Worksop
Nottinghamshire
S80 1BA
Director Name | Frederick Patrick Mair Johnston |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 1997) |
Role | Company Director |
Correspondence Address | 1 Grange Terrace Edinburgh EH9 2LD Scotland |
Director Name | Iain William Bell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 April 1994) |
Role | Company Director |
Correspondence Address | Balhernoch 507 Lanark Road West Balerno Midlothian EH14 7AJ Scotland |
Director Name | Mr Michael Cummins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 April 1991(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Manor Farm Mews Chesterfield Road Chesterfield Derbyshire S44 5HX |
Director Name | Mr Marco Luigi Autimio Chiappelli |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 16 July 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Braid Farm Road Edinburgh EH10 6LE Scotland |
Secretary Name | Mr James Michael Renaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rennie Close Garstang Lancashire PR3 1RZ |
Director Name | Timothy John Bowdler |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(24 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2008) |
Role | Newspaper Director |
Correspondence Address | 62 Northumberland Street Edinburgh EH3 6JE Scotland |
Director Name | Peter William Walker |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1994(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 July 1996) |
Role | Company Director |
Correspondence Address | Christmas Cottage Greaves Lane Ashford In The Water Derbyshire DE45 1QH |
Director Name | Mr Nicholas John Perella |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(26 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | 111 Wish Hill Eastbourne East Sussex BN20 9HQ |
Director Name | Mr James Michael Renaghan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 February 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Rennie Close Garstang Lancashire PR3 1RZ |
Director Name | Mr Stewart Edward Rickersey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1995(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 32 North Park Mansfield Nottinghamshire NG18 4PB |
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 20 Wellesley Close Gateford Worksop Nottinghamshire S81 7NR |
Secretary Name | Mr Michael John Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(26 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 February 1997) |
Role | Company Director |
Correspondence Address | 20 Wellesley Close Gateford Worksop Nottinghamshire S81 7NR |
Director Name | Mr Danny Cammiade |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crathorne 4 Grange Park Ferring Worthing West Sussex BN12 5LS |
Director Name | Adrian Paul Wetton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2002) |
Role | Accountant |
Correspondence Address | 10 Saundersfoot Way Oakwood Derby Derbyshire DE21 2RH |
Secretary Name | Adrian Paul Wetton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2002) |
Role | Accountant |
Correspondence Address | 10 Saundersfoot Way Oakwood Derby Derbyshire DE21 2RH |
Director Name | Christopher Gowland Green |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 41 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF |
Director Name | Gary Thomas Fearon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Monterey Drive Locks Heath Southampton SO31 6NW |
Director Name | Mr Stuart Randall Paterson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(32 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Fernielaw Avenue Edinburgh Midlothian EH13 0EF Scotland |
Director Name | Angela Kay Bramall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 140 Church Lane Bessacarr Doncaster South Yorkshire DN4 6QP |
Secretary Name | Angela Kay Bramall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 140 Church Lane Bessacarr Doncaster South Yorkshire DN4 6QP |
Director Name | Mr Paul Bentham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sycamore View Sprotbrough Doncaster South Yorkshire DN5 7NF |
Secretary Name | Melanie Jayne Earland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2007) |
Role | Finance Manager |
Correspondence Address | 65 Elvaston Road North Wingfield Chesterfield Derbyshire S42 5HH |
Secretary Name | Mark Jon Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2011) |
Role | Finance Manager |
Correspondence Address | 26 Holly Grove Intake Sheffield South Yorkshire S12 2DA |
Director Name | Mrs Dawn Sweeney |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | East Laithe Old Hall Farm Clifton Lane Otley Yorkshire LS21 2HE |
Director Name | Mr John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Rectory Church Hill Saxlingham Nethergate Norfolk NR15 1TD |
Director Name | Mr Grant Murray |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(41 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Holyrood Road Edinburgh EH8 8AS Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Status | Resigned |
Appointed | 01 July 2011(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Ashley Gilroy Mark Highfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 June 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David John King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | chad.co.uk |
---|---|
Telephone | 01495 557078 |
Telephone region | Pontypool |
Registered Address | 6 Snow Hill City Of London London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.9k at £1 | Wilfred Edmunds LTD 50.00% Deferred Ordinary |
---|---|
1.9k at £1 | Wilfred Edmunds LTD 50.00% Preferred Ordinary |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
19 December 1969 | Delivered on: 19 December 1969 Classification: A registered charge Outstanding |
24 July 1969 | Delivered on: 24 July 1969 Classification: A registered charge Outstanding |
25 September 2009 | Delivered on: 30 September 2009 Satisfied on: 25 June 2014 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for Each of the Secured Parties Classification: Deed of accession Secured details: All monies due or to become due from any obligor to any secured party 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. Fully Satisfied |
1 July 1996 | Delivered on: 19 July 1996 Satisfied on: 7 October 1999 Persons entitled: The Royal Bank of Scotland PLC(For Itself and as Trustee for and on Behalf Ofthe Agent, the Banks and Rbs) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facility agreement, the other finance documents, the rbs facilities, the bridging facility and the rbs guarantee and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without limitation, all obligations to indemnify the chargee (the "secured obligations"). 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 |
15 August 1983 | Delivered on: 1 September 1983 Satisfied on: 12 December 1996 Persons entitled: The Royal Bank of Scotland PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all propert and assets present and future including goodwill & book debts. Uncalled capital. Fully Satisfied |
17 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2020 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 January 2020 | Termination of appointment of Michael Guy Butterworth as a director on 31 December 2019 (1 page) |
13 January 2020 | Termination of appointment of David John King as a director on 31 December 2019 (1 page) |
9 January 2020 | Termination of appointment of Peter Michael Mccall as a secretary on 31 December 2019 (1 page) |
13 May 2019 | Statement of affairs (10 pages) |
8 April 2019 | Registered office address changed from Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG England to 6 Snow Hill City of London London EC1A 2AY on 8 April 2019 (2 pages) |
5 April 2019 | Resolutions
|
5 April 2019 | Appointment of a voluntary liquidator (3 pages) |
24 September 2018 | Appointment of Mr Michael Guy Butterworth as a director on 24 September 2018 (2 pages) |
17 August 2018 | Accounts for a dormant company made up to 30 December 2017 (16 pages) |
19 June 2018 | Termination of appointment of Ashley Gilroy Mark Highfield as a director on 5 June 2018 (1 page) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 November 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 2 January 2016 (9 pages) |
3 October 2016 | Accounts for a dormant company made up to 2 January 2016 (9 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
13 August 2015 | Registered office address changed from 121 Newgate Lane Mansfield Nottinghamshire NG18 2PA to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from 121 Newgate Lane Mansfield Nottinghamshire NG18 2PA to Unex House - Suite B Bourges Boulevard Peterborough Cambridgeshire PE1 1NG on 13 August 2015 (1 page) |
6 July 2015 | Accounts for a dormant company made up to 3 January 2015 (13 pages) |
6 July 2015 | Accounts for a dormant company made up to 3 January 2015 (13 pages) |
6 July 2015 | Accounts for a dormant company made up to 3 January 2015 (13 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
9 October 2014 | Full accounts made up to 28 December 2013 (15 pages) |
9 October 2014 | Full accounts made up to 28 December 2013 (15 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr David John King on 1 July 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr Peter Michael Mccall on 1 July 2014 (1 page) |
1 July 2014 | Registration of charge 009547960006 (86 pages) |
1 July 2014 | Registration of charge 009547960006 (86 pages) |
25 June 2014 | Satisfaction of charge 5 in full (4 pages) |
25 June 2014 | Satisfaction of charge 5 in full (4 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
30 September 2013 | Full accounts made up to 29 December 2012 (15 pages) |
1 July 2013 | Appointment of Mr David John King as a director (2 pages) |
1 July 2013 | Appointment of Mr David John King as a director (2 pages) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
24 May 2013 | Termination of appointment of Grant Murray as a director (1 page) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
18 April 2012 | Termination of appointment of Dawn Sweeney as a director (1 page) |
18 April 2012 | Termination of appointment of Dawn Sweeney as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
9 November 2011 | Termination of appointment of John Fry as a director (1 page) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
8 November 2011 | Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages) |
11 July 2011 | Termination of appointment of Mark Ashton as a secretary (1 page) |
11 July 2011 | Termination of appointment of Mark Ashton as a secretary (1 page) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
8 July 2011 | Appointment of Mr Peter Michael Mccall as a secretary (2 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
4 July 2011 | Full accounts made up to 1 January 2011 (14 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
11 May 2011 | Appointment of Mr Grant Murray as a director (2 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
18 March 2011 | Termination of appointment of Stuart Paterson as a director (1 page) |
12 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Mrs Dawn Sweeney on 25 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Dawn Sweeney on 25 April 2010 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (8 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (8 pages) |
12 May 2010 | Accounts for a dormant company made up to 2 January 2010 (8 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
30 September 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
8 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
3 April 2009 | Director appointed mr john anthony fry (1 page) |
3 April 2009 | Director appointed mrs dawn sweeney (1 page) |
3 April 2009 | Appointment terminated director timothy bowdler (1 page) |
3 April 2009 | Director appointed mr john anthony fry (1 page) |
3 April 2009 | Appointment terminated director timothy bowdler (1 page) |
3 April 2009 | Director appointed mrs dawn sweeney (1 page) |
9 January 2009 | Return made up to 25/04/08; full list of members (4 pages) |
9 January 2009 | Return made up to 25/04/08; full list of members (4 pages) |
9 January 2009 | Appointment terminated director paul bentham (1 page) |
9 January 2009 | Appointment terminated director paul bentham (1 page) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
10 June 2008 | Accounts for a dormant company made up to 31 December 2007 (11 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 July 2007 | Return made up to 25/04/07; no change of members
|
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Return made up to 25/04/07; no change of members
|
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 May 2005 | Return made up to 25/04/05; full list of members
|
27 May 2005 | Return made up to 25/04/05; full list of members
|
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned;director resigned (2 pages) |
31 August 2004 | Secretary resigned;director resigned (2 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
15 May 2003 | Return made up to 25/04/03; full list of members (8 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
15 August 2002 | Auditor's resignation (3 pages) |
15 August 2002 | Auditor's resignation (3 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
28 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
28 May 2002 | Return made up to 25/04/02; full list of members (8 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
16 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 25/04/01; full list of members (7 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
16 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
16 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
28 April 2000 | Return made up to 25/04/00; full list of members (7 pages) |
28 April 2000 | Return made up to 25/04/00; full list of members (7 pages) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 May 1999 | Return made up to 25/04/99; full list of members
|
2 May 1999 | Return made up to 25/04/99; full list of members
|
28 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (20 pages) |
18 May 1998 | Return made up to 25/04/98; no change of members
|
18 May 1998 | Return made up to 25/04/98; no change of members
|
18 February 1998 | New secretary appointed;new director appointed (2 pages) |
18 February 1998 | New secretary appointed;new director appointed (2 pages) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
6 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
6 July 1997 | Return made up to 25/04/97; no change of members
|
6 July 1997 | Full accounts made up to 31 December 1996 (22 pages) |
6 July 1997 | Return made up to 25/04/97; no change of members
|
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | Secretary resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 37 station road chesterfield derbys S41 7XD (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 37 station road chesterfield derbys S41 7XD (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
19 July 1996 | Particulars of mortgage/charge (22 pages) |
19 July 1996 | Particulars of mortgage/charge (22 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (18 pages) |
31 May 1996 | Return made up to 25/04/96; full list of members
|
31 May 1996 | Return made up to 25/04/96; full list of members
|
17 May 1996 | New secretary appointed;new director appointed (2 pages) |
17 May 1996 | New secretary appointed;new director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
4 January 1996 | New director appointed (2 pages) |
15 December 1995 | Company name changed local network publications limit ed\certificate issued on 18/12/95 (4 pages) |
15 December 1995 | Company name changed local network publications limit ed\certificate issued on 18/12/95 (4 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
30 April 1995 | Return made up to 25/04/95; no change of members (8 pages) |
30 April 1995 | Return made up to 25/04/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
11 November 1980 | Resolutions
|
11 November 1980 | Resolutions
|
19 December 1969 | Particulars of mortgage/charge (3 pages) |
19 December 1969 | Particulars of mortgage/charge (3 pages) |
24 July 1969 | Particulars of mortgage/charge (3 pages) |
24 July 1969 | Particulars of mortgage/charge (3 pages) |
22 May 1969 | Incorporation (11 pages) |
22 May 1969 | Incorporation (11 pages) |