Company NameGroup Tyre (UK) Limited
Company StatusActive
Company Number03203659
CategoryPrivate Limited Company
Incorporation Date24 May 1996(27 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Lawrence Cross
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address587 Warrington Road
Rainhill
Prescot
Merseyside
L35 4LS
Director NameMr John McCammont Cooper
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1996(same day as company formation)
RoleTyre Distributor
Country of ResidenceUnited Kingdom
Correspondence AddressDalriada 1 Laburnum Crescent
Wishaw
Lanarkshire
ML2 7EH
Scotland
Director NameMr Alan Murdoch Kennaway
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(1 month after company formation)
Appointment Duration27 years, 10 months
RoleTyre Dealer
Country of ResidenceScotland
Correspondence Address456 Great Western Road
Aberdeen
Aberdeenshire
AB10 6NP
Scotland
Director NameMr Nigel Arthur Bush
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1998(2 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Trees 30 Horncastle Road
Woodhall Spa
Lincolnshire
LN10 6UZ
Director NameMr Charles William Ivill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(4 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Barneshall Avenue
Bath Road
Worcester
Worcestershire
WR5 3EU
Director NameMr Richard John Whittemore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(6 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewstead
Ghyll Colgate
Horsham
West Sussex
RH13 6HT
Director NameMr Darryl George Magowan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(9 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 Kings Court
Templepatrick
Ballyclare
County Antrim
BT39 0EB
Northern Ireland
Director NameMr Andrew Paul Zelos
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(15 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeselltyres Wholesale Unit D
Fenbury Estate
Norwich
Norfolk
NR6 5DP
Director NameMr Gary James Oliver
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(16 years, 11 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup House Park Street
Aylesbury
Buckinghamshire
HP20 1QN
Director NameMr Christopher James Woodhall
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(25 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleWholesale Director
Country of ResidenceEngland
Correspondence Address103-115 Walsall Road
Perry Barr
Birmingham
B42 1TU
Director NameMr Paul Andrew Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleJoint Md Tyre Distributors
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 4 Cedar House
27 Mulroy Road
Sutton Coldfield
West Midlands
Director NameDavid Creasey
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleManaging Director
Correspondence Address99 Fosse Road
Farndon
Newark
Nottinghamshire
NG24 3TL
Director NameMr Ian William Darcy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
Westerdale
Whitby
North Yorkshire
YO21 2DT
Director NameMr Robert Dickinson Gate
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleTyre Distributor
Country of ResidenceEngland
Correspondence AddressPhoenix House
Marron Farm Ullock
Workington
Cumbria
CA14 4TP
Director NameJonathan Paul Kingsley West
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGattendon Lodge
Gatehampton Road
Goring On Thames
Oxfordshire
RG8 9LU
Secretary NameMr Lawrence Cross
NationalityBritish
StatusResigned
Appointed24 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address587 Warrington Road
Rainhill
Prescot
Merseyside
L35 4LS
Director NameBryan Montagu Wood
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(1 week after company formation)
Appointment Duration8 years, 9 months (resigned 11 March 2005)
RoleTyre Distributor
Country of ResidenceUnited Kingdom
Correspondence Address20 Hall Park Avenue
Westcliff On Sea
Essex
SS0 8NR
Director NameMr Brian James Dix
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(2 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address35 Briarly Close
Tren Newydd Park
Risca
Gwent
NP1 6RE
Wales
Director NameAndrew Samuel Davy
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 2005)
RoleCompany Director
Correspondence Address3 Orchard Court
Thorney
Newark
Nottinghamshire
NG23 7BP
Secretary NameMr Brian James Dix
NationalityBritish
StatusResigned
Appointed31 May 2001(5 years after company formation)
Appointment Duration9 years, 9 months (resigned 23 March 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address35 Briarly Close
Tren Newydd Park
Risca
Gwent
NP1 6RE
Wales
Director NameAlan Jackson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lambert Road
Sprowston
Norwich
Norfolk
NR7 8AA
Director NameMr John Richard Wood
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIonic 85 Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0QG
Director NameMr Gavin John Marshall
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed08 March 2008(11 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Jesmond Park West
High Heaton
Newcastle Upon Tyne
NE7 7BU
Director NameMr Stephen David McCracken
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranary Lodge 96 Appleton Gate
Newark
Notts
NG24 1LS
Director NameMr Michael Anthony Jones
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(20 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-115 Walsall Road
Perry Barr
Birmingham
B42 1TU
Director NameMr Gary James Hickman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBmtr Limited 103 -115 Walsall Road
Perry Barr
Birmingham
B42 1TU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 May 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.grouptyre.co.uk/
Email address[email protected]
Telephone01928 706166
Telephone regionRuncorn

Location

Registered AddressSuite 1 Weaver House
Ashville Point
Runcorn
WA7 3FW
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Shareholders

2 at £1B A Bush & Son LTD
10.00%
Ordinary
2 at £1Birmingham Motor Tyres LTD
10.00%
Ordinary
2 at £1Exhausts Tyres & Batteries Worcester LTD
10.00%
Ordinary
2 at £1Group Tyre Wholesale LTD
10.00%
Ordinary
2 at £1John Mccammont Cooper Bros Limited
10.00%
Ordinary
2 at £1Kenway Tyres LTD
10.00%
Ordinary
2 at £1Magowan Tyres (N.i) LTD
10.00%
Ordinary
2 at £1Oak Tyres Uk LTD
10.00%
Ordinary
2 at £1S & M Tyres LTD
10.00%
Ordinary
2 at £1Tanvic Group LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£116,068
Cash£351,407
Current Liabilities£1,518,415

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

16 June 1998Delivered on: 6 July 1998
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.
Outstanding

Filing History

6 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
16 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
2 March 2020Appointment of Mr Gary James Hickman as a director on 2 March 2020 (2 pages)
2 March 2020Termination of appointment of Michael Anthony Jones as a director on 2 March 2020 (1 page)
1 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
7 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
7 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (14 pages)
9 June 2017Confirmation statement made on 24 May 2017 with updates (14 pages)
31 May 2017Appointment of Mr Michael Anthony Jones as a director on 12 April 2017 (2 pages)
31 May 2017Appointment of Mr Michael Anthony Jones as a director on 12 April 2017 (2 pages)
10 May 2017Termination of appointment of Paul Andrew Smith as a director on 12 April 2017 (1 page)
10 May 2017Termination of appointment of Paul Andrew Smith as a director on 12 April 2017 (1 page)
21 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20
(14 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20
(14 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 20
(14 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 20
(14 pages)
29 January 2015Termination of appointment of Stephen David Mccracken as a director on 21 January 2015 (1 page)
29 January 2015Termination of appointment of Stephen David Mccracken as a director on 21 January 2015 (1 page)
2 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 20
(15 pages)
27 May 2014Director's details changed for Mr Gary James Oliver on 11 November 2013 (2 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 20
(15 pages)
27 May 2014Director's details changed for Mr Gary James Oliver on 11 November 2013 (2 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (15 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (15 pages)
15 May 2013Appointment of Mr Gary James Oliver as a director (2 pages)
15 May 2013Appointment of Mr Gary James Oliver as a director (2 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (14 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (14 pages)
31 May 2012Director's details changed for Charles William Ivill on 1 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Paul Andrew Smith on 10 March 2012 (2 pages)
31 May 2012Director's details changed for Charles William Ivill on 1 May 2012 (2 pages)
31 May 2012Director's details changed for Charles William Ivill on 1 May 2012 (2 pages)
31 May 2012Director's details changed for Mr Paul Andrew Smith on 10 March 2012 (2 pages)
10 February 2012Appointment of Mr Andrew Paul Zelos as a director (3 pages)
10 February 2012Termination of appointment of Alan Jackson as a director (2 pages)
10 February 2012Appointment of Mr Andrew Paul Zelos as a director (3 pages)
10 February 2012Termination of appointment of Alan Jackson as a director (2 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (14 pages)
21 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (14 pages)
20 June 2011Register(s) moved to registered office address (1 page)
20 June 2011Register(s) moved to registered office address (1 page)
15 June 2011Appointment of Stephen David Mccracken as a director (3 pages)
15 June 2011Appointment of Stephen David Mccracken as a director (3 pages)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 20
(4 pages)
8 June 2011Purchase of own shares. (3 pages)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 20
(4 pages)
8 June 2011Purchase of own shares. (3 pages)
8 June 2011Cancellation of shares. Statement of capital on 8 June 2011
  • GBP 20
(4 pages)
24 May 2011Termination of appointment of John Wood as a director (1 page)
24 May 2011Termination of appointment of Brian Dix as a secretary (1 page)
24 May 2011Termination of appointment of Jonathan West as a director (1 page)
24 May 2011Termination of appointment of Brian Dix as a director (1 page)
24 May 2011Termination of appointment of Brian Dix as a director (1 page)
24 May 2011Termination of appointment of John Wood as a director (1 page)
24 May 2011Termination of appointment of Jonathan West as a director (1 page)
24 May 2011Termination of appointment of Brian Dix as a secretary (1 page)
6 April 2011Resolutions
  • RES13 ‐ Re agreement 14/03/2011
(1 page)
6 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 April 2011Resolutions
  • RES13 ‐ Re agreement 14/03/2011
(1 page)
6 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 March 2011Cancellation of shares. Statement of capital on 30 March 2011
  • GBP 22
(4 pages)
30 March 2011Purchase of own shares. (3 pages)
30 March 2011Cancellation of shares. Statement of capital on 30 March 2011
  • GBP 24
(4 pages)
30 March 2011Cancellation of shares. Statement of capital on 30 March 2011
  • GBP 24
(4 pages)
30 March 2011Purchase of own shares. (3 pages)
30 March 2011Cancellation of shares. Statement of capital on 30 March 2011
  • GBP 22
(4 pages)
30 March 2011Purchase of own shares. (3 pages)
30 March 2011Purchase of own shares. (3 pages)
15 March 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 March 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 February 2011Termination of appointment of Gavin Marshall as a director (2 pages)
28 February 2011Termination of appointment of Gavin Marshall as a director (2 pages)
25 February 2011Resolutions
  • RES13 ‐ Transfer of shares 16/02/2011
(2 pages)
25 February 2011Resolutions
  • RES13 ‐ Transfer of shares 16/02/2011
(2 pages)
7 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
19 June 2010Director's details changed for Mr Brian James Dix on 24 May 2010 (2 pages)
19 June 2010Register inspection address has been changed (1 page)
19 June 2010Director's details changed for John Cooper on 24 May 2010 (2 pages)
19 June 2010Director's details changed for Jonathan Paul Kingsley West on 24 May 2010 (2 pages)
19 June 2010Director's details changed for Alan Murdoch Kennaway on 24 May 2010 (2 pages)
19 June 2010Director's details changed for Charles William Ivill on 24 May 2010 (2 pages)
19 June 2010Director's details changed for Mr Brian James Dix on 24 May 2010 (2 pages)
19 June 2010Director's details changed for Darryl George Magowan on 24 May 2010 (2 pages)
19 June 2010Register inspection address has been changed (1 page)
19 June 2010Director's details changed for Darryl George Magowan on 24 May 2010 (2 pages)
19 June 2010Director's details changed for Alan Murdoch Kennaway on 24 May 2010 (2 pages)
19 June 2010Director's details changed for Charles William Ivill on 24 May 2010 (2 pages)
19 June 2010Director's details changed for John Cooper on 24 May 2010 (2 pages)
19 June 2010Director's details changed for Jonathan Paul Kingsley West on 24 May 2010 (2 pages)
19 June 2010Director's details changed for Mr Nigel Arthur Bush on 24 May 2010 (2 pages)
19 June 2010Director's details changed for Mr Nigel Arthur Bush on 24 May 2010 (2 pages)
24 May 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 26
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 26
(4 pages)
27 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 June 2009Return made up to 24/05/09; full list of members (11 pages)
17 June 2009Return made up to 24/05/09; full list of members (11 pages)
19 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
19 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
23 September 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
23 September 2008Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
20 June 2008Appointment terminated director ian darcy (1 page)
20 June 2008Director appointed mr gavin john marshall (1 page)
20 June 2008Return made up to 24/05/08; full list of members (11 pages)
20 June 2008Director appointed mr gavin john marshall (1 page)
20 June 2008Return made up to 24/05/08; full list of members (11 pages)
20 June 2008Appointment terminated director ian darcy (1 page)
29 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
29 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
20 June 2007Return made up to 24/05/07; full list of members (7 pages)
20 June 2007Return made up to 24/05/07; full list of members (7 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
4 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
11 August 2006Registered office changed on 11/08/06 from: cheshire innovation park po box 1 poole lane ince chester cheshire CH1 3SH (1 page)
11 August 2006Registered office changed on 11/08/06 from: cheshire innovation park po box 1 poole lane ince chester cheshire CH1 3SH (1 page)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 24/05/06; full list of members (7 pages)
4 July 2006Return made up to 24/05/06; full list of members (7 pages)
4 July 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006Ad 07/02/06--------- £ si 1@1=1 £ ic 12/13 (2 pages)
23 June 2006Ad 07/02/06--------- £ si 1@1=1 £ ic 12/13 (2 pages)
18 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
18 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
2 August 2005Return made up to 24/05/05; full list of members (15 pages)
2 August 2005Return made up to 24/05/05; full list of members (15 pages)
9 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
9 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
22 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
14 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
3 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 July 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Ad 29/01/03--------- £ si 1@1=1 £ ic 11/12 (2 pages)
30 April 2003Ad 29/01/03--------- £ si 1@1=1 £ ic 11/12 (2 pages)
28 March 2003Full accounts made up to 31 May 2002 (14 pages)
28 March 2003Full accounts made up to 31 May 2002 (14 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
21 June 2002Return made up to 24/05/02; no change of members (11 pages)
21 June 2002Return made up to 24/05/02; no change of members (11 pages)
3 April 2002Full accounts made up to 31 May 2001 (12 pages)
3 April 2002Full accounts made up to 31 May 2001 (12 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/01
(11 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/01
(11 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
4 June 2001Registered office changed on 04/06/01 from: deeside house buildwas road clayhill industrial estate neston south wirral L64 3RU (1 page)
4 June 2001Ad 01/06/00-31/05/01 £ si 3@1=3 £ ic 10/13 (2 pages)
4 June 2001Registered office changed on 04/06/01 from: deeside house buildwas road clayhill industrial estate neston south wirral L64 3RU (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Ad 01/06/00-31/05/01 £ si 3@1=3 £ ic 10/13 (2 pages)
28 March 2001Full accounts made up to 31 May 2000 (11 pages)
28 March 2001Full accounts made up to 31 May 2000 (11 pages)
3 November 2000Full accounts made up to 31 May 1999 (11 pages)
3 November 2000Full accounts made up to 31 May 1999 (11 pages)
31 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
31 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 August 1999Full accounts made up to 31 May 1997 (10 pages)
8 August 1999Full accounts made up to 31 May 1997 (10 pages)
8 August 1999Full accounts made up to 31 May 1998 (10 pages)
8 August 1999Full accounts made up to 31 May 1998 (10 pages)
7 July 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1998Return made up to 24/05/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
22 July 1997Return made up to 24/05/97; full list of members (8 pages)
22 July 1997Return made up to 24/05/97; full list of members (8 pages)
11 October 1996Ad 09/08/96--------- £ si 2@1=2 £ ic 8/10 (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Ad 09/08/96--------- £ si 2@1=2 £ ic 8/10 (2 pages)
11 October 1996New director appointed (2 pages)
19 August 1996Ad 24/05/96--------- £ si 7@1=7 £ ic 1/8 (2 pages)
19 August 1996Ad 24/05/96--------- £ si 7@1=7 £ ic 1/8 (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New secretary appointed;new director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New secretary appointed;new director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: 17 city business centre lower road london SE16 1AA (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: 17 city business centre lower road london SE16 1AA (1 page)
24 May 1996Incorporation (17 pages)
24 May 1996Incorporation (17 pages)