Birchwood
Warrington
Cheshire
WA3 7PQ
Director Name | Mr Steven Robert Marsh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2010(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mrs Susan Catherine Bickerton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Philip John Derbyshire |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Mrs Kathryn Elizabeth Clough |
---|---|
Status | Current |
Appointed | 05 July 2021(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr John Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2002) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 49 Fossdale Moss Leyland Preston Lancashire PR26 7AS |
Director Name | Mr Wade Martin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End 86 Manor Road Sandbach Cheshire CW11 2NB |
Director Name | Mr Gary Mark Whitehead |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 October 2009) |
Role | Managing Director Goldentree F |
Country of Residence | England |
Correspondence Address | 2 Sandringham Road Birkdale Southport PR8 2JZ |
Secretary Name | Mr Wade Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(2 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard End 86 Manor Road Sandbach Cheshire CW11 2NB |
Secretary Name | Steven Longden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 December 2014) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Mr Barry Graham Kirk Nightingale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Ms Kathryn Elizabeth Clough |
---|---|
Status | Resigned |
Appointed | 08 December 2014(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2020) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Secretary Name | Mrs Susan Catherine Bickerton |
---|---|
Status | Resigned |
Appointed | 24 June 2020(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2021) |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | goldentreefs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 846420 |
Telephone region | Warrington |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | Over 20 other UK companies use this postal address |
28.3k at £1 | Fred Done & Maureen Done 56.66% Ordinary A |
---|---|
14.2k at £1 | Peter Eric Done 28.34% Ordinary A |
7.5k at £1 | Maureen Done & Fred Done 15.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,353,303 |
Gross Profit | £4,667,391 |
Net Worth | -£14,327,735 |
Cash | £625,307 |
Current Liabilities | £115,203,033 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
30 April 2014 | Delivered on: 2 May 2014 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
---|---|
7 March 2023 | Delivered on: 9 March 2023 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Not applicable. Outstanding |
24 December 2010 | Delivered on: 6 January 2011 Satisfied on: 28 October 2011 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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 February 2010 | Delivered on: 16 February 2010 Satisfied on: 26 January 2011 Persons entitled: Royal Bank of Scotland PLC 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 December 2007 | Delivered on: 13 December 2007 Satisfied on: 28 October 2011 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
13 April 2006 | Delivered on: 22 April 2006 Satisfied on: 28 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (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 |
2 August 2005 | Delivered on: 9 August 2005 Satisfied on: 28 October 2011 Persons entitled: National Westminster 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 |
12 September 2001 | Delivered on: 24 September 2001 Satisfied on: 28 October 2011 Persons entitled: National Westminster 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 |
29 May 2001 | Delivered on: 31 May 2001 Satisfied on: 22 December 2003 Persons entitled: Fred Done and Peter Done Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and any receiver under or pursuant to the shareholders' agreement dated 30 april 2001. 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 |
28 September 2023 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
15 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
9 March 2023 | Registration of charge 041793230010, created on 7 March 2023 (35 pages) |
17 January 2023 | Director's details changed for Mrs Susan Catherine Bickerton on 17 January 2023 (2 pages) |
24 September 2022 | Full accounts made up to 31 March 2022 (24 pages) |
31 May 2022 | S1096 Court Order to Rectify (2 pages) |
16 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
8 October 2021 | Director's details changed for Mr Philip John Derbyshire on 1 October 2021 (2 pages) |
23 September 2021 | Full accounts made up to 31 March 2021 (25 pages) |
5 July 2021 | Termination of appointment of Susan Catherine Bickerton as a secretary on 5 July 2021 (1 page) |
5 July 2021 | Appointment of Mrs Kathryn Elizabeth Clough as a secretary on 5 July 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 March 2020 (25 pages) |
24 June 2020 | Appointment of Mrs Susan Catherine Bickerton as a secretary on 24 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Kathryn Elizabeth Clough as a secretary on 24 June 2020 (1 page) |
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
31 July 2019 | Full accounts made up to 31 March 2019 (24 pages) |
22 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
28 August 2018 | Full accounts made up to 31 March 2018 (24 pages) |
20 July 2018 | Cessation of Maureen Done as a person with significant control on 7 July 2018 (1 page) |
20 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
9 January 2018 | Appointment of Mr Philip John Derbyshire as a director on 8 January 2018 (2 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (23 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
8 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
8 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
29 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
6 January 2015 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 8 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 8 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Barry Graham Kirk Nightingale as a director on 8 December 2014 (1 page) |
6 January 2015 | Appointment of Mrs Susan Catherine Bickerton as a director on 8 December 2014 (2 pages) |
6 January 2015 | Appointment of Ms Kathryn Elizabeth Clough as a secretary on 8 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Steven Longden as a secretary on 8 December 2014 (1 page) |
6 January 2015 | Appointment of Mrs Susan Catherine Bickerton as a director on 8 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Steven Longden as a secretary on 8 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Steven Longden as a secretary on 8 December 2014 (1 page) |
6 January 2015 | Appointment of Mrs Susan Catherine Bickerton as a director on 8 December 2014 (2 pages) |
6 January 2015 | Appointment of Ms Kathryn Elizabeth Clough as a secretary on 8 December 2014 (2 pages) |
6 January 2015 | Appointment of Ms Kathryn Elizabeth Clough as a secretary on 8 December 2014 (2 pages) |
5 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
5 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
13 May 2014 | S873 and S1096 order to rectify (3 pages) |
13 May 2014 | S873 and S1096 order to rectify (3 pages) |
2 May 2014 | Registration of charge 041793230009 (38 pages) |
2 May 2014 | Registration of charge 041793230009 (38 pages) |
23 April 2014 | Satisfaction of charge 041793230008 in full (1 page) |
23 April 2014 | Satisfaction of charge 041793230008 in full (1 page) |
7 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
30 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
25 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (7 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
18 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
12 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
28 October 2010 | Appointment of Steven Robert Marsh as a director (3 pages) |
28 October 2010 | Appointment of Steven Robert Marsh as a director (3 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
8 November 2009 | Appointment of Mr Barry Graham Kirk Nightingale as a director (3 pages) |
8 November 2009 | Appointment of Mr Barry Graham Kirk Nightingale as a director (3 pages) |
7 November 2009 | Termination of appointment of Wade Martin as a director (1 page) |
7 November 2009 | Appointment of Steven Longden as a secretary (3 pages) |
7 November 2009 | Termination of appointment of Wade Martin as a secretary (2 pages) |
7 November 2009 | Termination of appointment of Wade Martin as a secretary (2 pages) |
7 November 2009 | Termination of appointment of Wade Martin as a director (1 page) |
7 November 2009 | Appointment of Fred Done as a director (3 pages) |
7 November 2009 | Appointment of Steven Longden as a secretary (3 pages) |
7 November 2009 | Appointment of Fred Done as a director (3 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
27 October 2009 | Termination of appointment of Gary Whitehead as a director (2 pages) |
27 October 2009 | Termination of appointment of Gary Whitehead as a director (2 pages) |
15 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
21 April 2008 | Location of register of members (1 page) |
21 April 2008 | Location of register of members (1 page) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: st. George's house, 215 - 219 chester road, manchester, M15 4JE (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: st. George's house, 215 - 219 chester road, manchester, M15 4JE (1 page) |
12 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: national westminster house, 21-23 stamford new road, altrincham, cheshire WA14 1BN (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: national westminster house, 21-23 stamford new road, altrincham, cheshire WA14 1BN (1 page) |
27 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
15 August 2006 | Return made up to 14/03/06; full list of members; amend (8 pages) |
15 August 2006 | Return made up to 14/03/06; full list of members; amend (8 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (21 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (21 pages) |
22 April 2006 | Particulars of mortgage/charge (8 pages) |
22 April 2006 | Particulars of mortgage/charge (8 pages) |
20 April 2006 | Return made up to 14/03/06; full list of members (4 pages) |
20 April 2006 | Return made up to 14/03/06; full list of members (4 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (16 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Return made up to 14/03/05; full list of members (9 pages) |
29 April 2005 | Return made up to 14/03/05; full list of members (9 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Ad 26/10/04--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
3 November 2004 | Ad 26/10/04--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
3 November 2004 | Nc inc already adjusted 26/10/04 (1 page) |
3 November 2004 | Resolutions
|
3 November 2004 | Nc inc already adjusted 26/10/04 (1 page) |
1 November 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 November 2004 | Balance Sheet (8 pages) |
1 November 2004 | Auditor's statement (2 pages) |
1 November 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 November 2004 | Resolutions
|
1 November 2004 | Re-registration of Memorandum and Articles (16 pages) |
1 November 2004 | Balance Sheet (8 pages) |
1 November 2004 | Declaration on reregistration from private to PLC (1 page) |
1 November 2004 | Auditor's report (2 pages) |
1 November 2004 | Re-registration of Memorandum and Articles (16 pages) |
1 November 2004 | Application for reregistration from private to PLC (1 page) |
1 November 2004 | Resolutions
|
1 November 2004 | Application for reregistration from private to PLC (1 page) |
1 November 2004 | Auditor's report (2 pages) |
1 November 2004 | Declaration on reregistration from private to PLC (1 page) |
1 November 2004 | Auditor's statement (2 pages) |
3 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
3 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
22 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
14 February 2004 | Director's particulars changed (1 page) |
14 February 2004 | Director's particulars changed (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
14 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
14 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
2 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 April 2002 | Return made up to 14/03/02; full list of members
|
10 April 2002 | Return made up to 14/03/02; full list of members
|
24 September 2001 | Particulars of mortgage/charge (3 pages) |
24 September 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | Particulars of mortgage/charge (6 pages) |
31 May 2001 | Particulars of mortgage/charge (6 pages) |
25 May 2001 | Nc inc already adjusted 30/04/01 (1 page) |
25 May 2001 | Nc inc already adjusted 30/04/01 (1 page) |
25 May 2001 | Resolutions
|
25 May 2001 | Ad 30/04/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Ad 30/04/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
17 April 2001 | Company name changed trafalgar 2000 finance LIMITED\certificate issued on 17/04/01 (2 pages) |
17 April 2001 | Company name changed trafalgar 2000 finance LIMITED\certificate issued on 17/04/01 (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: national westminster house, 21-23 stamford new road, altrincham, cheshire WA14 1BN (1 page) |
22 March 2001 | Registered office changed on 22/03/01 from: national westminster house, 21-23 stamford new road, altrincham, cheshire WA14 1BN (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New director appointed (2 pages) |
14 March 2001 | Incorporation (10 pages) |
14 March 2001 | Incorporation (10 pages) |