999 | Recon 09/12/99 (1 page) |
21 December 1999 | £ nc 1461232/1474503 09/12/99 (1 page) |
21 December 1999 | Resolutions
|
21 December 1999 | £ nc 1461232/1474503 09/12/99 (1 page) |
21 December 1999 | Resolutions
|
20 December 1999 | Particulars of mortgage/charge (11 pages) |
20 December 1999 | Particulars of mortgage/charge (11 pages) |
9 December 1999 | Re-registration of Memorandum and Articles (30 pages) |
9 December 1999 | Application for reregistration from PLC to private (1 page) |
9 December 1999 | Re-registration of Memorandum and Articles (30 pages) |
9 December 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 December 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 December 1999 | Application for reregistration from PLC to private (1 page) |
9 December 1999 | Resolutions
|
9 December 1999 | Resolutions
|
14 September 1999 | Full group accounts made up to 25 March 1999 (27 pages) |
14 September 1999 | Full group accounts made up to 25 March 1999 (27 pages) |
4 June 1999 | Return made up to 04/06/99; full list of members
|
4 June 1999 | Return made up to 04/06/99; full list of members
|
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
2 October 1998 | Full group accounts made up to 26 March 1998 (27 pages) |
2 October 1998 | Full group accounts made up to 26 March 1998 (27 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
12 May 1998 | New director appointed (3 pages) |
12 May 1998 | New director appointed (3 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
19 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
1 October 1997 | Full group accounts made up to 27 March 1997 (27 pages) |
1 October 1997 | Full group accounts made up to 27 March 1997 (27 pages) |
11 December 1996 | Return made up to 30/10/96; full list of members
|
11 December 1996 | Return made up to 30/10/96; full list of members
|
1 October 1996 | Interim accounts made up to 31 August 1996 (8 pages) |
1 October 1996 | Interim accounts made up to 31 August 1996 (8 pages) |
25 June 1996 | Full group accounts made up to 28 March 1996 (31 pages) |
25 June 1996 | Full group accounts made up to 28 March 1996 (31 pages) |
14 June 1996 | Accounting reference date shortened from 31/03 to 31/03 (1 page) |
14 June 1996 | Accounting reference date shortened from 31/03 to 31/03 (1 page) |
27 March 1996 | Secretary resigned (1 page) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Secretary resigned (1 page) |
27 March 1996 | New secretary appointed (2 pages) |
15 January 1996 | Ad 04/12/95--------- £ si [email protected] (2 pages) |
15 January 1996 | Ad 04/12/95--------- £ si [email protected] (2 pages) |
15 January 1996 | Particulars of contract relating to shares (4 pages) |
15 January 1996 | Particulars of contract relating to shares (4 pages) |
4 January 1996 | £ nc 1426232/1461232 22/12/95 (1 page) |
4 January 1996 | Resolutions
|
4 January 1996 | Ad 22/12/95--------- £ si [email protected]=282394 £ si [email protected]=35000 £ ic 1001216/1318610 (2 pages) |
4 January 1996 | £ nc 20000000/1426232 22/12/95 (1 page) |
4 January 1996 | £ nc 20000000/1426232 22/12/95 (1 page) |
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 January 1996 | Resolutions
|
4 January 1996 | Conve 22/12/95 (1 page) |
4 January 1996 | Resolutions
|
4 January 1996 | Conve 22/12/95 (1 page) |
4 January 1996 | Ad 22/12/95--------- £ si [email protected]=282394 £ si [email protected]=35000 £ ic 1001216/1318610 (2 pages) |
4 January 1996 | £ nc 1426232/1461232 22/12/95 (1 page) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
19 December 1995 | Ad 04/12/95--------- £ si [email protected]=1000846 £ ic 370/1001216 (2 pages) |
19 December 1995 | Ad 04/12/95--------- £ si [email protected]=1000846 £ ic 370/1001216 (2 pages) |
14 December 1995 | Accounting reference date notified as 31/03 (1 page) |
14 December 1995 | Certificate of authorisation to commence business and borrow (1 page) |
14 December 1995 | Registered office changed on 14/12/95 from: epsom avenue stanley green trading estate handforth cheshire SK9 3RN (1 page) |
14 December 1995 | Certificate of authorisation to commence business and borrow (1 page) |
14 December 1995 | Accounting reference date notified as 31/03 (1 page) |
14 December 1995 | Application to commence business (2 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: epsom avenue stanley green trading estate handforth cheshire SK9 3RN (1 page) |
14 December 1995 | Application to commence business (2 pages) |
6 December 1995 | Ad 20/11/95--------- £ si [email protected]=368 £ ic 2/370 (2 pages) |
6 December 1995 | Ad 20/11/95--------- £ si [email protected]=368 £ ic 2/370 (2 pages) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | Director resigned;new director appointed (2 pages) |
22 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 November 1995 | Resolutions
|
7 November 1995 | Memorandum and Articles of Association (7 pages) |
7 November 1995 | Memorandum and Articles of Association (7 pages) |
7 November 1995 | Resolutions
|
30 October 1995 | Incorporation (18 pages) |
30 October 1995 | Incorporation (18 pages) |