London
EC3A 3BP
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2016(52 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 October 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Peter John Burton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(53 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 October 2018) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Alfred Doodson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2001) |
Role | Insurance Broker |
Correspondence Address | 30 Hayling Road Sale Cheshire |
Director Name | Arthur Doodson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 16 August 2007) |
Role | Insurance Broker |
Correspondence Address | Mount Pleasant Kings Road Hazel Grove Stockport Cheshire SK7 4JA |
Director Name | Pauline Doodson |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 July 2004) |
Role | Secretary |
Correspondence Address | Mount Pleasant Kings Road Hazel Grove Stockport Cheshire SK7 4JA |
Secretary Name | Pauline Doodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | Mount Pleasant Kings Road Hazel Grove Stockport Cheshire SK7 4JA |
Director Name | Mr Leslie Burke |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(30 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 02 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Longfield Avenue Urmston Manchester Lancs M41 9DP |
Director Name | Anthony Kenneth O'Gara |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 August 1996) |
Role | Insurance Broker |
Correspondence Address | 4 Oak Avenue Cheadle Hulme Cheadle Cheshire SK8 5DR |
Director Name | Mr Richard James Doodson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(37 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Riverside Court Waters Edge Marple Bridge Cheshire SK6 5EY |
Director Name | Mr Mark Adrian Foley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(37 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House, Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr David Alan Leech |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(37 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House, Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr Neil Martin Clayton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(40 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Century House, Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr Ian Terence Hesselden |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House, Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr Timothy James Marshall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House, Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Secretary Name | Mr Neil Martin Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sandyfoot Barkisland Halifax West Yorkshire HX4 0JA |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(40 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Packsaddle Park Prestbury Macclesfield Cheshire SK10 4PU |
Director Name | Mr Andrew David Holland |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(40 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 16 September 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bank Top Barn Hollins Bank Lane Steeton Keighley West Yorkshire BD20 6QB |
Director Name | Mr William Edward Sutton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2008(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 October 2013) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Century House, Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr Bill Sutton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2008(44 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2009) |
Role | Non Executive Director |
Correspondence Address | 1 Field Hurst Barkisland Halifax West Yorkshire HX4 0JE |
Director Name | Mr Jeffrey Niel Jones |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Century House, Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr James Dodds |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House, Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr Simon Robert Slater Worrall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century House, Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr Stuart Davis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(47 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 2012) |
Role | COO |
Country of Residence | England |
Correspondence Address | Century House, Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Secretary Name | Mr Simon Robert Slater Worrall |
---|---|
Status | Resigned |
Appointed | 26 May 2011(47 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2013) |
Role | Company Director |
Correspondence Address | Century House, Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mrs Sarah Louise Pearson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(47 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2013) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Century House, Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr James Dodds |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(49 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 October 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Century House, Pepper Road Hazel Grove Stockport Cheshire SK7 5BW |
Director Name | Mr William Paul Costantini |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2013(49 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 October 2015) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Toby James Humphreys |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(49 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Leslie James Marshall |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(49 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John David Sutton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(49 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr John Gerard Owens |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr William Frederick Goldstein |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2013(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Website | doodsonbg.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4193000 |
Telephone region | Manchester |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Integro Insurance Brokers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,847,937 |
Net Worth | £3,734,645 |
Cash | £5,317,826 |
Current Liabilities | £8,779,285 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 October 2013 | Delivered on: 22 October 2013 Satisfied on: 10 December 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
21 September 2009 | Delivered on: 5 October 2009 Satisfied on: 31 October 2013 Persons entitled: Macquarie Bank Limited Classification: A security 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. Fully Satisfied |
30 July 2004 | Delivered on: 5 August 2004 Satisfied on: 5 October 2009 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. See the mortgage charge document for full details. Fully Satisfied |
30 July 2004 | Delivered on: 5 August 2004 Satisfied on: 5 October 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h property k/a 219-225 slade lane levenshulme manchester t/nos LA356478, GM381171, GM478683 and GM156240. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 August 1994 | Delivered on: 5 August 1994 Satisfied on: 21 July 2001 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: 225 slade lane levenshulme manchester greater manchester t/no GM156240. Fully Satisfied |
1 August 1994 | Delivered on: 5 August 1994 Satisfied on: 21 July 2001 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: 223 slade lane levenshulme manchester greater manchester t/no GM478683. Fully Satisfied |
1 August 1994 | Delivered on: 5 August 1994 Satisfied on: 21 July 2001 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: 334 slade lane levenshulme manchester greater manchester t/no GM143403. Fully Satisfied |
20 November 2017 | Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 20 November 2017 (1 page) |
---|---|
20 November 2017 | Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 20 November 2017 (2 pages) |
9 November 2017 | Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages) |
4 September 2017 | Appointment of a voluntary liquidator (1 page) |
4 September 2017 | Declaration of solvency (6 pages) |
4 September 2017 | Resolutions
|
1 August 2017 | Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Statement of capital on 27 June 2017
|
27 June 2017 | Resolutions
|
27 June 2017 | Statement by Directors (1 page) |
27 June 2017 | Notification of Integro Insurance Brokers Holdings Ltd as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Solvency Statement dated 07/06/17 (1 page) |
26 October 2016 | Resolutions
|
26 October 2016 | Statement of company's objects (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
2 June 2016 | Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 May 2016 (2 pages) |
5 May 2016 | Registered office address changed from Century House, Pepper Road Hazel Grove Stockport Cheshire SK7 5BW to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 5 May 2016 (1 page) |
12 November 2015 | Termination of appointment of Neil Martin Clayton as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of John David Sutton as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Toby James Humphreys as a director on 11 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Leslie James Marshall as a director on 11 November 2015 (1 page) |
9 November 2015 | Termination of appointment of William Paul Costantini as a director on 30 October 2015 (1 page) |
14 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
10 December 2014 | Satisfaction of charge 007904010007 in full (4 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 December 2013 | Appointment of Mr Peter John Burton as a secretary (2 pages) |
24 December 2013 | Appointment of Mr William Paul Costantini as a director (2 pages) |
24 December 2013 | Appointment of Mr Toby James Humphreys as a director (2 pages) |
24 December 2013 | Appointment of Mr John David Sutton as a director (2 pages) |
24 December 2013 | Appointment of Mr William Frederick Goldstein as a director (2 pages) |
24 December 2013 | Appointment of Mr John Gerard Owens as a director (2 pages) |
24 December 2013 | Appointment of Mr Leslie James Marshall as a director (2 pages) |
10 December 2013 | Termination of appointment of Richard Doodson as a director (1 page) |
10 December 2013 | Termination of appointment of Sarah Pearson as a director (1 page) |
10 December 2013 | Termination of appointment of William Sutton as a director (1 page) |
10 December 2013 | Termination of appointment of Timothy Marshall as a director (1 page) |
10 December 2013 | Termination of appointment of James Dodds as a director (1 page) |
10 December 2013 | Termination of appointment of Ian Hesselden as a director (1 page) |
10 December 2013 | Termination of appointment of Simon Worrall as a director (1 page) |
10 December 2013 | Termination of appointment of David Leech as a director (1 page) |
10 December 2013 | Termination of appointment of Simon Worrall as a secretary (1 page) |
10 December 2013 | Termination of appointment of Mark Foley as a director (1 page) |
31 October 2013 | Satisfaction of charge 6 in full (4 pages) |
30 October 2013 | Section 519 (1 page) |
22 October 2013 | Registration of charge 007904010007 (12 pages) |
10 October 2013 | Termination of appointment of Jeffrey Jones as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
3 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (9 pages) |
20 June 2013 | Appointment of Mr James Dodds as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Termination of appointment of Stuart Davis as a director (1 page) |
12 October 2011 | Appointment of Mrs Sarah Louise Pearson as a director (2 pages) |
12 October 2011 | Termination of appointment of James Dodds as a director (1 page) |
5 July 2011 | Current accounting period extended from 29 July 2011 to 31 December 2011 (1 page) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Director's details changed for Mr Mark Adrian Foley on 29 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Ian Terence Hesselden on 29 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr William Edward Sutton on 29 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Jeffrey Niel Jones on 29 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Neil Martin Clayton on 29 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr David Alan Leech on 29 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Timothy James Marshall on 29 June 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Mr Simon Worrall on 29 June 2011 (1 page) |
26 May 2011 | Appointment of Mr Simon Worrall as a secretary (1 page) |
26 May 2011 | Termination of appointment of Neil Clayton as a secretary (1 page) |
24 May 2011 | Appointment of Mr Stuart Davis as a director (2 pages) |
14 April 2011 | Full accounts made up to 31 July 2010 (18 pages) |
1 April 2011 | Appointment of Mr Simon Robert Slater Worrall as a director (2 pages) |
16 August 2010 | Appointment of Mr James Dodds as a director (2 pages) |
4 August 2010 | Termination of appointment of Peter Johnson as a director (1 page) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (12 pages) |
12 July 2010 | Termination of appointment of Leslie Burke as a director (1 page) |
5 March 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
6 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 October 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (6 pages) |
24 June 2009 | Appointment terminated director bill sutton (1 page) |
29 May 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
21 April 2009 | Director appointed mr jeffrey niel jones (1 page) |
3 September 2008 | Director appointed mr william edward sutton (1 page) |
2 July 2008 | Director appointed mr bill sutton (1 page) |
27 June 2008 | Director's change of particulars / david leech / 27/06/2008 (2 pages) |
27 June 2008 | Return made up to 24/06/08; full list of members (5 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
7 November 2007 | Accounts for a small company made up to 31 July 2007 (7 pages) |
23 August 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
8 December 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
7 July 2006 | Return made up to 24/06/06; full list of members (3 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Director's particulars changed (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 219-225 slade lane manchester M19 2EX (1 page) |
23 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
27 September 2005 | Director resigned (1 page) |
27 July 2005 | Return made up to 24/06/05; full list of members
|
13 May 2005 | Full accounts made up to 29 July 2004 (18 pages) |
2 March 2005 | Auditor's resignation (1 page) |
15 February 2005 | Accounting reference date shortened from 31/12/04 to 29/07/04 (1 page) |
3 December 2004 | New director appointed (2 pages) |
24 November 2004 | Return made up to 24/06/04; full list of members
|
24 November 2004 | New director appointed (2 pages) |
24 August 2004 | Declaration of assistance for shares acquisition (4 pages) |
13 August 2004 | Resolutions
|
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Resolutions
|
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 August 2004 | Auditor's resignation (1 page) |
9 August 2004 | Auditor's resignation (1 page) |
5 August 2004 | Particulars of mortgage/charge (6 pages) |
5 August 2004 | Particulars of mortgage/charge (4 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
9 July 2003 | Return made up to 24/06/03; full list of members
|
4 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 July 2002 | Return made up to 24/06/02; full list of members (9 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Return made up to 05/06/01; full list of members
|
6 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
9 May 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
10 August 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
26 June 2000 | Return made up to 05/06/00; full list of members (7 pages) |
7 July 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
16 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
9 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
15 June 1998 | Return made up to 05/06/98; no change of members
|
7 July 1997 | Return made up to 05/06/97; full list of members (6 pages) |
6 July 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
8 October 1996 | Director resigned (1 page) |
14 July 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
23 June 1996 | Return made up to 05/06/96; no change of members
|
5 July 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
22 June 1976 | Memorandum and Articles of Association (8 pages) |
15 January 1973 | Company name changed\certificate issued on 15/01/73 (2 pages) |
3 February 1964 | Certificate of incorporation (1 page) |