Maidstone Road
Sidcup
Kent
DA14 5RH
Director Name | Mr Jonathan Stephen Levine |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 June 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Secretary Name | Mr Simon Kenneth Giles |
---|---|
Status | Closed |
Appointed | 28 September 2015(64 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 June 2018) |
Role | Company Director |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Mr Kenneth Rodney Gorton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(40 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 November 2004) |
Role | Cleaning Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Deepdale 33 Jacksons Edge Road Disley Stockport Cheshire SK12 2LN |
Director Name | Lord Michael Winstanley |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 July 1993) |
Role | G P |
Correspondence Address | 93 Bankhall Lane Hale Altrincham Cheshire WA15 0NW |
Director Name | Mr Jeffrey William Gorton |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(40 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 November 2004) |
Role | Cleaning Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Whalley Road Hale Altrincham Cheshire WA15 9DF |
Director Name | Dennis Henry Bridgwood |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(40 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 November 2004) |
Role | Director/Company Secretary |
Correspondence Address | 22 Bronington Close Northenden Manchester M22 4ZQ |
Secretary Name | Dennis Henry Bridgwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(40 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 22 Bronington Close Northenden Manchester M22 4ZQ |
Director Name | Mrs Janice Gorton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(40 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 12 November 2004) |
Role | Administration |
Correspondence Address | Deepdale 33 Jacksons Edge Road Disley Stockport Cheshire SK12 2LN |
Director Name | Patricia Gorton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(40 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 12 November 2004) |
Role | Administration |
Correspondence Address | 2 Whalley Road Hale Cheshire WA15 9DF |
Director Name | Mr Stephen William Dowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BJ |
Director Name | Mr Eugene Daniel Boyle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teach Ban Parkside Drive Whittle Le Woods Chorley Lancashire PR6 7PL |
Director Name | James Pickup |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | Crooklands Farm Goosnargh Lane Goosnargh Preston Lancashire PR3 2JU |
Secretary Name | Mr Stephen William Dowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BJ |
Secretary Name | Mr James Patrick McGivern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 3 The Ridge Wirral Merseyside CH60 6SP Wales |
Director Name | Mr James Patrick McGivern |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Ridge Wirral Merseyside CH60 6SP Wales |
Director Name | Mr James Martin Scobie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eastcote Orpington Kent BR6 0AU |
Director Name | David Rowan Howroyd |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(57 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2009) |
Role | Company Director |
Correspondence Address | Bay Tree House East Street Mayfield East Sussex TN20 6TY |
Secretary Name | Mr James Martin Scobie |
---|---|
Status | Resigned |
Appointed | 31 December 2009(59 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 1 Eastcote Orpington Kent BR6 0AU |
Director Name | Mr Nigel Andrew Hardy-Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aero Works Adair Street Manchester M1 2NQ |
Director Name | Mr Frederick Anthony Stratford |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aero Works Adair Street Manchester M1 2NQ |
Secretary Name | Mr Frederick Stratford |
---|---|
Status | Resigned |
Appointed | 01 August 2011(60 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | Aero Works Adair Street Manchester M1 2NQ |
Director Name | Mr Scott Dudley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(61 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Mr Mark Ian Saunders |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(61 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2015) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Secretary Name | Mark Saunders |
---|---|
Status | Resigned |
Appointed | 01 March 2012(61 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2015) |
Role | Company Director |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Website | gortoncs.co.uk |
---|
Registered Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
3k at £1 | Lpm Intercity LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 August 2016 | Delivered on: 1 September 2016 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
30 October 2008 | Delivered on: 5 November 2008 Persons entitled: Sovereign Capital Partners LLP Classification: Debenture Secured details: All monies due or to become due from each of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 October 2008 | Delivered on: 4 November 2008 Persons entitled: Clydesdale Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Outstanding |
30 October 2008 | Delivered on: 4 November 2008 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
12 November 2004 | Delivered on: 16 November 2004 Satisfied on: 19 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
4 August 1988 | Delivered on: 12 August 1988 Satisfied on: 11 September 2004 Persons entitled: The Royal Bank of Scotland PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - 72 to 76 (even) laindon road, rusholme manchester. Title no. Gm 345742. by way of fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 1988 | Delivered on: 7 April 1988 Satisfied on: 11 September 2004 Persons entitled: The Royal Bank of Scotland 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 September 1978 | Delivered on: 10 October 1978 Satisfied on: 11 September 2004 Persons entitled: William's & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with buildings known as cumber works, bennett street, ardwick, manchester, greater manchester, title no. Gm 155045 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2018 | Application to strike the company off the register (3 pages) |
2 February 2018 | Satisfaction of charge 004901520008 in full (1 page) |
3 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
21 October 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
21 October 2016 | Confirmation statement made on 12 September 2016 with updates (8 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
19 September 2016 | Resolutions
|
1 September 2016 | Satisfaction of charge 7 in full (4 pages) |
1 September 2016 | Registration of charge 004901520008, created on 30 August 2016 (46 pages) |
1 September 2016 | Satisfaction of charge 5 in full (4 pages) |
1 September 2016 | Satisfaction of charge 6 in full (4 pages) |
1 September 2016 | Registration of charge 004901520008, created on 30 August 2016 (46 pages) |
1 September 2016 | Satisfaction of charge 7 in full (4 pages) |
1 September 2016 | Satisfaction of charge 5 in full (4 pages) |
1 September 2016 | Satisfaction of charge 6 in full (4 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
12 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 September 2015 | Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Mark Saunders as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Mark Saunders as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Mark Ian Saunders as a director on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Jonathan Stephen Levine as a director on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Mark Ian Saunders as a director on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Jonathan Stephen Levine as a director on 28 September 2015 (2 pages) |
15 April 2015 | Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages) |
23 February 2015 | Termination of appointment of Scott Dudley as a director on 12 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Scott Dudley as a director on 12 February 2015 (1 page) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
14 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
28 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 August 2013 | Registered office address changed from Aero Works Adair Street Manchester M1 2NQ on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from Aero Works Adair Street Manchester M1 2NQ on 23 August 2013 (1 page) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 March 2012 | Appointment of Mark Saunders as a secretary (1 page) |
8 March 2012 | Appointment of Mark Saunders as a secretary (1 page) |
8 March 2012 | Appointment of Mark Saunders as a secretary (1 page) |
8 March 2012 | Appointment of Mark Saunders as a secretary (1 page) |
7 March 2012 | Termination of appointment of Frederick Stratford as a secretary (1 page) |
7 March 2012 | Termination of appointment of Frederick Stratford as a director (1 page) |
7 March 2012 | Appointment of Mr Mark Ian Saunders as a director (2 pages) |
7 March 2012 | Termination of appointment of Frederick Stratford as a director (1 page) |
7 March 2012 | Appointment of Mark Saunders as a director (2 pages) |
7 March 2012 | Appointment of Mr Mark Ian Saunders as a director (2 pages) |
7 March 2012 | Appointment of Mark Saunders as a director (2 pages) |
7 March 2012 | Termination of appointment of Frederick Stratford as a secretary (1 page) |
8 February 2012 | Termination of appointment of Nigel Hardy-Wilson as a director (1 page) |
8 February 2012 | Appointment of Mr Scott Dudley as a director (2 pages) |
8 February 2012 | Termination of appointment of Nigel Hardy-Wilson as a director (1 page) |
8 February 2012 | Appointment of Mr Scott Dudley as a director (2 pages) |
4 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
8 August 2011 | Termination of appointment of James Scobie as a secretary (1 page) |
8 August 2011 | Appointment of Mr Frederick Stratford as a secretary (1 page) |
8 August 2011 | Termination of appointment of Eugene Boyle as a director (1 page) |
8 August 2011 | Termination of appointment of Eugene Boyle as a director (1 page) |
8 August 2011 | Appointment of Mr Frederick Stratford as a secretary (1 page) |
8 August 2011 | Termination of appointment of James Scobie as a secretary (1 page) |
21 March 2011 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
5 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
10 June 2010 | Appointment of Mr Frederick Anthony Stratford as a director (2 pages) |
10 June 2010 | Appointment of Mr Frederick Anthony Stratford as a director (2 pages) |
9 June 2010 | Termination of appointment of James Scobie as a director (1 page) |
9 June 2010 | Termination of appointment of James Scobie as a director (1 page) |
10 March 2010 | Appointment of Mr Nigel Andrew Hardy-Wilson as a director (2 pages) |
10 March 2010 | Appointment of Mr Nigel Andrew Hardy-Wilson as a director (2 pages) |
9 March 2010 | Termination of appointment of James Mcgivern as a director (1 page) |
9 March 2010 | Appointment of Mr James Martin Scobie as a secretary (1 page) |
9 March 2010 | Termination of appointment of James Mcgivern as a director (1 page) |
9 March 2010 | Termination of appointment of James Mcgivern as a secretary (1 page) |
9 March 2010 | Termination of appointment of James Mcgivern as a secretary (1 page) |
9 March 2010 | Appointment of Mr James Martin Scobie as a secretary (1 page) |
16 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Mr James Mcgivern on 24 September 2008 (2 pages) |
13 October 2009 | Director's details changed for Mr James Mcgivern on 24 September 2008 (2 pages) |
9 October 2009 | Secretary's details changed for Mr James Mcgivern on 24 September 2008 (1 page) |
9 October 2009 | Secretary's details changed for Mr James Mcgivern on 24 September 2008 (1 page) |
9 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
9 October 2009 | Termination of appointment of David Howroyd as a director (1 page) |
9 October 2009 | Termination of appointment of David Howroyd as a director (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from c/o dwf centurion house 129 deansgate manchester M3 3AA (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from c/o dwf centurion house 129 deansgate manchester M3 3AA (1 page) |
19 May 2009 | Memorandum and Articles of Association (11 pages) |
19 May 2009 | Memorandum and Articles of Association (11 pages) |
14 May 2009 | Company name changed gorton bros,LIMITED\certificate issued on 16/05/09 (2 pages) |
14 May 2009 | Company name changed gorton bros,LIMITED\certificate issued on 16/05/09 (2 pages) |
12 December 2008 | Return made up to 12/09/08; full list of members (3 pages) |
12 December 2008 | Return made up to 12/09/08; full list of members (3 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
6 November 2008 | Director appointed david howroyd (2 pages) |
6 November 2008 | Director appointed david howroyd (2 pages) |
6 November 2008 | Director appointed james martin scobie (2 pages) |
6 November 2008 | Director appointed james martin scobie (2 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 June 2008 | Director appointed james patrick mcgivern (2 pages) |
12 June 2008 | Appointment terminated director james pickup (1 page) |
12 June 2008 | Director appointed james patrick mcgivern (2 pages) |
12 June 2008 | Appointment terminated director james pickup (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 September 2007 | Return made up to 12/09/07; no change of members (7 pages) |
21 September 2007 | Return made up to 12/09/07; no change of members (7 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
6 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 12/09/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
14 October 2005 | Return made up to 12/09/05; full list of members
|
14 October 2005 | Return made up to 12/09/05; full list of members
|
16 May 2005 | Registered office changed on 16/05/05 from: 72-76 laindon road rusholme manchester M14 5DG (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: 72-76 laindon road rusholme manchester M14 5DG (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
30 November 2004 | Declaration of assistance for shares acquisition (11 pages) |
30 November 2004 | Secretary resigned;director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Declaration of assistance for shares acquisition (11 pages) |
30 November 2004 | Resolutions
|
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
30 November 2004 | Resolutions
|
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed;new director appointed (2 pages) |
30 November 2004 | Secretary resigned;director resigned (1 page) |
16 November 2004 | Particulars of mortgage/charge (8 pages) |
16 November 2004 | Particulars of mortgage/charge (8 pages) |
22 September 2004 | Return made up to 12/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 12/09/04; full list of members (8 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
17 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
17 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
30 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
30 August 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
8 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
8 November 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
17 September 2002 | Return made up to 12/09/02; full list of members (8 pages) |
17 September 2002 | Return made up to 12/09/02; full list of members (8 pages) |
24 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
24 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
11 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
11 September 2001 | Return made up to 12/09/01; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
14 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
14 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
17 September 1999 | Return made up to 12/09/99; full list of members (8 pages) |
17 September 1999 | Return made up to 12/09/99; full list of members (8 pages) |
18 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 September 1998 | Return made up to 12/09/98; no change of members (6 pages) |
23 September 1998 | Return made up to 12/09/98; no change of members (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 October 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
13 October 1997 | Return made up to 12/09/97; no change of members
|
13 October 1997 | Return made up to 12/09/97; no change of members
|
16 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
16 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
13 September 1996 | Return made up to 12/09/96; full list of members
|
13 September 1996 | Return made up to 12/09/96; full list of members
|
27 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
27 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
29 September 1995 | Return made up to 12/09/95; no change of members
|
29 September 1995 | Return made up to 12/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 September 1993 | Return made up to 12/09/93; full list of members
|
8 September 1993 | Return made up to 12/09/93; full list of members
|
9 October 1991 | Resolutions
|
9 October 1991 | Resolutions
|
30 October 1990 | Accounts for a small company made up to 31 January 1990 (3 pages) |
30 October 1990 | Accounts for a small company made up to 31 January 1990 (3 pages) |
29 November 1989 | Return made up to 20/11/89; full list of members (6 pages) |
29 November 1989 | Return made up to 20/11/89; full list of members (6 pages) |
29 November 1989 | Accounts for a small company made up to 31 January 1989 (3 pages) |
29 November 1989 | Accounts for a small company made up to 31 January 1989 (3 pages) |
12 October 1982 | Annual return made up to 28/06/82 (4 pages) |
12 October 1982 | Annual return made up to 28/06/82 (4 pages) |
25 August 1982 | Accounts made up to 31 January 1982 (8 pages) |
25 August 1982 | Accounts made up to 31 January 1982 (8 pages) |
19 November 1981 | Annual return made up to 01/10/81 (7 pages) |
19 November 1981 | Annual return made up to 01/10/81 (7 pages) |
16 October 1981 | Accounts made up to 31 January 1981 (8 pages) |
16 October 1981 | Accounts made up to 31 January 1981 (8 pages) |
28 August 1980 | Annual return made up to 25/07/80 (4 pages) |
28 August 1980 | Annual return made up to 25/07/80 (4 pages) |
20 August 1980 | Accounts made up to 31 January 1980 (7 pages) |
20 August 1980 | Accounts made up to 31 January 1980 (7 pages) |
3 January 1951 | Incorporation (19 pages) |
3 January 1951 | Incorporation (19 pages) |