Rainhill
Prescot
Merseyside
L35 4LS
Director Name | Mr John McCammont Cooper |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1996(same day as company formation) |
Role | Tyre Distributor |
Country of Residence | United Kingdom |
Correspondence Address | Dalriada 1 Laburnum Crescent Wishaw Lanarkshire ML2 7EH Scotland |
Director Name | Mr Alan Murdoch Kennaway |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1996(1 month after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Tyre Dealer |
Country of Residence | Scotland |
Correspondence Address | 456 Great Western Road Aberdeen Aberdeenshire AB10 6NP Scotland |
Director Name | Mr Nigel Arthur Bush |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Trees 30 Horncastle Road Woodhall Spa Lincolnshire LN10 6UZ |
Director Name | Mr Charles William Ivill |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2000(4 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Barneshall Avenue Bath Road Worcester Worcestershire WR5 3EU |
Director Name | Mr Richard John Whittemore |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2003(6 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newstead Ghyll Colgate Horsham West Sussex RH13 6HT |
Director Name | Mr Darryl George Magowan |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2006(9 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 3 Kings Court Templepatrick Ballyclare County Antrim BT39 0EB Northern Ireland |
Director Name | Mr Andrew Paul Zelos |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(15 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weselltyres Wholesale Unit D Fenbury Estate Norwich Norfolk NR6 5DP |
Director Name | Mr Gary James Oliver |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2013(16 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group House Park Street Aylesbury Buckinghamshire HP20 1QN |
Director Name | Mr Christopher James Woodhall |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Wholesale Director |
Country of Residence | England |
Correspondence Address | 103-115 Walsall Road Perry Barr Birmingham B42 1TU |
Director Name | Mr Paul Andrew Smith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Joint Md Tyre Distributors |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 4 Cedar House 27 Mulroy Road Sutton Coldfield West Midlands |
Director Name | David Creasey |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Managing Director |
Correspondence Address | 99 Fosse Road Farndon Newark Nottinghamshire NG24 3TL |
Director Name | Mr Ian William Darcy |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Church Farm Westerdale Whitby North Yorkshire YO21 2DT |
Director Name | Mr Robert Dickinson Gate |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Tyre Distributor |
Country of Residence | England |
Correspondence Address | Phoenix House Marron Farm Ullock Workington Cumbria CA14 4TP |
Director Name | Jonathan Paul Kingsley West |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gattendon Lodge Gatehampton Road Goring On Thames Oxfordshire RG8 9LU |
Secretary Name | Mr Lawrence Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 587 Warrington Road Rainhill Prescot Merseyside L35 4LS |
Director Name | Bryan Montagu Wood |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 March 2005) |
Role | Tyre Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hall Park Avenue Westcliff On Sea Essex SS0 8NR |
Director Name | Mr Brian James Dix |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 35 Briarly Close Tren Newydd Park Risca Gwent NP1 6RE Wales |
Director Name | Andrew Samuel Davy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | 3 Orchard Court Thorney Newark Nottinghamshire NG23 7BP |
Secretary Name | Mr Brian James Dix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(5 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 35 Briarly Close Tren Newydd Park Risca Gwent NP1 6RE Wales |
Director Name | Alan Jackson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lambert Road Sprowston Norwich Norfolk NR7 8AA |
Director Name | Mr John Richard Wood |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ionic 85 Barling Road Great Wakering Southend On Sea Essex SS3 0QG |
Director Name | Mr Gavin John Marshall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 March 2008(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Jesmond Park West High Heaton Newcastle Upon Tyne NE7 7BU |
Director Name | Mr Stephen David McCracken |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(14 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Granary Lodge 96 Appleton Gate Newark Notts NG24 1LS |
Director Name | Mr Michael Anthony Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103-115 Walsall Road Perry Barr Birmingham B42 1TU |
Director Name | Mr Gary James Hickman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bmtr Limited 103 -115 Walsall Road Perry Barr Birmingham B42 1TU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.grouptyre.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01928 706166 |
Telephone region | Runcorn |
Registered Address | Suite 1 Weaver House Ashville Point Runcorn WA7 3FW |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Heath |
Built Up Area | Runcorn |
2 at £1 | B A Bush & Son LTD 10.00% Ordinary |
---|---|
2 at £1 | Birmingham Motor Tyres LTD 10.00% Ordinary |
2 at £1 | Exhausts Tyres & Batteries Worcester LTD 10.00% Ordinary |
2 at £1 | Group Tyre Wholesale LTD 10.00% Ordinary |
2 at £1 | John Mccammont Cooper Bros Limited 10.00% Ordinary |
2 at £1 | Kenway Tyres LTD 10.00% Ordinary |
2 at £1 | Magowan Tyres (N.i) LTD 10.00% Ordinary |
2 at £1 | Oak Tyres Uk LTD 10.00% Ordinary |
2 at £1 | S & M Tyres LTD 10.00% Ordinary |
2 at £1 | Tanvic Group LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £116,068 |
Cash | £351,407 |
Current Liabilities | £1,518,415 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
16 June 1998 | Delivered 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 |
---|
6 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
16 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mr Gary James Hickman as a director on 2 March 2020 (2 pages) |
2 March 2020 | Termination of appointment of Michael Anthony Jones as a director on 2 March 2020 (1 page) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
7 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
7 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (14 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (14 pages) |
31 May 2017 | Appointment of Mr Michael Anthony Jones as a director on 12 April 2017 (2 pages) |
31 May 2017 | Appointment of Mr Michael Anthony Jones as a director on 12 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Paul Andrew Smith as a director on 12 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Paul Andrew Smith as a director on 12 April 2017 (1 page) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
29 January 2015 | Termination of appointment of Stephen David Mccracken as a director on 21 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Stephen David Mccracken as a director on 21 January 2015 (1 page) |
2 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Gary James Oliver on 11 November 2013 (2 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Director's details changed for Mr Gary James Oliver on 11 November 2013 (2 pages) |
10 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (15 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (15 pages) |
15 May 2013 | Appointment of Mr Gary James Oliver as a director (2 pages) |
15 May 2013 | Appointment of Mr Gary James Oliver as a director (2 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (14 pages) |
31 May 2012 | Director's details changed for Charles William Ivill on 1 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Paul Andrew Smith on 10 March 2012 (2 pages) |
31 May 2012 | Director's details changed for Charles William Ivill on 1 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Charles William Ivill on 1 May 2012 (2 pages) |
31 May 2012 | Director's details changed for Mr Paul Andrew Smith on 10 March 2012 (2 pages) |
10 February 2012 | Appointment of Mr Andrew Paul Zelos as a director (3 pages) |
10 February 2012 | Termination of appointment of Alan Jackson as a director (2 pages) |
10 February 2012 | Appointment of Mr Andrew Paul Zelos as a director (3 pages) |
10 February 2012 | Termination of appointment of Alan Jackson as a director (2 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Register(s) moved to registered office address (1 page) |
20 June 2011 | Register(s) moved to registered office address (1 page) |
15 June 2011 | Appointment of Stephen David Mccracken as a director (3 pages) |
15 June 2011 | Appointment of Stephen David Mccracken as a director (3 pages) |
8 June 2011 | Cancellation of shares. Statement of capital on 8 June 2011
|
8 June 2011 | Purchase of own shares. (3 pages) |
8 June 2011 | Cancellation of shares. Statement of capital on 8 June 2011
|
8 June 2011 | Purchase of own shares. (3 pages) |
8 June 2011 | Cancellation of shares. Statement of capital on 8 June 2011
|
24 May 2011 | Termination of appointment of John Wood as a director (1 page) |
24 May 2011 | Termination of appointment of Brian Dix as a secretary (1 page) |
24 May 2011 | Termination of appointment of Jonathan West as a director (1 page) |
24 May 2011 | Termination of appointment of Brian Dix as a director (1 page) |
24 May 2011 | Termination of appointment of Brian Dix as a director (1 page) |
24 May 2011 | Termination of appointment of John Wood as a director (1 page) |
24 May 2011 | Termination of appointment of Jonathan West as a director (1 page) |
24 May 2011 | Termination of appointment of Brian Dix as a secretary (1 page) |
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Resolutions
|
30 March 2011 | Cancellation of shares. Statement of capital on 30 March 2011
|
30 March 2011 | Purchase of own shares. (3 pages) |
30 March 2011 | Cancellation of shares. Statement of capital on 30 March 2011
|
30 March 2011 | Cancellation of shares. Statement of capital on 30 March 2011
|
30 March 2011 | Purchase of own shares. (3 pages) |
30 March 2011 | Cancellation of shares. Statement of capital on 30 March 2011
|
30 March 2011 | Purchase of own shares. (3 pages) |
30 March 2011 | Purchase of own shares. (3 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Resolutions
|
28 February 2011 | Termination of appointment of Gavin Marshall as a director (2 pages) |
28 February 2011 | Termination of appointment of Gavin Marshall as a director (2 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
7 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
19 June 2010 | Director's details changed for Mr Brian James Dix on 24 May 2010 (2 pages) |
19 June 2010 | Register inspection address has been changed (1 page) |
19 June 2010 | Director's details changed for John Cooper on 24 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Jonathan Paul Kingsley West on 24 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Alan Murdoch Kennaway on 24 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Charles William Ivill on 24 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Mr Brian James Dix on 24 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Darryl George Magowan on 24 May 2010 (2 pages) |
19 June 2010 | Register inspection address has been changed (1 page) |
19 June 2010 | Director's details changed for Darryl George Magowan on 24 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Alan Murdoch Kennaway on 24 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Charles William Ivill on 24 May 2010 (2 pages) |
19 June 2010 | Director's details changed for John Cooper on 24 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Jonathan Paul Kingsley West on 24 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Mr Nigel Arthur Bush on 24 May 2010 (2 pages) |
19 June 2010 | Director's details changed for Mr Nigel Arthur Bush on 24 May 2010 (2 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
27 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (11 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (11 pages) |
19 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
19 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
23 September 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
23 September 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
20 June 2008 | Appointment terminated director ian darcy (1 page) |
20 June 2008 | Director appointed mr gavin john marshall (1 page) |
20 June 2008 | Return made up to 24/05/08; full list of members (11 pages) |
20 June 2008 | Director appointed mr gavin john marshall (1 page) |
20 June 2008 | Return made up to 24/05/08; full list of members (11 pages) |
20 June 2008 | Appointment terminated director ian darcy (1 page) |
29 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
29 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
20 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
20 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
4 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: cheshire innovation park po box 1 poole lane ince chester cheshire CH1 3SH (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: cheshire innovation park po box 1 poole lane ince chester cheshire CH1 3SH (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Return made up to 24/05/06; full list of members (7 pages) |
4 July 2006 | Return made up to 24/05/06; full list of members (7 pages) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2006 | Ad 07/02/06--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
23 June 2006 | Ad 07/02/06--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
18 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
18 April 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 24/05/05; full list of members (15 pages) |
2 August 2005 | Return made up to 24/05/05; full list of members (15 pages) |
9 February 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
9 February 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
22 June 2004 | Return made up to 24/05/04; full list of members
|
22 June 2004 | Return made up to 24/05/04; full list of members
|
7 June 2004 | Resolutions
|
7 June 2004 | Resolutions
|
14 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
14 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
3 July 2003 | Return made up to 24/05/03; full list of members
|
3 July 2003 | Return made up to 24/05/03; full list of members
|
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Ad 29/01/03--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
30 April 2003 | Ad 29/01/03--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
28 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
28 March 2003 | Full accounts made up to 31 May 2002 (14 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
21 June 2002 | Return made up to 24/05/02; no change of members (11 pages) |
21 June 2002 | Return made up to 24/05/02; no change of members (11 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (12 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members
|
14 June 2001 | Return made up to 24/05/01; full list of members
|
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: deeside house buildwas road clayhill industrial estate neston south wirral L64 3RU (1 page) |
4 June 2001 | Ad 01/06/00-31/05/01 £ si 3@1=3 £ ic 10/13 (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: deeside house buildwas road clayhill industrial estate neston south wirral L64 3RU (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Ad 01/06/00-31/05/01 £ si 3@1=3 £ ic 10/13 (2 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
3 November 2000 | Full accounts made up to 31 May 1999 (11 pages) |
3 November 2000 | Full accounts made up to 31 May 1999 (11 pages) |
31 July 2000 | Return made up to 24/05/00; full list of members
|
31 July 2000 | Return made up to 24/05/00; full list of members
|
8 August 1999 | Full accounts made up to 31 May 1997 (10 pages) |
8 August 1999 | Full accounts made up to 31 May 1997 (10 pages) |
8 August 1999 | Full accounts made up to 31 May 1998 (10 pages) |
8 August 1999 | Full accounts made up to 31 May 1998 (10 pages) |
7 July 1998 | Return made up to 24/05/98; no change of members
|
7 July 1998 | Return made up to 24/05/98; no change of members
|
6 July 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Return made up to 24/05/97; full list of members (8 pages) |
22 July 1997 | Return made up to 24/05/97; full list of members (8 pages) |
11 October 1996 | Ad 09/08/96--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Ad 09/08/96--------- £ si 2@1=2 £ ic 8/10 (2 pages) |
11 October 1996 | New director appointed (2 pages) |
19 August 1996 | Ad 24/05/96--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
19 August 1996 | Ad 24/05/96--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New secretary appointed;new director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New secretary appointed;new director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
24 May 1996 | Incorporation (17 pages) |
24 May 1996 | Incorporation (17 pages) |