Daresbury
Warrington
WA4 4BS
Director Name | Mr Stephen James Padden |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Secretary Name | Mr Steven James Padden |
---|---|
Status | Closed |
Appointed | 01 July 2013(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 February 2020) |
Role | Company Director |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Motor Outlet Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2014(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 19 February 2020) |
Correspondence Address | 1 Northway Northway Maghull Liverpool L31 5LH |
Secretary Name | Mr Stephen James Padden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hootons Barn Off Jacksmere Lane Scarisbrick L40 9RT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Motor Outlet Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(15 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2013) |
Correspondence Address | Gailey House Northway Maghull Liverpool L31 5LH |
Secretary Name | Motor Outlet Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(15 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2013) |
Correspondence Address | Gailey House Northway Maghull Liverpool L31 5LH |
Website | www.motorrange.co.uk/ |
---|---|
Telephone | 0151 5273000 |
Telephone region | Liverpool |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
1.2m at £1 | Motor Outlet Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,199,999 |
Gross Profit | £3,285,873 |
Net Worth | £1,383,729 |
Cash | £4,166 |
Current Liabilities | £4,493,132 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 March 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 1998 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 |
19 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 November 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 October 2018 | Registered 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 2018 | Resolutions
|
8 October 2018 | Appointment of a voluntary liquidator (3 pages) |
8 October 2018 | Statement of affairs (8 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with updates (5 pages) |
9 October 2017 | Statement of capital on 9 October 2017
|
9 October 2017 | Statement of capital on 9 October 2017
|
21 September 2017 | Statement by Directors (1 page) |
21 September 2017 | Resolutions
|
21 September 2017 | Statement by Directors (1 page) |
21 September 2017 | Solvency Statement dated 30/06/17 (1 page) |
21 September 2017 | Resolutions
|
21 September 2017 | Solvency Statement dated 30/06/17 (1 page) |
19 September 2017 | Accounts for a small company made up to 30 June 2017 (12 pages) |
19 September 2017 | Accounts for a small company made up to 30 June 2017 (12 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
8 June 2017 | Full accounts made up to 30 June 2016 (13 pages) |
8 June 2017 | Full accounts made up to 30 June 2016 (13 pages) |
28 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
11 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
16 October 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Stephen James Padden on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Stephen James Padden on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Robert John Padden on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Robert John Padden on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Stephen James Padden on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Robert John Padden on 7 October 2015 (2 pages) |
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 June 2015 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
10 June 2015 | Appointment of Motor Outlet Limited as a director on 1 July 2014 (2 pages) |
10 June 2015 | Appointment of Motor Outlet Limited as a director on 1 July 2014 (2 pages) |
10 June 2015 | Appointment of Motor Outlet Limited as a director on 1 July 2014 (2 pages) |
24 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
24 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
22 January 2015 | Section 519 (1 page) |
22 January 2015 | Section 519 (1 page) |
25 June 2014 | Termination of appointment of Motor Outlet Limited as a director (1 page) |
25 June 2014 | Termination of appointment of Motor Outlet Limited as a secretary (1 page) |
25 June 2014 | Termination of appointment of Motor Outlet Limited as a director (1 page) |
25 June 2014 | Appointment of Mr Steven James Padden as a secretary (2 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Appointment of Mr Steven James Padden as a secretary (2 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Termination of appointment of Motor Outlet Limited as a secretary (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
23 April 2014 | Auditor's resignation (1 page) |
10 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (6 pages) |
10 March 2014 | Appointment of Motor Outlet Limited as a secretary (2 pages) |
10 March 2014 | Appointment of Motor Outlet Limited as a director (2 pages) |
10 March 2014 | Appointment of Motor Outlet Limited as a director (2 pages) |
10 March 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (6 pages) |
10 March 2014 | Appointment of Motor Outlet Limited as a secretary (2 pages) |
10 March 2014 | Termination of appointment of Stephen Padden as a secretary (1 page) |
10 March 2014 | Termination of appointment of Stephen Padden as a secretary (1 page) |
6 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
6 March 2014 | Full accounts made up to 30 June 2013 (20 pages) |
14 May 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
14 May 2013 | Accounts for a medium company made up to 30 June 2012 (17 pages) |
12 April 2013 | Auditor's resignation (1 page) |
12 April 2013 | Auditor's resignation (1 page) |
6 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
26 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
8 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
29 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
29 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Full accounts made up to 30 June 2009 (15 pages) |
21 July 2010 | Full accounts made up to 30 June 2009 (15 pages) |
18 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
18 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (14 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
7 May 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
7 May 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
2 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
11 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 23/12/08; full list of members (4 pages) |
26 November 2008 | Director's change of particulars / robert padden / 24/11/2008 (1 page) |
26 November 2008 | Director's change of particulars / robert padden / 24/11/2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from highleigh nany y gamar road craig y don llandudno gwynedd LL30 3BD (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from highleigh nany y gamar road craig y don llandudno gwynedd LL30 3BD (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | Nc inc already adjusted 22/09/08 (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | Nc inc already adjusted 22/09/08 (1 page) |
30 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
25 January 2008 | Return made up to 23/12/07; no change of members (7 pages) |
25 January 2008 | Return made up to 23/12/07; no change of members (7 pages) |
15 September 2007 | Full accounts made up to 30 June 2006 (16 pages) |
15 September 2007 | Full accounts made up to 30 June 2006 (16 pages) |
18 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
28 December 2006 | Particulars of mortgage/charge (9 pages) |
28 December 2006 | Particulars of mortgage/charge (9 pages) |
6 September 2006 | Full accounts made up to 30 June 2005 (16 pages) |
6 September 2006 | Full accounts made up to 30 June 2005 (16 pages) |
18 July 2006 | Return made up to 23/12/05; full list of members (7 pages) |
18 July 2006 | Return made up to 23/12/05; full list of members (7 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: switchcar dunnings bridge road bootle merseyside L30 6YN (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: switchcar dunnings bridge road bootle merseyside L30 6YN (1 page) |
25 March 2006 | Particulars of mortgage/charge (4 pages) |
25 March 2006 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2005 | Return made up to 23/12/04; full list of members (7 pages) |
30 March 2005 | Return made up to 23/12/04; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 30 June 2004 (15 pages) |
4 February 2005 | Full accounts made up to 30 June 2004 (15 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Return made up to 23/12/03; full list of members (7 pages) |
11 March 2004 | Return made up to 23/12/03; full list of members (7 pages) |
19 December 2003 | Full accounts made up to 30 June 2003 (15 pages) |
19 December 2003 | Full accounts made up to 30 June 2003 (15 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
11 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
9 February 2003 | Full accounts made up to 30 June 2002 (15 pages) |
9 February 2003 | Full accounts made up to 30 June 2002 (15 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (17 pages) |
22 February 2002 | Return made up to 23/12/01; full list of members (6 pages) |
22 February 2002 | Return made up to 23/12/01; full list of members (6 pages) |
12 July 2001 | Particulars of mortgage/charge (7 pages) |
12 July 2001 | Particulars of mortgage/charge (7 pages) |
27 March 2001 | Return made up to 23/12/00; full list of members
|
27 March 2001 | Return made up to 23/12/00; full list of members
|
22 March 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
22 March 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
10 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
10 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
23 May 2000 | Return made up to 23/12/99; full list of members
|
23 May 2000 | Return made up to 23/12/99; full list of members
|
8 May 2000 | Return made up to 23/12/98; full list of members (6 pages) |
8 May 2000 | Return made up to 23/12/98; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 April 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 19 the highway hawarden flint CH5 3DG (1 page) |
14 April 2000 | Registered office changed on 14/04/00 from: 19 the highway hawarden flint CH5 3DG (1 page) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Particulars of mortgage/charge (4 pages) |
1 May 1999 | Particulars of mortgage/charge (4 pages) |
17 November 1998 | Ad 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 1998 | Ad 31/10/98--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
8 July 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | Secretary resigned (1 page) |
23 December 1997 | Incorporation (16 pages) |
23 December 1997 | Incorporation (16 pages) |