Middlewich
Cheshire
CW10 0JQ
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Status | Closed |
Appointed | 31 August 2016(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Director Name | Mr David Shaw |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gorsty Hill Close Balterley Heath Crewe Cheshire CW2 5QS |
Director Name | Mr Brian Thornley Reay |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Secretary Name | Mr David James Hedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Status | Resigned |
Appointed | 03 December 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 July 2016) |
Role | Company Director |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Secretary Name | Mr Daniel Manus Adamson |
---|---|
Status | Resigned |
Appointed | 11 July 2016(8 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
Website | www.pochins.plc.uk |
---|
Registered Address | Brooks Lane Middlewich Cheshire CW10 0JQ |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
Built Up Area | Middlewich |
Year | 2013 |
---|---|
Turnover | £1,249,807 |
Gross Profit | £1,097,292 |
Net Worth | £496,357 |
Current Liabilities | £9,232,008 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Plot 41 midpoint 18, middlewich (being part of brookhouse farm, holmes chapel road, middlewich, part t/no CH199752 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: 13 galleymead road slough t/no BK329765 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Lodge land cottage lodge lane middlewich t/no CH355179 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Land adjoining 7E claymore tame valley industrial estate wilnecote t/no SF246028 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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 precinct amlwch road tyn-y-gongi t/no CYM296679 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Electra house, electra way, crewe t/no CH441292 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 March 2011 | Delivered on: 17 March 2011 Persons entitled: National Westminster Bank PLC Classification: Standard security executed on 7 march 2011 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole that plot or area of ground at whiteside birniehill bathgate west lothian extending to one acre or hereby imperial standard measure. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Land and buildings on the south west side of church street ormskirk t/n LA540529 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Land lying to the west of welsh road garden city shotton deeside t/n CYM269388 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Land on the north side of brooks lane middlewich t/n CH586051 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: 40, 44 and 46 brooks lane middlewich t/n's CH171411, CH139613 and CH141871 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Land and buildings at 10 church view knutsfotrd t/n CH324557 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Unit 9 on the south side of holmes chapel road middlewich t/n CH382620, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Unit 10 dalton way middlewich t/n CH382621, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Unit 5 aston way middlewich t/n CH382622, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Land and buildings on the south west side of church street ormskirk t/n LA834977, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: 29-31 church street ormskirk and adjoining land t/n LA720764, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Land on the east side of sewage works middlewich t/no. Part CH264543 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Land on the south side of holmes chapel road middlewich t/no. CH359891 and (part) CH359891 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Unit 11 dalton way middlewich t/no. CH382619 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Plots 1 and 2 aston way middlewich t/no CH200126 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Units 4 and 4A aston way midpoint 18 middlewich shown edged brown on the plan for t/no CH142302 being part of land on the south side of holmes chapel road part of t/no CH142302 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Persons entitled: National Westminster 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: Brooks lane head office middlewich shown edged red on the attached plan to the legal charge by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
21 February 2011 | Delivered on: 3 March 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 February 2011 | Delivered on: 3 March 2011 Satisfied on: 18 May 2015 Persons entitled: National Westminster 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: Land and buildings at emperor court business park crewe t/no CH600815 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
20 December 2016 | Application to strike the company off the register (3 pages) |
7 September 2016 | Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Appointment of Mr Nigel Keith Rawlings as a secretary on 31 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Daniel Manus Adamson as a secretary on 31 August 2016 (1 page) |
19 July 2016 | Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Nigel Keith Rawlings as a secretary on 11 July 2016 (1 page) |
19 July 2016 | Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages) |
19 July 2016 | Appointment of Mr Daniel Manus Adamson as a secretary on 11 July 2016 (2 pages) |
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
6 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
6 December 2015 | Full accounts made up to 28 February 2015 (15 pages) |
18 May 2015 | Satisfaction of charge 10 in full (4 pages) |
18 May 2015 | Satisfaction of charge 10 in full (4 pages) |
1 April 2015 | Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Brian Thornley Reay as a director on 26 March 2015 (1 page) |
12 March 2015 | Full accounts made up to 31 May 2014 (17 pages) |
12 March 2015 | Full accounts made up to 31 May 2014 (17 pages) |
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
27 February 2015 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
27 February 2015 | Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
19 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 March 2014 | Full accounts made up to 31 May 2013 (18 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (18 pages) |
4 December 2013 | Appointment of Mr Nigel Keith Rawlings as a secretary (1 page) |
4 December 2013 | Termination of appointment of David Hedley as a secretary (1 page) |
4 December 2013 | Appointment of Mr Nigel Keith Rawlings as a secretary (1 page) |
4 December 2013 | Termination of appointment of David Hedley as a secretary (1 page) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
15 February 2013 | Full accounts made up to 31 May 2012 (18 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Full accounts made up to 31 May 2011 (18 pages) |
13 February 2012 | Full accounts made up to 31 May 2011 (18 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Particulars of a mortgage or charge/MG09 / charge no: 28 (7 pages) |
17 March 2011 | Particulars of a mortgage or charge/MG09 / charge no: 28 (7 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Memorandum and Articles of Association (10 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Memorandum and Articles of Association (10 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (17 pages) |
14 October 2010 | Full accounts made up to 31 May 2010 (17 pages) |
5 August 2010 | Full accounts made up to 31 May 2009 (17 pages) |
5 August 2010 | Full accounts made up to 31 May 2009 (17 pages) |
2 March 2010 | Director's details changed for Mr James William Pochin Nicholson on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for David James Hedley on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Mr James William Pochin Nicholson on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr James William Pochin Nicholson on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Brian Thornley Reay on 1 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Brian Thornley Reay on 1 January 2010 (2 pages) |
2 March 2010 | Secretary's details changed for David James Hedley on 1 January 2010 (1 page) |
2 March 2010 | Secretary's details changed for David James Hedley on 1 January 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Brian Thornley Reay on 1 January 2010 (2 pages) |
11 August 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
11 August 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
28 July 2009 | Appointment terminated director david shaw (1 page) |
28 July 2009 | Appointment terminated director david shaw (1 page) |
13 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
5 September 2008 | Appointment terminated director alan thompson (1 page) |
5 September 2008 | Appointment terminated secretary paul raftery (1 page) |
5 September 2008 | Secretary appointed david james hedley (1 page) |
5 September 2008 | Appointment terminated secretary paul raftery (1 page) |
5 September 2008 | Secretary appointed david james hedley (1 page) |
5 September 2008 | Appointment terminated director alan thompson (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page) |
27 August 2008 | Director appointed james william pochin nicholson (2 pages) |
27 August 2008 | Director appointed brian thornley reay (2 pages) |
27 August 2008 | Director appointed david shaw (2 pages) |
27 August 2008 | Director appointed brian thornley reay (2 pages) |
27 August 2008 | Director appointed james william pochin nicholson (2 pages) |
27 August 2008 | Director appointed david shaw (2 pages) |
21 August 2008 | Memorandum and Articles of Association (16 pages) |
21 August 2008 | Memorandum and Articles of Association (16 pages) |
15 August 2008 | Company name changed brand new co (395) LIMITED\certificate issued on 19/08/08 (2 pages) |
15 August 2008 | Company name changed brand new co (395) LIMITED\certificate issued on 19/08/08 (2 pages) |
25 February 2008 | Incorporation (22 pages) |
25 February 2008 | Incorporation (22 pages) |