Company NameDMJ Properties Limited
DirectorDominic Martin Jude
Company StatusActive
Company Number04067348
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dominic Martin Jude
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Park Walk
London
SW10 0AJ
Secretary NameMr David Thrussell
StatusCurrent
Appointed01 April 2011(10 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address110 London Road
Stockton Heath
Warrington
WA4 6LE
Secretary NamePenny Maria Jude-Kelly
NationalityBritish
StatusResigned
Appointed07 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address48 Albert Road
Grappenhall
Warrington
Cheshire
WA4 2PG
Secretary NameMr Roy Stopford
NationalityBritish
StatusResigned
Appointed01 November 2006(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 October 2009)
RoleAccountant
Correspondence Address147 Warrington Road
Penketh
Warrington
Cheshire
WA5 2EN
Secretary NameMr Learie Leonard Attzs
StatusResigned
Appointed31 October 2009(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address50 Gorsey Lane
Padgate
Warrington
Cheshire
WA1 3PS
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitedmjproperties.co.uk

Location

Registered Address110 London Road
Stockton Heath
Warrington
WA4 6LE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardStockton Heath
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dominic Martin Jude
100.00%
Ordinary

Financials

Year2014
Net Worth£1,991,990
Cash£407
Current Liabilities£1,838,422

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

28 March 2003Delivered on: 1 April 2003
Persons entitled: The Royal Bank of Scotland 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 k/a 50 gorsey lane warrington t/n CH102719. 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
16 January 2003Delivered on: 28 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 whitley avenue latchford warrington cheshire. 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
23 December 2002Delivered on: 3 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 278 longshaw street, warrington, t/n CH369761. 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
23 December 2002Delivered on: 3 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 27 hume street, warrington, t/n LA384198. 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 December 2022Delivered on: 22 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 41 & 43 brookfield street newton le willows WA12 9RA and 22 hotel street newton le willows WA12 9QH being registered at hm land registry with title number MS75166.
Outstanding
31 January 2008Delivered on: 1 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £91973 and all other monies due or to become due.
Particulars: 98 neville avenue warrington cheshire. Fixed charge over all rental income and.
Outstanding
24 October 2007Delivered on: 25 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 13 ashfield court glover street st helens merseyside.
Outstanding
3 October 2007Delivered on: 6 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 15 ashfield court glover street st helens merseyside.
Outstanding
23 December 2002Delivered on: 2 January 2003
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
3 October 2007Delivered on: 6 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 8 ashfield court glover street st helens merseyside.
Outstanding
3 October 2007Delivered on: 6 October 2007
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: The assets means all its undertaking, property, assets, rights and revenues, whatever and wherever present and future. See the mortgage charge document for full details.
Outstanding
3 October 2007Delivered on: 6 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 14 ashfield court glover street st helens merseyside.
Outstanding
3 October 2007Delivered on: 6 October 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 9 ashfield court glover street st helens merseyside.
Outstanding
11 September 2007Delivered on: 21 September 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £95,440 and all other monies due or to become due.
Particulars: Ground floor flat 1 ashfield court glover street st helens merseyside. Fixed charge over all rental income and.
Outstanding
11 September 2007Delivered on: 21 September 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £95,440 and all other monies due or to become due.
Particulars: Flat 7 ashfield court glover street st helens merseyside. Fixed charge over all rental income and.
Outstanding
11 September 2007Delivered on: 21 September 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £95,440 and all other monies due or to become due.
Particulars: Flat 2 ashfield court glover street st helens merseyside. Fixed charge over all rental income and.
Outstanding
11 September 2007Delivered on: 21 September 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £95,440 and all other monies due or to become due.
Particulars: Flat 3 ashfield court glover street st helens merseyside. Fixed charge over all rental income and.
Outstanding
4 August 2006Delivered on: 11 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 bowman avenue latchford warrington cheshire. 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
16 June 2006Delivered on: 4 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 411 warrington road culcheth and building plot 1 & building plot 3 411 warrington road warington cheshire. 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
16 June 2006Delivered on: 4 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79 and 11 currans road warrington cheshire. 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
16 June 2006Delivered on: 4 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 236 manchester road warrington cheshire. 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
16 June 2006Delivered on: 4 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of brookfield street newton le willows 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.
Outstanding
16 June 2006Delivered on: 4 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 oakland street warrington cheshire. 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
11 March 2005Delivered on: 19 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises at glover street st helens merseyside t/nos LA241023 and LA229173. 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
11 March 2005Delivered on: 23 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 longford street, warrington, cheshire. 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
3 December 2004Delivered on: 18 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 330 crow lane west newton le willows 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.
Outstanding
3 December 2004Delivered on: 18 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 suez street warrington cheshire. 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
3 December 2004Delivered on: 18 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 cairo street warrington cheshire. 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
3 December 2004Delivered on: 18 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 cairo street warrington cheshire. 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
3 December 2004Delivered on: 18 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 brick street newton le willows 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.
Outstanding
3 December 2004Delivered on: 18 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 sandy lane warrington cheshire. 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
3 December 2004Delivered on: 18 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21-31 (odd) algernon street warrington cheshire. 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
3 December 2004Delivered on: 18 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 519 winwick road warrington cheshire. 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
3 December 2004Delivered on: 18 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27A hume street warrington cheshire. 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
3 December 2004Delivered on: 18 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 wellfield street warrington cheshire. 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
3 December 2004Delivered on: 18 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 fothergill street warrington cheshire. 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
12 May 2003Delivered on: 16 May 2003
Persons entitled: The Royal Bank of Scotland 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 k/a 76 hume street, warrington t/n CH501951. 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
28 March 2003Delivered on: 1 April 2003
Persons entitled: The Royal Bank of Scotland 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 k/a 5 farnworth road penketh warrington t/n CH356149. 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
17 June 2002Delivered on: 27 June 2002
Satisfied on: 9 August 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 5 farnworth rd,penketh; ch 356149. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
7 December 2005Delivered on: 10 December 2005
Satisfied on: 9 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 18 & car parking space 14 169 queens gate kensington london.
Fully Satisfied
17 June 2002Delivered on: 27 June 2002
Satisfied on: 8 April 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (full)
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
8 October 2004Delivered on: 22 October 2004
Satisfied on: 9 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rydon farm, trusham, newton abbot, devon, together with land and cottages adjoining. 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
8 September 2004Delivered on: 29 September 2004
Satisfied on: 9 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 940 lakeside drive centre park warrington cheshire. 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
22 April 2002Delivered on: 3 May 2002
Satisfied on: 9 August 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 and 52 gorsey lane, warrington, WA1 3PS t/nos CH102719 and CH102729. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
29 March 2004Delivered on: 8 April 2004
Satisfied on: 9 August 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 330 crow lane west newton-le-willows t/n MS432818 10 brick lane earlstown newton-le-willows. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
5 March 2004Delivered on: 9 March 2004
Satisfied on: 9 August 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h l/h property k/a 21 to 31 (odd) algernon street warrington t/n CH228662. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
30 October 2003Delivered on: 13 November 2003
Satisfied on: 17 August 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 1 fothergill street warrington WA1 3QQ t/n CH5O2219. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
30 October 2003Delivered on: 13 November 2003
Satisfied on: 9 August 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the l/h property known as 98 wellfield street, warrington, t/no CH221341. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
17 October 2003Delivered on: 29 October 2003
Satisfied on: 9 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at cinnamon brow being part of cinnamon brow community centre cinnamon brow warrington cheshire. 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
18 August 2003Delivered on: 28 August 2003
Satisfied on: 9 August 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land being 27A/b/c/d hume street warrington title number CH501729. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
18 August 2003Delivered on: 19 August 2003
Satisfied on: 9 August 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land being 519 winwick warrington t/n CH111525. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
18 August 2003Delivered on: 19 August 2003
Satisfied on: 9 August 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land being 42 sandy lane warrington t/n CH300101. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
22 April 2002Delivered on: 3 May 2002
Satisfied on: 8 April 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 and 52 gorsey lane warrington WA1 3PS t/nos CH102719 & CH102729. 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

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
6 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
2 March 2023Satisfaction of charge 30 in full (1 page)
2 March 2023Satisfaction of charge 22 in full (1 page)
2 March 2023Satisfaction of charge 29 in full (1 page)
2 March 2023Satisfaction of charge 8 in full (1 page)
2 March 2023Satisfaction of charge 28 in full (1 page)
2 March 2023Satisfaction of charge 32 in full (1 page)
2 March 2023Satisfaction of charge 33 in full (1 page)
2 March 2023Satisfaction of charge 27 in full (1 page)
2 March 2023Satisfaction of charge 31 in full (1 page)
2 March 2023Satisfaction of charge 23 in full (1 page)
2 March 2023Satisfaction of charge 25 in full (1 page)
2 March 2023Satisfaction of charge 6 in full (1 page)
2 March 2023Satisfaction of charge 39 in full (1 page)
2 March 2023Satisfaction of charge 7 in full (1 page)
2 March 2023Satisfaction of charge 26 in full (1 page)
2 March 2023Satisfaction of charge 38 in full (1 page)
2 March 2023Satisfaction of charge 11 in full (1 page)
2 March 2023Satisfaction of charge 5 in full (1 page)
2 March 2023Satisfaction of charge 36 in full (1 page)
2 March 2023Satisfaction of charge 37 in full (1 page)
2 March 2023Satisfaction of charge 10 in full (1 page)
2 March 2023Satisfaction of charge 9 in full (1 page)
2 March 2023Satisfaction of charge 42 in full (1 page)
2 March 2023Satisfaction of charge 24 in full (1 page)
2 March 2023Satisfaction of charge 41 in full (1 page)
2 March 2023Satisfaction of charge 34 in full (1 page)
2 March 2023Satisfaction of charge 40 in full (1 page)
22 December 2022Registration of charge 040673480053, created on 21 December 2022 (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
9 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 March 2015Registered office address changed from 50 Gorsey Lane Padgate Warrington Cheshire WA1 3PS to C/O Emerald Bay Limited 110 London Road Stockton Heath Warrington WA4 6LE on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 50 Gorsey Lane Padgate Warrington Cheshire WA1 3PS to C/O Emerald Bay Limited 110 London Road Stockton Heath Warrington WA4 6LE on 20 March 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Director's details changed for Mr Dominic Martin Jude on 1 January 2013 (2 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Director's details changed for Mr Dominic Martin Jude on 1 January 2013 (2 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
10 September 2013Director's details changed for Mr Dominic Martin Jude on 1 January 2013 (2 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(3 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
7 September 2011Current accounting period extended from 30 August 2011 to 31 December 2011 (1 page)
7 September 2011Current accounting period extended from 30 August 2011 to 31 December 2011 (1 page)
31 August 2011Accounts for a small company made up to 31 August 2010 (6 pages)
31 August 2011Accounts for a small company made up to 31 August 2010 (6 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
27 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
27 May 2011Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page)
26 April 2011Termination of appointment of Learie Attzs as a secretary (1 page)
26 April 2011Termination of appointment of Learie Attzs as a secretary (1 page)
26 April 2011Appointment of Mr David Thrussell as a secretary (1 page)
26 April 2011Appointment of Mr David Thrussell as a secretary (1 page)
4 November 2010Director's details changed for Mr Dominic Martin Jude on 1 January 2010 (2 pages)
4 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for Mr Dominic Martin Jude on 1 January 2010 (2 pages)
4 November 2010Director's details changed for Mr Dominic Martin Jude on 1 January 2010 (2 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (6 pages)
6 November 2009Appointment of Mr Learie Leonard Attzs as a secretary (1 page)
6 November 2009Termination of appointment of Roy Stopford as a secretary (1 page)
6 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 7 September 2009 with a full list of shareholders (3 pages)
6 November 2009Appointment of Mr Learie Leonard Attzs as a secretary (1 page)
6 November 2009Termination of appointment of Roy Stopford as a secretary (1 page)
30 October 2009Director's details changed for Dominic Martin Jude on 1 July 2009 (2 pages)
30 October 2009Director's details changed for Dominic Martin Jude on 1 July 2009 (2 pages)
30 October 2009Director's details changed for Dominic Martin Jude on 1 July 2009 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 January 2009Return made up to 07/09/08; full list of members (3 pages)
12 January 2009Return made up to 07/09/08; full list of members (3 pages)
15 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
15 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Particulars of mortgage/charge (4 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
10 October 2007Return made up to 07/09/07; full list of members (2 pages)
10 October 2007Director's particulars changed (1 page)
10 October 2007Return made up to 07/09/07; full list of members (2 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Secretary resigned (1 page)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
19 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
19 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
4 October 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
29 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
29 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
28 September 2005Return made up to 07/09/05; full list of members (6 pages)
28 September 2005Return made up to 07/09/05; full list of members (6 pages)
19 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
27 September 2004Return made up to 07/09/04; full list of members (6 pages)
27 September 2004Return made up to 07/09/04; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
15 May 2004Director's particulars changed (1 page)
15 May 2004Director's particulars changed (1 page)
8 April 2004Particulars of mortgage/charge (5 pages)
8 April 2004Particulars of mortgage/charge (5 pages)
9 March 2004Particulars of mortgage/charge (4 pages)
9 March 2004Particulars of mortgage/charge (4 pages)
13 November 2003Particulars of mortgage/charge (4 pages)
13 November 2003Particulars of mortgage/charge (4 pages)
13 November 2003Particulars of mortgage/charge (4 pages)
13 November 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
29 October 2003Particulars of mortgage/charge (3 pages)
27 October 2003Return made up to 07/09/03; full list of members (6 pages)
27 October 2003Return made up to 07/09/03; full list of members (6 pages)
28 August 2003Particulars of mortgage/charge (4 pages)
28 August 2003Particulars of mortgage/charge (4 pages)
19 August 2003Particulars of mortgage/charge (4 pages)
19 August 2003Particulars of mortgage/charge (4 pages)
19 August 2003Particulars of mortgage/charge (4 pages)
19 August 2003Particulars of mortgage/charge (4 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
16 May 2003Particulars of mortgage/charge (3 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
31 March 2003Secretary's particulars changed (1 page)
31 March 2003Director's particulars changed (1 page)
31 March 2003Secretary's particulars changed (1 page)
31 March 2003Director's particulars changed (1 page)
25 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 March 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
6 February 2003Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
6 February 2003Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
30 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
28 August 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
28 August 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
28 August 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
27 June 2002Particulars of mortgage/charge (5 pages)
27 June 2002Particulars of mortgage/charge (4 pages)
27 June 2002Particulars of mortgage/charge (5 pages)
27 June 2002Particulars of mortgage/charge (4 pages)
3 May 2002Particulars of mortgage/charge (6 pages)
3 May 2002Particulars of mortgage/charge (6 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
3 May 2002Particulars of mortgage/charge (5 pages)
14 February 2002Registered office changed on 14/02/02 from: 14 bold street warrington cheshire WA1 1DL (1 page)
14 February 2002Registered office changed on 14/02/02 from: 14 bold street warrington cheshire WA1 1DL (1 page)
21 September 2001Return made up to 07/09/01; full list of members (6 pages)
21 September 2001Return made up to 07/09/01; full list of members (6 pages)
31 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2000Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
30 October 2000Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000New director appointed (2 pages)
7 September 2000Incorporation (18 pages)
7 September 2000Incorporation (18 pages)