Company NameParagon Hygiene Services Limited
Company StatusDissolved
Company Number00490152
CategoryPrivate Limited Company
Incorporation Date3 January 1951(73 years, 4 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NameGorton Bros,Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Simon Kenneth Giles
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(64 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 26 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Jonathan Stephen Levine
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(64 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 26 June 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMr Simon Kenneth Giles
StatusClosed
Appointed28 September 2015(64 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 26 June 2018)
RoleCompany Director
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Kenneth Rodney Gorton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(40 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 November 2004)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDeepdale 33 Jacksons Edge Road
Disley
Stockport
Cheshire
SK12 2LN
Director NameLord Michael Winstanley
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(40 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 1993)
RoleG P
Correspondence Address93 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0NW
Director NameMr Jeffrey William Gorton
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(40 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 November 2004)
RoleCleaning Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Whalley Road
Hale
Altrincham
Cheshire
WA15 9DF
Director NameDennis Henry Bridgwood
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(40 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 November 2004)
RoleDirector/Company Secretary
Correspondence Address22 Bronington Close
Northenden
Manchester
M22 4ZQ
Secretary NameDennis Henry Bridgwood
NationalityBritish
StatusResigned
Appointed12 September 1991(40 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address22 Bronington Close
Northenden
Manchester
M22 4ZQ
Director NameMrs Janice Gorton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(40 years, 10 months after company formation)
Appointment Duration13 years (resigned 12 November 2004)
RoleAdministration
Correspondence AddressDeepdale 33 Jacksons Edge Road
Disley
Stockport
Cheshire
SK12 2LN
Director NamePatricia Gorton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(40 years, 10 months after company formation)
Appointment Duration13 years (resigned 12 November 2004)
RoleAdministration
Correspondence Address2 Whalley Road
Hale
Cheshire
WA15 9DF
Director NameMr Stephen William Dowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(53 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BJ
Director NameMr Eugene Daniel Boyle
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(53 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeach Ban
Parkside Drive
Whittle Le Woods Chorley
Lancashire
PR6 7PL
Director NameJames Pickup
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(53 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 April 2008)
RoleCompany Director
Correspondence AddressCrooklands Farm Goosnargh Lane
Goosnargh
Preston
Lancashire
PR3 2JU
Secretary NameMr Stephen William Dowe
NationalityBritish
StatusResigned
Appointed12 November 2004(53 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BJ
Secretary NameMr James Patrick McGivern
NationalityBritish
StatusResigned
Appointed29 June 2007(56 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address3 The Ridge
Wirral
Merseyside
CH60 6SP
Wales
Director NameMr James Patrick McGivern
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(57 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Ridge
Wirral
Merseyside
CH60 6SP
Wales
Director NameMr James Martin Scobie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(57 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eastcote
Orpington
Kent
BR6 0AU
Director NameDavid Rowan Howroyd
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(57 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 August 2009)
RoleCompany Director
Correspondence AddressBay Tree House
East Street
Mayfield
East Sussex
TN20 6TY
Secretary NameMr James Martin Scobie
StatusResigned
Appointed31 December 2009(59 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address1 Eastcote
Orpington
Kent
BR6 0AU
Director NameMr Nigel Andrew Hardy-Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(59 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAero Works
Adair Street
Manchester
M1 2NQ
Director NameMr Frederick Anthony Stratford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(59 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAero Works
Adair Street
Manchester
M1 2NQ
Secretary NameMr Frederick Stratford
StatusResigned
Appointed01 August 2011(60 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressAero Works
Adair Street
Manchester
M1 2NQ
Director NameMr Scott Dudley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(61 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Mark Ian Saunders
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(61 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2015)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMark Saunders
StatusResigned
Appointed01 March 2012(61 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2015)
RoleCompany Director
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH

Contact

Websitegortoncs.co.uk

Location

Registered AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Shareholders

3k at £1Lpm Intercity LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 August 2016Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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 1988Delivered 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 1988Delivered 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 1978Delivered 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

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
28 March 2018Application to strike the company off the register (3 pages)
2 February 2018Satisfaction of charge 004901520008 in full (1 page)
3 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
7 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 October 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
21 October 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
8 October 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
8 October 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
19 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 September 2016Satisfaction of charge 7 in full (4 pages)
1 September 2016Registration of charge 004901520008, created on 30 August 2016 (46 pages)
1 September 2016Satisfaction of charge 5 in full (4 pages)
1 September 2016Satisfaction of charge 6 in full (4 pages)
1 September 2016Registration of charge 004901520008, created on 30 August 2016 (46 pages)
1 September 2016Satisfaction of charge 7 in full (4 pages)
1 September 2016Satisfaction of charge 5 in full (4 pages)
1 September 2016Satisfaction of charge 6 in full (4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
12 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,000
(4 pages)
12 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,000
(4 pages)
29 September 2015Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015 (2 pages)
29 September 2015Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Mark Saunders as a secretary on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Mark Saunders as a secretary on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Mark Ian Saunders as a director on 28 September 2015 (1 page)
28 September 2015Appointment of Mr Jonathan Stephen Levine as a director on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Mark Ian Saunders as a director on 28 September 2015 (1 page)
28 September 2015Appointment of Mr Jonathan Stephen Levine as a director on 28 September 2015 (2 pages)
15 April 2015Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages)
15 April 2015Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages)
15 April 2015Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages)
23 February 2015Termination of appointment of Scott Dudley as a director on 12 February 2015 (1 page)
23 February 2015Termination of appointment of Scott Dudley as a director on 12 February 2015 (1 page)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
14 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,000
(4 pages)
14 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3,000
(4 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
28 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3,000
(4 pages)
28 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3,000
(4 pages)
23 August 2013Registered office address changed from Aero Works Adair Street Manchester M1 2NQ on 23 August 2013 (1 page)
23 August 2013Registered office address changed from Aero Works Adair Street Manchester M1 2NQ on 23 August 2013 (1 page)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
7 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 March 2012Appointment of Mark Saunders as a secretary (1 page)
8 March 2012Appointment of Mark Saunders as a secretary (1 page)
8 March 2012Appointment of Mark Saunders as a secretary (1 page)
8 March 2012Appointment of Mark Saunders as a secretary (1 page)
7 March 2012Termination of appointment of Frederick Stratford as a secretary (1 page)
7 March 2012Termination of appointment of Frederick Stratford as a director (1 page)
7 March 2012Appointment of Mr Mark Ian Saunders as a director (2 pages)
7 March 2012Termination of appointment of Frederick Stratford as a director (1 page)
7 March 2012Appointment of Mark Saunders as a director (2 pages)
7 March 2012Appointment of Mr Mark Ian Saunders as a director (2 pages)
7 March 2012Appointment of Mark Saunders as a director (2 pages)
7 March 2012Termination of appointment of Frederick Stratford as a secretary (1 page)
8 February 2012Termination of appointment of Nigel Hardy-Wilson as a director (1 page)
8 February 2012Appointment of Mr Scott Dudley as a director (2 pages)
8 February 2012Termination of appointment of Nigel Hardy-Wilson as a director (1 page)
8 February 2012Appointment of Mr Scott Dudley as a director (2 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 August 2011Termination of appointment of James Scobie as a secretary (1 page)
8 August 2011Appointment of Mr Frederick Stratford as a secretary (1 page)
8 August 2011Termination of appointment of Eugene Boyle as a director (1 page)
8 August 2011Termination of appointment of Eugene Boyle as a director (1 page)
8 August 2011Appointment of Mr Frederick Stratford as a secretary (1 page)
8 August 2011Termination of appointment of James Scobie as a secretary (1 page)
21 March 2011Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
5 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
10 June 2010Appointment of Mr Frederick Anthony Stratford as a director (2 pages)
10 June 2010Appointment of Mr Frederick Anthony Stratford as a director (2 pages)
9 June 2010Termination of appointment of James Scobie as a director (1 page)
9 June 2010Termination of appointment of James Scobie as a director (1 page)
10 March 2010Appointment of Mr Nigel Andrew Hardy-Wilson as a director (2 pages)
10 March 2010Appointment of Mr Nigel Andrew Hardy-Wilson as a director (2 pages)
9 March 2010Termination of appointment of James Mcgivern as a director (1 page)
9 March 2010Appointment of Mr James Martin Scobie as a secretary (1 page)
9 March 2010Termination of appointment of James Mcgivern as a director (1 page)
9 March 2010Termination of appointment of James Mcgivern as a secretary (1 page)
9 March 2010Termination of appointment of James Mcgivern as a secretary (1 page)
9 March 2010Appointment of Mr James Martin Scobie as a secretary (1 page)
16 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Mr James Mcgivern on 24 September 2008 (2 pages)
13 October 2009Director's details changed for Mr James Mcgivern on 24 September 2008 (2 pages)
9 October 2009Secretary's details changed for Mr James Mcgivern on 24 September 2008 (1 page)
9 October 2009Secretary's details changed for Mr James Mcgivern on 24 September 2008 (1 page)
9 October 2009Full accounts made up to 31 December 2008 (9 pages)
9 October 2009Full accounts made up to 31 December 2008 (9 pages)
9 October 2009Termination of appointment of David Howroyd as a director (1 page)
9 October 2009Termination of appointment of David Howroyd as a director (1 page)
10 July 2009Registered office changed on 10/07/2009 from c/o dwf centurion house 129 deansgate manchester M3 3AA (1 page)
10 July 2009Registered office changed on 10/07/2009 from c/o dwf centurion house 129 deansgate manchester M3 3AA (1 page)
19 May 2009Memorandum and Articles of Association (11 pages)
19 May 2009Memorandum and Articles of Association (11 pages)
14 May 2009Company name changed gorton bros,LIMITED\certificate issued on 16/05/09 (2 pages)
14 May 2009Company name changed gorton bros,LIMITED\certificate issued on 16/05/09 (2 pages)
12 December 2008Return made up to 12/09/08; full list of members (3 pages)
12 December 2008Return made up to 12/09/08; full list of members (3 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilitys bank agreement/debenture gaurentee-company business 30/10/2008
(4 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilitys bank agreement/debenture gaurentee-company business 30/10/2008
(4 pages)
6 November 2008Director appointed david howroyd (2 pages)
6 November 2008Director appointed david howroyd (2 pages)
6 November 2008Director appointed james martin scobie (2 pages)
6 November 2008Director appointed james martin scobie (2 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 July 2008Full accounts made up to 31 December 2007 (11 pages)
16 July 2008Full accounts made up to 31 December 2007 (11 pages)
12 June 2008Director appointed james patrick mcgivern (2 pages)
12 June 2008Appointment terminated director james pickup (1 page)
12 June 2008Director appointed james patrick mcgivern (2 pages)
12 June 2008Appointment terminated director james pickup (1 page)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 October 2007Full accounts made up to 31 December 2006 (14 pages)
21 September 2007Return made up to 12/09/07; no change of members (7 pages)
21 September 2007Return made up to 12/09/07; no change of members (7 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007Secretary resigned;director resigned (1 page)
6 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
6 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
25 October 2006Return made up to 12/09/06; full list of members (7 pages)
25 October 2006Return made up to 12/09/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
14 October 2005Return made up to 12/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 October 2005Return made up to 12/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2005Registered office changed on 16/05/05 from: 72-76 laindon road rusholme manchester M14 5DG (1 page)
16 May 2005Registered office changed on 16/05/05 from: 72-76 laindon road rusholme manchester M14 5DG (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
30 November 2004Declaration of assistance for shares acquisition (11 pages)
30 November 2004Secretary resigned;director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004Declaration of assistance for shares acquisition (11 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004Secretary resigned;director resigned (1 page)
16 November 2004Particulars of mortgage/charge (8 pages)
16 November 2004Particulars of mortgage/charge (8 pages)
22 September 2004Return made up to 12/09/04; full list of members (8 pages)
22 September 2004Return made up to 12/09/04; full list of members (8 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
1 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
17 September 2003Return made up to 12/09/03; full list of members (8 pages)
17 September 2003Return made up to 12/09/03; full list of members (8 pages)
30 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
30 August 2003Accounts for a small company made up to 31 January 2003 (7 pages)
8 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
8 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
17 September 2002Return made up to 12/09/02; full list of members (8 pages)
17 September 2002Return made up to 12/09/02; full list of members (8 pages)
24 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
24 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
11 September 2001Return made up to 12/09/01; full list of members (7 pages)
11 September 2001Return made up to 12/09/01; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
14 September 2000Return made up to 12/09/00; full list of members (7 pages)
14 September 2000Return made up to 12/09/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
22 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
17 September 1999Return made up to 12/09/99; full list of members (8 pages)
17 September 1999Return made up to 12/09/99; full list of members (8 pages)
18 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 September 1998Return made up to 12/09/98; no change of members (6 pages)
23 September 1998Return made up to 12/09/98; no change of members (6 pages)
16 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
16 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
13 October 1997Return made up to 12/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1997Return made up to 12/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
13 September 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 1996Return made up to 12/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
27 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
29 September 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 1995Return made up to 12/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 September 1993Return made up to 12/09/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 September 1993Return made up to 12/09/93; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1990Accounts for a small company made up to 31 January 1990 (3 pages)
30 October 1990Accounts for a small company made up to 31 January 1990 (3 pages)
29 November 1989Return made up to 20/11/89; full list of members (6 pages)
29 November 1989Return made up to 20/11/89; full list of members (6 pages)
29 November 1989Accounts for a small company made up to 31 January 1989 (3 pages)
29 November 1989Accounts for a small company made up to 31 January 1989 (3 pages)
12 October 1982Annual return made up to 28/06/82 (4 pages)
12 October 1982Annual return made up to 28/06/82 (4 pages)
25 August 1982Accounts made up to 31 January 1982 (8 pages)
25 August 1982Accounts made up to 31 January 1982 (8 pages)
19 November 1981Annual return made up to 01/10/81 (7 pages)
19 November 1981Annual return made up to 01/10/81 (7 pages)
16 October 1981Accounts made up to 31 January 1981 (8 pages)
16 October 1981Accounts made up to 31 January 1981 (8 pages)
28 August 1980Annual return made up to 25/07/80 (4 pages)
28 August 1980Annual return made up to 25/07/80 (4 pages)
20 August 1980Accounts made up to 31 January 1980 (7 pages)
20 August 1980Accounts made up to 31 January 1980 (7 pages)
3 January 1951Incorporation (19 pages)
3 January 1951Incorporation (19 pages)