Atlanta
Ga 30303
Director Name | Mr Andreas Samuel Westhuis |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 13 November 2023(75 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Director Business Ops |
Country of Residence | United Kingdom |
Correspondence Address | Ermin Street Brockworth Gloucester GL3 4HP Wales |
Director Name | Mr Peter Edward Clinton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(43 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 April 2000) |
Role | Managing Director |
Correspondence Address | Graceland Lakeside Littleborough Lancashire OL15 0DD |
Director Name | Mr Donald Howard Demeuse |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1991(43 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 November 1996) |
Role | Group Chief Executive |
Correspondence Address | 9489 Lovers Lane Road Suring Wisconsin 54174 |
Director Name | Ms Kathleen Jane Hempel |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 1991(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 October 1997) |
Role | Senior Executive Vice Presiden |
Correspondence Address | 2540 Parkwood Drive Green Bay Wisconsin 54304 |
Director Name | Mr Bernard Thomas Makin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(43 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2001) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Chapelcroft 95 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9LZ |
Secretary Name | Michael Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(43 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 10 The West Wing Bostock Hall Bostock Green Cheshire CW10 9JN |
Director Name | Michael Thomas Riordan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1996(49 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | 2576 South Trillium Circle Green Bay Wisconsin 54313 |
Director Name | Mr Michael Hammond |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(50 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 February 1998) |
Role | Secretary |
Correspondence Address | The Chase 55 Trafford Road Alderley Edge Cheshire SK9 7DN |
Director Name | Ashok Velji Shah |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(50 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 February 1998) |
Role | Secretary |
Correspondence Address | 22 West Towers Pinner Middlesex HA5 1UA |
Director Name | Mr Richard Charles Bourdon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(52 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Fir 2 Parish Ghyll Lane Ilkley West Yorkshire LS29 9QP |
Director Name | Mr John Murphy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Abbey Close Altrincham Cheshire WA14 3NA |
Secretary Name | Mr Christopher John McMellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Grovehill Crescent Falmouth Cornwall TR11 3HR |
Secretary Name | Lorraine Grace Beavis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(59 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Director Name | Hugh McGlasson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(60 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Director Name | Gary Leon Price |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2012(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Timothy Jason Berryman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2012(64 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 November 2023) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 133 Peachtree Street Ne Atlanta Ga 30303 |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2013(65 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 2019) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | georgiapacific.co.uk |
---|
Registered Address | 20 Wood Street London EC2V 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Georgia-pacific Gb LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
27 March 1991 | Delivered on: 15 April 1991 Satisfied on: 7 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of stubbins lane, stubbins, rossendale lancs t/no la 508752. Fully Satisfied |
---|---|
27 March 1991 | Delivered on: 15 April 1991 Satisfied on: 7 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings lying to the south west of chorley new road horwich greater manchester t/no gm 164580. Fully Satisfied |
27 March 1991 | Delivered on: 15 April 1991 Satisfied on: 7 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stubbins mill, stubbins street ramsbottom rossendale lancs t/no ca 497113. Fully Satisfied |
27 March 1991 | Delivered on: 15 April 1991 Satisfied on: 7 January 1998 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. 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 |
27 March 1991 | Delivered on: 15 April 1991 Satisfied on: 7 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the west of mansell way, horwich greater manchester t/no gm 178402. Fully Satisfied |
27 March 1991 | Delivered on: 15 April 1991 Satisfied on: 7 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of mansell way horwich, greater manchester t/no gm 225383. Fully Satisfied |
27 March 1991 | Delivered on: 15 April 1991 Satisfied on: 7 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south west of chorley new road, horwich greater manchester t/no gm 164578. Fully Satisfied |
27 March 1991 | Delivered on: 15 April 1991 Satisfied on: 7 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings lying to the south west of chorley new road horwich greater manchester t/no gm 164581. Fully Satisfied |
30 June 1994 | Delivered on: 15 July 1994 Satisfied on: 7 January 1998 Persons entitled: Barclays Bank PLC, as Trustee Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee or any of the other beneficiaries (as defined) under or pursuant to the finance documents (as defined) including further advances. Particulars: F/H land registered as part of t/no: LA701397. See the mortgage charge document for full details. Fully Satisfied |
30 June 1994 | Delivered on: 15 July 1994 Satisfied on: 7 January 1998 Persons entitled: Barclays Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined) including further advances. Particulars: F/H land registered with other land under t/no: LA701397. See the mortgage charge document for full details. Fully Satisfied |
30 June 1994 | Delivered on: 15 July 1994 Satisfied on: 7 January 1998 Persons entitled: Barclays Bank PLC, as Trustee Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee or any of the other beneficiaries (as defined) under or pursuant to the finance documents (as defined) including further advances. Particulars: All that f/h property land registered with other land under t/no: LA701397. Fully Satisfied |
4 December 1992 | Delivered on: 21 December 1992 Satisfied on: 7 January 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined). Particulars: (See form 395 for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 December 1992 | Delivered on: 21 December 1992 Satisfied on: 7 January 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined). Particulars: (See form 395 for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 December 1992 | Delivered on: 21 December 1992 Satisfied on: 7 January 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined). Particulars: (See form 395 for full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 October 1992 | Delivered on: 21 October 1992 Satisfied on: 24 June 2010 Persons entitled: Mercantile Industrial Leasing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: L/H land and buildings adjoining east lancashire railway nr stubbins lane bury greater manchester part t/no.GM602676 & all movable plant machinery and equipment. Fully Satisfied |
27 March 1991 | Delivered on: 15 April 1991 Satisfied on: 7 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings lying to the south west of chorley new road, horwich greater manchester t/no gm 164582. Fully Satisfied |
9 July 1980 | Delivered on: 15 July 1980 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Mortgage Secured details: £800,000 and all other monies due or to become due from the company to the chargee under the terms of the charge & an agreement dated 27.6.79. Particulars: L/H- land & premises more particularly described in paras 1, 2 & 3 of the second schedule of the said mortgage dated 24.10.79. Fully Satisfied |
14 November 2023 | Termination of appointment of Timothy Jason Berryman as a director on 6 November 2023 (1 page) |
---|---|
14 November 2023 | Appointment of Mr Andreas Samuel Westhuis as a director on 13 November 2023 (2 pages) |
29 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
8 June 2023 | Director's details changed for Timothy Jason Berryman on 8 June 2023 (2 pages) |
7 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
7 March 2023 | Appointment of Julie Ann Anderson as a director on 2 March 2023 (2 pages) |
27 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
28 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
21 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
27 February 2020 | Change of details for Georgia-Pacific Gb Limited as a person with significant control on 3 December 2019 (2 pages) |
4 December 2019 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
4 December 2019 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
4 December 2019 | Termination of appointment of Abogado Nominees Limited as a secretary on 1 December 2019 (1 page) |
4 December 2019 | Registered office address changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 4 December 2019 (1 page) |
4 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Georgia-Pacific Gb Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Georgia-Pacific Gb Limited as a person with significant control on 6 April 2016 (2 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 October 2015 | Termination of appointment of Gary Leon Price as a director on 11 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Gary Leon Price as a director on 11 September 2015 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
2 December 2014 | Full accounts made up to 31 December 2013 (8 pages) |
2 December 2014 | Full accounts made up to 31 December 2013 (8 pages) |
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
15 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
19 March 2013 | Resolutions
|
19 March 2013 | Statement of company's objects (2 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
19 March 2013 | Appointment of Abogado Nominees Limited as a secretary (3 pages) |
19 March 2013 | Statement of company's objects (2 pages) |
8 February 2013 | Director's details changed for Gary Leon Price on 2 July 2012 (3 pages) |
8 February 2013 | Director's details changed for Gary Leon Price on 2 July 2012 (3 pages) |
8 February 2013 | Director's details changed for Gary Leon Price on 2 July 2012 (3 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (16 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (16 pages) |
19 July 2012 | Termination of appointment of Hugh Mcglasson as a director (1 page) |
19 July 2012 | Termination of appointment of Hugh Mcglasson as a director (1 page) |
19 July 2012 | Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page) |
11 July 2012 | Appointment of Timothy Jason Berryman as a director (2 pages) |
11 July 2012 | Appointment of Gary Leon Price as a director (2 pages) |
11 July 2012 | Appointment of Timothy Jason Berryman as a director (2 pages) |
11 July 2012 | Appointment of Gary Leon Price as a director (2 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 August 2011 | Termination of appointment of Lorraine Beavis as a secretary (1 page) |
4 August 2011 | Termination of appointment of Lorraine Beavis as a secretary (1 page) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Solvency statement dated 21/06/10 (1 page) |
29 June 2010 | Solvency statement dated 21/06/10 (1 page) |
29 June 2010 | Statement by directors (1 page) |
29 June 2010 | Statement of capital on 29 June 2010
|
29 June 2010 | Statement by directors (1 page) |
29 June 2010 | Resolutions
|
29 June 2010 | Statement of capital on 29 June 2010
|
29 June 2010 | Resolutions
|
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 October 2009 | Director's details changed for Hugh Mcglasson on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Lorraine Grace Beavis on 13 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Lorraine Grace Beavis on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Hugh Mcglasson on 13 October 2009 (2 pages) |
4 August 2009 | Secretary's change of particulars / lorraine payne / 20/06/2009 (1 page) |
4 August 2009 | Secretary's change of particulars / lorraine payne / 20/06/2009 (1 page) |
14 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | New secretary appointed (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 13/07/06; full list of members (2 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
11 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: mansell way horwich bolton lancs BL6 6JL (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: mansell way horwich bolton lancs BL6 6JL (1 page) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
19 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
19 July 2002 | Return made up to 13/07/02; full list of members (8 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
5 September 2001 | Secretary's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
19 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | Resolutions
|
19 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 13/07/99; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
7 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
7 August 1998 | Return made up to 13/07/98; full list of members (6 pages) |
22 April 1998 | Secretary's particulars changed (1 page) |
22 April 1998 | Secretary's particulars changed (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (5 pages) |
19 January 1998 | New director appointed (5 pages) |
19 January 1998 | New director appointed (2 pages) |
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
15 December 1997 | Resolutions
|
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
6 November 1997 | Auditor's resignation (1 page) |
6 November 1997 | Auditor's resignation (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
10 July 1997 | Return made up to 13/07/97; full list of members
|
10 July 1997 | Return made up to 13/07/97; full list of members
|
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
26 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
5 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
5 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (20 pages) |
28 September 1995 | Secretary's particulars changed (2 pages) |
28 September 1995 | Secretary's particulars changed (2 pages) |
4 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |
4 July 1995 | Return made up to 13/07/95; full list of members (6 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
10 March 1995 | Resolutions
|
10 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
25 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
25 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (18 pages) |
29 October 1993 | Full accounts made up to 31 December 1992 (18 pages) |
12 November 1992 | Full accounts made up to 31 December 1991 (17 pages) |
12 November 1992 | Full accounts made up to 31 December 1991 (17 pages) |
21 October 1992 | Particulars of mortgage/charge (3 pages) |
21 October 1992 | Particulars of mortgage/charge (3 pages) |
31 October 1991 | Full accounts made up to 31 December 1990 (16 pages) |
31 October 1991 | Full accounts made up to 31 December 1990 (16 pages) |
10 January 1991 | Full accounts made up to 31 December 1989 (16 pages) |
10 January 1991 | Full accounts made up to 31 December 1989 (16 pages) |
28 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
28 July 1989 | Full accounts made up to 31 December 1988 (16 pages) |
7 July 1988 | Full accounts made up to 31 December 1987 (16 pages) |
7 July 1988 | Full accounts made up to 31 December 1987 (16 pages) |
7 October 1987 | Full accounts made up to 31 December 1986 (16 pages) |
7 October 1987 | Full accounts made up to 31 December 1986 (16 pages) |
6 January 1987 | Secretary resigned;new secretary appointed (2 pages) |
6 January 1987 | Secretary resigned;new secretary appointed (2 pages) |
28 October 1986 | Full accounts made up to 31 December 1985 (15 pages) |
28 October 1986 | Full accounts made up to 31 December 1985 (15 pages) |
30 October 1985 | Accounts made up to 31 December 1984 (17 pages) |
30 October 1985 | Accounts made up to 31 December 1984 (17 pages) |
17 December 1984 | Accounts made up to 31 December 1983 (17 pages) |
17 December 1984 | Accounts made up to 31 December 1983 (17 pages) |
28 October 1983 | Accounts made up to 31 December 1982 (13 pages) |
28 October 1983 | Accounts made up to 31 December 1982 (13 pages) |
8 February 1983 | Company name changed\certificate issued on 08/02/83 (2 pages) |
8 February 1983 | Company name changed\certificate issued on 08/02/83 (2 pages) |
19 July 1982 | Accounts made up to 31 August 1981 (13 pages) |
19 July 1982 | Accounts made up to 31 August 1981 (13 pages) |
5 August 1981 | Accounts made up to 31 August 1980 (13 pages) |
5 August 1981 | Accounts made up to 31 August 1980 (13 pages) |
3 July 1980 | Accounts made up to 31 August 1979 (12 pages) |
3 July 1980 | Accounts made up to 31 August 1979 (12 pages) |
6 September 1979 | Accounts made up to 31 August 1978 (11 pages) |
6 September 1979 | Accounts made up to 31 August 1978 (11 pages) |
3 August 1978 | Accounts made up to 31 August 1977 (11 pages) |
3 August 1978 | Accounts made up to 31 August 1977 (11 pages) |
27 July 1977 | Accounts made up to 31 August 1976 (7 pages) |
27 July 1977 | Accounts made up to 31 August 1976 (7 pages) |
20 September 1976 | Accounts made up to 31 August 1975 (7 pages) |
20 September 1976 | Accounts made up to 31 August 1975 (7 pages) |
31 August 1974 | Accounts made up to 31 August 1974 (3 pages) |
31 August 1974 | Accounts made up to 31 August 1974 (3 pages) |
6 April 1973 | Company name changed\certificate issued on 06/04/73 (2 pages) |
6 April 1973 | Company name changed\certificate issued on 06/04/73 (2 pages) |
31 March 1972 | Accounts made up to 31 March 2072 (3 pages) |
31 March 1972 | Accounts made up to 31 March 2072 (3 pages) |
25 October 1956 | Company name changed\certificate issued on 25/10/56 (2 pages) |
25 October 1956 | Company name changed\certificate issued on 25/10/56 (2 pages) |
8 December 1947 | Certificate of incorporation (1 page) |
8 December 1947 | Certificate of incorporation (1 page) |