Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary Name | Miss Andrea Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2001(5 years after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | C/O McLintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX Wales |
Director Name | Roy Bowden |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 106 Barnston Road Heswall Merseyside CH60 1UA Wales |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Mr Derek Frank Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Rockland Road Wallasey Wirral CH45 0LF Wales |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 2 Hilliards Court Chester Business Park Chester CH4 9QP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Derek Frank Bowden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £651,678 |
Cash | £35,324 |
Current Liabilities | £153,330 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
23 February 2007 | Delivered on: 2 March 2007 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: Flat 1 montpellier court montpellier crescent wallasey. 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. Outstanding |
---|---|
17 October 2005 | Delivered on: 20 October 2005 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: 73 manor road wallasey t/no MS65388. 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. Outstanding |
17 October 2005 | Delivered on: 19 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 34 buchanan road wallasey. 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. Outstanding |
17 October 2005 | Delivered on: 19 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 12 saltburn road wallasey. 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. Outstanding |
25 October 2004 | Delivered on: 29 October 2004 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: 11 greenlees close wallasey t/no MS441871. 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. Outstanding |
10 December 2002 | Delivered on: 21 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 38 sandymount drive, wallasey, wirral CH45 0LL t/no. MS462531. 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. Outstanding |
18 October 2002 | Delivered on: 24 October 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31 withens lane wallasey wirral t/no: MS165952. 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. Outstanding |
20 December 2019 | Delivered on: 20 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being 3 winterhey wallasey CH44 4DX. Outstanding |
10 March 2017 | Delivered on: 13 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 58 albion street, wallasey, CH45 9JG. Outstanding |
21 August 2002 | Delivered on: 6 September 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 2 mollington road,wallasey,merseyside; MS321726. 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. Outstanding |
25 May 2016 | Delivered on: 25 May 2016 Persons entitled: Lloyds Bank PLC (Company Number 2065) Classification: A registered charge Particulars: The freehold property known as. 24 edith road. Wallasey. CH44 6LQ. And registered at the land registry with title number MS3912. Outstanding |
21 July 2011 | Delivered on: 22 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 11 wilson avenue wallasey wirral t/n CH25442 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 June 2011 | Delivered on: 29 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 1 warren point warren drive wallasey wirral together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 February 2009 | Delivered on: 4 February 2009 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: F/H property k/a 307 twickenham drive wirral t/no MS114409 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 July 2007 | Delivered on: 2 August 2007 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: L/H flat 3 lois court imperial road wallasey t/no's CH70355 and MS210173 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
7 June 2007 | Delivered on: 22 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to. Particulars: 307 twickenham drive leasowe. 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. Outstanding |
24 May 2007 | Delivered on: 1 June 2007 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: L/H 27 the banks burbo way wallasey wirral merseyside. 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. Outstanding |
3 August 2001 | Delivered on: 9 August 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 darwen road wallasey merseyside t/no: MS256515. 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. Outstanding |
28 November 2014 | Delivered on: 3 December 2014 Satisfied on: 3 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 69 albion street, wallasey, CH45 9JG (f/h title number CH13279) and 1 dudley road, wallasey, CH45 9JP (f/h title number MS78398). Fully Satisfied |
19 June 2014 | Delivered on: 24 June 2014 Satisfied on: 1 December 2014 Persons entitled: Gemini Finance Limited Classification: A registered charge Particulars: F/H property k/a 1 dudley road wallasey wirral t/no. Absolute MS78398 and f/h property k/a 69 albion street wallasay wirral t/no. Absolute CH13279. Fully Satisfied |
29 August 2023 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester CH4 9QP on 29 August 2023 (1 page) |
---|---|
29 August 2023 | Confirmation statement made on 29 August 2023 with no updates (3 pages) |
25 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
2 February 2023 | Satisfaction of charge 032431980021 in full (1 page) |
23 September 2022 | Confirmation statement made on 29 August 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
31 August 2021 | Confirmation statement made on 29 August 2021 with no updates (3 pages) |
30 July 2021 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
8 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
20 December 2019 | Registration of charge 032431980021, created on 20 December 2019 (39 pages) |
12 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
19 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
30 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
22 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
13 March 2017 | Registration of charge 032431980020, created on 10 March 2017 (38 pages) |
13 March 2017 | Registration of charge 032431980020, created on 10 March 2017 (38 pages) |
3 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
25 May 2016 | Registration of charge 032431980019, created on 25 May 2016 (39 pages) |
25 May 2016 | Registration of charge 032431980019, created on 25 May 2016 (39 pages) |
15 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 July 2015 | Satisfaction of charge 032431980018 in full (1 page) |
3 July 2015 | Satisfaction of charge 032431980018 in full (1 page) |
3 December 2014 | Registration of charge 032431980018, created on 28 November 2014 (31 pages) |
3 December 2014 | Registration of charge 032431980018, created on 28 November 2014 (31 pages) |
1 December 2014 | Satisfaction of charge 032431980016 in full (1 page) |
1 December 2014 | Satisfaction of charge 032431980016 in full (1 page) |
18 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 June 2014 | Registration of charge 032431980016 (31 pages) |
24 June 2014 | Registration of charge 032431980016 (31 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 October 2013 | Secretary's details changed for Andrea Hughes on 29 August 2013 (1 page) |
22 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 22 October 2013 (1 page) |
22 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr Derek Frank Bowden on 29 August 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Andrea Hughes on 29 August 2013 (1 page) |
22 October 2013 | Registered office address changed from C/O Mclintocks, 2 Hilliards Court, Chester Business Park Chester Cheshire CH4 9PX on 22 October 2013 (1 page) |
22 October 2013 | Director's details changed for Mr Derek Frank Bowden on 29 August 2013 (2 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 February 2009 | Return made up to 29/08/08; full list of members (3 pages) |
26 February 2009 | Return made up to 29/08/08; full list of members (3 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 February 2008 | Return made up to 29/08/07; full list of members (3 pages) |
27 February 2008 | Return made up to 29/08/07; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 August 2007 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 August 2007 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
22 June 2007 | Particulars of mortgage/charge (4 pages) |
22 June 2007 | Particulars of mortgage/charge (4 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
1 June 2007 | Particulars of mortgage/charge (4 pages) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Return made up to 29/08/06; full list of members (2 pages) |
4 January 2007 | Registered office changed on 04/01/07 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
4 January 2007 | Location of debenture register (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: c/o mclintock & partners 2 hilliards court chester business park chester CH4 9PX (1 page) |
4 January 2007 | Return made up to 29/08/06; full list of members (2 pages) |
4 January 2007 | Location of register of members (1 page) |
4 January 2007 | Location of register of members (1 page) |
4 January 2007 | Location of debenture register (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 October 2005 | Particulars of mortgage/charge (5 pages) |
20 October 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
19 October 2005 | Particulars of mortgage/charge (5 pages) |
23 September 2005 | Location of register of members (1 page) |
23 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
23 September 2005 | Location of debenture register (1 page) |
23 September 2005 | Location of register of members (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 2 hilliards court chester business park chester cheshire CH4 9PX (1 page) |
23 September 2005 | Location of debenture register (1 page) |
23 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 2 hilliards court chester business park chester cheshire CH4 9PX (1 page) |
29 October 2004 | Particulars of mortgage/charge (5 pages) |
29 October 2004 | Particulars of mortgage/charge (5 pages) |
6 September 2004 | Return made up to 29/08/04; full list of members
|
6 September 2004 | Return made up to 29/08/04; full list of members
|
1 September 2004 | Registered office changed on 01/09/04 from: unit 6A 150 birkenhead road wallasey merseyside CH44 7JN (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: unit 6A 150 birkenhead road wallasey merseyside CH44 7JN (1 page) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
22 August 2003 | Return made up to 29/08/03; full list of members (6 pages) |
22 August 2003 | Return made up to 29/08/03; full list of members (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
21 December 2002 | Particulars of mortgage/charge (5 pages) |
21 December 2002 | Particulars of mortgage/charge (5 pages) |
25 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
25 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
24 October 2002 | Particulars of mortgage/charge (5 pages) |
24 October 2002 | Particulars of mortgage/charge (5 pages) |
6 September 2002 | Particulars of mortgage/charge (5 pages) |
6 September 2002 | Particulars of mortgage/charge (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Return made up to 29/08/01; full list of members
|
27 December 2001 | Return made up to 29/08/01; full list of members
|
27 December 2001 | Secretary resigned (1 page) |
2 October 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Director resigned (1 page) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: ashton house chadwick street moreton wirral L46 7TE (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: ashton house chadwick street moreton wirral L46 7TE (1 page) |
26 September 2000 | Return made up to 29/08/00; full list of members
|
26 September 2000 | Return made up to 29/08/00; full list of members
|
23 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
23 June 2000 | Full accounts made up to 31 October 1999 (10 pages) |
25 August 1999 | Return made up to 29/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 29/08/99; no change of members (4 pages) |
19 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 July 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 October 1998 | Return made up to 29/08/98; full list of members (4 pages) |
15 October 1998 | Return made up to 29/08/98; full list of members (4 pages) |
2 June 1998 | Full accounts made up to 31 October 1997 (8 pages) |
2 June 1998 | Full accounts made up to 31 October 1997 (8 pages) |
23 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
23 September 1997 | Return made up to 29/08/97; full list of members (6 pages) |
19 September 1996 | New director appointed (2 pages) |
19 September 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | New secretary appointed;new director appointed (2 pages) |
19 September 1996 | New director appointed (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
16 September 1996 | Ad 29/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: somerset house temple street birmingham B2 5DN (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: somerset house temple street birmingham B2 5DN (1 page) |
16 September 1996 | Accounting reference date extended from 31/08/97 to 31/10/97 (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Ad 29/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
29 August 1996 | Incorporation (12 pages) |
29 August 1996 | Incorporation (12 pages) |