Company NameTurnpike Motors Limited
Company StatusDissolved
Company Number03484749
CategoryPrivate Limited Company
Incorporation Date23 December 1997(26 years, 4 months ago)
Dissolution Date19 February 2020 (4 years, 2 months ago)
Previous NameMotor Range Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Robert John Padden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMr Stephen James Padden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Secretary NameMr Steven James Padden
StatusClosed
Appointed01 July 2013(15 years, 6 months after company formation)
Appointment Duration6 years, 7 months (closed 19 February 2020)
RoleCompany Director
Correspondence AddressC/O Dow Schofield Watts Business Recovery Llp 7400
Daresbury
Warrington
WA4 4BS
Director NameMotor Outlet Limited (Corporation)
StatusClosed
Appointed01 July 2014(16 years, 6 months after company formation)
Appointment Duration5 years, 7 months (closed 19 February 2020)
Correspondence Address1 Northway Northway
Maghull
Liverpool
L31 5LH
Secretary NameMr Stephen James Padden
NationalityBritish
StatusResigned
Appointed23 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHootons Barn
Off Jacksmere Lane
Scarisbrick
L40 9RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMotor Outlet Limited (Corporation)
StatusResigned
Appointed01 July 2013(15 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2013)
Correspondence AddressGailey House Northway
Maghull
Liverpool
L31 5LH
Secretary NameMotor Outlet Limited (Corporation)
StatusResigned
Appointed01 July 2013(15 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2013)
Correspondence AddressGailey House Northway
Maghull
Liverpool
L31 5LH

Contact

Websitewww.motorrange.co.uk/
Telephone0151 5273000
Telephone regionLiverpool

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1.2m at £1Motor Outlet Limited
100.00%
Ordinary

Financials

Year2014
Turnover£25,199,999
Gross Profit£3,285,873
Net Worth£1,383,729
Cash£4,166
Current Liabilities£4,493,132

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

16 March 2006Delivered on: 25 March 2006
Satisfied on: 26 February 2009
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees fo the bank. See the mortgage charge document for full details.
Fully Satisfied
18 January 2005Delivered on: 22 January 2005
Satisfied on: 26 February 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the west side of durham road, birtley, tyne and wear t/no TY359191.
Fully Satisfied
1 July 2003Delivered on: 8 July 2003
Satisfied on: 22 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on the east side of dunnings bridge road bootle merseyside sefton t/no: MS405238.
Fully Satisfied
28 June 2002Delivered on: 3 July 2002
Satisfied on: 22 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property being land on the east side of dunningsbridge road, netherton, bootle, merseyside.
Fully Satisfied
4 July 2001Delivered on: 12 July 2001
Satisfied on: 22 December 2005
Persons entitled: Chartered Trust PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
3 November 1999Delivered on: 11 November 1999
Satisfied on: 29 November 2005
Persons entitled: First National 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: 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.
Fully Satisfied
27 April 1999Delivered on: 1 May 1999
Satisfied on: 29 November 2005
Persons entitled: First National Bank PLC on Its Own Account and Also as Agent for Wagon Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings being part of the land registered under t/no MS102179 and known as land on the east side of dunnings bridge road,bootle,merseyside,sefton.the goodwill of the trade or business carried on by the company at the property.
Fully Satisfied
18 September 1998Delivered on: 23 September 1998
Satisfied on: 22 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate on the east side of dunnings bridge road bootle merseyside.
Fully Satisfied
10 February 2009Delivered on: 18 February 2009
Satisfied on: 13 January 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 December 2006Delivered on: 28 December 2006
Satisfied on: 20 May 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Fully Satisfied
1 July 1998Delivered on: 8 July 1998
Satisfied on: 22 December 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
2 December 2011Delivered on: 3 December 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
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.
Outstanding
27 April 2009Delivered on: 29 April 2009
Persons entitled: Black Horse Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details.
Outstanding

Filing History

19 February 2020Final Gazette dissolved following liquidation (1 page)
19 November 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
15 October 2018Registered office address changed from Motor Range Dunnings Bridge Road Bootle L30 6YW England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 15 October 2018 (2 pages)
8 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-21
(1 page)
8 October 2018Appointment of a voluntary liquidator (3 pages)
8 October 2018Statement of affairs (8 pages)
9 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
9 October 2017Statement of capital on 9 October 2017
  • GBP 2
(3 pages)
9 October 2017Statement of capital on 9 October 2017
  • GBP 2
(3 pages)
21 September 2017Statement by Directors (1 page)
21 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2017Statement by Directors (1 page)
21 September 2017Solvency Statement dated 30/06/17 (1 page)
21 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2017Solvency Statement dated 30/06/17 (1 page)
19 September 2017Accounts for a small company made up to 30 June 2017 (12 pages)
19 September 2017Accounts for a small company made up to 30 June 2017 (12 pages)
13 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
(3 pages)
13 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
(3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
8 June 2017Full accounts made up to 30 June 2016 (13 pages)
8 June 2017Full accounts made up to 30 June 2016 (13 pages)
28 October 2016Registered office address changed from C/O Motor Range 1 Northway Maghull Liverpool L31 5LH England to Motor Range Dunnings Bridge Road Bootle L30 6YW on 28 October 2016 (1 page)
28 October 2016Registered office address changed from C/O Motor Range 1 Northway Maghull Liverpool L31 5LH England to Motor Range Dunnings Bridge Road Bootle L30 6YW on 28 October 2016 (1 page)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,150,000
(4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,150,000
(4 pages)
11 April 2016Full accounts made up to 30 June 2015 (16 pages)
11 April 2016Full accounts made up to 30 June 2015 (16 pages)
16 October 2015Registered office address changed from 1 Northway Maghull Liverpool Merseyside L31 5LH to C/O Motor Range 1 Northway Maghull Liverpool L31 5LH on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 1 Northway Maghull Liverpool Merseyside L31 5LH to C/O Motor Range 1 Northway Maghull Liverpool L31 5LH on 16 October 2015 (1 page)
7 October 2015Director's details changed for Mr Stephen James Padden on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Stephen James Padden on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Robert John Padden on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Robert John Padden on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Stephen James Padden on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Robert John Padden on 7 October 2015 (2 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,150,000
(5 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,150,000
(5 pages)
11 June 2015Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,114,999.75
(5 pages)
11 June 2015Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,114,999.75
(5 pages)
11 June 2015Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,114,999.75
(5 pages)
10 June 2015Appointment of Motor Outlet Limited as a director on 1 July 2014 (2 pages)
10 June 2015Appointment of Motor Outlet Limited as a director on 1 July 2014 (2 pages)
10 June 2015Appointment of Motor Outlet Limited as a director on 1 July 2014 (2 pages)
24 April 2015Full accounts made up to 30 June 2014 (18 pages)
24 April 2015Full accounts made up to 30 June 2014 (18 pages)
22 January 2015Section 519 (1 page)
22 January 2015Section 519 (1 page)
25 June 2014Termination of appointment of Motor Outlet Limited as a director (1 page)
25 June 2014Termination of appointment of Motor Outlet Limited as a secretary (1 page)
25 June 2014Termination of appointment of Motor Outlet Limited as a director (1 page)
25 June 2014Appointment of Mr Steven James Padden as a secretary (2 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,114,999.75
(4 pages)
25 June 2014Appointment of Mr Steven James Padden as a secretary (2 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,114,999.75
(4 pages)
25 June 2014Termination of appointment of Motor Outlet Limited as a secretary (1 page)
23 April 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
10 March 2014Annual return made up to 23 December 2013 with a full list of shareholders (6 pages)
10 March 2014Appointment of Motor Outlet Limited as a secretary (2 pages)
10 March 2014Appointment of Motor Outlet Limited as a director (2 pages)
10 March 2014Appointment of Motor Outlet Limited as a director (2 pages)
10 March 2014Annual return made up to 23 December 2013 with a full list of shareholders (6 pages)
10 March 2014Appointment of Motor Outlet Limited as a secretary (2 pages)
10 March 2014Termination of appointment of Stephen Padden as a secretary (1 page)
10 March 2014Termination of appointment of Stephen Padden as a secretary (1 page)
6 March 2014Full accounts made up to 30 June 2013 (20 pages)
6 March 2014Full accounts made up to 30 June 2013 (20 pages)
14 May 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
14 May 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
12 April 2013Auditor's resignation (1 page)
12 April 2013Auditor's resignation (1 page)
6 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
26 April 2012Full accounts made up to 30 June 2011 (15 pages)
26 April 2012Full accounts made up to 30 June 2011 (15 pages)
8 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
5 April 2011Full accounts made up to 30 June 2010 (15 pages)
29 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
29 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
21 July 2010Full accounts made up to 30 June 2009 (15 pages)
21 July 2010Full accounts made up to 30 June 2009 (15 pages)
18 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
7 May 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
7 May 2009Total exemption full accounts made up to 30 June 2008 (15 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 12 (7 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
2 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 11 (9 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 11 (9 pages)
11 February 2009Return made up to 23/12/08; full list of members (4 pages)
11 February 2009Return made up to 23/12/08; full list of members (4 pages)
26 November 2008Director's change of particulars / robert padden / 24/11/2008 (1 page)
26 November 2008Director's change of particulars / robert padden / 24/11/2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from highleigh nany y gamar road craig y don llandudno gwynedd LL30 3BD (1 page)
6 November 2008Registered office changed on 06/11/2008 from highleigh nany y gamar road craig y don llandudno gwynedd LL30 3BD (1 page)
8 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2008Nc inc already adjusted 22/09/08 (1 page)
8 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2008Nc inc already adjusted 22/09/08 (1 page)
30 April 2008Full accounts made up to 30 June 2007 (15 pages)
30 April 2008Full accounts made up to 30 June 2007 (15 pages)
25 January 2008Return made up to 23/12/07; no change of members (7 pages)
25 January 2008Return made up to 23/12/07; no change of members (7 pages)
15 September 2007Full accounts made up to 30 June 2006 (16 pages)
15 September 2007Full accounts made up to 30 June 2006 (16 pages)
18 January 2007Return made up to 23/12/06; full list of members (7 pages)
18 January 2007Return made up to 23/12/06; full list of members (7 pages)
28 December 2006Particulars of mortgage/charge (9 pages)
28 December 2006Particulars of mortgage/charge (9 pages)
6 September 2006Full accounts made up to 30 June 2005 (16 pages)
6 September 2006Full accounts made up to 30 June 2005 (16 pages)
18 July 2006Return made up to 23/12/05; full list of members (7 pages)
18 July 2006Return made up to 23/12/05; full list of members (7 pages)
26 May 2006Registered office changed on 26/05/06 from: switchcar dunnings bridge road bootle merseyside L30 6YN (1 page)
26 May 2006Registered office changed on 26/05/06 from: switchcar dunnings bridge road bootle merseyside L30 6YN (1 page)
25 March 2006Particulars of mortgage/charge (4 pages)
25 March 2006Particulars of mortgage/charge (4 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2005Return made up to 23/12/04; full list of members (7 pages)
30 March 2005Return made up to 23/12/04; full list of members (7 pages)
4 February 2005Full accounts made up to 30 June 2004 (15 pages)
4 February 2005Full accounts made up to 30 June 2004 (15 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
11 March 2004Return made up to 23/12/03; full list of members (7 pages)
11 March 2004Return made up to 23/12/03; full list of members (7 pages)
19 December 2003Full accounts made up to 30 June 2003 (15 pages)
19 December 2003Full accounts made up to 30 June 2003 (15 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
8 July 2003Particulars of mortgage/charge (3 pages)
11 February 2003Return made up to 23/12/02; full list of members (7 pages)
11 February 2003Return made up to 23/12/02; full list of members (7 pages)
9 February 2003Full accounts made up to 30 June 2002 (15 pages)
9 February 2003Full accounts made up to 30 June 2002 (15 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
1 May 2002Full accounts made up to 30 June 2001 (17 pages)
1 May 2002Full accounts made up to 30 June 2001 (17 pages)
22 February 2002Return made up to 23/12/01; full list of members (6 pages)
22 February 2002Return made up to 23/12/01; full list of members (6 pages)
12 July 2001Particulars of mortgage/charge (7 pages)
12 July 2001Particulars of mortgage/charge (7 pages)
27 March 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
22 March 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
10 November 2000Full accounts made up to 31 December 1999 (7 pages)
10 November 2000Full accounts made up to 31 December 1999 (7 pages)
23 May 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
23 May 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/05/00
(6 pages)
8 May 2000Return made up to 23/12/98; full list of members (6 pages)
8 May 2000Return made up to 23/12/98; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 December 1998 (4 pages)
21 April 2000Accounts for a small company made up to 31 December 1998 (4 pages)
14 April 2000Registered office changed on 14/04/00 from: 19 the highway hawarden flint CH5 3DG (1 page)
14 April 2000Registered office changed on 14/04/00 from: 19 the highway hawarden flint CH5 3DG (1 page)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
1 May 1999Particulars of mortgage/charge (4 pages)
1 May 1999Particulars of mortgage/charge (4 pages)
17 November 1998Ad 31/10/98--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
17 November 1998£ nc 1000/400000 30/10/98 (1 page)
17 November 1998£ nc 1000/400000 30/10/98 (1 page)
17 November 1998Ad 31/10/98--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Secretary resigned (1 page)
23 December 1997Incorporation (16 pages)
23 December 1997Incorporation (16 pages)