London
W8 6LR
Director Name | Mr Stephen Ralph Smith |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Edwardes Place London W8 6LR |
Secretary Name | Mr Stephen Ralph Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(85 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Edwardes Place London W8 6LR |
Director Name | Mr Michael David Armitage |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(68 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 March 2002) |
Role | Company 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 | 31 October 1992(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | Heale House Heale Corfe Taunton Somerset TA3 7BE |
Director Name | Stuart David Foster |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(68 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 7 Weybridge Drive Tytherington Macclesfield SK10 2UP |
Director Name | Peter Ronald Hall |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 1998) |
Role | Sales Director |
Correspondence Address | 14 Harrop Road Hale Altrincham Cheshire WA15 8BX |
Director Name | James Toole |
---|---|
Date of Birth | August 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(68 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1993) |
Role | Technical Director |
Correspondence Address | 41 Marple Hall Drive Marple Stockport Cheshire SK6 6JN |
Secretary Name | William Stuart Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 88 Old Meadow Lane Hale Altrincham Cheshire WA15 8JZ |
Director Name | Nick Bryan Hawkins |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(72 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 2 Weaver Close Bowdon Cheshire WA14 3FY |
Secretary Name | Nick Bryan Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(72 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 2 Weaver Close Bowdon Cheshire WA14 3FY |
Secretary Name | Deborah Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(74 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 | Paul Lawrence Deakin |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(77 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | Willow Cottage Barton Park Farm Main Street Barton Under Needwood Burton On Trent Staffordshire DE13 8AB |
Director Name | George Anthony Hughes |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 April 2004) |
Role | Company Director |
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 | 20 December 2002(79 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 July 2003) |
Role | Company Director |
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(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 41 Marlborough Road Flixton Manchester M41 5QP |
Director Name | Mike John Quayle |
---|---|
Date of Birth | June 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(80 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crompton Drive Winwick Cheshire WA2 8XQ |
Director Name | Mr Stephen Ralph Smith |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(80 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Edwardes Place London W8 6LR |
Secretary Name | Mike John Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(80 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crompton Drive Winwick Cheshire WA2 8XQ |
Registered Address | 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
384.5k at 1 | European Colour PLC 83.30% Deferred |
---|---|
13.1k at 1 | European Colour PLC 2.84% Preference |
128k at 0.1 | European Colour PLC 2.77% Conv Pp Ord |
511.9k at 0.1 | European Colour PLC 11.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,987,000 |
Gross Profit | £2,841,000 |
Net Worth | £2,668,000 |
Cash | £49,000 |
Current Liabilities | £4,674,000 |
Latest Accounts | 31 March 2007 (15 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
9 October 2013 | Final Gazette dissolved following liquidation (1 page) |
9 July 2013 | Liquidators statement of receipts and payments to 28 June 2013 (5 pages) |
9 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 1 June 2013 (5 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 1 December 2012 (6 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 1 June 2013 (5 pages) |
9 July 2013 | Liquidators statement of receipts and payments to 1 December 2012 (6 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (5 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 1 June 2013 (5 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 1 December 2012 (6 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (5 pages) |
9 July 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 1 June 2013 (5 pages) |
9 July 2013 | Liquidators' statement of receipts and payments to 1 December 2012 (6 pages) |
22 November 2012 | Court order insolvency:court order - removal of liquidator (7 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 November 2012 | Court order INSOLVENCY:court order - removal of liquidator (7 pages) |
22 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
19 November 2012 | Appointment of a voluntary liquidator (2 pages) |
9 August 2012 | Notice of Constitution of Liquidation Committee (2 pages) |
9 August 2012 | Notice of Constitution of Liquidation Committee (2 pages) |
19 July 2012 | Liquidators statement of receipts and payments to 1 June 2012 (18 pages) |
19 July 2012 | Liquidators statement of receipts and payments to 1 June 2012 (18 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 1 June 2012 (18 pages) |
19 July 2012 | Liquidators' statement of receipts and payments to 1 June 2012 (18 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 1 December 2011 (6 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 1 December 2011 (6 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 1 December 2011 (6 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 1 December 2011 (6 pages) |
24 August 2011 | Appointment of a voluntary liquidator (1 page) |
24 August 2011 | Appointment of a voluntary liquidator (1 page) |
23 August 2011 | Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages) |
23 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 August 2011 | Court order insolvency:miscellaneous - court order replacement liquidator. (6 pages) |
23 August 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2011 | Liquidators statement of receipts and payments to 1 June 2011 (18 pages) |
4 August 2011 | Liquidators statement of receipts and payments to 1 June 2011 (18 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (18 pages) |
4 August 2011 | Liquidators' statement of receipts and payments to 1 June 2011 (18 pages) |
6 August 2010 | Notice of Constitution of Liquidation Committee (2 pages) |
6 August 2010 | Notice of Constitution of Liquidation Committee (2 pages) |
29 June 2010 | Statement of affairs with form 2.14B (13 pages) |
29 June 2010 | Statement of affairs with form 2.14B (13 pages) |
17 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2010 (2 pages) |
17 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 2010 (2 pages) |
17 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2010 (2 pages) |
17 June 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 May 2010 (2 pages) |
14 June 2010 | Registered office address changed from the Lexicon Mount Street Manchester M2 5NT on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from The Lexicon Mount Street Manchester M2 5NT on 14 June 2010 (2 pages) |
3 June 2010 | Notice of completion of voluntary arrangement (5 pages) |
3 June 2010 | Notice of completion of voluntary arrangement (5 pages) |
2 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
2 June 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
28 May 2010 | Result of meeting of creditors (4 pages) |
28 May 2010 | Result of meeting of creditors (4 pages) |
5 May 2010 | Administrator's progress report to 19 March 2010 (8 pages) |
5 May 2010 | Administrator's progress report to 13 April 2010 (11 pages) |
5 May 2010 | Notice of extension of period of Administration (1 page) |
5 May 2010 | Administrator's progress report to 19 March 2010 (8 pages) |
5 May 2010 | Administrator's progress report to 13 April 2010 (11 pages) |
5 May 2010 | Notice of extension of period of Administration (1 page) |
5 February 2010 | Registered office address changed from C/O Mazers Llp 5Th Floor Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from C/O Mazers Llp 5Th Floor Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from C/O Mazers Llp 5th Floor Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages) |
22 December 2009 | Administrator's progress report to 13 October 2009 (12 pages) |
22 December 2009 | Administrator's progress report to 13 October 2009 (12 pages) |
2 July 2009 | Amended certificate of constitution of creditors' committee (1 page) |
2 July 2009 | Amended certificate of constitution of creditors' committee (1 page) |
29 June 2009 | Result of meeting of creditors (23 pages) |
29 June 2009 | Statement of administrator's proposal (23 pages) |
29 June 2009 | Result of meeting of creditors (23 pages) |
29 June 2009 | Statement of administrator's proposal (23 pages) |
25 May 2009 | Director appointed mr steve smith (1 page) |
25 May 2009 | Director appointed mr steve smith (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 5 edwardes place london W8 6LR england (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 5 edwardes place london W8 6LR england (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from mazars LLP 5TH floor merchant exchange whitworth street west manchester M1 5WG (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from mazars LLP 5TH floor merchant exchange whitworth street west manchester M1 5WG (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from ec pigments hempshaw lane stockport cheshire SK1 4LG (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from ec pigments hempshaw lane stockport cheshire SK1 4LG (1 page) |
24 April 2009 | Director appointed mrs patricia moreno de smith (1 page) |
24 April 2009 | Secretary appointed mr steve smith (1 page) |
24 April 2009 | Appointment terminated secretary mike quayle (1 page) |
24 April 2009 | Appointment terminated director mike quayle (1 page) |
24 April 2009 | Appointment of an administrator (1 page) |
24 April 2009 | Director appointed mrs patricia moreno de smith (1 page) |
24 April 2009 | Secretary appointed mr steve smith (1 page) |
24 April 2009 | Appointment Terminated Secretary mike quayle (1 page) |
24 April 2009 | Appointment Terminated Director mike quayle (1 page) |
24 April 2009 | Appointment of an administrator (1 page) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
27 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
19 March 2009 | Appointment terminated director stephen smith (1 page) |
19 March 2009 | Appointment Terminated Director stephen smith (1 page) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
17 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
9 March 2009 | Notice to Registrar of companies voluntary arrangement taking effect (16 pages) |
9 March 2009 | Notice to Registrar of companies voluntary arrangement taking effect (16 pages) |
8 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
8 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
27 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 06/11/07; full list of members (3 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
16 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
4 December 2006 | Return made up to 06/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 06/11/06; full list of members (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
24 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
30 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
30 November 2005 | Return made up to 06/11/05; full list of members (3 pages) |
13 June 2005 | Particulars of mortgage/charge (7 pages) |
13 June 2005 | Particulars of mortgage/charge (7 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (26 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (26 pages) |
10 December 2004 | Particulars of mortgage/charge (9 pages) |
10 December 2004 | Particulars of mortgage/charge (9 pages) |
2 December 2004 | Return made up to 06/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 06/11/04; full list of members (8 pages) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2004 | Particulars of mortgage/charge (4 pages) |
8 May 2004 | Particulars of mortgage/charge (4 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
21 November 2003 | Secretary's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed (1 page) |
17 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
17 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
16 July 2003 | Full accounts made up to 31 March 2003 (25 pages) |
16 July 2003 | Full accounts made up to 31 March 2003 (25 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
18 December 2002 | Return made up to 06/11/02; full list of members
|
18 December 2002 | Return made up to 06/11/02; full list of members (7 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 6 brindley road cornbrook trafford manchester M16 9HQ (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 6 brindley road cornbrook trafford manchester M16 9HQ (1 page) |
9 July 2002 | Full accounts made up to 31 March 2002 (26 pages) |
9 July 2002 | Full accounts made up to 31 March 2002 (26 pages) |
7 May 2002 | Director's particulars changed (1 page) |
7 May 2002 | Director's particulars changed (1 page) |
9 April 2002 | Full accounts made up to 31 March 2001 (26 pages) |
9 April 2002 | Full accounts made up to 31 March 2001 (26 pages) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
6 December 2001 | Return made up to 06/11/01; full list of members (8 pages) |
6 December 2001 | Return made up to 06/11/01; full list of members (8 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
14 September 2001 | Location of register of members (1 page) |
14 September 2001 | Location of debenture register (1 page) |
14 September 2001 | Location of register of members (1 page) |
14 September 2001 | Location of debenture register (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (26 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (26 pages) |
30 November 2000 | Location of register of members (1 page) |
30 November 2000 | Location of debenture register (1 page) |
30 November 2000 | Location of register of members (1 page) |
30 November 2000 | Location of debenture register (1 page) |
9 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
9 November 2000 | Location of register of members (1 page) |
9 November 2000 | Location of debenture register (1 page) |
9 November 2000 | Return made up to 06/11/00; full list of members (7 pages) |
9 November 2000 | Location of register of members (1 page) |
9 November 2000 | Location of debenture register (1 page) |
29 January 2000 | Full accounts made up to 31 March 1999 (25 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (25 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members
|
8 November 1999 | Return made up to 31/10/99; full list of members (8 pages) |
1 June 1999 | Resolutions
|
1 June 1999 | Resolutions
|
26 May 1999 | Particulars of mortgage/charge (7 pages) |
26 May 1999 | Particulars of mortgage/charge (9 pages) |
26 May 1999 | Particulars of mortgage/charge (7 pages) |
26 May 1999 | Particulars of mortgage/charge (7 pages) |
26 May 1999 | Particulars of mortgage/charge (7 pages) |
26 May 1999 | Particulars of mortgage/charge (9 pages) |
26 May 1999 | Particulars of mortgage/charge (7 pages) |
26 May 1999 | Particulars of mortgage/charge (7 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (23 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (23 pages) |
13 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
13 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | Director resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Secretary resigned (1 page) |
26 January 1998 | Full accounts made up to 31 March 1997 (23 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (23 pages) |
19 January 1998 | Return made up to 06/11/96; full list of members; amend (9 pages) |
19 January 1998 | Return made up to 06/11/96; full list of members; amend (9 pages) |
14 January 1998 | Return made up to 31/10/97; full list of members
|
14 January 1998 | Return made up to 31/10/97; full list of members (8 pages) |
13 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Director's particulars changed (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: dennis house marsden street manchester M2 1JD (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: dennis house marsden street manchester M2 1JD (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: bankfield st stockport cheshire SK5 7PB (1 page) |
12 May 1997 | Registered office changed on 12/05/97 from: bankfield st stockport cheshire SK5 7PB (1 page) |
29 January 1997 | Full accounts made up to 31 March 1996 (22 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (22 pages) |
13 December 1996 | Return made up to 06/11/96; no change of members (7 pages) |
13 December 1996 | Return made up to 06/11/96; no change of members (7 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
22 October 1996 | S-div conve 30/09/96 (1 page) |
22 October 1996 | S-div conve 30/09/96 (1 page) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New secretary appointed;new director appointed (3 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New secretary appointed;new director appointed (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
29 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (23 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (180 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
20 November 1990 | Return made up to 06/11/90; full list of members (5 pages) |
20 November 1990 | Return made up to 06/11/90; full list of members (5 pages) |
22 June 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1988 | Resolutions
|
5 September 1988 | Resolutions
|
16 August 1988 | Declaration of assistance for shares acquisition (4 pages) |
16 August 1988 | Declaration of assistance for shares acquisition (4 pages) |
1 August 1988 | Wd 15/06/88 ad 12/05/88--------- £ si [email protected]=550 (2 pages) |
1 August 1988 | Wd 15/06/88 ad 12/05/88--------- £ si [email protected]=550 (2 pages) |
1 October 1987 | Memorandum and Articles of Association (40 pages) |
1 October 1987 | Memorandum and Articles of Association (40 pages) |
28 April 1987 | Declaration of assistance for shares acquisition (3 pages) |
28 April 1987 | Declaration of assistance for shares acquisition (3 pages) |
3 December 1923 | Incorporation (58 pages) |
3 December 1923 | Incorporation (58 pages) |