London
E14 5NR
Director Name | Mr Graham Ball |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairholme 10 Dalegarth Avenue Bolton Lancashire BL1 5DW |
Director Name | Gordon Hargreaves |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | 6 Oakley Park Heaton Bolton Greater Manchester BL1 5XL |
Director Name | Mr Gordon Lewis Seymour |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54-56 Higher Bridge Street Bolton BL1 2HQ |
Director Name | George Warburton |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | Flat 3 Northgate 14-16 North Promenade Lytham St Annes Blackpool FY8 2NG |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr William Brett Warburton |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Secretary Name | Mr Desmond McBain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 22 Lakelands Drive Bolton Lancashire BL3 4NN |
Director Name | Brian Scowcroft |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 1 Northwold Drive Bolton Lancashire BL1 5BH |
Director Name | Dr Edwin Davies |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(97 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Moorecroft Crossag Road Ballasalla IM9 3EF |
Director Name | David Francis Speakman |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | Spain 29600 |
Status | Resigned |
Appointed | 06 October 1999(97 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | Stonyway Dalegarth Avenue Bolton Lancashire BL1 5DW |
Director Name | Mr Ian William Currie |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree House Hillhouse Lane Brindle Lancashire PR6 8NR |
Director Name | Mr Desmond McBain |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(98 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 June 2011) |
Role | Secretary |
Correspondence Address | 22 Lakelands Drive Bolton Lancashire BL3 4NN |
Secretary Name | Mr Leonard Entwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sniddle Holme Farm Pickup Bank Darwen Lancashire BB3 3QQ |
Director Name | Mr John Gordon Dalzell |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(101 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Secretary Name | Mr John Gordon Dalzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(101 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Director Name | Mr Allan Duckworth |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(103 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Miss Paula Marie Mulligan |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Secretary Name | Miss Paula Marie Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(104 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Reebok Stadium Burnden Way Lostock Bolton BL6 6JW |
Secretary Name | Anthony Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(110 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 June 2016) |
Role | Company Director |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Bradley George Cooper |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(110 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Richard Charles Gee |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(111 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Anthony James Massey |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 February 2013(111 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Mr Dean Holdsworth |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Director Name | Patricia Ellen Anderson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(115 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Macron Stadium Burnden Way Lostock Bolton BL6 6JW |
Website | pinkiesinternational |
---|---|
Email address | [email protected] |
Telephone | 07 865234567 |
Telephone region | Mobile |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
40k at £3 | Burnden Leisure LTD 96.97% Ordinary |
---|---|
3.8k at £1 | Burnden Leisure LTD 3.03% Ordinary Special |
Year | 2014 |
---|---|
Turnover | £30,642,186 |
Gross Profit | -£3,008,395 |
Net Worth | -£178,884,954 |
Cash | £15,271 |
Current Liabilities | £48,791,264 |
Latest Accounts | 30 June 2017 (5 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 November 2018 (4 years, 6 months ago) |
---|---|
Next Return Due | 24 November 2019 (overdue) |
27 September 2018 | Delivered on: 2 October 2018 Persons entitled: Kenneth Anderson Classification: A registered charge Outstanding |
---|---|
7 September 2018 | Delivered on: 18 September 2018 Persons entitled: Moonshift Investments Limited Classification: A registered charge Particulars: First legal mortgage over: (1) the freehold land on the north side of hall lane, lostock with title number MAN98363, (2) the freehold land being land and building on east side of lostock lane, lostock, bolton with title number MAN98364 and (3) the leasehold land being reebok stadium, burden way, BL6 6JW with title number GM737515. First fixed charge over all its rights in its intellectual property (as defined in the instrument). Outstanding |
10 March 2016 | Delivered on: 18 March 2016 Persons entitled: Blumarble Capital Limited (08289607) Classification: A registered charge Particulars: Means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or at any time hereafter (and from time to time) owned by the company or in which the company holds an interest. Outstanding |
10 March 2016 | Delivered on: 18 March 2016 Persons entitled: Blumarble Capital Limited Classification: A registered charge Particulars: The freehold land being land on the north side of hall lane, lostock and registered at the land registry under title number MAN98363 and the freehold land being land and building on the east side of lostock lane, lostock, bolton and registered at the land registry under title number MAN98364 and the leasehold land being reebok stadium, burnden way, horwich, bolton (BL6 6JW) and registered at the land registry under title number GM737515 and the lease dated the 14TH july 2006 and made between (1) the borough council of bolton and (2) bolton wanderers football and athletic club limited. Outstanding |
29 January 2016 | Delivered on: 5 February 2016 Persons entitled: Prescot Business Park Limited Classification: A registered charge Particulars: The 5805500 ordinary shares of £1.00 each fully paid in and comprising the entire issued share capital of the borrower beneficially owned by and registered in the name of the shareholder. Outstanding |
31 July 2015 | Delivered on: 31 July 2015 Persons entitled: Nucleus Commercial Finance Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
24 December 2014 | Delivered on: 7 January 2015 Persons entitled: William Brett Warburton Classification: A registered charge Particulars: F/H land on the north side of hall lane lostock t/no MAN98363 and f/h land and buildings on the east side of lostock lane lostock bolton t/no MAN98364. Outstanding |
27 April 2010 | Delivered on: 8 May 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
27 October 2009 | Delivered on: 11 November 2009 Persons entitled: Moonshift Investments Limited Classification: Deed of assignment 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 premier league payments and all right title and interest in the premier league payments see image for full details. Outstanding |
27 October 2009 | Delivered on: 11 November 2009 Persons entitled: Moonshift Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over l/h land lying to the south west of mansell way horwich t/n GM737515, f/h land on the north side of hall lane lostock t/n MAN98363, f/h land and building on the east side of lostock lane lostock bolton t/n MAN98364, rents insurance, see image for full details. Outstanding |
16 February 2006 | Delivered on: 28 February 2006 Persons entitled: Moonshift Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north side of euxton lane euxton chorley t/no LA789078. Outstanding |
4 July 2014 | Delivered on: 10 July 2014 Satisfied on: 26 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
18 October 2013 | Delivered on: 18 October 2013 Satisfied on: 26 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
21 September 2012 | Delivered on: 6 October 2012 Satisfied on: 26 November 2015 Persons entitled: Barclays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in and to the premier league payments see image for full details. Fully Satisfied |
15 August 2008 | Delivered on: 27 August 2008 Satisfied on: 10 September 2009 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company or burnden leisure PLC to the chargee on any account whatsoever. Particulars: Right title and interest in and to the premier league payments. See image for full details. Fully Satisfied |
5 October 2007 | Delivered on: 19 October 2007 Satisfied on: 10 September 2009 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company or the borrower to the chargee. Particulars: All right title and interest in and to the premier league payments. See the mortgage charge document for full details. Fully Satisfied |
31 August 2007 | Delivered on: 5 September 2007 Satisfied on: 31 October 2009 Persons entitled: Alliand and Leicester PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights by way of security. See the mortgage charge document for full details. Fully Satisfied |
31 August 2007 | Delivered on: 5 September 2007 Satisfied on: 31 October 2009 Persons entitled: Alliance and Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land and buildings on the north side of euxton lane chorley t/n LA789078 all benefits claims and returns of premiums. See the mortgage charge document for full details. Fully Satisfied |
31 August 2007 | Delivered on: 5 September 2007 Satisfied on: 31 October 2009 Persons entitled: Alliance and Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a land lying to the south west of mansell way horwich t/n GM737515 all benefits claims and returns of premiums. See the mortgage charge document for full details. Fully Satisfied |
31 August 2007 | Delivered on: 5 September 2007 Satisfied on: 31 October 2009 Persons entitled: Alliance and Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
9 January 2007 | Delivered on: 12 January 2007 Satisfied on: 10 September 2009 Persons entitled: The Co-Operative Bank P.L.C Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to all rental income. See the mortgage charge document for full details. Fully Satisfied |
4 October 2006 | Delivered on: 10 October 2006 Satisfied on: 5 September 2007 Persons entitled: Kaupthing Singer & Friedlander Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company or the borrower to the chargee. Particulars: All its right title and interest in and to the premier league payments meaning all amounts (including vat). See the mortgage charge document for full details. Fully Satisfied |
30 September 2005 | Delivered on: 13 October 2005 Satisfied on: 5 September 2007 Persons entitled: Singer & Friedlander Limited Classification: Assignment of payments Secured details: All monies due or to become due from the company or burnden leisure PLC to the chargee. Particulars: With full title guarantee all right title and interest in the premier league payments,. See the mortgage charge document for full details. Fully Satisfied |
6 January 2005 | Delivered on: 11 January 2005 Satisfied on: 10 September 2009 Persons entitled: Co Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in the deposit being the sum of £230,000 deposited in the account numbered 70780800-53 (sort code 08-90-00), the right to payment or repayment thereof, all certificates of deposit, deposit receipts and other instruments or securities relating thereto. See the mortgage charge document for full details. Fully Satisfied |
10 November 2004 | Delivered on: 17 November 2004 Satisfied on: 10 September 2009 Persons entitled: The Co-Operative Bank PLC Classification: Assignment of building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the present and future rights title benefit interest in the assigned documents being the building contract dated on or around the date of the assignment between styles and wood limited and the company the benefit of all present and future licenses permits consents and authorisations and the right to recover all compensation. See the mortgage charge document for full details. Fully Satisfied |
5 October 2004 | Delivered on: 23 October 2004 Satisfied on: 10 September 2009 Persons entitled: Singer & Friedlander Limited Classification: Deed of confirmation in respect of a debenture dated 22 september 2003 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. See the mortgage charge document for full details. Fully Satisfied |
5 October 2004 | Delivered on: 19 October 2004 Satisfied on: 5 September 2007 Persons entitled: Singer & Friedlander Limited Classification: Assignment of payments Secured details: All monies due or to become due from the company or the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the premier league payments. See the mortgage charge document for full details. Fully Satisfied |
5 October 2004 | Delivered on: 16 October 2004 Satisfied on: 10 September 2009 Persons entitled: The Co-Operative Bank P.L.C. Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents and other sums in respect of the occupational leases and the proceeds of insurance. See the mortgage charge document for full details. Fully Satisfied |
17 February 2004 | Delivered on: 27 February 2004 Satisfied on: 10 September 2009 Persons entitled: The Co-Operative Bank P.L.C. Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right, title, benefit and interest of the assignor whatsoever arising out of, in, to or under a building contract dated 2 october 2002. Fully Satisfied |
22 September 2003 | Delivered on: 13 October 2003 Satisfied on: 5 September 2007 Persons entitled: Singer & Friedlander Limited Classification: Assignment Secured details: All monies due or to become due from the company or the borrower to the chargee. Particulars: All its right title and interest in and to the premier league payments. See the mortgage charge document for full details. Fully Satisfied |
14 July 2021 | Registered office address changed from 1st Floor 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 14 July 2021 (2 pages) |
---|---|
30 March 2021 | Liquidators' statement of receipts and payments to 26 January 2021 (18 pages) |
24 April 2020 | Resolutions
|
24 April 2020 | Change of name notice (1 page) |
13 February 2020 | Appointment of a voluntary liquidator (4 pages) |
27 January 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages) |
3 December 2019 | Administrator's progress report (31 pages) |
8 August 2019 | Result of meeting of creditors (5 pages) |
22 July 2019 | Statement of administrator's proposal (39 pages) |
11 June 2019 | Registered office address changed from University of Bolton Burnden Way Lostock Bolton BL6 6JW England to 1st Floor 26-28 Bedford Row London WC1R 4HE on 11 June 2019 (2 pages) |
10 June 2019 | Appointment of an administrator (3 pages) |
13 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
2 October 2018 | Registration of charge 000430260061, created on 27 September 2018 (28 pages) |
24 September 2018 | Satisfaction of charge 000430260058 in full (1 page) |
24 September 2018 | Satisfaction of charge 000430260059 in full (1 page) |
18 September 2018 | Registration of charge 000430260060, created on 7 September 2018 (47 pages) |
1 August 2018 | Registered office address changed from Macron Stadium Burnden Way Lostock Bolton BL6 6JW to University of Bolton Burnden Way Lostock Bolton BL6 6JW on 1 August 2018 (1 page) |
29 March 2018 | Full accounts made up to 30 June 2017 (40 pages) |
29 November 2017 | Confirmation statement made on 10 November 2017 with no updates (2 pages) |
29 November 2017 | Confirmation statement made on 10 November 2017 with no updates (2 pages) |
13 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (2 pages) |
8 September 2017 | Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page) |
8 September 2017 | Termination of appointment of Patricia Ellen Anderson as a director on 8 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Dean Holdsworth as a director on 25 August 2017 (1 page) |
25 July 2017 | Full accounts made up to 30 June 2016 (29 pages) |
25 July 2017 | Full accounts made up to 30 June 2016 (29 pages) |
9 February 2017 | Full accounts made up to 30 June 2015 (27 pages) |
9 February 2017 | Full accounts made up to 30 June 2015 (27 pages) |
6 January 2017 | Appointment of Patricia Ellen Anderson as a director on 22 December 2016 (3 pages) |
6 January 2017 | Appointment of Patricia Ellen Anderson as a director on 22 December 2016 (3 pages) |
28 December 2016 | Confirmation statement made on 10 November 2016 with updates (28 pages) |
28 December 2016 | Confirmation statement made on 10 November 2016 with updates (28 pages) |
8 August 2016 | Termination of appointment of Anthony Massey as a secretary on 28 June 2016 (2 pages) |
8 August 2016 | Termination of appointment of Anthony Massey as a secretary on 28 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Richard Charles Gee as a director on 9 May 2016 (1 page) |
17 June 2016 | Termination of appointment of Richard Charles Gee as a director on 9 May 2016 (1 page) |
28 April 2016 | Termination of appointment of Anthony James Massey as a director on 25 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Anthony James Massey as a director on 25 April 2016 (1 page) |
22 March 2016 | Appointment of Mr Kenneth Anderson as a director on 10 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Dean Holdsworth as a director on 10 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of William Brett Warburton as a director on 10 March 2016 (1 page) |
22 March 2016 | Appointment of Mr Kenneth Anderson as a director on 10 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Dean Holdsworth as a director on 10 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of William Brett Warburton as a director on 10 March 2016 (1 page) |
18 March 2016 | Registration of charge 000430260058, created on 10 March 2016 (30 pages) |
18 March 2016 | Registration of charge 000430260059, created on 10 March 2016 (18 pages) |
18 March 2016 | Registration of charge 000430260058, created on 10 March 2016 (30 pages) |
18 March 2016 | Registration of charge 000430260059, created on 10 March 2016 (18 pages) |
9 March 2016 | Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Philip Andrew Gartside as a director on 10 February 2016 (2 pages) |
4 March 2016 | Satisfaction of charge 40 in full (1 page) |
4 March 2016 | Satisfaction of charge 40 in full (1 page) |
26 February 2016 | Satisfaction of charge 24 in full (4 pages) |
26 February 2016 | Satisfaction of charge 24 in full (4 pages) |
18 February 2016 | Satisfaction of charge 000430260056 in full (1 page) |
18 February 2016 | Satisfaction of charge 000430260056 in full (1 page) |
5 February 2016 | Registration of charge 000430260057, created on 29 January 2016 (6 pages) |
5 February 2016 | Registration of charge 000430260057, created on 29 January 2016 (6 pages) |
26 November 2015 | Satisfaction of charge 000430260053 in full (1 page) |
26 November 2015 | Satisfaction of charge 52 in full (1 page) |
26 November 2015 | Satisfaction of charge 000430260054 in full (1 page) |
26 November 2015 | Satisfaction of charge 000430260053 in full (1 page) |
26 November 2015 | Satisfaction of charge 52 in full (1 page) |
26 November 2015 | Satisfaction of charge 000430260054 in full (1 page) |
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
31 July 2015 | Registration of charge 000430260056, created on 31 July 2015 (17 pages) |
31 July 2015 | Registration of charge 000430260056, created on 31 July 2015 (17 pages) |
6 July 2015 | Termination of appointment of Bradley George Cooper as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Bradley George Cooper as a director on 30 June 2015 (1 page) |
15 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
7 January 2015 | Registration of charge 000430260055, created on 24 December 2014 (19 pages) |
7 January 2015 | Registration of charge 000430260055, created on 24 December 2014 (19 pages) |
18 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
17 July 2014 | Director's details changed for William Brett Warburton on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for William Brett Warburton on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for William Brett Warburton on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Bradley George Cooper on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Mr Philip Andrew Gartside on 1 July 2014 (2 pages) |
10 July 2014 | Registration of charge 000430260054 (50 pages) |
10 July 2014 | Registration of charge 000430260054 (50 pages) |
1 July 2014 | Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Reebok Stadium Burnden Way Lostock Bolton Lancashire BL6 6JW on 1 July 2014 (1 page) |
25 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (23 pages) |
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
23 October 2013 | Director's details changed for William Brett Warburton on 20 October 2013 (2 pages) |
23 October 2013 | Director's details changed for William Brett Warburton on 20 October 2013 (2 pages) |
18 October 2013 | Registration of charge 000430260053 (19 pages) |
18 October 2013 | Registration of charge 000430260053 (19 pages) |
15 February 2013 | Termination of appointment of Gordon Seymour as a director (2 pages) |
15 February 2013 | Appointment of Richard Charles Gee as a director (3 pages) |
15 February 2013 | Appointment of Mr Anthony James Massey as a director (3 pages) |
15 February 2013 | Termination of appointment of Gordon Seymour as a director (2 pages) |
15 February 2013 | Appointment of Richard Charles Gee as a director (3 pages) |
15 February 2013 | Appointment of Mr Anthony James Massey as a director (3 pages) |
19 November 2012 | Full accounts made up to 30 June 2012 (21 pages) |
19 November 2012 | Full accounts made up to 30 June 2012 (21 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 52 (9 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 52 (9 pages) |
11 September 2012 | Appointment of Bradley Cooper as a director (3 pages) |
11 September 2012 | Appointment of Bradley Cooper as a director (3 pages) |
21 August 2012 | Termination of appointment of Paula Mulligan as a director (2 pages) |
21 August 2012 | Termination of appointment of Paula Mulligan as a secretary (2 pages) |
21 August 2012 | Appointment of Anthony Massey as a secretary (3 pages) |
21 August 2012 | Termination of appointment of Paula Mulligan as a director (2 pages) |
21 August 2012 | Termination of appointment of Paula Mulligan as a secretary (2 pages) |
21 August 2012 | Appointment of Anthony Massey as a secretary (3 pages) |
17 July 2012 | Termination of appointment of Allan Duckworth as a director (2 pages) |
17 July 2012 | Termination of appointment of Allan Duckworth as a director (2 pages) |
23 December 2011 | Termination of appointment of Edwin Davies as a director (1 page) |
23 December 2011 | Termination of appointment of Edwin Davies as a director (1 page) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (11 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (11 pages) |
21 October 2011 | Full accounts made up to 30 June 2011 (21 pages) |
21 October 2011 | Full accounts made up to 30 June 2011 (21 pages) |
19 October 2011 | Termination of appointment of Desmond Mcbain as a director (1 page) |
19 October 2011 | Termination of appointment of Desmond Mcbain as a director (1 page) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (12 pages) |
11 November 2010 | Director's details changed for Mr Gordon Lewis Seymour on 1 November 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Gordon Lewis Seymour on 1 November 2010 (2 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (12 pages) |
11 November 2010 | Director's details changed for Mr Gordon Lewis Seymour on 1 November 2010 (2 pages) |
5 November 2010 | Full accounts made up to 30 June 2010 (21 pages) |
5 November 2010 | Full accounts made up to 30 June 2010 (21 pages) |
19 October 2010 | Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Miss Paula Marie Mulligan on 1 October 2010 (2 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 51 (7 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 51 (7 pages) |
27 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (8 pages) |
27 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (8 pages) |
25 November 2009 | Register(s) moved to registered inspection location (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (2 pages) |
18 November 2009 | Director's details changed for William Brett Warburton on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for William Brett Warburton on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for William Brett Warburton on 1 October 2009 (2 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 50 (8 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 50 (8 pages) |
7 November 2009 | Register inspection address has been changed (1 page) |
7 November 2009 | Register inspection address has been changed (1 page) |
6 November 2009 | Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gordon Lewis Seymour on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Allan Duckworth on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Edwin Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gordon Lewis Seymour on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Allan Duckworth on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Edwin Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Philip Andrew Gartside on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gordon Lewis Seymour on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Allan Duckworth on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Edwin Davies on 1 October 2009 (2 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
29 October 2009 | Full accounts made up to 30 June 2009 (22 pages) |
29 October 2009 | Full accounts made up to 30 June 2009 (22 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
13 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 June 2009 | Appointment terminated director george warburton (1 page) |
22 June 2009 | Appointment terminated director george warburton (1 page) |
14 January 2009 | Full accounts made up to 30 June 2008 (22 pages) |
14 January 2009 | Full accounts made up to 30 June 2008 (22 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (6 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (6 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 48 (6 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 48 (6 pages) |
3 January 2008 | Full accounts made up to 1 July 2007 (22 pages) |
3 January 2008 | Full accounts made up to 1 July 2007 (22 pages) |
3 January 2008 | Full accounts made up to 1 July 2007 (22 pages) |
23 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Return made up to 10/11/07; full list of members (3 pages) |
23 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2007 | Particulars of mortgage/charge (5 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Resolutions
|
5 September 2007 | Particulars of mortgage/charge (9 pages) |
5 September 2007 | Particulars of mortgage/charge (7 pages) |
5 September 2007 | Particulars of mortgage/charge (7 pages) |
5 September 2007 | Particulars of mortgage/charge (7 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Particulars of mortgage/charge (9 pages) |
5 September 2007 | Particulars of mortgage/charge (7 pages) |
5 September 2007 | Particulars of mortgage/charge (7 pages) |
5 September 2007 | Particulars of mortgage/charge (7 pages) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2007 | Full accounts made up to 2 July 2006 (22 pages) |
4 May 2007 | Full accounts made up to 2 July 2006 (22 pages) |
4 May 2007 | Full accounts made up to 2 July 2006 (22 pages) |
12 January 2007 | Particulars of mortgage/charge (11 pages) |
12 January 2007 | Particulars of mortgage/charge (11 pages) |
12 December 2006 | Return made up to 10/11/06; full list of members (3 pages) |
12 December 2006 | Return made up to 10/11/06; full list of members (3 pages) |
10 October 2006 | Particulars of mortgage/charge (6 pages) |
10 October 2006 | Particulars of mortgage/charge (6 pages) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
28 February 2006 | Particulars of mortgage/charge (5 pages) |
28 February 2006 | Particulars of mortgage/charge (5 pages) |
1 February 2006 | Full accounts made up to 3 July 2005 (20 pages) |
1 February 2006 | Full accounts made up to 3 July 2005 (20 pages) |
1 February 2006 | Full accounts made up to 3 July 2005 (20 pages) |
24 January 2006 | Return made up to 10/11/05; full list of members (3 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Return made up to 10/11/05; full list of members (3 pages) |
24 January 2006 | Director's particulars changed (1 page) |
13 October 2005 | Particulars of mortgage/charge (5 pages) |
13 October 2005 | Particulars of mortgage/charge (5 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Return made up to 10/11/04; full list of members (9 pages) |
20 December 2004 | Return made up to 10/11/04; full list of members (9 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (20 pages) |
14 December 2004 | Full accounts made up to 30 June 2004 (20 pages) |
17 November 2004 | Particulars of mortgage/charge (7 pages) |
17 November 2004 | Particulars of mortgage/charge (7 pages) |
23 October 2004 | Particulars of mortgage/charge (7 pages) |
23 October 2004 | Particulars of mortgage/charge (7 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
16 October 2004 | Particulars of mortgage/charge (7 pages) |
16 October 2004 | Particulars of mortgage/charge (7 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Full accounts made up to 30 June 2003 (21 pages) |
31 March 2004 | Full accounts made up to 30 June 2003 (21 pages) |
27 February 2004 | Particulars of mortgage/charge (7 pages) |
27 February 2004 | Particulars of mortgage/charge (7 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2003 | Return made up to 10/11/03; full list of members (10 pages) |
27 November 2003 | Return made up to 10/11/03; full list of members (10 pages) |
13 October 2003 | Particulars of mortgage/charge (5 pages) |
13 October 2003 | Particulars of mortgage/charge (7 pages) |
13 October 2003 | Particulars of mortgage/charge (5 pages) |
13 October 2003 | Particulars of mortgage/charge (7 pages) |
8 October 2003 | Particulars of mortgage/charge (7 pages) |
8 October 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | Full accounts made up to 30 June 2002 (20 pages) |
8 May 2003 | Full accounts made up to 30 June 2002 (20 pages) |
7 January 2003 | Particulars of mortgage/charge (5 pages) |
7 January 2003 | Particulars of mortgage/charge (5 pages) |
12 December 2002 | Return made up to 10/11/02; full list of members (9 pages) |
12 December 2002 | Return made up to 10/11/02; full list of members (9 pages) |
21 November 2002 | Particulars of mortgage/charge (8 pages) |
21 November 2002 | Particulars of mortgage/charge (6 pages) |
21 November 2002 | Particulars of mortgage/charge (8 pages) |
21 November 2002 | Particulars of mortgage/charge (6 pages) |
15 November 2002 | Particulars of mortgage/charge (7 pages) |
15 November 2002 | Particulars of mortgage/charge (7 pages) |
6 September 2002 | Particulars of mortgage/charge (5 pages) |
6 September 2002 | Particulars of mortgage/charge (5 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2002 | Full accounts made up to 30 June 2001 (19 pages) |
12 March 2002 | Full accounts made up to 30 June 2001 (19 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
7 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
7 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
21 August 2001 | Full accounts made up to 30 June 2000 (19 pages) |
21 August 2001 | Full accounts made up to 30 June 2000 (19 pages) |
20 July 2001 | Particulars of mortgage/charge (7 pages) |
20 July 2001 | Particulars of mortgage/charge (7 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Return made up to 10/11/00; full list of members
|
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Return made up to 10/11/00; full list of members
|
12 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2000 | Full accounts made up to 30 June 1999 (20 pages) |
9 June 2000 | Full accounts made up to 30 June 1999 (20 pages) |
2 June 2000 | Particulars of mortgage/charge (7 pages) |
2 June 2000 | Particulars of mortgage/charge (7 pages) |
6 March 2000 | Particulars of mortgage/charge (7 pages) |
6 March 2000 | Particulars of mortgage/charge (7 pages) |
14 December 1999 | Return made up to 10/11/99; full list of members (9 pages) |
14 December 1999 | Return made up to 10/11/99; full list of members (9 pages) |
30 November 1999 | Particulars of mortgage/charge (6 pages) |
30 November 1999 | Particulars of mortgage/charge (6 pages) |
30 September 1999 | Particulars of mortgage/charge (7 pages) |
30 September 1999 | Particulars of mortgage/charge (7 pages) |
22 September 1999 | Particulars of mortgage/charge (7 pages) |
22 September 1999 | Particulars of mortgage/charge (7 pages) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Full accounts made up to 30 June 1998 (19 pages) |
2 June 1999 | Full accounts made up to 30 June 1998 (19 pages) |
1 June 1999 | Particulars of mortgage/charge (7 pages) |
1 June 1999 | Particulars of mortgage/charge (7 pages) |
24 March 1999 | Particulars of mortgage/charge (4 pages) |
24 March 1999 | Particulars of mortgage/charge (4 pages) |
23 February 1999 | Memorandum and Articles of Association (30 pages) |
23 February 1999 | Resolutions
|
23 February 1999 | Memorandum and Articles of Association (30 pages) |
23 February 1999 | Resolutions
|
16 February 1999 | Particulars of mortgage/charge (4 pages) |
16 February 1999 | Particulars of mortgage/charge (4 pages) |
28 January 1999 | Declaration of mortgage charge released/ceased (3 pages) |
28 January 1999 | Declaration of mortgage charge released/ceased (3 pages) |
28 January 1999 | Declaration of mortgage charge released/ceased (3 pages) |
28 January 1999 | Declaration of mortgage charge released/ceased (3 pages) |
28 January 1999 | Declaration of mortgage charge released/ceased (3 pages) |
28 January 1999 | Declaration of mortgage charge released/ceased (3 pages) |
10 December 1998 | Return made up to 10/11/98; no change of members (6 pages) |
10 December 1998 | Return made up to 10/11/98; no change of members (6 pages) |
26 September 1998 | Particulars of mortgage/charge (6 pages) |
26 September 1998 | Particulars of mortgage/charge (6 pages) |
31 January 1998 | Return made up to 10/11/97; change of members (12 pages) |
31 January 1998 | Return made up to 10/11/97; change of members (12 pages) |
12 December 1997 | Full accounts made up to 30 June 1997 (19 pages) |
12 December 1997 | Full accounts made up to 30 June 1997 (19 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (6 pages) |
23 October 1997 | Particulars of mortgage/charge (6 pages) |
11 December 1996 | Auditor's resignation (1 page) |
11 December 1996 | Full accounts made up to 30 June 1996 (17 pages) |
11 December 1996 | Return made up to 10/11/96; full list of members (28 pages) |
11 December 1996 | Auditor's resignation (1 page) |
11 December 1996 | Full accounts made up to 30 June 1996 (17 pages) |
11 December 1996 | Return made up to 10/11/96; full list of members (28 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Full accounts made up to 30 June 1995 (17 pages) |
8 December 1995 | Return made up to 10/11/95; change of members (8 pages) |
8 December 1995 | Full accounts made up to 30 June 1995 (17 pages) |
8 December 1995 | Return made up to 10/11/95; change of members (8 pages) |
20 October 1995 | Particulars of mortgage/charge (14 pages) |
20 October 1995 | Particulars of mortgage/charge (14 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Particulars of mortgage/charge (30 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 1995 | Particulars of mortgage/charge (30 pages) |
9 January 1995 | Return made up to 10/11/94; change of members (7 pages) |
9 January 1995 | Return made up to 10/11/94; change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
14 March 1994 | Return made up to 10/11/93; full list of members (20 pages) |
14 March 1994 | Return made up to 10/11/93; full list of members (20 pages) |
14 February 1993 | Return made up to 10/11/92; change of members (7 pages) |
14 February 1993 | Return made up to 10/11/92; change of members (7 pages) |
21 January 1991 | Return made up to 12/11/90; full list of members (7 pages) |
21 January 1991 | Return made up to 12/11/90; full list of members (7 pages) |
22 March 1990 | Return made up to 10/11/89; full list of members (5 pages) |
22 March 1990 | Return made up to 10/11/89; full list of members (5 pages) |
31 January 1989 | Return made up to 11/11/88; full list of members (49 pages) |
31 January 1989 | Return made up to 11/11/88; full list of members (49 pages) |
24 December 1982 | Accounts made up to 30 June 1982 (11 pages) |
24 December 1982 | Accounts made up to 30 June 1982 (11 pages) |
4 December 1981 | Accounts made up to 30 June 1981 (11 pages) |
4 December 1981 | Accounts made up to 30 June 1981 (11 pages) |
27 March 1981 | Accounts made up to 30 June 1980 (11 pages) |
27 March 1981 | Accounts made up to 30 June 1980 (11 pages) |
1 March 1920 | Accounts made up to 28 February 2020 (3 pages) |
1 March 1920 | Accounts made up to 28 February 1920 (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |