Wallasey
Merseyside
CH45 6XG
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | David McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 86 Seaview Road Wallasey Merseyside CH45 4LB Wales |
Secretary Name | Alayne Margaret Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 September 2009) |
Role | Company Director |
Correspondence Address | 10 Rolleston Drive Wallasey Merseyside CH45 6XG Wales |
Director Name | Mr Steffan Gregg Brennan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 November 2013(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 May 2018) |
Role | Business |
Country of Residence | England |
Correspondence Address | 202 Wallasey Road Wallasey CH44 2AG Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Registered Address | 132 Birkenhead Road Wallasey CH44 7BZ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
8 at £1 | Alexander Mclean 8.00% Ordinary C |
---|---|
8 at £1 | Harvey Brennan 8.00% Ordinary C |
7 at £1 | Kelly Mclean 7.00% Ordinary C |
7 at £1 | Leeanne Mclean-jones 7.00% Ordinary C |
53 at £1 | Mr F.w. Brennan 53.00% Ordinary A |
17 at £1 | Mrs A.m. Brennan 17.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,454,343 |
Current Liabilities | £628,217 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 20 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 4 October 2024 (5 months from now) |
2 August 2002 | Delivered on: 3 August 2002 Persons entitled: First National 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 f/h property situate and k/a 86,88 and 90 seaview road wallasey wirral merseyside t/no CH82073. See the mortgage charge document for full details. Outstanding |
---|---|
2 August 2002 | Delivered on: 3 August 2002 Persons entitled: First National Bank PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights titles benefits and interests of the assignor to the rents. Outstanding |
2 August 2002 | Delivered on: 3 August 2002 Persons entitled: First National Bank PLC Classification: Mortgage and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of specific charge all its uncalled capital and all other f/h and l/h property. By way of fixed charge, all book and other debts. By way of floating security all the undertaking and goodwill and all its property. Outstanding |
11 September 2019 | Delivered on: 14 September 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H property k/a 132 birkenhead road wallasey t/no MS513859. Outstanding |
5 June 2019 | Delivered on: 8 June 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property at carr lane industrial estate carr lane hoylake t/n MS172070. Outstanding |
5 June 2019 | Delivered on: 8 June 2019 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property known as land and buildings on the north side of carterton road carr lane hoylake t/n MS228819. Outstanding |
6 October 2016 | Delivered on: 6 October 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Land and buildings on the. North side of carterton road, carr lane estate, hoylake registered under title MS228819. Outstanding |
1 October 2009 | Delivered on: 16 October 2009 Persons entitled: National Westminster 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: Rock station hotel, 9 highfield road, t/no. MS443632 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 March 2009 | Delivered on: 6 March 2009 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £126,000.00 due or to become due from the company to the chargee. Particulars: 1 coronation avenue wallasey wirral, 20 mount pleasant road wallasey wirral, 22 mount pleasant road wallasey wirral. Outstanding |
24 August 2007 | Delivered on: 1 September 2007 Persons entitled: National Westminster 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: North wirral soccer dome birkenhead road seacombe wallasey wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 July 2007 | Delivered on: 7 July 2007 Persons entitled: National Westminster 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: 86-90 seaview road wallasey merseyside wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 September 2005 | Delivered on: 23 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal 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 17 burns avenue wallasey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 September 2005 | Delivered on: 23 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal 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 2 burns avenue wallasey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 September 2005 | Delivered on: 23 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal 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 1 burns avenue wallasey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 September 2005 | Delivered on: 23 September 2005 Persons entitled: Hsbc Bank PLC Classification: Legal 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 birkenhead road wallasey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
3 February 2004 | Delivered on: 4 February 2004 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H properties k/a land and buildings on the north side of caterton road carr lane estate hoylake wirral merseyside t/no MS228819, land and buildings on the north east side of carham road hoylake wirral merseyside t/no 394132, unit 27 carr lane industrial estate carham road hoylake wirral merseyside t/no MS228820 and unit 29 carr lane industrial estate carham road hoylake wirral merseyside MS225026 , other property, uncalled capital, intellectual property rights, securities, stock in trade, all land, book debts, related rights floating charge undertaking immoveable property and assets. Outstanding |
3 September 2003 | Delivered on: 5 September 2003 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All that freehold property known as carr lane industrial estate carr lane hoylake wirral merseyside title number MS172070 together with all the rights titles benefits and interests whether present or future of the assignor to the rents including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes or action and damages arising in connection therewith and any proceedings of the foregoing. Outstanding |
2 August 2002 | Delivered on: 3 August 2002 Persons entitled: First National 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 f/h property situate at and k/a 70 grove road wallasey wirral CH45 3HW t/no MS445975. See the mortgage charge document for full details. Outstanding |
2 August 2002 | Delivered on: 3 August 2002 Satisfied on: 11 October 2005 Persons entitled: First National 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 l/h property situate at and k/a 2 alderley road and 19A market street hoylake wirral merseyside t/no MS157714. See the mortgage charge document for full details. Fully Satisfied |
2 August 2002 | Delivered on: 3 August 2002 Satisfied on: 11 October 2005 Persons entitled: First National 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 f/h property k/a land on the south east side of carr lane hoylake t/no MS172070. See the mortgage charge document for full details. Fully Satisfied |
5 February 2001 | Delivered on: 12 February 2001 Satisfied on: 11 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 17 burns avenue wallasey merseyside t/n MS307788. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 July 2000 | Delivered on: 27 July 2000 Satisfied on: 3 September 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 86 to 90 seaview road wallasey merseyside t/n CH82073. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 July 2000 | Delivered on: 19 July 2000 Satisfied on: 3 September 2002 Persons entitled: Sun Bank PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 19A market street & 2 alderley road hoylake wirall together with the goodwill, the benefit of all guarantees warranties and by way of floating charge all the. Undertaking and all property and assets. Fully Satisfied |
29 July 2005 | Delivered on: 5 August 2005 Satisfied on: 28 August 2009 Persons entitled: Hsbc 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 |
4 November 2004 | Delivered on: 10 November 2004 Satisfied on: 28 August 2009 Persons entitled: Ge Capital Bank Limited 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. See the mortgage charge document for full details. Fully Satisfied |
11 February 2004 | Delivered on: 21 February 2004 Satisfied on: 11 October 2005 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from wallasey car supermarket limited to the chargee on any account whatsoever. Particulars: All amounts from time to time standing to the credit of an account in the name of the company held with the bank (account no 44016859) and earmarked or designated by reference to the company and any sum or sums for the time being representing the same in whatever form held. Fully Satisfied |
30 January 2004 | Delivered on: 18 February 2004 Satisfied on: 11 October 2005 Persons entitled: National Westminster 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: The property being 2 burns avenue wallasey wirral merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 September 2002 | Delivered on: 26 September 2002 Satisfied on: 11 October 2005 Persons entitled: National Westminster 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: Number 1 burns avenue wallasey wirral merseyside CH45 4RD t/n MS66119. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 July 2000 | Delivered on: 19 July 2000 Satisfied on: 3 September 2002 Persons entitled: Sun Bank PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at carr lane hoylake wirral cheshire fixed charge the proceeds of any insurances,the goodwill of the business,the benefit of all guarantees warranties and representations etc..floating charge all the undertaking and assets. Fully Satisfied |
29 July 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
---|---|
23 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
14 September 2019 | Registration of charge 039761110029, created on 11 September 2019 (36 pages) |
10 July 2019 | Satisfaction of charge 23 in full (2 pages) |
10 July 2019 | Satisfaction of charge 24 in full (1 page) |
10 July 2019 | Satisfaction of charge 22 in full (2 pages) |
3 July 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
8 June 2019 | Registration of charge 039761110027, created on 5 June 2019 (48 pages) |
8 June 2019 | Registration of charge 039761110028, created on 5 June 2019 (40 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
14 December 2018 | Satisfaction of charge 039761110026 in full (1 page) |
19 October 2018 | Registered office address changed from 202 Wallasey Road Wallasey CH44 2AG England to 132 Birkenhead Road Wallasey CH44 7BZ on 19 October 2018 (1 page) |
21 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
1 June 2018 | Termination of appointment of Steffan Gregg Brennan as a director on 19 May 2018 (1 page) |
19 April 2018 | Registered office address changed from 35 Rodney Street Liverpool Merseyside L1 9EN England to 202 Wallasey Road Wallasey CH44 2AG on 19 April 2018 (1 page) |
7 February 2018 | Satisfaction of charge 19 in full (3 pages) |
7 February 2018 | Satisfaction of charge 21 in full (3 pages) |
7 February 2018 | Satisfaction of charge 12 in full (3 pages) |
7 February 2018 | Satisfaction of charge 20 in full (3 pages) |
7 February 2018 | Satisfaction of charge 10 in full (3 pages) |
7 February 2018 | Satisfaction of charge 13 in full (3 pages) |
7 February 2018 | Satisfaction of charge 25 in full (3 pages) |
7 February 2018 | Satisfaction of charge 18 in full (3 pages) |
7 February 2018 | Satisfaction of charge 5 in full (3 pages) |
7 February 2018 | Satisfaction of charge 9 in full (3 pages) |
7 February 2018 | Satisfaction of charge 6 in full (3 pages) |
8 December 2017 | Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to 35 Rodney Street Liverpool Merseyside L1 9EN on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to 35 Rodney Street Liverpool Merseyside L1 9EN on 8 December 2017 (1 page) |
13 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
13 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
6 October 2016 | Registration of charge 039761110026, created on 6 October 2016 (24 pages) |
6 October 2016 | Registration of charge 039761110026, created on 6 October 2016 (24 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
14 October 2014 | Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 14 October 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
15 December 2013 | Director's details changed for Mr Stefan Gregg Brennan on 14 December 2013 (2 pages) |
15 December 2013 | Director's details changed for Mr Stefan Gregg Brennan on 14 December 2013 (2 pages) |
24 November 2013 | Appointment of Mr Stefan Gregg Brennan as a director (2 pages) |
24 November 2013 | Appointment of Mr Stefan Gregg Brennan as a director (2 pages) |
30 September 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
30 September 2013 | Total exemption full accounts made up to 30 November 2012 (10 pages) |
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (13 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF England on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF England on 25 January 2012 (1 page) |
6 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2010 (16 pages) |
6 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 (16 pages) |
6 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2010 (16 pages) |
6 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 (16 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
3 January 2012 | Resolutions
|
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders
|
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders
|
7 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
17 May 2010 | Registered office address changed from 77 Seaview Road Wallasey Merseyside CH45 4LE on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 77 Seaview Road Wallasey Merseyside CH45 4LE on 17 May 2010 (1 page) |
4 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders
|
4 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders
|
16 October 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
24 September 2009 | Appointment terminated secretary alayne brennan (1 page) |
24 September 2009 | Appointment terminated secretary alayne brennan (1 page) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
1 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
11 August 2009 | Return made up to 30/03/09; full list of members (3 pages) |
11 August 2009 | Return made up to 30/03/09; full list of members (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 April 2009 | Return made up to 30/03/08; full list of members (3 pages) |
16 April 2009 | Return made up to 30/03/08; full list of members (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
7 July 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Return made up to 30/03/07; full list of members (6 pages) |
23 May 2007 | Return made up to 30/03/07; full list of members (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
26 June 2006 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
20 June 2006 | Return made up to 30/03/06; full list of members (6 pages) |
20 June 2006 | Return made up to 30/03/06; full list of members (6 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
1 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Particulars of mortgage/charge (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Return made up to 19/04/03; full list of members
|
8 July 2003 | Return made up to 19/04/03; full list of members
|
16 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
17 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Secretary's particulars changed (1 page) |
3 September 2001 | Secretary's particulars changed (1 page) |
27 April 2001 | Return made up to 19/04/01; full list of members
|
27 April 2001 | Return made up to 19/04/01; full list of members
|
18 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
12 February 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2000 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
27 April 2000 | Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Accounting reference date shortened from 30/04/01 to 30/11/00 (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Incorporation (13 pages) |
19 April 2000 | Incorporation (13 pages) |