Knutsford
Cheshire
WA16 6HQ
Director Name | Mr Martin Sykes |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Smithfield House New Smithfield Market, Whitwo Openshaw Manchester M11 2WP |
Secretary Name | Giles Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 October 2002) |
Role | Secretary |
Correspondence Address | 5 Leicester Road Hale Altrincham Cheshire WA15 9PS |
Secretary Name | Tarsem Singh Dhaliwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 13 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cumbrae Drive Stanney Oaks Ellesmere Port Cheshire CH65 9JX Wales |
Secretary Name | Mrs Patricia Rosemary Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 8 Kingsbury House St Hilarys Park Alderley Edge Cheshire SK9 7DA |
Secretary Name | Mr Gordon Samuel Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Smithfield House New Smithfield Market, Whitwo Openshaw Manchester M11 2WP |
Director Name | Stephen Terence Wynne |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Smithfield House New Smithfield Market, Whitwo Openshaw Manchester M11 2WP |
Director Name | Mr Gordon Samuel Rankin |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Smithfield House New Smithfield Market, Whitwo Openshaw Manchester M11 2WP |
Director Name | Mr Samuel John Wynne |
---|---|
Date of Birth | August 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | New Smithfield House New Smithfield Market, Whitwo Openshaw Manchester M11 2WP |
Director Name | Mr Andrew David Pickup |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Smithfield House New Smithfield Market, Whitwo Openshaw Manchester M11 2WP |
Director Name | Mr Gordon John Blackshaw |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 King Street Knutsford Cheshire WA16 6HQ |
Secretary Name | Mr Andrew Pickup |
---|---|
Status | Resigned |
Appointed | 05 December 2016(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | New Smithfield House New Smithfield Market, Whitwo Openshaw Manchester M11 2WP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | seftonmeadow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 5318383 |
Telephone region | Liverpool |
Registered Address | 100 King Street Knutsford Cheshire WA16 6HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Sykes Seafoods LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £568,736 |
Cash | £53,734 |
Current Liabilities | £954,550 |
Latest Accounts | 2 April 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 June 2022 (11 months ago) |
---|---|
Next Return Due | 11 July 2023 (1 month, 1 week from now) |
24 February 2016 | Delivered on: 24 February 2016 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
---|---|
19 February 2016 | Delivered on: 24 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
19 February 2016 | Delivered on: 23 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 September 2015 | Delivered on: 28 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 August 2015 | Delivered on: 19 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 June 2015 | Delivered on: 30 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 September 2012 | Delivered on: 6 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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. Outstanding |
3 March 2016 | Delivered on: 7 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
24 February 2016 | Delivered on: 24 February 2016 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
20 March 2012 | Delivered on: 21 March 2012 Satisfied on: 8 October 2012 Persons entitled: The Co-Operative 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 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 |
18 April 2006 | Delivered on: 22 April 2006 Satisfied on: 9 March 2012 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. Fully Satisfied |
13 January 2022 | Audit exemption subsidiary accounts made up to 27 March 2021 (14 pages) |
---|---|
13 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 27/03/21 (30 pages) |
13 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
13 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 27/03/21 (1 page) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
7 July 2021 | Audit exemption subsidiary accounts made up to 28 March 2020 (14 pages) |
7 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (34 pages) |
29 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
6 May 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
18 August 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
17 August 2020 | Termination of appointment of Gordon John Blackshaw as a director on 14 August 2020 (1 page) |
12 August 2020 | Change of details for Sykes Seafoods Ltd as a person with significant control on 1 November 2019 (2 pages) |
19 May 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
28 April 2020 | Registered office address changed from C/O Financial Director New Smithfield House New Smithfield Market, Whitworth Street East Openshaw Manchester M11 2WP England to 100 King Street Knutsford Cheshire WA16 6HQ on 28 April 2020 (1 page) |
23 July 2019 | Confirmation statement made on 27 June 2019 with updates (3 pages) |
17 May 2019 | Full accounts made up to 29 December 2018 (20 pages) |
28 February 2019 | Termination of appointment of Andrew David Pickup as a director on 28 February 2019 (1 page) |
28 February 2019 | Termination of appointment of Andrew Pickup as a secretary on 28 February 2019 (1 page) |
14 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
11 September 2018 | Termination of appointment of Martin Sykes as a director on 31 July 2018 (1 page) |
14 August 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
2 February 2018 | Termination of appointment of Samuel John Wynne as a director on 2 February 2018 (1 page) |
5 January 2018 | Satisfaction of charge 044710460010 in full (1 page) |
5 January 2018 | Satisfaction of charge 044710460010 in full (1 page) |
20 November 2017 | Termination of appointment of Stephen Terence Wynne as a director on 1 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Stephen Terence Wynne as a director on 1 November 2017 (1 page) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Sykes Seafoods Ltd as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Notification of Sykes Seafoods Ltd as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Sykes Seafoods Ltd as a person with significant control on 6 April 2016 (1 page) |
27 March 2017 | Termination of appointment of Gordon Samuel Rankin as a director on 11 January 2017 (1 page) |
27 March 2017 | Termination of appointment of Gordon Samuel Rankin as a director on 11 January 2017 (1 page) |
16 March 2017 | Full accounts made up to 31 December 2016 (18 pages) |
16 March 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 December 2016 | Auditor's resignation (1 page) |
15 December 2016 | Auditor's resignation (1 page) |
5 December 2016 | Appointment of Mr Andrew Pickup as a secretary on 5 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Gordon Samuel Rankin as a secretary on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Sefton Lane Maghull Liverpool Merseyside L31 8BX to C/O Financial Director New Smithfield House New Smithfield Market, Whitworth Street East Openshaw Manchester M11 2WP on 5 December 2016 (1 page) |
5 December 2016 | Appointment of Mr Andrew Pickup as a secretary on 5 December 2016 (2 pages) |
5 December 2016 | Termination of appointment of Gordon Samuel Rankin as a secretary on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Sefton Lane Maghull Liverpool Merseyside L31 8BX to C/O Financial Director New Smithfield House New Smithfield Market, Whitworth Street East Openshaw Manchester M11 2WP on 5 December 2016 (1 page) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Appointment of Mr Andrew David Pickup as a director on 4 January 2016 (2 pages) |
21 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Appointment of Mr Andrew David Pickup as a director on 4 January 2016 (2 pages) |
15 June 2016 | Satisfaction of charge 044710460004 in full (1 page) |
15 June 2016 | Satisfaction of charge 044710460006 in full (1 page) |
15 June 2016 | Satisfaction of charge 044710460005 in full (1 page) |
15 June 2016 | Satisfaction of charge 044710460004 in full (1 page) |
15 June 2016 | Satisfaction of charge 044710460005 in full (1 page) |
15 June 2016 | Satisfaction of charge 044710460006 in full (1 page) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
9 April 2016 | Satisfaction of charge 3 in full (3 pages) |
9 April 2016 | Satisfaction of charge 3 in full (3 pages) |
7 March 2016 | Registration of charge 044710460011, created on 3 March 2016 (13 pages) |
7 March 2016 | Satisfaction of charge 044710460009 in full (1 page) |
7 March 2016 | Registration of charge 044710460011, created on 3 March 2016 (13 pages) |
7 March 2016 | Satisfaction of charge 044710460009 in full (1 page) |
24 February 2016 | Registration of charge 044710460009, created on 24 February 2016 (13 pages) |
24 February 2016 | Registration of charge 044710460010, created on 24 February 2016 (14 pages) |
24 February 2016 | Registration of charge 044710460008, created on 19 February 2016 (13 pages) |
24 February 2016 | Registration of charge 044710460009, created on 24 February 2016 (13 pages) |
24 February 2016 | Registration of charge 044710460010, created on 24 February 2016 (14 pages) |
24 February 2016 | Registration of charge 044710460008, created on 19 February 2016 (13 pages) |
23 February 2016 | Registration of charge 044710460007, created on 19 February 2016 (23 pages) |
23 February 2016 | Registration of charge 044710460007, created on 19 February 2016 (23 pages) |
2 February 2016 | Appointment of Mr Gordon John Blackshaw as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Alan David Dale as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Gordon John Blackshaw as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Alan David Dale as a director on 1 February 2016 (2 pages) |
28 September 2015 | Registration of charge 044710460006, created on 17 September 2015 (8 pages) |
28 September 2015 | Registration of charge 044710460006, created on 17 September 2015 (8 pages) |
19 August 2015 | Registration of charge 044710460005, created on 18 August 2015 (8 pages) |
19 August 2015 | Registration of charge 044710460005, created on 18 August 2015 (8 pages) |
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 June 2015 | Registration of charge 044710460004, created on 26 June 2015 (8 pages) |
30 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 June 2015 | Registration of charge 044710460004, created on 26 June 2015 (8 pages) |
1 October 2014 | Appointment of Mr Samuel John Wynne as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Samuel John Wynne as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Samuel John Wynne as a director on 1 October 2014 (2 pages) |
17 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
13 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
13 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
28 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
10 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
12 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Martin Sykes on 27 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Gordon Samuel Rankin on 27 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen Terence Wynne on 27 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Gordon Samuel Rankin on 27 June 2010 (1 page) |
30 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Mr Martin Sykes on 27 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Gordon Samuel Rankin on 27 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Stephen Terence Wynne on 27 June 2010 (2 pages) |
30 June 2010 | Secretary's details changed for Mr Gordon Samuel Rankin on 27 June 2010 (1 page) |
20 April 2010 | Statement of capital on 20 April 2010
|
20 April 2010 | Statement of capital on 20 April 2010
|
12 April 2010 | Solvency statement dated 19/03/10 (1 page) |
12 April 2010 | Resolutions
|
12 April 2010 | Solvency statement dated 19/03/10 (1 page) |
12 April 2010 | Resolutions
|
24 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
24 August 2009 | Return made up to 27/06/09; full list of members (4 pages) |
14 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 January 2009 | Secretary appointed gordon samual rankin (2 pages) |
16 January 2009 | Director appointed gordon samual rankin (2 pages) |
16 January 2009 | Director appointed stephen wynne (2 pages) |
16 January 2009 | Secretary appointed gordon samual rankin (2 pages) |
16 January 2009 | Director appointed gordon samual rankin (2 pages) |
16 January 2009 | Director appointed stephen wynne (2 pages) |
28 December 2008 | Appointment terminated secretary patricia sykes (1 page) |
28 December 2008 | Appointment terminated secretary patricia sykes (1 page) |
19 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
26 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
26 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
25 July 2007 | Company name changed smsf LIMITED\certificate issued on 25/07/07 (2 pages) |
25 July 2007 | Company name changed smsf LIMITED\certificate issued on 25/07/07 (2 pages) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
9 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
22 April 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 27/06/05; full list of members (7 pages) |
27 September 2004 | Return made up to 27/06/04; full list of members (6 pages) |
27 September 2004 | Return made up to 27/06/04; full list of members (6 pages) |
25 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 November 2003 | Return made up to 27/06/03; full list of members (6 pages) |
11 November 2003 | Return made up to 27/06/03; full list of members (6 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: bromley house woodford road bramhall stockport SK7 1JN (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: bromley house woodford road bramhall stockport SK7 1JN (1 page) |
3 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
8 November 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
8 November 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
25 October 2002 | Ad 02/10/02--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages) |
25 October 2002 | Ad 02/10/02--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | New secretary appointed (2 pages) |
18 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Company name changed makebase LIMITED\certificate issued on 09/10/02 (2 pages) |
9 October 2002 | Company name changed makebase LIMITED\certificate issued on 09/10/02 (2 pages) |
8 August 2002 | Registered office changed on 08/08/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
17 July 2002 | Memorandum and Articles of Association (7 pages) |
17 July 2002 | Nc inc already adjusted 11/07/02 (1 page) |
17 July 2002 | Resolutions
|
17 July 2002 | Memorandum and Articles of Association (7 pages) |
17 July 2002 | Nc inc already adjusted 11/07/02 (1 page) |
17 July 2002 | Resolutions
|
27 June 2002 | Incorporation (13 pages) |
27 June 2002 | Incorporation (13 pages) |