Wilmslow
SK9 2AF
Secretary Name | Mr Christopher Neil Oakes |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF |
Director Name | Mrs Louise Margaret Oakes |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primary House Spring Gardens Macclesfield Cheshire SK10 2AP |
Website | www.huntsmere.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01625 599929 |
Telephone region | Macclesfield |
Registered Address | Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
301 at £1 | Christopher Oakes 50.00% Ordinary |
---|---|
301 at £1 | Louise Oakes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,073,294 |
Cash | £2,285 |
Current Liabilities | £4,075,291 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
14 March 2012 | Delivered on: 23 March 2012 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: F/H property k/a ravenswood 37 heybridge lane prestbury t/no CH201771 by way of fixed charge all buildings and other structures any goodwill or any business or undertaking conducted at the property see image for full details. Outstanding |
---|---|
25 March 2010 | Delivered on: 15 April 2010 Persons entitled: Close Asset Finance Limited 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: F/H ravenswood heybridge lane prestbury t/no CH201771; all buildings fixtures and other structures, any goodwill, all plant machinery, all rents, any insurance, by way of floating charge all its assets. See image for full details. Outstanding |
19 February 2008 | Delivered on: 5 March 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a oakdene, castle hill, wilmslow road, mottram st andrew, macclesfield t/no ch 124996 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
18 February 2008 | Delivered on: 21 February 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as ravenswood heybridge lane prestbury t/n CH201771, by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
22 July 2005 | Delivered on: 23 July 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: 1 beresford road oxton birkenhead. 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 November 2012 | Delivered on: 24 November 2012 Persons entitled: Aib Group (UK) P.L.C. 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. Outstanding |
16 November 2012 | Delivered on: 24 November 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises forming part of horseshoe farm wilmslow road alderley edge; fixed charge the goodwill any share held by the company floating security all moveable plant machinery implements and other chattels see image for full details. Outstanding |
25 March 2010 | Delivered on: 15 April 2010 Satisfied on: 11 September 2012 Persons entitled: Close Asset Finance 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: F/H ravenswood heybridge lane prestbury t/no CH201771; 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 February 2008 | Delivered on: 21 February 2008 Satisfied on: 2 June 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
26 June 2007 | Delivered on: 28 June 2007 Satisfied on: 12 March 2008 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: Ravenswood heybridge lane prestbury 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 July 2005 | Delivered on: 21 July 2005 Satisfied on: 11 September 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 |
18 December 2023 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
21 March 2023 | Registered office address changed from Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF England to Primary House Primary House Spring Gardens Macclesfield Cheshire SK10 2DX on 21 March 2023 (1 page) |
18 December 2022 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
10 November 2022 | Second filing of Confirmation Statement dated 18 December 2019 (3 pages) |
10 November 2022 | Second filing of Confirmation Statement dated 18 December 2020 (3 pages) |
10 November 2022 | Second filing of Confirmation Statement dated 18 December 2018 (3 pages) |
10 November 2022 | Second filing of Confirmation Statement dated 18 December 2021 (3 pages) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 December 2021 | Confirmation statement made on 18 December 2021 with no updates
|
27 October 2021 | Registered office address changed from 4 - 6 Bank Square Wilmslow SK9 1AN England to Waterfall House 33a Macclesfield Road Wilmslow SK9 2AF on 27 October 2021 (1 page) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 January 2021 | Confirmation statement made on 18 December 2020 with no updates
|
12 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2020 | Confirmation statement made on 18 December 2019 with updates
|
5 March 2020 | Confirmation statement made on 18 December 2019 with updates (4 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
18 December 2018 | Change of details for Mr Christopher Neil Oakes as a person with significant control on 24 October 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with updates
|
18 December 2018 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
18 December 2018 | Notification of Marilena Oakes as a person with significant control on 24 October 2018 (2 pages) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 March 2018 | Registered office address changed from Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY England to 4 - 6 Bank Square Wilmslow SK9 1AN on 19 March 2018 (1 page) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 July 2016 | Satisfaction of charge 11 in full (4 pages) |
19 July 2016 | Satisfaction of charge 2 in full (4 pages) |
19 July 2016 | Satisfaction of charge 2 in full (4 pages) |
19 July 2016 | Satisfaction of charge 11 in full (4 pages) |
18 July 2016 | Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from Primary House Spring Gardens Macclesfield Cheshire SK10 2AP to Rear Suite 50 Alderley Road Wilmslow Cheshire SK9 1NY on 18 July 2016 (1 page) |
25 June 2016 | Satisfaction of charge 10 in full (4 pages) |
25 June 2016 | Satisfaction of charge 8 in full (4 pages) |
25 June 2016 | Satisfaction of charge 10 in full (4 pages) |
25 June 2016 | Satisfaction of charge 5 in full (4 pages) |
25 June 2016 | Satisfaction of charge 5 in full (4 pages) |
25 June 2016 | Satisfaction of charge 6 in full (4 pages) |
25 June 2016 | Satisfaction of charge 6 in full (4 pages) |
25 June 2016 | Satisfaction of charge 8 in full (4 pages) |
3 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
22 December 2014 | Termination of appointment of Louise Margaret Oakes as a director on 9 October 2014 (1 page) |
22 December 2014 | Termination of appointment of Louise Margaret Oakes as a director on 9 October 2014 (1 page) |
22 December 2014 | Termination of appointment of Louise Margaret Oakes as a director on 9 October 2014 (1 page) |
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 March 2014 | Memorandum and Articles of Association (6 pages) |
20 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2014 | Annual return made up to 8 December 2006 with a full list of shareholders (5 pages) |
20 March 2014 | Change of share class name or designation (2 pages) |
20 March 2014 | Change of share class name or designation (2 pages) |
20 March 2014 | Annual return made up to 8 December 2006 with a full list of shareholders (5 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
20 March 2014 | Annual return made up to 8 December 2006 with a full list of shareholders (5 pages) |
20 March 2014 | Memorandum and Articles of Association (6 pages) |
20 March 2014 | Annual return made up to 19 December 2008 with a full list of shareholders (5 pages) |
20 March 2014 | Annual return made up to 19 December 2008 with a full list of shareholders (5 pages) |
12 March 2014 | Second filing of SH01 previously delivered to Companies House
|
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2009 (16 pages) |
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2012 (16 pages) |
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2013 (16 pages) |
12 March 2014 | Second filing of SH01 previously delivered to Companies House
|
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2010 (16 pages) |
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2010 (16 pages) |
12 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
12 March 2014 | Second filing of SH01 previously delivered to Companies House
|
12 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
12 March 2014 | Second filing of SH01 previously delivered to Companies House
|
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2013 (16 pages) |
12 March 2014 | Statement of capital following an allotment of shares on 7 March 2014
|
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2011 (16 pages) |
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2012 (16 pages) |
12 March 2014 | Second filing of SH01 previously delivered to Companies House
|
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2009 (16 pages) |
12 March 2014 | Second filing of SH01 previously delivered to Companies House
|
12 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2011 (16 pages) |
23 December 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
23 December 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders
|
23 December 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
23 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 September 2013 | Registered office address changed from , the Old Saw Mill, Elizabeth Street, Macclesfield, Cheshire, SK2 6GL on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from , the Old Saw Mill, Elizabeth Street, Macclesfield, Cheshire, SK2 6GL on 24 September 2013 (1 page) |
21 December 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders
|
21 December 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
21 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders
|
21 December 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
24 November 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
24 November 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 September 2012 | Statement of capital following an allotment of shares on 4 January 2011
|
7 September 2012 | Statement of capital following an allotment of shares on 4 January 2011
|
7 September 2012 | Statement of capital following an allotment of shares on 4 January 2011
|
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
22 December 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
22 December 2011 | Statement of capital following an allotment of shares on 1 January 2010
|
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders
|
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders
|
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders
|
6 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders
|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Amended accounts made up to 31 December 2008 (5 pages) |
16 June 2010 | Amended accounts made up to 31 December 2008 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders
|
22 December 2009 | Director's details changed for Mr Christopher Neil Oakes on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr Christopher Neil Oakes on 22 December 2009 (1 page) |
22 December 2009 | Director's details changed for Mrs Louise Margaret Oakes on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mrs Louise Margaret Oakes on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Christopher Neil Oakes on 22 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Mr Christopher Neil Oakes on 22 December 2009 (1 page) |
22 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders
|
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 October 2009 | Company name changed huntsmere (liverpool) LIMITED\certificate issued on 17/10/09
|
17 October 2009 | Resolutions
|
17 October 2009 | Company name changed huntsmere (liverpool) LIMITED\certificate issued on 17/10/09
|
17 October 2009 | Resolutions
|
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
5 January 2009 | Director's change of particulars / louise oakes / 01/09/2008 (1 page) |
5 January 2009 | Director and secretary's change of particulars / christopher oakes / 01/09/2008 (1 page) |
5 January 2009 | Director's change of particulars / louise oakes / 01/09/2008 (1 page) |
5 January 2009 | Director and secretary's change of particulars / christopher oakes / 01/09/2008 (1 page) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 January 2008 | Return made up to 19/12/07; no change of members (7 pages) |
14 January 2008 | Return made up to 19/12/07; no change of members (7 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
28 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Return made up to 19/12/04; full list of members
|
12 January 2005 | Return made up to 19/12/04; full list of members
|
24 February 2004 | Resolutions
|
24 February 2004 | Ad 17/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: c/o corporate accountancy, solutions LTD georges court, chestergate, macclesfield, cheshire SK11 6DP (1 page) |
24 February 2004 | £ nc 1000/3000 17/02/04 (1 page) |
24 February 2004 | £ nc 1000/3000 17/02/04 (1 page) |
24 February 2004 | Resolutions
|
24 February 2004 | Registered office changed on 24/02/04 from: c/o corporate accountancy, solutions LTD georges court, chestergate, macclesfield, cheshire SK11 6DP (1 page) |
24 February 2004 | Ad 17/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2003 | Incorporation (10 pages) |
19 December 2003 | Incorporation (10 pages) |