Deeside Industrial Park
Deeside
Flintshire
CH5 2NW
Wales
Director Name | Mr Tarsem Singh Dhaliwhal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2007(6 years after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Mr Duncan Andrew Vaughan |
---|---|
Status | Current |
Appointed | 31 December 2014(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr James Christopher Meredith Davies |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 January 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fircroft 53 Croft Drive East Caldy Wirral Merseyside CH48 2JR Wales |
Director Name | Mark Ignatius O'Connor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 January 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Victoria Avenue Crosby Merseyside L23 8UH |
Secretary Name | Mark Ignatius O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 January 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Victoria Avenue Crosby Merseyside L23 8UH |
Director Name | Mr Andrew Neil Errington |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr Andrew Simon Pritchard |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Secretary Name | Mr Andrew Simon Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kidnal Grange Kidnal Malpas Cheshire SY14 7DJ Wales |
Director Name | Andrew Richard Birch |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | Swn Y Dwr Wern Road Minera Wrexham LL11 3DW Wales |
Secretary Name | Mr John Graham Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Mr Nicholas Canning |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Director Name | Colin Watts |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(5 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 29 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Secretary Name | Miss Jayne Katherine Burrell |
---|---|
Status | Resigned |
Appointed | 01 April 2011(10 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
Website | cooltrader.co.uk |
---|
Registered Address | Second Avenue Deeside Industrial Park Deeside Flintshire CH5 2NW Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ct Ice (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
31 March 2006 | Delivered on: 13 April 2006 Satisfied on: 12 June 2007 Persons entitled: Landsbanki Islands Hf (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 February 2005 | Delivered on: 15 February 2005 Satisfied on: 16 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 February 2003 | Delivered on: 1 March 2003 Satisfied on: 16 March 2007 Persons entitled: Merseyside Special Investment Mezzanine Fund No 2 (Acting by Its General Partner, Afmmerseyside Mezzanine Limited) Classification: Debenture 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: 539 west derby road and 1B buckingham road liverpool. 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 February 2003 | Delivered on: 1 March 2003 Satisfied on: 16 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 539 west derby road and 1BBUCKINGHAM road, tuebrook, liverpool t/n MS14849, l/h property unit 8B island green retail park wrexham, l/h property 62 mariners way the strand shopping centre bootle, for details of futher property. 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 |
19 February 2003 | Delivered on: 1 March 2003 Satisfied on: 16 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums in the account with the chargee which is now numbered 06002092 with sort code 12-17-40 as the same is renumbered, replaced, redesignated or rearranged from time to time. Fully Satisfied |
29 May 2002 | Delivered on: 1 June 2002 Satisfied on: 5 March 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 January 2002 | Delivered on: 30 January 2002 Satisfied on: 16 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 539 west derby road, and 1B buckingham road, tuebrook, liverpool t/no. MS14849. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
5 April 2012 | Delivered on: 13 April 2012 Satisfied on: 22 July 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Mortgage Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 539 west derby road and 1B buckingham road liverpool t/no. MS14849 and any buildings fixtures fittings fixed plant or machinery from time to time situated on or forming part of such property and includes all relevant rights see image for full details. Fully Satisfied |
5 April 2012 | Delivered on: 13 April 2012 Satisfied on: 22 July 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company or any member of the group to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 April 2007 | Delivered on: 26 April 2007 Satisfied on: 15 April 2010 Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee) Classification: A deed of accession Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 September 2001 | Delivered on: 20 September 2001 Persons entitled: Ravenseft Properties Limited Classification: Rent deposit Secured details: The rent deposit in the sum of £58,750 or any increased sum payable under the provisions of the deed of rent deposit. Particulars: The rent deposit in the sum of £58,750 or any increased sum payable under the provisions of the deed of rent deposit. Outstanding |
8 May 2001 | Delivered on: 25 May 2001 Persons entitled: The Prudential Assurance Company Limited Classification: Rent deposit deed Secured details: £50,000 due or to become due from the company to the chargee. Particulars: All the company's interests in the deposited sum being £50,000. Outstanding |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
---|---|
12 November 2020 | Accounts for a dormant company made up to 27 March 2020 (5 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
31 December 2019 | Accounts for a dormant company made up to 29 March 2019 (5 pages) |
17 April 2019 | Notification of Ct Ice Acquisitions Limited as a person with significant control on 22 November 2018 (2 pages) |
17 April 2019 | Cessation of Ct Ice (Holdings) Limited as a person with significant control on 22 November 2018 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 30 March 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
25 September 2017 | Termination of appointment of Nicholas Canning as a director on 22 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Nicholas Canning as a director on 22 September 2017 (1 page) |
22 June 2017 | Full accounts made up to 24 March 2017 (16 pages) |
22 June 2017 | Full accounts made up to 24 March 2017 (16 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 June 2016 | Full accounts made up to 25 March 2016 (16 pages) |
21 June 2016 | Full accounts made up to 25 March 2016 (16 pages) |
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
17 June 2015 | Full accounts made up to 27 March 2015 (16 pages) |
17 June 2015 | Full accounts made up to 27 March 2015 (16 pages) |
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
31 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Jayne Katherine Burrell as a secretary on 31 December 2014 (1 page) |
31 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages) |
31 December 2014 | Appointment of Mr Duncan Andrew Vaughan as a secretary on 31 December 2014 (2 pages) |
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Solvency Statement dated 17/12/14 (1 page) |
23 December 2014 | Resolutions
|
23 December 2014 | Statement by Directors (1 page) |
23 December 2014 | Statement of capital on 23 December 2014
|
23 December 2014 | Solvency Statement dated 17/12/14 (1 page) |
23 December 2014 | Statement by Directors (1 page) |
23 December 2014 | Resolutions
|
24 September 2014 | Director's details changed for Mr Nicholas Canning on 23 September 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Nicholas Canning on 23 September 2014 (2 pages) |
22 July 2014 | Satisfaction of charge 11 in full (4 pages) |
22 July 2014 | Satisfaction of charge 12 in full (4 pages) |
22 July 2014 | Satisfaction of charge 12 in full (4 pages) |
22 July 2014 | Satisfaction of charge 11 in full (4 pages) |
20 June 2014 | Full accounts made up to 28 March 2014 (19 pages) |
20 June 2014 | Full accounts made up to 28 March 2014 (19 pages) |
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
19 June 2013 | Full accounts made up to 30 March 2013 (23 pages) |
19 June 2013 | Full accounts made up to 30 March 2013 (23 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (4 pages) |
5 November 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 (4 pages) |
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Company name changed cooltrader LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Company name changed cooltrader LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Change of name notice (2 pages) |
9 October 2012 | Termination of appointment of Colin Watts as a director (1 page) |
9 October 2012 | Termination of appointment of Andrew Errington as a director (1 page) |
9 October 2012 | Termination of appointment of Colin Watts as a director (1 page) |
9 October 2012 | Termination of appointment of Andrew Errington as a director (1 page) |
27 June 2012 | Full accounts made up to 31 March 2012 (19 pages) |
27 June 2012 | Full accounts made up to 31 March 2012 (19 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 11 (21 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 11 (21 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 12 (15 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Statement of company's objects (2 pages) |
12 April 2012 | Statement of company's objects (2 pages) |
12 April 2012 | Resolutions
|
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Full accounts made up to 26 March 2011 (22 pages) |
14 June 2011 | Full accounts made up to 26 March 2011 (22 pages) |
5 April 2011 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
5 April 2011 | Termination of appointment of John Berry as a secretary (1 page) |
5 April 2011 | Termination of appointment of John Berry as a secretary (1 page) |
5 April 2011 | Appointment of Miss Jayne Katherine Burrell as a secretary (1 page) |
16 March 2011 | Secretary's details changed for Mr John Graham Berry on 16 March 2011 (1 page) |
16 March 2011 | Director's details changed for Mr Malcolm Conrad Walker on 16 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Nicholas Canning on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Tarsem Singh Dhaliwhal on 16 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Director's details changed for Nicholas Canning on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Malcolm Conrad Walker on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Colin Watts on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Tarsem Singh Dhaliwhal on 16 March 2011 (2 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Secretary's details changed for Mr John Graham Berry on 16 March 2011 (1 page) |
16 March 2011 | Director's details changed for Colin Watts on 16 March 2011 (2 pages) |
20 January 2011 | Director's details changed for Andrew Errington on 19 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Andrew Errington on 19 January 2011 (2 pages) |
15 June 2010 | Full accounts made up to 27 March 2010 (22 pages) |
15 June 2010 | Full accounts made up to 27 March 2010 (22 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Colin Watts on 6 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Tarsem Singh Dhaliwhal on 6 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Colin Watts on 6 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Mr Tarsem Singh Dhaliwhal on 6 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Nicholas Canning on 6 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Tarsem Singh Dhaliwhal on 6 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Director's details changed for Nicholas Canning on 6 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Colin Watts on 6 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Nicholas Canning on 6 March 2010 (2 pages) |
10 June 2009 | Full accounts made up to 28 March 2009 (21 pages) |
10 June 2009 | Full accounts made up to 28 March 2009 (21 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
11 March 2009 | Location of register of members (1 page) |
11 March 2009 | Location of register of members (1 page) |
26 June 2008 | Full accounts made up to 29 March 2008 (21 pages) |
26 June 2008 | Full accounts made up to 29 March 2008 (21 pages) |
16 April 2008 | Director's change of particulars / tarsem dhaliwhal / 09/04/2008 (2 pages) |
16 April 2008 | Director's change of particulars / tarsem dhaliwhal / 09/04/2008 (2 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
5 July 2007 | Full accounts made up to 31 March 2007 (23 pages) |
5 July 2007 | Full accounts made up to 31 March 2007 (23 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2007 | Declaration of assistance for shares acquisition (22 pages) |
8 May 2007 | Declaration of assistance for shares acquisition (22 pages) |
4 May 2007 | New director appointed (4 pages) |
4 May 2007 | New director appointed (4 pages) |
2 May 2007 | Return made up to 06/03/07; full list of members; amend (9 pages) |
2 May 2007 | Return made up to 06/03/07; full list of members; amend (9 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Declaration of assistance for shares acquisition (22 pages) |
23 April 2007 | Resolutions
|
17 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 06/03/07; full list of members (3 pages) |
17 April 2007 | Director resigned (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
1 November 2006 | Declaration of assistance for shares acquisition (15 pages) |
1 November 2006 | Declaration of assistance for shares acquisition (15 pages) |
1 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
1 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
12 September 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (3 pages) |
26 June 2006 | Full accounts made up to 31 March 2006 (27 pages) |
26 June 2006 | Full accounts made up to 31 March 2006 (27 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | New director appointed (2 pages) |
13 April 2006 | Particulars of mortgage/charge (9 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Ad 31/03/06--------- £ si 3000000@1=3000000 £ ic 1600000/4600000 (2 pages) |
13 April 2006 | Ad 31/03/06--------- £ si 3000000@1=3000000 £ ic 1600000/4600000 (2 pages) |
13 April 2006 | Nc inc already adjusted 31/03/06 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Nc inc already adjusted 31/03/06 (2 pages) |
13 April 2006 | Particulars of mortgage/charge (9 pages) |
6 April 2006 | Return made up to 06/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 06/03/06; full list of members (8 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 5 castle street liverpool merseyside L2 4XE (1 page) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 5 castle street liverpool merseyside L2 4XE (1 page) |
29 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
29 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
3 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 April 2005 | Return made up to 06/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 06/03/05; full list of members (8 pages) |
15 February 2005 | Particulars of mortgage/charge (7 pages) |
15 February 2005 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
18 August 2004 | Auditor's resignation (1 page) |
18 August 2004 | Auditor's resignation (1 page) |
7 July 2004 | Auditor's resignation (1 page) |
7 July 2004 | Auditor's resignation (1 page) |
7 April 2004 | Return made up to 06/03/04; full list of members (8 pages) |
7 April 2004 | Return made up to 06/03/04; full list of members (8 pages) |
15 December 2003 | Ad 05/12/03--------- £ si 100000@1=100000 £ ic 1500000/1600000 (2 pages) |
15 December 2003 | Ad 05/12/03--------- £ si 100000@1=100000 £ ic 1500000/1600000 (2 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
14 May 2003 | Ad 25/04/03--------- £ si 75000@1=75000 £ ic 1425000/1500000 (2 pages) |
14 May 2003 | Ad 25/04/03--------- £ si 75000@1=75000 £ ic 1425000/1500000 (2 pages) |
7 May 2003 | Return made up to 06/03/03; full list of members (8 pages) |
7 May 2003 | Return made up to 06/03/03; full list of members (8 pages) |
17 March 2003 | Ad 19/02/03--------- £ si 75000@1=75000 £ ic 1350000/1425000 (2 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Ad 19/02/03--------- £ si 75000@1=75000 £ ic 1350000/1425000 (2 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Nc inc already adjusted 19/02/03 (1 page) |
17 March 2003 | Nc inc already adjusted 19/02/03 (1 page) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Particulars of mortgage/charge (5 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (19 pages) |
1 March 2003 | Particulars of mortgage/charge (19 pages) |
1 March 2003 | Particulars of mortgage/charge (5 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Resolutions
|
1 June 2002 | Particulars of mortgage/charge (7 pages) |
1 June 2002 | Particulars of mortgage/charge (7 pages) |
1 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | £ nc 1000000/1350000 25/01/02 (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Secretary resigned;director resigned (1 page) |
1 May 2002 | Ad 25/01/02--------- £ si 350000@1=350000 £ ic 1000000/1350000 (2 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Ad 25/01/02--------- £ si 350000@1=350000 £ ic 1000000/1350000 (2 pages) |
1 May 2002 | £ nc 1000000/1350000 25/01/02 (1 page) |
1 May 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | Resolutions
|
31 January 2002 | Ad 20/12/01--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
31 January 2002 | Nc inc already adjusted 20/12/01 (1 page) |
31 January 2002 | Nc inc already adjusted 20/12/01 (1 page) |
31 January 2002 | Ad 20/12/01--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
31 January 2002 | Resolutions
|
31 January 2002 | Memorandum and Articles of Association (3 pages) |
31 January 2002 | Memorandum and Articles of Association (3 pages) |
30 January 2002 | Particulars of mortgage/charge (5 pages) |
30 January 2002 | Particulars of mortgage/charge (5 pages) |
28 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Company name changed summerpoint LIMITED\certificate issued on 13/06/01 (2 pages) |
13 June 2001 | Company name changed summerpoint LIMITED\certificate issued on 13/06/01 (2 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
6 March 2001 | Incorporation (19 pages) |
6 March 2001 | Incorporation (19 pages) |