Atlanta
Ga 30303
Director Name | Mr Andreas Samuel Westhuis |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 13 November 2023(53 years after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Director Business Ops |
Country of Residence | United Kingdom |
Correspondence Address | Ermin Street Brockworth Gloucester GL3 4HP Wales |
Director Name | Mr Norman Molyneux |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Director Name | Christian Hendrik Jacob Van Niftrik |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 April 1992(21 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 September 1992) |
Role | Company Director |
Correspondence Address | Merikatu 5 A 5 Helsinki 00140 Finland Foreign |
Director Name | Paul Michael Palmer |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(21 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 20 January 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beeches Penny Bridge Ulverston Cumbria LA12 7TE |
Director Name | Axel Birger Norberg |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 20 April 1992(21 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 September 1992) |
Role | Engineer |
Correspondence Address | Framaasbacken 8 Solna Foreign |
Director Name | Mr Matti Kullervo Morsky |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 20 April 1992(21 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 September 1992) |
Role | Engineer |
Country of Residence | Finland |
Correspondence Address | Torpank 24 As 5 33240 Tampere Foreign |
Secretary Name | Mr Norman Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(21 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Director Name | Mr Peter Edward Clinton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 April 2000) |
Role | Managing Director |
Correspondence Address | Graceland Lakeside Littleborough Lancashire OL15 0DD |
Director Name | Mr Donald Howard Demeuse |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1992(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 November 1996) |
Role | Managing Director |
Correspondence Address | 9489 Lovers Lane Road Suring Wisconsin 54174 |
Director Name | Ms Kathleen Jane Hempel |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 1992(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 November 1996) |
Role | Senior Executive Vice Presiden |
Correspondence Address | 2540 Parkwood Drive Green Bay Wisconsin 54304 |
Director Name | Mr Bernard Thomas Makin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2001) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Chapelcroft 95 Chapeltown Road Bromley Cross Bolton Lancashire BL7 9LZ |
Secretary Name | Michael Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 January 2003) |
Role | Company Director |
Correspondence Address | 10 The West Wing Bostock Hall Bostock Green Cheshire CW10 9JN |
Director Name | Michael Thomas Riordan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 1996(26 years after company formation) |
Appointment Duration | 2 days (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 2576 South Trillium Circle Green Bay Wisconsin 54313 |
Director Name | Michael Hammond |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(27 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 2003) |
Role | Secretary |
Correspondence Address | 10 The West Wing Bostock Hall Bostock Green Cheshire CW10 9JN |
Director Name | Ashok Velji Shah |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(27 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 January 2003) |
Role | Secretary |
Correspondence Address | 22 West Towers Pinner Middlesex HA5 1UA |
Director Name | Mr Richard Charles Bourdon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Fir 2 Parish Ghyll Lane Ilkley West Yorkshire LS29 9QP |
Director Name | Mr John Murphy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 July 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Abbey Close Altrincham Cheshire WA14 3NA |
Director Name | Mr Christopher John McMellon |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Grovehill Crescent Falmouth Cornwall TR11 3HR |
Secretary Name | Mr Christopher John McMellon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Grovehill Crescent Falmouth Cornwall TR11 3HR |
Director Name | Lorraine Grace Beavis |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Secretary Name | Lorraine Grace Beavis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Director Name | Hugh McGlasson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 July 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY |
Director Name | Gary Leon Price |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2012(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Timothy Jason Berryman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2012(41 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 November 2023) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 133 Peachtree Street Ne Atlanta Ga 30303 |
Director Name | Gerald Allen Shirk |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2013(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 September 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | georgiapacific.co.uk |
---|
Registered Address | 20 Wood Street London EC2V 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.6m at £0.5 | Georgia-pacific Gb LTD 97.04% Ordinary |
---|---|
39.9k at £1 | Georgia-pacific Gb LTD 2.96% Non Cumulative Preference |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 April 2024 (6 days ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
4 September 1992 | Delivered on: 17 September 1992 Satisfied on: 7 January 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as land on the north- east side of lockett road,ashton-in-makerfield,wigan.t/no.gm 363402 together with all buildings fixtures and fixed plant and machinery.. 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 September 1992 | Delivered on: 17 September 1992 Satisfied on: 9 February 1993 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: The f/h property k/as land on the north- east side of lockett road,ashton-in-makerfield,wigan.t/no.gm 363402. Fully Satisfied |
13 February 1991 | Delivered on: 18 February 1991 Satisfied on: 21 October 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 February 1991 | Delivered on: 8 February 1991 Satisfied on: 21 October 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of lockett rd, ashton in makerfield gt. Manchester t/no gm 363402. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 November 1984 | Delivered on: 23 November 1984 Satisfied on: 14 September 1990 Persons entitled: Skandinavian Bank Limited 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, stocks & shares uncalled capital f/h property k/a makerfield mill, windsor road, ashton-in-makerfield, greater manchester. F/h land comprising 32-633 acres adjoining or near to bryn road, ashton-in-makerfield, greater manchester. Fully Satisfied |
28 April 1983 | Delivered on: 6 May 1983 Satisfied on: 13 July 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
11 May 1982 | Delivered on: 12 May 1982 Satisfied on: 13 July 1991 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: Monies or to be come due from the company to the chargee on any account, whatsoever. Particulars: All and singular the chattels, plant, machinery and items one-burroughs computer type B920 (see doc M23 for details). Fully Satisfied |
11 March 1977 | Delivered on: 17 March 1977 Satisfied on: 13 July 1991 Persons entitled: Elkington & Co LTD. Classification: Legal charge Secured details: Sterling pounds 76,000. Particulars: All that plot of land situate at pennington in leigh in the county of lancaster. Commonly known as etherstone mill together with buildings yards etc. (see doc M22 for further details). Fully Satisfied |
4 December 1992 | Delivered on: 21 December 1992 Satisfied on: 7 January 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: Each and every liability which the company may now or hereafter have to barclays bank PLC (whether for its own account or as trustee for the beneficiaries) (as defined in the charge) or any of the other beneficiaries (as defined in the charge) under or pursuant to the finance documents (as defined in the charge). Particulars: (Please see doc 395 tc ref M4L for full details). 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 |
14 December 1976 | Delivered on: 20 December 1976 Persons entitled: Midland Bank PLC Classification: Second mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Etherstone mill, lilford st, leigh, manchester & all fixtures. Fully Satisfied |
21 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
27 February 2020 | Change of details for Georgia-Pacific Gb Limited as a person with significant control on 3 December 2019 (2 pages) |
5 December 2019 | Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ (1 page) |
4 December 2019 | Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ (1 page) |
4 December 2019 | Registered office address changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom to 20 Gresham Street 4th Floor London EC2V 7JE on 4 December 2019 (1 page) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
1 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 April 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Resolutions
|
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
26 September 2015 | Termination of appointment of Gerald Allen Shirk as a director on 11 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Gary Leon Price as a director on 11 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Gary Leon Price as a director on 11 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Gerald Allen Shirk as a director on 11 September 2015 (1 page) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (15 pages) |
24 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (15 pages) |
15 May 2013 | Appointment of Gerald Allen Shirk as a director (2 pages) |
15 May 2013 | Appointment of Gerald Allen Shirk as a director (2 pages) |
8 February 2013 | Director's details changed for Gary Leon Price on 2 July 2012 (3 pages) |
8 February 2013 | Director's details changed for Gary Leon Price on 2 July 2012 (3 pages) |
8 February 2013 | Director's details changed for Gary Leon Price on 2 July 2012 (3 pages) |
19 July 2012 | Termination of appointment of Hugh Mcglasson as a director (1 page) |
19 July 2012 | Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from Stadium House 2 Eastgate Approach Horwich Bolton Lancashire BL6 6SY on 19 July 2012 (1 page) |
19 July 2012 | Termination of appointment of Hugh Mcglasson as a director (1 page) |
11 July 2012 | Appointment of Gary Leon Price as a director (2 pages) |
11 July 2012 | Appointment of Timothy Jason Berryman as a director (2 pages) |
11 July 2012 | Appointment of Gary Leon Price as a director (2 pages) |
11 July 2012 | Appointment of Timothy Jason Berryman as a director (2 pages) |
25 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
4 August 2011 | Termination of appointment of Lorraine Beavis as a director (1 page) |
4 August 2011 | Termination of appointment of Lorraine Beavis as a secretary (1 page) |
4 August 2011 | Termination of appointment of Lorraine Beavis as a director (1 page) |
4 August 2011 | Termination of appointment of Lorraine Beavis as a secretary (1 page) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
7 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 October 2009 | Director's details changed for Lorraine Grace Beavis on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Lorraine Grace Beavis on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Lorraine Grace Beavis on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Hugh Mcglasson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Hugh Mcglasson on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Lorraine Grace Beavis on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Lorraine Grace Beavis on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Lorraine Grace Beavis on 13 October 2009 (1 page) |
4 August 2009 | Director and secretary's change of particulars / lorraine payne / 20/06/2009 (1 page) |
4 August 2009 | Director and secretary's change of particulars / lorraine payne / 20/06/2009 (1 page) |
7 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | New secretary appointed (2 pages) |
21 January 2007 | Secretary resigned (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
21 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 20/04/06; full list of members (3 pages) |
9 January 2006 | Resolutions
|
9 January 2006 | Resolutions
|
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
24 May 2005 | Return made up to 20/04/05; full list of members
|
24 May 2005 | Return made up to 20/04/05; full list of members
|
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
5 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | New secretary appointed;new director appointed (2 pages) |
8 January 2003 | Secretary resigned;director resigned (1 page) |
8 January 2003 | Secretary resigned;director resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: mansell way horwich bolton BL66JL (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: mansell way horwich bolton BL66JL (1 page) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
29 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
29 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
5 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2001 | Return made up to 20/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 20/04/01; full list of members (7 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
3 May 2000 | Return made up to 20/04/00; full list of members (7 pages) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | Director resigned (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 September 1999 | Resolutions
|
24 September 1999 | Resolutions
|
26 April 1999 | Return made up to 20/04/99; full list of members (6 pages) |
26 April 1999 | Return made up to 20/04/99; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
22 April 1998 | Secretary's particulars changed (1 page) |
22 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | Return made up to 20/04/98; full list of members (6 pages) |
17 April 1998 | Return made up to 20/04/98; full list of members (6 pages) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Resolutions
|
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Resolutions
|
6 November 1997 | Auditor's resignation (1 page) |
6 November 1997 | Auditor's resignation (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 April 1997 | Return made up to 20/04/97; full list of members (6 pages) |
30 April 1997 | Return made up to 20/04/97; full list of members (6 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | New director appointed (2 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Resolutions
|
28 November 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
28 November 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
28 November 1996 | Application for reregistration from LTD to UNLTD (1 page) |
28 November 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
28 November 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
28 November 1996 | Re-registration of Memorandum and Articles (15 pages) |
28 November 1996 | Resolutions
|
28 November 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
28 November 1996 | Application for reregistration from LTD to UNLTD (1 page) |
28 November 1996 | Re-registration of Memorandum and Articles (15 pages) |
28 November 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
28 November 1996 | Resolutions
|
27 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
29 April 1996 | Return made up to 20/04/96; full list of members (6 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
28 September 1995 | Secretary's particulars changed (2 pages) |
28 September 1995 | Secretary's particulars changed (2 pages) |
3 May 1995 | Return made up to 20/04/95; full list of members
|
3 May 1995 | Return made up to 20/04/95; full list of members
|
25 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
25 October 1994 | Full accounts made up to 31 December 1993 (19 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (18 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (18 pages) |
1 November 1992 | Full accounts made up to 31 December 1991 (17 pages) |
1 November 1992 | Full accounts made up to 31 December 1991 (17 pages) |
15 October 1991 | Full accounts made up to 31 December 1990 (18 pages) |
15 October 1991 | Full accounts made up to 31 December 1990 (18 pages) |
2 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
2 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
16 October 1989 | Full group accounts made up to 31 December 1988 (16 pages) |
16 October 1989 | Full group accounts made up to 31 December 1988 (16 pages) |
24 November 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
24 November 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
27 August 1987 | Full group accounts made up to 31 December 1986 (15 pages) |
27 August 1987 | Full group accounts made up to 31 December 1986 (15 pages) |
10 July 1986 | Group of companies' accounts made up to 31 December 1985 (15 pages) |
10 July 1986 | Group of companies' accounts made up to 31 December 1985 (15 pages) |
23 September 1985 | Accounts made up to 31 December 1984 (15 pages) |
23 September 1985 | Accounts made up to 31 December 1984 (15 pages) |
15 September 1984 | Accounts made up to 31 December 1983 (15 pages) |
15 September 1984 | Accounts made up to 31 December 1983 (15 pages) |
12 January 1984 | Accounts made up to 31 December 1982 (14 pages) |
12 January 1984 | Accounts made up to 31 December 1982 (14 pages) |
1 March 1983 | Accounts made up to 31 December 1981 (12 pages) |
1 March 1983 | Accounts made up to 31 December 1981 (12 pages) |
6 August 1981 | Accounts made up to 31 December 1980 (12 pages) |
6 August 1981 | Accounts made up to 31 December 1980 (12 pages) |
5 August 1981 | Accounts made up to 31 December 1979 (11 pages) |
5 August 1981 | Accounts made up to 31 December 1979 (11 pages) |
6 August 1980 | Accounts made up to 31 December 1980 (12 pages) |
6 August 1980 | Accounts made up to 31 December 1980 (12 pages) |
8 December 1979 | Accounts made up to 31 December 1978 (11 pages) |
8 December 1979 | Accounts made up to 31 December 1978 (11 pages) |
7 December 1979 | Accounts made up to 31 December 1977 (11 pages) |
7 December 1979 | Accounts made up to 31 December 1977 (11 pages) |
5 October 1978 | Accounts made up to 31 December 1976 (11 pages) |
5 October 1978 | Accounts made up to 31 December 1976 (11 pages) |
4 October 1978 | Accounts made up to 31 December 1975 (9 pages) |
4 October 1978 | Accounts made up to 31 December 1975 (9 pages) |
11 February 1976 | Accounts made up to 31 December 1974 (9 pages) |
11 February 1976 | Accounts made up to 31 December 1974 (9 pages) |
23 April 1975 | Accounts made up to 31 December 2073 (6 pages) |
23 April 1975 | Accounts made up to 31 December 2073 (6 pages) |
6 November 1970 | Certificate of incorporation (1 page) |
6 November 1970 | Certificate of incorporation (1 page) |