Company NameSage Midlands Limited
Company StatusDissolved
Company Number00033349
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NamesJames Shipstone & Sons Limited and Greenalls Midlands Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(109 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(111 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameAndrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(90 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 1996)
RoleChairman & Chief Executive
Correspondence AddressGreenlands
Forest Road, Little Budworth
Tarporley
Cheshire
CW6 9ES
Director NameMartin John Storey
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(90 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressYsgubor Newydd
Nannerch
Mold
Clwyd
CH7 5RD
Wales
Director NameCharles Frederick Colin Diment
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(90 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 05 March 1992)
RoleManaging Director
Correspondence Address46 Lucknow Drive
Nottingham
Nottinghamshire
NG3 5EU
Director NameGordon Edward Dunn
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(90 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 1993)
RoleGeneral Manager
Correspondence Address27 Tor Rise
Starkholmes
Matlock
Derbyshire
DE4 3DL
Director NameDavid Barry Jack
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(90 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 July 1998)
RoleChartered Accountant
Correspondence AddressThe Hollow
4 Broc Hill Way
Brocton
Staffordshire
ST17 0UB
Director NameChristopher John Bower Hatton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(90 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 September 1992)
RoleExecutive Chairman-Greenall Whitely Plc
Correspondence AddressBoothsdale Farm
Willington
Tarporley
Cheshire
CW6 0NH
Secretary NameDavid Barry Jack
NationalityBritish
StatusResigned
Appointed09 February 1992(90 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 July 1998)
RoleCompany Director
Correspondence AddressThe Hollow
4 Broc Hill Way
Brocton
Staffordshire
ST17 0UB
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(92 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameChristopher Geoffrey White
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(96 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2000)
RoleProperty Manager
Correspondence AddressWoodbine Brown Heath Road
Christleton
Chester
Cheshire
CH3 7PN
Wales
Director NameMr John David Longden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(96 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage House
Nidd
Harrogate
North Yorkshire
HG3 3BN
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(96 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed10 July 1998(96 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(99 years, 10 months after company formation)
Appointment Duration2 years (resigned 26 September 2003)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NamePaul James Singleton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(101 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2006)
RoleAccountant
Correspondence Address15 Kingsway Avenue
Broughton
Preston
Lancashire
PR3 5JN
Director NameMatthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(104 years, 6 months after company formation)
Appointment Duration3 months (resigned 08 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Brook Road
Tarporley
Cheshire
CW6 9HH
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(104 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(104 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(104 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(104 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(109 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(109 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Portland Place
London
W1B 1PU
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed07 November 2006(104 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2011)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Contact

Telephone01928 712111
Telephone regionRuncorn

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

21.6m at £1De Vere Group Holdings LTD
97.96%
Ordinary
269.9k at £1De Vere Group Holdings LTD
1.23%
2nd Preference
180k at £1De Vere Group Holdings LTD
0.82%
1st Preference

Financials

Year2014
Net Worth£21,980,000
Current Liabilities£228,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Application to strike the company off the register (3 pages)
7 October 2015Application to strike the company off the register (3 pages)
26 September 2015All of the property or undertaking has been released from charge 21 (5 pages)
26 September 2015All of the property or undertaking has been released from charge 21 (5 pages)
22 February 2015Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR (2 pages)
22 February 2015Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR (2 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 22,008,459
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 22,008,459
(5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 22,008,459
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
20 February 2014Annual return made up to 9 February 2014
Statement of capital on 2014-02-20
  • GBP 22,008,459
(6 pages)
20 February 2014Annual return made up to 9 February 2014
Statement of capital on 2014-02-20
  • GBP 22,008,459
(6 pages)
20 February 2014Annual return made up to 9 February 2014
Statement of capital on 2014-02-20
  • GBP 22,008,459
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
28 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 28 August 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
5 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
5 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
6 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
6 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 (1 page)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
10 February 2012Director's details changed (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
3 October 2011Change of name notice (2 pages)
3 October 2011Change of name notice (2 pages)
3 October 2011Company name changed greenalls midlands LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(2 pages)
3 October 2011Company name changed greenalls midlands LIMITED\certificate issued on 03/10/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(2 pages)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
15 March 2011Secretary's details changed for Filex Services Limited on 9 February 2011 (2 pages)
15 March 2011Secretary's details changed for Filex Services Limited on 9 February 2011 (2 pages)
15 March 2011Secretary's details changed for Filex Services Limited on 9 February 2011 (2 pages)
15 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 21 (64 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 21 (64 pages)
15 March 2010Full accounts made up to 31 December 2008 (13 pages)
15 March 2010Full accounts made up to 31 December 2008 (13 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
22 February 2010Memorandum and Articles of Association (5 pages)
22 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2010Memorandum and Articles of Association (5 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
10 February 2009Return made up to 09/02/09; full list of members (5 pages)
10 February 2009Return made up to 09/02/09; full list of members (5 pages)
21 October 2008Full accounts made up to 31 December 2007 (11 pages)
21 October 2008Full accounts made up to 31 December 2007 (11 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 09/02/08; full list of members (3 pages)
12 February 2008Return made up to 09/02/08; full list of members (3 pages)
7 November 2007Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
7 November 2007Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
7 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
7 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
31 July 2007Full accounts made up to 24 September 2006 (11 pages)
31 July 2007Full accounts made up to 24 September 2006 (11 pages)
4 April 2007Return made up to 09/02/07; full list of members (3 pages)
4 April 2007Return made up to 09/02/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
10 December 2006New secretary appointed (2 pages)
10 December 2006New director appointed (11 pages)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (4 pages)
10 December 2006New director appointed (4 pages)
10 December 2006Director resigned (1 page)
10 December 2006New director appointed (10 pages)
10 December 2006Secretary resigned;director resigned (1 page)
10 December 2006New director appointed (9 pages)
10 December 2006Director resigned (1 page)
10 December 2006Secretary resigned;director resigned (1 page)
10 December 2006New secretary appointed (2 pages)
10 December 2006New director appointed (9 pages)
10 December 2006New director appointed (10 pages)
10 December 2006New director appointed (11 pages)
10 December 2006Director resigned (1 page)
28 July 2006Full accounts made up to 25 September 2005 (11 pages)
28 July 2006Full accounts made up to 25 September 2005 (11 pages)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
20 April 2006Return made up to 09/02/06; full list of members (7 pages)
20 April 2006Return made up to 09/02/06; full list of members (7 pages)
23 July 2005Full accounts made up to 26 September 2004 (10 pages)
23 July 2005Full accounts made up to 26 September 2004 (10 pages)
5 May 2005Return made up to 09/02/05; full list of members (7 pages)
5 May 2005Return made up to 09/02/05; full list of members (7 pages)
16 April 2004Full accounts made up to 28 September 2003 (11 pages)
16 April 2004Full accounts made up to 28 September 2003 (11 pages)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
13 February 2004Return made up to 09/02/04; full list of members (7 pages)
13 February 2004Return made up to 09/02/04; full list of members (7 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
9 October 2003New director appointed (3 pages)
9 October 2003New director appointed (3 pages)
31 July 2003Full accounts made up to 29 September 2002 (12 pages)
31 July 2003Full accounts made up to 29 September 2002 (12 pages)
12 March 2003Return made up to 09/02/03; full list of members (7 pages)
12 March 2003Return made up to 09/02/03; full list of members (7 pages)
22 July 2002Full accounts made up to 30 September 2001 (10 pages)
22 July 2002Full accounts made up to 30 September 2001 (10 pages)
12 February 2002Return made up to 09/02/02; full list of members (6 pages)
12 February 2002Return made up to 09/02/02; full list of members (6 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
5 October 2001New director appointed (4 pages)
5 October 2001New director appointed (4 pages)
1 August 2001Full accounts made up to 1 October 2000 (10 pages)
1 August 2001Full accounts made up to 1 October 2000 (10 pages)
1 August 2001Full accounts made up to 1 October 2000 (10 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire , WA4 6RH (1 page)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire , WA4 6RH (1 page)
13 March 2001Return made up to 09/02/01; full list of members (6 pages)
13 March 2001Return made up to 09/02/01; full list of members (6 pages)
1 August 2000Full accounts made up to 24 September 1999 (10 pages)
1 August 2000Full accounts made up to 24 September 1999 (10 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
21 February 2000Return made up to 09/02/00; full list of members (7 pages)
21 February 2000Return made up to 09/02/00; full list of members (7 pages)
12 August 1999Full accounts made up to 25 September 1998 (9 pages)
12 August 1999Full accounts made up to 25 September 1998 (9 pages)
16 February 1999Return made up to 09/02/99; full list of members (19 pages)
16 February 1999Return made up to 09/02/99; full list of members (19 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (13 pages)
24 September 1998Particulars of mortgage/charge (13 pages)
31 July 1998Full accounts made up to 26 September 1997 (10 pages)
31 July 1998Full accounts made up to 26 September 1997 (10 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998New director appointed (4 pages)
23 July 1998New director appointed (4 pages)
23 July 1998Director resigned (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998New secretary appointed (2 pages)
27 May 1998New director appointed (3 pages)
27 May 1998New director appointed (3 pages)
27 May 1998New director appointed (3 pages)
27 May 1998New director appointed (3 pages)
10 March 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 1998Return made up to 09/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 1997Full accounts made up to 27 September 1996 (10 pages)
20 June 1997Full accounts made up to 27 September 1996 (10 pages)
5 March 1997Return made up to 09/02/97; no change of members (6 pages)
5 March 1997Return made up to 09/02/97; no change of members (6 pages)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
31 July 1996Full accounts made up to 29 September 1995 (10 pages)
31 July 1996Full accounts made up to 29 September 1995 (10 pages)
20 March 1996Return made up to 09/02/96; full list of members (6 pages)
20 March 1996Return made up to 09/02/96; full list of members (6 pages)
24 August 1995Full accounts made up to 30 September 1994 (10 pages)
24 August 1995Full accounts made up to 30 September 1994 (10 pages)
3 March 1995Return made up to 09/02/95; no change of members (4 pages)
3 March 1995Return made up to 09/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (365 pages)
8 July 1994Resolution passed on (6 pages)
8 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 July 1994Resolution passed on (6 pages)