Company NameRBS Cheshire Limited
Company StatusDissolved
Company Number05080786
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years, 1 month ago)
Dissolution Date27 June 2023 (10 months ago)
Previous NameRBS Developments Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameShabana Kouser
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Florence Street
Harehills
Leeds
Yorkshire
LS9 7BU
Secretary NameShehzad Ali
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleSecretary
Correspondence Address21 Museum Street
Warrington
Cheshire
WA1 1JA
Director NameSajid Ali Shan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address4 24 Melton Road
Manchester
Greater Manchester
M8 4HG
Director NameRazia Begum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(1 year, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Museum Street
Warrington
WA1 1JA
Secretary NameTyra Ali
NationalityBritish
StatusResigned
Appointed01 January 2008(3 years, 9 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 21 January 2008)
RoleCompany Director
Correspondence Address21 Museum Street
Warrington
Cheshire
WA1 1JA
Secretary NameSennah Mahmood
NationalityBritish
StatusResigned
Appointed21 January 2008(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2009)
RoleManager
Correspondence Address21 Museum Street
Warrington
Cheshire
WA1 1JA
Secretary NameAnayat Begum
NationalityPakistani
StatusResigned
Appointed07 March 2009(4 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 2009)
RoleSecretary
Correspondence Address21 Museum Street
Warrington
Cheshire
WA1 1JA
Director NameMiss Hirrah Arooj Mahmood
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2013(8 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Museum Street
Warrington
Cheshire
WA1 1JA
Director NameMs Tyra Bastaki
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(9 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 Wilson Patten Street
Warrington
WA1 1PG
Director NameMr Nasseh Mohammed
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(13 years, 10 months after company formation)
Appointment Duration2 years (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 Wilson Patten Street
Warrington
WA1 1PG
Director NameMr Mohammed Suleman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(15 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 Wilson Patten Street
Warrington
WA1 1PG
Director NameMr Nasseh Mohammed
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2020(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 Wilson Patten Street
Warrington
WA1 1PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address35-37 Wilson Patten Street
Warrington
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

100 at £100Razia Begum
100.00%
Ordinary

Financials

Year2014
Net Worth£467,755
Cash£6,409
Current Liabilities£4,582

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

9 January 2008Delivered on: 10 January 2008
Satisfied on: 12 June 2013
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: L/H property k/a 21 museum street warrington.
Fully Satisfied
4 November 2005Delivered on: 9 November 2005
Satisfied on: 12 June 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 49 weaste road salford.
Fully Satisfied
31 October 2005Delivered on: 3 November 2005
Satisfied on: 12 June 2013
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: All that f/h property k/a 61 weaste road salford manchester.
Fully Satisfied
7 July 2005Delivered on: 2 November 2005
Satisfied on: 12 June 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 238 weaste lane, salford, manchester.
Fully Satisfied
30 June 2005Delivered on: 13 July 2005
Satisfied on: 12 June 2013
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 234 weaste lane salford manchester.
Fully Satisfied
11 April 2005Delivered on: 23 April 2005
Satisfied on: 12 June 2013
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 263 edge lane liverpool.
Fully Satisfied
28 April 2005Delivered on: 18 May 2005
Satisfied on: 12 June 2013
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 138 weaste lane salford manchester.
Fully Satisfied
1 April 2005Delivered on: 12 April 2005
Satisfied on: 12 June 2013
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 39 weaste road salford manchester.
Fully Satisfied
17 February 2005Delivered on: 24 February 2005
Satisfied on: 12 June 2013
Persons entitled: Barclays 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
7 July 2017Delivered on: 20 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: F/H 39 weaste road slaford t/no GM200427.
Outstanding
7 July 2017Delivered on: 20 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: F/H 39 weaste road slaford t/no GM200427.
Outstanding
2 March 2017Delivered on: 16 March 2017
Persons entitled: Chorleywood Homes Limited

Classification: A registered charge
Particulars: 138 weaste lane manchester.
Outstanding
2 March 2017Delivered on: 16 March 2017
Persons entitled: Chorleywood Homes Limited

Classification: A registered charge
Particulars: 138 weaste lane manchester.
Outstanding
2 March 2017Delivered on: 16 March 2017
Persons entitled: Chorleywood Homes Limited

Classification: A registered charge
Particulars: 21 museum street warrington.
Outstanding
2 March 2017Delivered on: 16 March 2017
Persons entitled: Chorleywood Homes Limited

Classification: A registered charge
Particulars: 49 weaste road manchester.
Outstanding
30 August 2013Delivered on: 3 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property 35-37 wilson patten street, warrington, t/nos: CH323914 and CH201520. Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 3 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property 138 weaste lane salford t/n LA354760. Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 3 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property 238 weaste lane salford t/n GM371225. Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 3 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property 61 weaste road salford t/n LA57936. Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 3 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property 39 weaste road salford t/n GM200427. Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 3 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property 49 weaste road salford t/n GM395155. Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 3 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H property 21 museum street warrington t/n CH155411. Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 3 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property 234 weaste lane salford t/n GM687904. Notification of addition to or amendment of charge.
Outstanding
11 April 2013Delivered on: 1 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

12 January 2021Compulsory strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
5 August 2020Cessation of Mohammed Suleman as a person with significant control on 5 August 2020 (1 page)
5 August 2020Termination of appointment of Mohammed Suleman as a director on 5 August 2020 (1 page)
5 August 2020Appointment of Mr Nasseh Mohammed as a director on 5 August 2020 (2 pages)
5 August 2020Notification of Nasseh Mohammed as a person with significant control on 5 August 2020 (2 pages)
11 February 2020Compulsory strike-off action has been discontinued (1 page)
10 February 2020Cessation of Nasseh Mohammed as a person with significant control on 7 February 2020 (1 page)
10 February 2020Confirmation statement made on 21 December 2018 with updates (4 pages)
10 February 2020Termination of appointment of Nasseh Mohammed as a director on 7 February 2020 (1 page)
10 February 2020Appointment of Mr Mohammed Suleman as a director on 7 February 2020 (2 pages)
10 February 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
10 February 2020Satisfaction of charge 050807860024 in full (1 page)
10 February 2020Satisfaction of charge 050807860020 in full (1 page)
10 February 2020Satisfaction of charge 050807860023 in full (1 page)
10 February 2020Notification of Mohammed Suleman as a person with significant control on 7 February 2020 (2 pages)
10 February 2020Satisfaction of charge 050807860019 in full (1 page)
2 April 2019Compulsory strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
1 August 2018Notification of Nasseh Mohammed as a person with significant control on 14 April 2018 (2 pages)
2 February 2018Satisfaction of charge 050807860021 in full (4 pages)
2 February 2018Satisfaction of charge 050807860022 in full (4 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
30 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
30 January 2018Appointment of Mr Nasseh Mohammed as a director on 25 January 2018 (2 pages)
25 January 2018Cessation of Razia Begum as a person with significant control on 25 January 2018 (1 page)
25 January 2018Termination of appointment of Razia Begum as a director on 25 January 2018 (1 page)
20 July 2017Registration of charge 050807860024, created on 7 July 2017 (14 pages)
20 July 2017Registration of charge 050807860023, created on 7 July 2017 (8 pages)
20 July 2017Registration of charge 050807860023, created on 7 July 2017 (8 pages)
20 July 2017Registration of charge 050807860024, created on 7 July 2017 (14 pages)
16 March 2017Registration of charge 050807860022, created on 2 March 2017 (21 pages)
16 March 2017Satisfaction of charge 050807860017 in full (4 pages)
16 March 2017Satisfaction of charge 050807860014 in full (4 pages)
16 March 2017Registration of charge 050807860020, created on 2 March 2017 (21 pages)
16 March 2017Registration of charge 050807860022, created on 2 March 2017 (21 pages)
16 March 2017Satisfaction of charge 050807860015 in full (4 pages)
16 March 2017Satisfaction of charge 050807860014 in full (4 pages)
16 March 2017Registration of charge 050807860019, created on 2 March 2017 (21 pages)
16 March 2017Satisfaction of charge 050807860012 in full (4 pages)
16 March 2017Satisfaction of charge 050807860011 in full (4 pages)
16 March 2017Satisfaction of charge 050807860017 in full (4 pages)
16 March 2017Registration of charge 050807860021, created on 2 March 2017 (21 pages)
16 March 2017Satisfaction of charge 050807860010 in full (4 pages)
16 March 2017Satisfaction of charge 050807860015 in full (4 pages)
16 March 2017Satisfaction of charge 050807860012 in full (4 pages)
16 March 2017Satisfaction of charge 050807860013 in full (4 pages)
16 March 2017Satisfaction of charge 050807860016 in full (4 pages)
16 March 2017Satisfaction of charge 050807860013 in full (4 pages)
16 March 2017Satisfaction of charge 050807860010 in full (4 pages)
16 March 2017Registration of charge 050807860020, created on 2 March 2017 (21 pages)
16 March 2017Satisfaction of charge 050807860016 in full (4 pages)
16 March 2017Registration of charge 050807860021, created on 2 March 2017 (21 pages)
16 March 2017Satisfaction of charge 050807860018 in full (4 pages)
16 March 2017Satisfaction of charge 050807860018 in full (4 pages)
16 March 2017Registration of charge 050807860019, created on 2 March 2017 (21 pages)
16 March 2017Satisfaction of charge 050807860011 in full (4 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
13 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 10,000
(3 pages)
13 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 10,000
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(4 pages)
20 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000
(4 pages)
18 March 2014Termination of appointment of Tyra Bastaki as a director (1 page)
18 March 2014Termination of appointment of Tyra Bastaki as a director (1 page)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(4 pages)
17 January 2014Registered office address changed from 21 Museum Street Warrington Cheshire WA1 1JA on 17 January 2014 (1 page)
17 January 2014Registered office address changed from 21 Museum Street Warrington Cheshire WA1 1JA on 17 January 2014 (1 page)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 September 2013Registration of charge 050807860018 (53 pages)
3 September 2013Registration of charge 050807860018 (53 pages)
12 June 2013Satisfaction of charge 1 in full (1 page)
12 June 2013Satisfaction of charge 6 in full (1 page)
12 June 2013Satisfaction of charge 2 in full (1 page)
12 June 2013Satisfaction of charge 3 in full (1 page)
12 June 2013Satisfaction of charge 9 in full (1 page)
12 June 2013Satisfaction of charge 5 in full (1 page)
12 June 2013Satisfaction of charge 5 in full (1 page)
12 June 2013Satisfaction of charge 8 in full (1 page)
12 June 2013Satisfaction of charge 4 in full (1 page)
12 June 2013Satisfaction of charge 7 in full (1 page)
12 June 2013Satisfaction of charge 6 in full (1 page)
12 June 2013Satisfaction of charge 8 in full (1 page)
12 June 2013Satisfaction of charge 7 in full (1 page)
12 June 2013Satisfaction of charge 9 in full (1 page)
12 June 2013Satisfaction of charge 4 in full (1 page)
12 June 2013Satisfaction of charge 2 in full (1 page)
12 June 2013Satisfaction of charge 3 in full (1 page)
12 June 2013Satisfaction of charge 1 in full (1 page)
7 June 2013Termination of appointment of Hirrah Mahmood as a director (1 page)
7 June 2013Appointment of Mrs Tyra Bastaki as a director (2 pages)
7 June 2013Termination of appointment of Hirrah Mahmood as a director (1 page)
7 June 2013Appointment of Mrs Tyra Bastaki as a director (2 pages)
3 May 2013Registration of charge 050807860012 (41 pages)
3 May 2013Registration of charge 050807860014 (42 pages)
3 May 2013Registration of charge 050807860016 (41 pages)
3 May 2013Registration of charge 050807860017 (42 pages)
3 May 2013Registration of charge 050807860015 (41 pages)
3 May 2013Registration of charge 050807860017 (42 pages)
3 May 2013Registration of charge 050807860013 (41 pages)
3 May 2013Registration of charge 050807860012 (41 pages)
3 May 2013Registration of charge 050807860011 (42 pages)
3 May 2013Registration of charge 050807860011 (42 pages)
3 May 2013Registration of charge 050807860014 (42 pages)
3 May 2013Registration of charge 050807860015 (41 pages)
3 May 2013Registration of charge 050807860013 (41 pages)
3 May 2013Registration of charge 050807860016 (41 pages)
1 May 2013Registration of charge 050807860010 (42 pages)
1 May 2013Registration of charge 050807860010 (42 pages)
17 March 2013Appointment of Miss Hirrah Mahmood as a director (2 pages)
17 March 2013Appointment of Miss Hirrah Mahmood as a director (2 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
13 May 2011Company name changed rbs developments LTD\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
13 May 2011Company name changed rbs developments LTD\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
14 April 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Razia Begum on 21 December 2009 (2 pages)
14 April 2010Director's details changed for Razia Begum on 21 December 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Termination of appointment of Anayat Begum as a secretary (1 page)
21 December 2009Termination of appointment of Anayat Begum as a secretary (1 page)
17 July 2009Appointment terminated secretary sennah mahmood (1 page)
17 July 2009Secretary appointed anayat begum (2 pages)
17 July 2009Secretary appointed anayat begum (2 pages)
17 July 2009Appointment terminated secretary sennah mahmood (1 page)
21 April 2009Return made up to 21/12/08; full list of members (10 pages)
21 April 2009Return made up to 21/12/08; full list of members (10 pages)
21 April 2009Director's change of particulars / razia begum / 28/02/2008 (1 page)
21 April 2009Director's change of particulars / razia begum / 28/02/2008 (1 page)
16 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
6 March 2008Return made up to 21/12/07; full list of members (3 pages)
6 March 2008Return made up to 21/12/07; full list of members (3 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008New secretary appointed (1 page)
10 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Particulars of mortgage/charge (3 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
28 September 2007Registered office changed on 28/09/07 from: 31 carmarthen close callands warrington cheshire WA5 9UT (1 page)
28 September 2007Registered office changed on 28/09/07 from: 31 carmarthen close callands warrington cheshire WA5 9UT (1 page)
15 June 2007Registered office changed on 15/06/07 from: 202 chapel street manchester M3 6BY (1 page)
15 June 2007Registered office changed on 15/06/07 from: 202 chapel street manchester M3 6BY (1 page)
28 February 2007Return made up to 21/12/06; full list of members (2 pages)
28 February 2007Return made up to 21/12/06; full list of members (2 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
4 January 2006Return made up to 21/12/05; full list of members (6 pages)
4 January 2006Return made up to 21/12/05; full list of members (6 pages)
1 December 2005Secretary's particulars changed (1 page)
1 December 2005Secretary's particulars changed (1 page)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (4 pages)
2 November 2005Particulars of mortgage/charge (4 pages)
20 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
18 May 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (3 pages)
12 April 2005Return made up to 23/03/05; full list of members (6 pages)
12 April 2005Return made up to 23/03/05; full list of members (6 pages)
12 April 2005Particulars of mortgage/charge (2 pages)
12 April 2005Particulars of mortgage/charge (2 pages)
24 February 2005Particulars of mortgage/charge (9 pages)
24 February 2005Particulars of mortgage/charge (9 pages)
1 July 2004New director appointed (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (1 page)
1 July 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
21 April 2004Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2004Ad 15/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
23 March 2004Incorporation (9 pages)
23 March 2004Incorporation (9 pages)