London
SW10 0AJ
Secretary Name | Mr David Thrussell |
---|---|
Status | Current |
Appointed | 01 April 2011(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 110 London Road Stockton Heath Warrington WA4 6LE |
Secretary Name | Penny Maria Jude-Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Albert Road Grappenhall Warrington Cheshire WA4 2PG |
Secretary Name | Mr Roy Stopford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 October 2009) |
Role | Accountant |
Correspondence Address | 147 Warrington Road Penketh Warrington Cheshire WA5 2EN |
Secretary Name | Mr Learie Leonard Attzs |
---|---|
Status | Resigned |
Appointed | 31 October 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 50 Gorsey Lane Padgate Warrington Cheshire WA1 3PS |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Website | dmjproperties.co.uk |
---|
Registered Address | 110 London Road Stockton Heath Warrington WA4 6LE |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dominic Martin Jude 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,991,990 |
Cash | £407 |
Current Liabilities | £1,838,422 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
28 March 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2022 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
6 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
2 March 2023 | Satisfaction of charge 30 in full (1 page) |
2 March 2023 | Satisfaction of charge 22 in full (1 page) |
2 March 2023 | Satisfaction of charge 29 in full (1 page) |
2 March 2023 | Satisfaction of charge 8 in full (1 page) |
2 March 2023 | Satisfaction of charge 28 in full (1 page) |
2 March 2023 | Satisfaction of charge 32 in full (1 page) |
2 March 2023 | Satisfaction of charge 33 in full (1 page) |
2 March 2023 | Satisfaction of charge 27 in full (1 page) |
2 March 2023 | Satisfaction of charge 31 in full (1 page) |
2 March 2023 | Satisfaction of charge 23 in full (1 page) |
2 March 2023 | Satisfaction of charge 25 in full (1 page) |
2 March 2023 | Satisfaction of charge 6 in full (1 page) |
2 March 2023 | Satisfaction of charge 39 in full (1 page) |
2 March 2023 | Satisfaction of charge 7 in full (1 page) |
2 March 2023 | Satisfaction of charge 26 in full (1 page) |
2 March 2023 | Satisfaction of charge 38 in full (1 page) |
2 March 2023 | Satisfaction of charge 11 in full (1 page) |
2 March 2023 | Satisfaction of charge 5 in full (1 page) |
2 March 2023 | Satisfaction of charge 36 in full (1 page) |
2 March 2023 | Satisfaction of charge 37 in full (1 page) |
2 March 2023 | Satisfaction of charge 10 in full (1 page) |
2 March 2023 | Satisfaction of charge 9 in full (1 page) |
2 March 2023 | Satisfaction of charge 42 in full (1 page) |
2 March 2023 | Satisfaction of charge 24 in full (1 page) |
2 March 2023 | Satisfaction of charge 41 in full (1 page) |
2 March 2023 | Satisfaction of charge 34 in full (1 page) |
2 March 2023 | Satisfaction of charge 40 in full (1 page) |
22 December 2022 | Registration of charge 040673480053, created on 21 December 2022 (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
20 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
15 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
20 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
9 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
20 March 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Director's details changed for Mr Dominic Martin Jude on 1 January 2013 (2 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Mr Dominic Martin Jude on 1 January 2013 (2 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Mr Dominic Martin Jude on 1 January 2013 (2 pages) |
10 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Current accounting period extended from 30 August 2011 to 31 December 2011 (1 page) |
7 September 2011 | Current accounting period extended from 30 August 2011 to 31 December 2011 (1 page) |
31 August 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
31 August 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
27 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
27 May 2011 | Previous accounting period shortened from 31 August 2010 to 30 August 2010 (1 page) |
26 April 2011 | Termination of appointment of Learie Attzs as a secretary (1 page) |
26 April 2011 | Termination of appointment of Learie Attzs as a secretary (1 page) |
26 April 2011 | Appointment of Mr David Thrussell as a secretary (1 page) |
26 April 2011 | Appointment of Mr David Thrussell as a secretary (1 page) |
4 November 2010 | Director's details changed for Mr Dominic Martin Jude on 1 January 2010 (2 pages) |
4 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Director's details changed for Mr Dominic Martin Jude on 1 January 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Dominic Martin Jude on 1 January 2010 (2 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
6 November 2009 | Appointment of Mr Learie Leonard Attzs as a secretary (1 page) |
6 November 2009 | Termination of appointment of Roy Stopford as a secretary (1 page) |
6 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Appointment of Mr Learie Leonard Attzs as a secretary (1 page) |
6 November 2009 | Termination of appointment of Roy Stopford as a secretary (1 page) |
30 October 2009 | Director's details changed for Dominic Martin Jude on 1 July 2009 (2 pages) |
30 October 2009 | Director's details changed for Dominic Martin Jude on 1 July 2009 (2 pages) |
30 October 2009 | Director's details changed for Dominic Martin Jude on 1 July 2009 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 January 2009 | Return made up to 07/09/08; full list of members (3 pages) |
12 January 2009 | Return made up to 07/09/08; full list of members (3 pages) |
15 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
15 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Secretary resigned (1 page) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
21 September 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
19 April 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | New secretary appointed (2 pages) |
4 October 2006 | Return made up to 07/09/06; full list of members
|
4 October 2006 | Return made up to 07/09/06; full list of members
|
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
29 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Return made up to 07/09/05; full list of members (6 pages) |
28 September 2005 | Return made up to 07/09/05; full list of members (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
27 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 07/09/04; full list of members (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
15 May 2004 | Director's particulars changed (1 page) |
15 May 2004 | Director's particulars changed (1 page) |
8 April 2004 | Particulars of mortgage/charge (5 pages) |
8 April 2004 | Particulars of mortgage/charge (5 pages) |
9 March 2004 | Particulars of mortgage/charge (4 pages) |
9 March 2004 | Particulars of mortgage/charge (4 pages) |
13 November 2003 | Particulars of mortgage/charge (4 pages) |
13 November 2003 | Particulars of mortgage/charge (4 pages) |
13 November 2003 | Particulars of mortgage/charge (4 pages) |
13 November 2003 | Particulars of mortgage/charge (4 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Return made up to 07/09/03; full list of members (6 pages) |
27 October 2003 | Return made up to 07/09/03; full list of members (6 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
19 August 2003 | Particulars of mortgage/charge (4 pages) |
19 August 2003 | Particulars of mortgage/charge (4 pages) |
19 August 2003 | Particulars of mortgage/charge (4 pages) |
19 August 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Secretary's particulars changed (1 page) |
31 March 2003 | Director's particulars changed (1 page) |
31 March 2003 | Secretary's particulars changed (1 page) |
31 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
6 February 2003 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
6 February 2003 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
30 September 2002 | Return made up to 07/09/02; full list of members
|
30 September 2002 | Return made up to 07/09/02; full list of members
|
28 August 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 August 2001 (1 page) |
28 August 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
27 June 2002 | Particulars of mortgage/charge (5 pages) |
27 June 2002 | Particulars of mortgage/charge (4 pages) |
27 June 2002 | Particulars of mortgage/charge (5 pages) |
27 June 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Particulars of mortgage/charge (6 pages) |
3 May 2002 | Particulars of mortgage/charge (6 pages) |
3 May 2002 | Particulars of mortgage/charge (5 pages) |
3 May 2002 | Particulars of mortgage/charge (5 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
21 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
30 October 2000 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
30 October 2000 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
7 September 2000 | Incorporation (18 pages) |
7 September 2000 | Incorporation (18 pages) |