Manchester
Cheshire
M5 3EQ
Director Name | Richard Paul Glasson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 January 2011) |
Role | Company Director |
Correspondence Address | 176 Broom Road Teddington Middlesex TW11 9PQ |
Director Name | Mr Richard John Perry |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Daniel Turnbull |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Exchange Quay Manchester Cheshire M5 3EQ |
Secretary Name | Janet Forgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2007(92 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 January 2011) |
Role | Company Director |
Correspondence Address | 3rd Floor The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Mr Neil Boyde |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 January 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Chambers Chelsea Harbour London SW10 0XF |
Director Name | Peter Royston Brown |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 1993) |
Role | Advertising Executive |
Correspondence Address | Chestnut Cottage 43 Moor Lane Wilmslow Cheshire SK9 6AW |
Director Name | Mr John Anthony Gatcliffe |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(77 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 March 2007) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ringley Road Whitefield Manchester Lancashire M25 7LN |
Director Name | Roger Douglas Johnstone |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(77 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 2000) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 19 Gibwood Road Northenden Manchester M22 4BR |
Director Name | Terence Lee |
---|---|
Date of Birth | May 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(77 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 1993) |
Role | Advertising Executive |
Correspondence Address | Robins Ridge 12 Buckbean Way Goostrey Crewe Cheshire CW4 8JJ |
Director Name | James Leslie Richman |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 1995) |
Role | Advertising Executive |
Correspondence Address | Woodcroft 15 Broad Lane Hale Altrincham Cheshire WA15 0DE |
Director Name | Dominic Rodgers |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 October 1994) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shernfold Lodge Shernfold Park Frant Tunbridge Wells Kent TN3 9DL |
Director Name | Mr George Barnes Thomson |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Wellgreen Close Hale Barns Altrincham Cheshire WA15 8PT |
Secretary Name | Mr George Barnes Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 5 Wellgreen Close Hale Barns Altrincham Cheshire WA15 8PT |
Director Name | Mr Timothy Giles Collins |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1993(78 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 1998) |
Role | Advertising & Marketing Direct |
Correspondence Address | The Catstones Tunstall Road Congleton Cheshire CW12 3QB |
Director Name | Mr Ian Font |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(78 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 1995) |
Role | Market Research Executive |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hollins Lane Marple Bridge Stockport Cheshire SK6 5BB |
Director Name | Mr Charles Ian Keirl |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(78 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 March 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19b Willow Tree Road Altrincham Cheshire WA14 2EQ |
Secretary Name | Mr Charles Ian Keirl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(79 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19b Willow Tree Road Altrincham Cheshire WA14 2EQ |
Director Name | Mr Martin Francis Milner |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(80 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2002) |
Role | Advertising Executive |
Correspondence Address | Long Meadow 61 Tarvin Road Littleton Chester Cheshire CH3 7DD Wales |
Director Name | David Bailey |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(82 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boxtree Cottage 40 Watling Street Affetside Bury Lancashire BL8 3QW |
Director Name | Marjorie Teresa Furniss |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(82 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 July 1997) |
Role | Secretary |
Correspondence Address | Beresford Lodge 267 Main Road Emsworth Hampshire PO10 8JE |
Director Name | John Martin Lewis |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(82 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Arraghslea Browns Lane Dean Row Wilmslow Cheshire SK9 2BR |
Director Name | Anthony John Lomas |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(82 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 18 Hough Lane Wilmslow Cheshire SK9 2LQ |
Director Name | Mr Iain Edward Macauley |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(84 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2003) |
Role | PR Director |
Country of Residence | England |
Correspondence Address | The Red House Woodhouse Lane Dunham Massey Altrincham Cheshire WA14 4SB |
Director Name | Philip Stanley Hackney |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(85 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 September 2003) |
Role | Photographer |
Correspondence Address | Bridge House 76 Runcorn Road, Moore Warrington Cheshire WA4 6TZ |
Director Name | Malcolm Geoffrey Selby |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(85 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 November 2000) |
Role | Laboratory Director |
Correspondence Address | 77 Gatley Road Gatley Cheadle Cheshire SK8 1LX |
Director Name | Mr Michael Peter Parker |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(86 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 30 March 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | No 10 The White House Suffolk Road Altringham Cheshire WA14 4QX |
Director Name | Mr Gary Edward Brine |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(92 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Springwood Place Cobbetts Hill Weybridge Surrey KT13 0UB |
Registered Address | 3rd Floor The Chambers Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £483,000 |
Current Liabilities | £329,603 |
Latest Accounts | 31 December 2008 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2010 | Application to strike the company off the register (3 pages) |
21 September 2010 | Application to strike the company off the register (3 pages) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Secretary's details changed for Janet Roscoe on 1 October 2009 (1 page) |
1 March 2010 | Secretary's details changed for Janet Roscoe on 1 October 2009 (1 page) |
1 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-03-01
|
1 March 2010 | Secretary's details changed for Janet Roscoe on 1 October 2009 (1 page) |
26 February 2010 | Director's details changed for Peter Royston Brown on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Richard Perry on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Daniel Turnbull on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Neil Boyde on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Peter Royston Brown on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Richard Perry on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Daniel Turnbull on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Neil Boyde on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Peter Royston Brown on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Richard Perry on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Daniel Turnbull on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Mr Neil Boyde on 1 October 2009 (2 pages) |
15 January 2010 | Company name changed silverwood communications group LIMITED\certificate issued on 15/01/10
|
15 January 2010 | Change of name notice (2 pages) |
15 January 2010 | Company name changed silverwood communications group LIMITED\certificate issued on 15/01/10
|
15 January 2010 | Change of name notice (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 May 2009 | Director appointed mr neil boyde (2 pages) |
5 May 2009 | Director appointed mr neil boyde (2 pages) |
1 May 2009 | Appointment terminated director gary brine (1 page) |
1 May 2009 | Appointment Terminated Director gary brine (1 page) |
15 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
15 April 2009 | Director's change of particulars / richard perry / 31/01/2008 (1 page) |
15 April 2009 | Director's change of particulars / peter brown / 05/08/2008 (1 page) |
15 April 2009 | Return made up to 31/01/09; full list of members (4 pages) |
15 April 2009 | Director's Change of Particulars / richard perry / 31/01/2008 / HouseName/Number was: , now: 11; Street was: 42 portmore park road, now: york road; Post Code was: KT13 8EU, now: KT13 9DX (1 page) |
15 April 2009 | Director's Change of Particulars / peter brown / 05/08/2008 / HouseName/Number was: , now: 5; Street was: flat 7, now: oakbank; Area was: 7HEALD court, now: brook lane; Post Town was: wilmslow, now: alderley edge; Post Code was: SK9 2NB, now: SK9 7QG (1 page) |
1 September 2008 | Full accounts made up to 31 October 2007 (19 pages) |
1 September 2008 | Full accounts made up to 31 March 2007 (20 pages) |
1 September 2008 | Full accounts made up to 31 October 2007 (19 pages) |
1 September 2008 | Full accounts made up to 31 March 2007 (20 pages) |
25 July 2008 | Return made up to 31/01/08; full list of members (10 pages) |
25 July 2008 | Return made up to 31/01/08; full list of members (10 pages) |
4 July 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
4 July 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
5 September 2007 | Resolutions
|
5 September 2007 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
5 September 2007 | Resolutions
|
5 September 2007 | Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned;director resigned (1 page) |
27 April 2007 | Resolutions
|
27 April 2007 | Resolutions
|
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Secretary resigned;director resigned (1 page) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: c/o cicero 3RD floor 8 exchange quay salford lancashire M5 3EJ (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: c/o cicero 3RD floor 8 exchange quay salford lancashire M5 3EJ (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New director appointed (3 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | New director appointed (3 pages) |
15 April 2007 | Ad 30/03/07--------- £ si [email protected]=25118 £ ic 769218/794336 (2 pages) |
15 April 2007 | Ad 30/03/07--------- £ si [email protected]=25118 £ ic 769218/794336 (2 pages) |
8 February 2007 | Return made up to 31/01/07; full list of members (5 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 31/01/07; full list of members (5 pages) |
8 February 2007 | Director's particulars changed (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: c/o cicero floor 7 8 exchange quay salford lancs M5 3EJ (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (10 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: c/o cicero floor 7 8 exchange quay salford lancs M5 3EJ (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members
|
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (11 pages) |
7 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
7 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
9 March 2005 | Return made up to 31/01/05; full list of members (11 pages) |
9 March 2005 | Return made up to 31/01/05; full list of members (11 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
18 November 2004 | Accounts for a small company made up to 31 March 2004 (10 pages) |
19 February 2004 | Return made up to 31/01/04; no change of members (7 pages) |
19 February 2004 | Return made up to 31/01/04; no change of members (7 pages) |
13 October 2003 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
13 October 2003 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 31/01/03; full list of members
|
1 March 2003 | Return made up to 31/01/03; full list of members (10 pages) |
22 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2002 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
29 November 2002 | Group of companies' accounts made up to 31 March 2002 (29 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
11 February 2002 | Return made up to 31/01/02; full list of members (12 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (12 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
15 October 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
15 October 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
15 February 2001 | Return made up to 31/01/01; no change of members
|
15 February 2001 | Return made up to 31/01/01; no change of members (8 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
11 December 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
11 December 2000 | Full group accounts made up to 31 March 2000 (29 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 31/01/00; change of members
|
2 March 2000 | Return made up to 31/01/00; change of members (9 pages) |
21 February 2000 | Full group accounts made up to 31 March 1999 (31 pages) |
21 February 2000 | Full group accounts made up to 31 March 1999 (31 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
2 July 1999 | Ad 31/03/99--------- £ si [email protected]=500 £ ic 768718/769218 (2 pages) |
2 July 1999 | Ad 31/03/99--------- £ si [email protected]=500 £ ic 768718/769218 (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (12 pages) |
12 February 1999 | Return made up to 31/01/99; full list of members (12 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
16 October 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
16 October 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1998 | Return made up to 31/01/98; full list of members
|
27 February 1998 | Return made up to 31/01/98; full list of members (12 pages) |
21 January 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
21 January 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
21 April 1997 | Statement of affairs (21 pages) |
21 April 1997 | Ad 04/03/97--------- £ si [email protected] (2 pages) |
21 April 1997 | Conve 15/04/97 (1 page) |
21 April 1997 | Statement of affairs (21 pages) |
21 April 1997 | Ad 04/03/97--------- £ si [email protected] (2 pages) |
21 April 1997 | Conve 15/04/97 (1 page) |
9 April 1997 | Ad 01/03/97--------- £ si [email protected]=192180 £ ic 576538/768718 (2 pages) |
9 April 1997 | Ad 01/03/97--------- £ si [email protected]=192180 £ ic 576538/768718 (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
10 March 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Resolutions
|
7 March 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
7 March 1997 | Full group accounts made up to 31 March 1996 (29 pages) |
27 February 1997 | Return made up to 31/01/97; full list of members
|
27 February 1997 | Return made up to 31/01/97; full list of members (9 pages) |
19 February 1996 | Return made up to 31/01/96; full list of members
|
19 February 1996 | Return made up to 31/01/96; full list of members (9 pages) |
5 December 1995 | Full group accounts made up to 31 March 1995 (27 pages) |
5 December 1995 | Full group accounts made up to 31 March 1995 (27 pages) |
7 September 1995 | Location of register of members (1 page) |
7 September 1995 | Location of register of members (1 page) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
3 March 1995 | Director resigned (2 pages) |
3 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (140 pages) |
18 January 1994 | Resolutions
|
18 January 1994 | Resolutions
|
27 March 1992 | New director appointed (2 pages) |
27 March 1992 | New director appointed (2 pages) |
19 May 1989 | Memorandum and Articles of Association (19 pages) |
19 May 1989 | Resolutions
|
19 May 1989 | Memorandum and Articles of Association (19 pages) |
19 May 1989 | Resolutions
|
15 July 1988 | Resolutions
|
15 July 1988 | Resolutions
|
17 March 1988 | Return made up to 11/02/88; full list of members (8 pages) |
17 March 1988 | Return made up to 11/02/88; full list of members (8 pages) |
13 April 1987 | New director appointed (2 pages) |
13 April 1987 | New director appointed (2 pages) |