Lostock Gralam
Northwich
Cheshire
CW9 7UA
Director Name | Mr Paul Nicholas Sandland |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(26 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Dieter Kammerer |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 April 1997(3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | Ulmenstrabe 71088 Holzerlingen Germany Foreign |
Director Name | Michael Evelyn Major |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 June 1997) |
Role | Business Development |
Correspondence Address | 1 Frobisher Gardens Guildford Surrey GU1 2NT |
Secretary Name | Graham Anthony Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(3 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 June 1997) |
Role | Secretary |
Correspondence Address | 24 Oakfield Road Huddersfield Yorkshire HD2 2XF |
Director Name | Dr Karl Gerhard Eick |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 April 1997(6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Director Name | Mr David Leslie Taylor |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 June 1997) |
Role | Pharmacist |
Country of Residence | Gb-Eng |
Correspondence Address | Woodbank Wilmslow Park Wilmslow Cheshire SK9 2BA |
Director Name | Stefan Mario Meister |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 June 1997) |
Role | Company Director |
Correspondence Address | Rosengartenstrasse 19 70184 Stuttgart Germany |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 2 months (resigned 24 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 603 Shad Thames London SE1 2YL |
Director Name | Gary Brian Evans |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | Meadow Court Briggs Lane, Pant Oswestry Salop SY10 8PS Wales |
Director Name | Simon David Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Jamage Road Industrial Estate, Talke Pits Stoke On Trent ST7 1XW |
Secretary Name | Simon David Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hazel Drive Armitage Rugeley Staffordshire WS15 4TZ |
Secretary Name | Stephen Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | 12 Elmhurst Lodge Farm Bridgnorth Salop WV15 5DJ |
Secretary Name | Zoe Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 May 2015) |
Role | Company Director |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mrs Anne-Francoise Nesmes |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 April 2013(16 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mrs Suzana Cross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 July 2016(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 January 2017) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Richard John Cotton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Mr Anthony Gerard Griffin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 2019(22 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 November 2023) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire CW9 7UA |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Lostock Gralam |
Ward | Shakerley |
Built Up Area | Northwich |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,625,000 |
Current Liabilities | £195,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
21 May 2012 | Delivered on: 29 May 2012 Satisfied on: 23 September 2014 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from each obligor and grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
---|---|
12 December 2007 | Delivered on: 18 December 2007 Satisfied on: 25 May 2012 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 4 jamage industrial estate talke pits stoke on trent staffordshire unit 1JAMAGE industrial estate talke pits stoke on trent staffordshire 3 bilton industrial estate lovelace road bracknell for details of further properties charged P. 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 |
20 September 2000 | Delivered on: 2 October 2000 Satisfied on: 25 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever. Particulars: All moneys at any time standing to the credit of the account or accounts of the company in the bank's books are charged by way of fixed and specific charge. Fully Satisfied |
20 September 2000 | Delivered on: 2 October 2000 Satisfied on: 25 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee and debenture between the company (the chargor) and the other charging companies and the governor and company of the bank of scotland as security agent Secured details: All money and liabilities due or to become due to each beneficiary (as defined) by the chargor under or pursuant to the finance documents (as defined) and to each beneficiary by each other company (except as a guarantor for the chargor) under or pursuant to the senior finance documents. 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 |
11 August 1997 | Delivered on: 12 August 1997 Satisfied on: 27 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of off-set Secured details: All moneys due or to become due from the principal debtors (as defined) to the chargee on any account whatsoever. Particulars: All moneys at any time standing to the credit of the account or accounts of the company in the bank's books are charged by way of fixed and specific charge. Fully Satisfied |
24 June 1997 | Delivered on: 3 July 1997 Satisfied on: 27 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargees and each beneficiary (as defined) under or pursuant to the finance documents (as defined) and all monies due or to become due from each other charging company to each beneficiary (as defined) under or pursuant to the finance documents (as defined) and in either case on any account whatsoever. Particulars: Land at snaygill industrial estate, keighley road skipton; warehouse premises at snaygill industrial estate keighley road skipton; unit 4 jamage industrial estate, pit lane, talke, stoke- on-trent .. 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 |
16 January 2024 | Accounts for a dormant company made up to 30 June 2023 (7 pages) |
---|---|
27 November 2023 | Appointment of Mr Paul Nicholas Sandland as a director on 27 November 2023 (2 pages) |
27 November 2023 | Termination of appointment of Anthony Gerard Griffin as a director on 27 November 2023 (1 page) |
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a dormant company made up to 30 June 2022 (9 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
24 November 2021 | Full accounts made up to 30 June 2021 (15 pages) |
5 May 2021 | Director's details changed for Mr Anthony Gerard Griffin on 28 April 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
19 January 2021 | Full accounts made up to 30 June 2020 (12 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 30 June 2019 (11 pages) |
9 April 2019 | Termination of appointment of Richard John Cotton as a director on 3 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Anthony Gerard Griffin as a director on 4 April 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
15 November 2018 | Full accounts made up to 30 June 2018 (11 pages) |
3 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
16 January 2018 | Full accounts made up to 30 June 2017 (11 pages) |
16 January 2018 | Full accounts made up to 30 June 2017 (11 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
4 January 2017 | Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Suzana Cross as a director on 3 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Suzana Cross as a director on 3 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Richard John Cotton as a director on 3 January 2017 (2 pages) |
1 August 2016 | Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Anne-Francoise Nesmes as a director on 29 July 2016 (1 page) |
12 July 2016 | Appointment of Mrs Suzana Cross as a director on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Mrs Suzana Cross as a director on 12 July 2016 (2 pages) |
29 June 2016 | Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages) |
29 June 2016 | Director's details changed for Ms Anne-Francoise Nesmes on 10 June 2016 (2 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
10 November 2015 | Full accounts made up to 30 June 2015 (12 pages) |
10 November 2015 | Full accounts made up to 30 June 2015 (12 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
29 May 2015 | Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Zoe Goulding as a secretary on 18 May 2015 (1 page) |
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
18 March 2015 | Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Anne-Francoise Nesmes on 18 March 2015 (2 pages) |
17 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
17 January 2015 | Full accounts made up to 30 June 2014 (12 pages) |
23 September 2014 | Satisfaction of charge 6 in full (4 pages) |
23 September 2014 | Satisfaction of charge 6 in full (4 pages) |
13 May 2014 | Auditor's resignation (2 pages) |
13 May 2014 | Auditor's resignation (2 pages) |
9 May 2014 | Auditor's resignation (2 pages) |
9 May 2014 | Auditor's resignation (2 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
7 January 2014 | Full accounts made up to 30 June 2013 (10 pages) |
7 January 2014 | Full accounts made up to 30 June 2013 (10 pages) |
22 April 2013 | Registered office address changed from Unit 4 Jamage Road Industrial Estate, Talke Pits Stoke on Trent ST7 1XW on 22 April 2013 (1 page) |
22 April 2013 | Appointment of Anne-Francoise Nesmes as a director (2 pages) |
22 April 2013 | Appointment of Anne-Francoise Nesmes as a director (2 pages) |
22 April 2013 | Registered office address changed from Unit 4 Jamage Road Industrial Estate, Talke Pits Stoke on Trent ST7 1XW on 22 April 2013 (1 page) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
27 March 2013 | Full accounts made up to 30 June 2012 (10 pages) |
1 November 2012 | Termination of appointment of Simon Evans as a director (1 page) |
1 November 2012 | Termination of appointment of Simon Evans as a director (1 page) |
31 May 2012 | Statement of company's objects (2 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Memorandum and Articles of Association (38 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Memorandum and Articles of Association (38 pages) |
31 May 2012 | Statement of company's objects (2 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (10 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (10 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
25 March 2011 | Full accounts made up to 30 June 2010 (11 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Ian David Page on 1 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page) |
1 April 2010 | Director's details changed for Ian David Page on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Simon David Evans on 1 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Simon David Evans on 1 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page) |
1 April 2010 | Director's details changed for Simon David Evans on 1 March 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Zoe Goulding on 1 March 2010 (1 page) |
1 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Ian David Page on 1 March 2010 (2 pages) |
20 December 2009 | Full accounts made up to 30 June 2009 (11 pages) |
20 December 2009 | Full accounts made up to 30 June 2009 (11 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
1 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
16 February 2009 | Full accounts made up to 30 June 2008 (10 pages) |
16 February 2009 | Full accounts made up to 30 June 2008 (10 pages) |
5 December 2008 | Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page) |
5 December 2008 | Secretary's change of particulars / zoe bamford / 01/12/2008 (1 page) |
17 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
17 April 2008 | Full accounts made up to 30 June 2007 (10 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
29 February 2008 | Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page) |
29 February 2008 | Secretary's change of particulars / zoe bamford / 08/02/2008 (1 page) |
18 December 2007 | Particulars of mortgage/charge (23 pages) |
18 December 2007 | Particulars of mortgage/charge (23 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
5 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
19 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
7 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 01/04/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
16 April 2002 | Return made up to 01/04/02; full list of members
|
16 April 2002 | Return made up to 01/04/02; full list of members
|
12 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
12 November 2001 | Full accounts made up to 30 June 2001 (10 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
27 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
27 April 2001 | Return made up to 01/04/01; full list of members
|
27 April 2001 | Return made up to 01/04/01; full list of members
|
27 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
11 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
11 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
11 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
11 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
11 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
11 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
11 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 October 2000 | Particulars of mortgage/charge (9 pages) |
2 October 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Particulars of mortgage/charge (9 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
11 April 2000 | Return made up to 01/04/00; full list of members
|
11 April 2000 | Return made up to 01/04/00; full list of members
|
10 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
10 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
27 May 1999 | Location of register of members (1 page) |
27 May 1999 | Location of register of members (1 page) |
22 April 1999 | Return made up to 01/04/99; no change of members
|
22 April 1999 | Return made up to 01/04/99; no change of members
|
8 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
25 June 1998 | Location of register of members (1 page) |
25 June 1998 | Return made up to 01/04/98; full list of members (6 pages) |
25 June 1998 | Location of register of members (1 page) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | Return made up to 01/04/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
28 April 1998 | Accounting reference date shortened from 30/04/98 to 30/06/97 (1 page) |
28 April 1998 | Accounting reference date shortened from 30/04/98 to 30/06/97 (1 page) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
3 August 1997 | Memorandum and Articles of Association (20 pages) |
3 August 1997 | Memorandum and Articles of Association (20 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: hampton court tudor road manor park runcorn cheshire WA7 1TZ (1 page) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: hampton court tudor road manor park runcorn cheshire WA7 1TZ (1 page) |
4 July 1997 | Declaration of assistance for shares acquisition (8 pages) |
3 July 1997 | Particulars of mortgage/charge (17 pages) |
3 July 1997 | Particulars of mortgage/charge (17 pages) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
25 June 1997 | Company name changed gehe holdings (no 2) LIMITED\certificate issued on 25/06/97 (2 pages) |
25 June 1997 | Company name changed gehe holdings (no 2) LIMITED\certificate issued on 25/06/97 (2 pages) |
24 June 1997 | Auditor's resignation (1 page) |
24 June 1997 | Auditor's resignation (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
22 April 1997 | Company name changed openglory LIMITED\certificate issued on 23/04/97 (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Company name changed openglory LIMITED\certificate issued on 23/04/97 (2 pages) |
1 April 1997 | Incorporation (9 pages) |
1 April 1997 | Incorporation (9 pages) |