London
E3 3JG
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2018(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E, Twelvetrees Business Park Twelvetrees Cres London E3 3JG |
Director Name | Martin Woodcock |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2006) |
Role | Wholesale Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | Plemstall Old Rectory Warrington Road Mickle Trafford CH2 4EB Wales |
Director Name | Mark Woodcock |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2006) |
Role | Wholesale Newsagent |
Correspondence Address | The Cross Looms Townfield Lane Mollington Chester Cheshire CH1 6LB Wales |
Secretary Name | George Colin Ashton Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 27 Laurel Park Duddon Tarporley Cheshire CW6 0HL |
Secretary Name | Alexander Joseph Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 29 Longfellow Avenue Hawarden Deeside Flintshire CH5 3TJ Wales |
Director Name | Colin Griffiths |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 2006) |
Role | Wholesale Newsagents |
Correspondence Address | 10 Maes Tomos Erddig Road Wrexham Denbighshire LL13 7DT Wales |
Director Name | Roland Glyn Parker |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2005) |
Role | Wholesale Newsagents |
Correspondence Address | 5 Chestnut Close Portal Park Tarporley Cheshire CW6 0TS |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(35 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Thomas Boyle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2006(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 26 Dreghorn Loan Edinburgh EH13 0DE Scotland |
Director Name | Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | Ballhill House And Kennels Panmure Estate Carnoustie Angus DD7 6LW Scotland |
Secretary Name | George Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 2010) |
Role | Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | George Kirkwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(38 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 July 2010) |
Role | Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Andrew Tweedie |
---|---|
Status | Resigned |
Appointed | 02 July 2010(39 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Craig Ashall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(40 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2012) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr David Alistair Turnbull |
---|---|
Status | Resigned |
Appointed | 12 March 2012(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Resigned |
Appointed | 30 May 2014(43 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Mark Stephen Cassie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Website | menziesdistribution.com |
---|
Registered Address | Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Menzies Distribution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland as Senior Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 September 2018 | Delivered on: 17 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument. Outstanding |
23 March 1998 | Delivered on: 8 April 1998 Satisfied on: 31 January 2006 Persons entitled: Midland Bank PLC Classification: Deed of assignment of kyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement, the guarantee, the overdraft facility letter and the assignment (all as therein defined). Particulars: All right title and interest in and to all moneys including bonuses accruing under the life assurance policies on the life of mark woodcock policy numbers 9AB 304X and 9AB 262T for the sus of £250,000 and £50,000. Fully Satisfied |
23 March 1998 | Delivered on: 8 April 1998 Satisfied on: 31 January 2006 Persons entitled: Midland Bank PLC Classification: Deed of assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant tot the facility agreement, the guarantee, the overdraft facility letter and the assignment (all as therein defined). Particulars: All right title and interest in and to all monies including bonuses accrued under the policies on the life of martin woodcock under policy numbers 9AB 297 f and 9AB 293 x for the sums of £250,000 and £50,000. Fully Satisfied |
23 March 1998 | Delivered on: 31 March 1998 Satisfied on: 8 April 2006 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating 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 |
22 October 1996 | Delivered on: 26 October 1996 Satisfied on: 8 April 2006 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2019 | Application to strike the company off the register (3 pages) |
23 November 2019 | Satisfaction of charge 009985280005 in full (4 pages) |
23 November 2019 | Satisfaction of charge 009985280006 in full (4 pages) |
15 November 2019 | Resolutions
|
15 November 2019 | Statement by Directors (1 page) |
15 November 2019 | Statement of capital on 15 November 2019
|
15 November 2019 | Solvency Statement dated 13/11/19 (2 pages) |
14 November 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
20 May 2019 | Second filing for the appointment of Mr Gregory John Michael as a director (6 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
5 April 2019 | Registration of charge 009985280006, created on 28 March 2019 (26 pages) |
2 April 2019 | Statement of company's objects (2 pages) |
21 September 2018 | Resolutions
|
17 September 2018 | Registration of charge 009985280005, created on 4 September 2018 (63 pages) |
11 September 2018 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page) |
11 September 2018 | Appointment of Mr Greggory John Michael as a director on 4 September 2018
|
11 September 2018 | Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page) |
11 September 2018 | Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page) |
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
9 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
13 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
12 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
12 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
12 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
12 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Appointment of Mr David Alistair Turnbull as a secretary (1 page) |
13 March 2012 | Appointment of Mr David Alistair Turnbull as a secretary (1 page) |
13 March 2012 | Termination of appointment of Craig Ashall as a secretary (1 page) |
13 March 2012 | Termination of appointment of Craig Ashall as a secretary (1 page) |
25 July 2011 | Appointment of Craig Ashall as a secretary (3 pages) |
25 July 2011 | Appointment of Craig Ashall as a secretary (3 pages) |
1 July 2011 | Termination of appointment of Andrew Tweedie as a secretary (1 page) |
1 July 2011 | Termination of appointment of Andrew Tweedie as a secretary (1 page) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Appointment of Catherine Mary Bland as a director (3 pages) |
27 August 2010 | Appointment of Catherine Mary Bland as a director (3 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
6 July 2010 | Appointment of Andrew Tweedie as a secretary (1 page) |
6 July 2010 | Appointment of Andrew Tweedie as a secretary (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a director (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a secretary (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a secretary (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a director (1 page) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
11 November 2009 | Director's details changed for George Kirkwood on 10 November 2009 (2 pages) |
11 November 2009 | Director's details changed for George Kirkwood on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for George Kirkwood on 10 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for George Kirkwood on 10 November 2009 (1 page) |
31 July 2009 | Appointment terminated director thomas boyle (1 page) |
31 July 2009 | Appointment terminated director thomas boyle (1 page) |
24 July 2009 | Appointment terminated director ellis watson (1 page) |
24 July 2009 | Appointment terminated director ellis watson (1 page) |
24 July 2009 | Director appointed george kirkwood (2 pages) |
24 July 2009 | Director appointed george kirkwood (2 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
20 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
20 March 2009 | Return made up to 08/01/09; full list of members (4 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 29 December 2007 (16 pages) |
27 May 2008 | Full accounts made up to 29 December 2007 (16 pages) |
6 February 2008 | Return made up to 11/12/07; full list of members (3 pages) |
6 February 2008 | Return made up to 11/12/07; full list of members (3 pages) |
4 February 2008 | Location of register of members (1 page) |
4 February 2008 | Location of register of members (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 34 ely place london EC1N 6TD (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 34 ely place london EC1N 6TD (1 page) |
31 October 2007 | Full accounts made up to 30 December 2006 (17 pages) |
31 October 2007 | Full accounts made up to 30 December 2006 (17 pages) |
16 July 2007 | Auditor's resignation (1 page) |
16 July 2007 | Auditor's resignation (1 page) |
1 March 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
1 March 2007 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
11 January 2007 | Return made up to 11/12/06; full list of members (4 pages) |
11 January 2007 | Return made up to 11/12/06; full list of members (4 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
3 August 2006 | Resolutions
|
3 August 2006 | Resolutions
|
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 24 nicholas street chester cheshire CH1 2AU (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | New director appointed (3 pages) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 24 nicholas street chester cheshire CH1 2AU (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
14 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
14 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
1 February 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
1 February 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
5 January 2005 | Return made up to 11/12/04; full list of members (9 pages) |
5 January 2005 | Return made up to 11/12/04; full list of members (9 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
9 January 2004 | Return made up to 11/12/03; full list of members (9 pages) |
9 January 2004 | Return made up to 11/12/03; full list of members (9 pages) |
12 November 2003 | New director appointed (1 page) |
12 November 2003 | New director appointed (1 page) |
12 November 2003 | New director appointed (1 page) |
12 November 2003 | New director appointed (1 page) |
5 March 2003 | Full accounts made up to 31 March 2002 (19 pages) |
5 March 2003 | Full accounts made up to 31 March 2002 (19 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 11/12/02; full list of members (8 pages) |
1 March 2002 | Full accounts made up to 31 March 2001 (24 pages) |
1 March 2002 | Full accounts made up to 31 March 2001 (24 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
6 February 2001 | Full accounts made up to 31 March 2000 (18 pages) |
28 December 2000 | Return made up to 11/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 11/12/00; full list of members (7 pages) |
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
3 February 2000 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
23 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
23 December 1999 | Return made up to 11/12/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
23 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
8 April 1998 | Particulars of mortgage/charge (11 pages) |
8 April 1998 | Particulars of mortgage/charge (11 pages) |
8 April 1998 | Particulars of mortgage/charge (11 pages) |
8 April 1998 | Particulars of mortgage/charge (11 pages) |
3 April 1998 | Resolutions
|
3 April 1998 | Resolutions
|
31 March 1998 | Particulars of mortgage/charge (15 pages) |
31 March 1998 | Particulars of mortgage/charge (15 pages) |
26 January 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
26 January 1998 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
15 January 1998 | Return made up to 11/12/97; full list of members (8 pages) |
15 January 1998 | Return made up to 11/12/97; full list of members (8 pages) |
28 July 1997 | 88(2)R 45,000 £1 shares allotted (2 pages) |
28 July 1997 | 88(2)R 45,000 £1 shares allotted (2 pages) |
18 February 1997 | Ad 22/01/97--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
18 February 1997 | Ad 22/01/97--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages) |
11 February 1997 | £ nc 10000/50000 22/01/97 (1 page) |
11 February 1997 | Resolutions
|
11 February 1997 | Resolutions
|
11 February 1997 | £ nc 10000/50000 22/01/97 (1 page) |
1 February 1997 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
1 February 1997 | Accounts for a medium company made up to 31 March 1996 (18 pages) |
31 December 1996 | Return made up to 11/12/96; full list of members (7 pages) |
31 December 1996 | Return made up to 11/12/96; full list of members (7 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
28 January 1996 | Return made up to 11/12/95; no change of members
|
28 January 1996 | Return made up to 11/12/95; no change of members
|
26 January 1996 | Accounts for a medium company made up to 31 March 1995 (13 pages) |
26 January 1996 | Accounts for a medium company made up to 31 March 1995 (13 pages) |
27 November 1995 | Registered office changed on 27/11/95 from: 6 hunter street chester cheshire CH1 2AU (1 page) |
27 November 1995 | Registered office changed on 27/11/95 from: 6 hunter street chester cheshire CH1 2AU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
31 December 1970 | Incorporation (15 pages) |
31 December 1970 | Incorporation (15 pages) |