Great Budworth
Northwich
Cheshire
CW9 6HF
Director Name | Mrs Patricia Moreno De Smith |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18 High Street Great Budworth Northwich Cheshire CW9 6HF |
Secretary Name | Mr Stephen Ralph Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18 High Street Great Budworth Northwich Cheshire CW9 6HF |
Director Name | Mr Michael David Armitage |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 March 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 Angel Meadows 23 Naples Street Manchester Lancashire M4 4HA |
Director Name | Mr Henry John Dunn Finchett |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 October 1996) |
Role | Chartered Accountant |
Correspondence Address | Heale House Heale Corfe Taunton Somerset TA3 7BE |
Director Name | Peter Ronald Hall |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 1997) |
Role | Sales Director |
Correspondence Address | 14 Harrop Road Hale Altrincham Cheshire WA15 8BX |
Director Name | Paul Lothair Kohnstamm |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 June 1993) |
Role | Company Director |
Correspondence Address | 24 Avenue B Newark New Jersey Foreign |
Secretary Name | William Stuart Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 88 Old Meadow Lane Hale Altrincham Cheshire WA15 8JZ |
Director Name | Christopher Charles Robert Mack |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(91 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 1998) |
Role | Non Executive Director |
Correspondence Address | 18 Oakley Park Bolton Lancashire BL1 5XL |
Director Name | Nick Bryan Hawkins |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 February 2005) |
Role | Non Executive Director |
Correspondence Address | 2 Weaver Close Bowdon Cheshire WA14 3FY |
Director Name | Harry Tuley |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(94 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 August 2001) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Stables Read Hall Court Off Hammond Drive Read Burnley Lancashire BB12 7RU |
Secretary Name | Nick Bryan Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 2 Weaver Close Bowdon Cheshire WA14 3FY |
Director Name | John Edward Colchester |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(94 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 July 2003) |
Role | Non Executive Director |
Correspondence Address | Oakbank Oak Bank Lane Hoole Village Chester CH2 4ER Wales |
Secretary Name | Deborah Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 27 Holford Way Newton Le Willows Merseyside WA12 0BZ |
Director Name | Mr Paul Lawrence Deakin |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(99 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 21 July 2006) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | The Old Schoolhouse Dunstall Burton On Trent Staffordshire DE13 8BH |
Director Name | Mr George Anthony Hughes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(100 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Tabley Road Knutsford Cheshire WA16 0NB |
Director Name | Mr Phillip Ian Myles |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(100 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 July 2003) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bower Gardens Stalybridge Cheshire SK15 2UY |
Secretary Name | Lisa De Caux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(101 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2004) |
Role | Company Director |
Correspondence Address | 41 Marlborough Road Flixton Manchester M41 5QP |
Director Name | Dr David William Ingles |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 2009) |
Role | Non Executive Director |
Correspondence Address | Bywood Shute Road Kilmington Axminster Devon EX13 7ST |
Director Name | Mike John Quayle |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(102 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crompton Drive Winwick Cheshire WA2 8XQ |
Secretary Name | Mike John Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crompton Drive Winwick Cheshire WA2 8XQ |
Director Name | Francesco Pepino |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 May 2013) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Bigli 21 20121 Milan Foreign |
Website | ecplc.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4803891 |
Telephone region | Manchester |
Registered Address | 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
46.6m at £0.04 | Shareholder Name Missing 65.47% Deferred |
---|---|
19.7k at £50 | Shareholder Name Missing 34.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,775 |
Cash | £17,376 |
Current Liabilities | £2,647 |
Latest Accounts | 31 March 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 August 2008 | Delivered on: 15 August 2008 Satisfied on: 30 October 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
---|---|
30 November 2004 | Delivered on: 10 December 2004 Satisfied on: 25 April 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 May 1999 | Delivered on: 26 May 1999 Satisfied on: 3 May 2007 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies obligations and liabilities due or to become due from the obligors (as defined) and/or the us companies (as defined) or any of them to the chargee for itself and as trustee for the beneficiaries (as defined) (in such capacity the "security trustee") under or in connection with the financing documents (as defined) and/or on any account whatsoever and pursuant to the banking agreements (as defined). 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 |
2 December 1996 | Delivered on: 11 December 1996 Satisfied on: 9 September 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
23 September 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mrs Patricia Moreno De Smith on 1 July 2014 (2 pages) |
28 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mrs Patricia Moreno De Smith on 1 July 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages) |
22 August 2014 | Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages) |
22 August 2014 | Secretary's details changed for Mr Stephen Ralph Smith on 1 June 2014 (1 page) |
22 August 2014 | Secretary's details changed for Mr Stephen Ralph Smith on 1 June 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Registered office address changed from Dashwood House 7Th Floor 69 Broad Street London EC2M 1QS on 22 July 2013 (1 page) |
22 May 2013 | Termination of appointment of Francesco Pepino as a director (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (28 pages) |
2 October 2012 | Director's details changed for Dottore Francesco Pepino on 1 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Dottore Francesco Pepino on 1 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
30 January 2012 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Group of companies' accounts made up to 31 March 2010 (37 pages) |
15 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (19 pages) |
15 October 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (19 pages) |
4 October 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 October 2010 | Re-registration from a public company to a private limited company (2 pages) |
4 October 2010 | Resolutions
|
4 October 2010 | Re-registration of Memorandum and Articles (71 pages) |
1 June 2010 | Registered office address changed from 15 Eldon Street London EC2M 7LD England on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 15 Eldon Street London EC2M 7LD England on 1 June 2010 (1 page) |
12 April 2010 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (8 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Location of register of members (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from ec pigments hempshaw lane stockport cheshire SK1 4LG (1 page) |
30 April 2009 | Appointment terminated director mike quayle (1 page) |
24 April 2009 | Director appointed mrs patricia moreno de smith (1 page) |
24 April 2009 | Appointment terminated (1 page) |
24 April 2009 | Director appointed dottore francesco pepino (1 page) |
24 April 2009 | Secretary appointed mr steve smith (1 page) |
24 April 2009 | Appointment terminated director david ingles (1 page) |
24 April 2009 | Appointment terminated secretary mike quayle (1 page) |
22 April 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
5 September 2008 | Return made up to 08/07/08; full list of members (9 pages) |
20 August 2008 | Location of register of members (1 page) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 November 2007 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
30 August 2007 | Return made up to 08/07/07; full list of members (11 pages) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Group of companies' accounts made up to 31 March 2006 (32 pages) |
11 January 2007 | Ad 29/12/06--------- £ si 932@50=46600 £ ic 2801762/2848362 (2 pages) |
7 January 2007 | Resolutions
|
7 January 2007 | Memorandum and Articles of Association (75 pages) |
4 January 2007 | Ad 15/12/06--------- £ si 9412@50=470600 £ ic 2331162/2801762 (2 pages) |
4 January 2007 | Ad 15/12/06--------- £ si [email protected]=209 £ ic 2330953/2331162 (3 pages) |
4 January 2007 | Conso s-div 15/12/06 (1 page) |
23 August 2006 | Return made up to 08/07/06; bulk list available separately (9 pages) |
27 July 2006 | Director resigned (1 page) |
8 August 2005 | Return made up to 08/07/05; bulk list available separately
|
15 July 2005 | Group of companies' accounts made up to 31 March 2005 (36 pages) |
24 February 2005 | Director resigned (1 page) |
10 December 2004 | Particulars of mortgage/charge (9 pages) |
28 July 2004 | Director's particulars changed (1 page) |
26 July 2004 | Return made up to 08/07/04; bulk list available separately
|
22 July 2004 | Group of companies' accounts made up to 31 March 2004 (35 pages) |
20 April 2004 | Director resigned (1 page) |
14 April 2004 | Ad 01/04/04--------- £ si [email protected]=1440 £ ic 2329513/2330953 (2 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Secretary resigned (1 page) |
23 February 2004 | Memorandum and Articles of Association (73 pages) |
27 January 2004 | New director appointed (2 pages) |
21 November 2003 | Secretary's particulars changed (1 page) |
30 September 2003 | New director appointed (2 pages) |
15 August 2003 | Memorandum and Articles of Association (73 pages) |
15 August 2003 | Resolutions
|
13 August 2003 | New director appointed (2 pages) |
6 August 2003 | Group of companies' accounts made up to 31 March 2003 (48 pages) |
29 July 2003 | Return made up to 08/07/03; bulk list available separately
|
29 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
28 February 2003 | Memorandum and Articles of Association (74 pages) |
28 February 2003 | Certificate of reduction of issued capital (1 page) |
28 February 2003 | Reduction of iss capital and minute (oc) (4 pages) |
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
28 February 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 6 brindley road cornbrook trafford manchester M16 9HQ (1 page) |
2 November 2002 | £ ic 2479513/2379513 07/10/02 £ sr [email protected]=100000 (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
11 October 2002 | Resolutions
|
11 October 2002 | Memorandum and Articles of Association (17 pages) |
13 September 2002 | Interim accounts made up to 31 August 2002 (10 pages) |
9 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 2002 | £ ic 2579513/2479513 29/08/02 £ sr [email protected]=100000 (1 page) |
13 August 2002 | Return made up to 08/07/02; bulk list available separately
|
9 August 2002 | Memorandum and Articles of Association (120 pages) |
9 August 2002 | Resolutions
|
9 August 2002 | Resolutions
|
7 August 2002 | Group of companies' accounts made up to 31 March 2002 (47 pages) |
14 June 2002 | Ad 31/05/02--------- £ si [email protected]=2114 £ ic 2727399/2729513 (2 pages) |
7 May 2002 | Director's particulars changed (1 page) |
28 March 2002 | Director resigned (1 page) |
5 September 2001 | Group of companies' accounts made up to 31 March 2001 (50 pages) |
5 September 2001 | Interim accounts made up to 23 August 2001 (10 pages) |
5 September 2001 | Conve 29/08/01 (1 page) |
30 August 2001 | Ad 13/08/01--------- £ si [email protected]=5460 £ ic 2721939/2727399 (47 pages) |
30 August 2001 | Director resigned (1 page) |
10 August 2001 | Memorandum and Articles of Association (84 pages) |
10 August 2001 | Resolutions
|
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | Return made up to 08/07/01; bulk list available separately (23 pages) |
6 August 2001 | Ad 04/07/01--------- £ si [email protected]=472 £ ic 2721035/2721507 (2 pages) |
3 August 2001 | New director appointed (2 pages) |
31 May 2001 | Interim accounts made up to 31 March 2001 (10 pages) |
18 May 2001 | £ ic 2871035/2721035 10/05/01 s-div conve £ sr [email protected]=150000 (1 page) |
25 August 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
17 August 2000 | Return made up to 08/07/00; bulk list available separately (8 pages) |
16 August 2000 | Ad 08/08/00--------- £ si [email protected]=787 £ ic 2870248/2871035 (2 pages) |
7 August 2000 | Resolutions
|
22 November 1999 | Ad 12/11/99--------- £ si [email protected]=472 £ ic 2869776/2870248 (2 pages) |
3 September 1999 | Full group accounts made up to 31 March 1999 (42 pages) |
11 August 1999 | Resolutions
|
29 July 1999 | Return made up to 08/07/99; bulk list available separately
|
28 July 1999 | Ad 22/07/99--------- £ si [email protected]=262 £ ic 2869514/2869776 (2 pages) |
23 June 1999 | Ad 17/06/99--------- £ si [email protected]=131 £ ic 2869383/2869514 (2 pages) |
26 May 1999 | Particulars of mortgage/charge (9 pages) |
9 February 1999 | Ad 29/01/99--------- £ si [email protected]=18385 £ ic 2850998/2869383 (2 pages) |
12 November 1998 | Ad 09/11/98--------- £ si [email protected]=1575 £ ic 2849423/2850998 (2 pages) |
15 October 1998 | Ad 12/10/98--------- £ si [email protected]=1024 £ ic 2846824/2847848 (2 pages) |
21 August 1998 | Full group accounts made up to 31 March 1998 (44 pages) |
14 August 1998 | Resolutions
|
14 August 1998 | Resolutions
|
31 July 1998 | Ad 28/07/98--------- £ si [email protected]=675 £ ic 2846149/2846824 (2 pages) |
24 July 1998 | Ad 15/07/98--------- £ si [email protected]=1681 £ ic 2844468/2846149 (2 pages) |
23 July 1998 | Return made up to 08/07/98; bulk list available separately
|
22 June 1998 | Ad 18/06/98--------- £ si [email protected]=455 £ ic 2843325/2843780 (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
26 January 1998 | Ad 22/01/98--------- £ si [email protected]=262 £ ic 2843063/2843325 (2 pages) |
8 January 1998 | Director resigned (1 page) |
5 December 1997 | Ad 25/11/97--------- £ si [email protected]=452 £ ic 2842611/2843063 (2 pages) |
1 October 1997 | Ad 16/09/97--------- £ si [email protected]=2731 £ ic 2839880/2842611 (2 pages) |
5 August 1997 | Director resigned (1 page) |
23 July 1997 | Return made up to 08/07/97; bulk list available separately
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Memorandum and Articles of Association (89 pages) |
20 July 1997 | Ad 23/06/97--------- £ si [email protected]=6853 £ ic 2839878/2846731 (2 pages) |
20 July 1997 | 882R, amends form recd 11/06/97 (2 pages) |
17 July 1997 | Full group accounts made up to 31 March 1997 (39 pages) |
13 June 1997 | Ad 06/06/97--------- £ si [email protected]=682 £ ic 2839196/2839878 (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: dennis house marsden street manchester M2 1JD (1 page) |
6 June 1997 | Nc inc already adjusted 23/08/96 (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: bankfield street stockport SK5 7PB (1 page) |
13 December 1996 | New director appointed (2 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Ad 20/09/96--------- £ si [email protected]=682 £ ic 2838514/2839196 (2 pages) |
30 October 1996 | Full group accounts made up to 31 March 1996 (33 pages) |
21 October 1996 | Director resigned (1 page) |
19 September 1996 | Ad 29/08/96--------- £ si 5[email protected]=291578 £ si [email protected]=500000 £ ic 2004436/2796014 (4 pages) |
19 September 1996 | Ad 29/08/96--------- £ si [email protected]=42500 £ ic 2796014/2838514 (6 pages) |
2 September 1996 | Memorandum and Articles of Association (103 pages) |
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 September 1996 | Resolutions
|
2 August 1996 | Return made up to 08/07/96; bulk list available separately (7 pages) |
1 August 1996 | Listing of particulars (62 pages) |
26 July 1996 | Resolutions
|
9 July 1996 | Ad 27/06/96--------- £ si [email protected]=1575 £ ic 1994400/1995975 (2 pages) |
13 June 1996 | Ad 30/05/96--------- £ si [email protected]=78 £ ic 1994322/1994400 (2 pages) |
16 May 1996 | Ad 12/01/96--------- £ si [email protected]=3151 £ ic 1991171/1994322 (2 pages) |
30 April 1996 | Ad 29/03/96--------- £ si [email protected]=787 £ ic 1990384/1991171 (2 pages) |
28 April 1996 | New director appointed (2 pages) |
11 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
1 February 1996 | Ad 01/05/95-31/12/95 £ si [email protected] (2 pages) |
1 February 1996 | Ad 01/05/95-31/12/95 £ si [email protected] (2 pages) |
26 July 1995 | Return made up to 08/07/95; bulk list available separately (6 pages) |
10 July 1995 | New director appointed (2 pages) |
7 July 1995 | Nc inc already adjusted 30/06/95 (1 page) |
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
7 July 1995 | Resolutions
|
20 June 1995 | Full group accounts made up to 31 March 1995 (25 pages) |
20 June 1995 | Ad 01/02/95-30/04/95 £ si [email protected]=750 £ ic 1986219/1986969 (2 pages) |
20 June 1995 | Ad 01/02/95-30/04/95 £ si [email protected]=6250 £ ic 1979969/1986219 (4 pages) |
18 April 1995 | Ad 29/03/95--------- £ si [email protected]=413564 £ ic 1566405/1979969 (4 pages) |
6 August 1994 | Full group accounts made up to 31 March 1994 (24 pages) |
5 July 1993 | Memorandum and Articles of Association (74 pages) |
5 July 1993 | Full group accounts made up to 31 March 1993 (26 pages) |
3 July 1992 | Full group accounts made up to 31 March 1992 (27 pages) |
8 August 1991 | Return made up to 20/07/91; full list of members (6 pages) |
10 July 1991 | Full group accounts made up to 31 March 1991 (25 pages) |
26 July 1988 | Company name changed horace cory public LIMITED compa ny\certificate issued on 25/07/88 (2 pages) |
25 July 1988 | Listing of particulars (31 pages) |
13 December 1901 | Certificate of incorporation (1 page) |