Ashley Road
Epsom
Surrey
KT18 5BW
Director Name | Mr Mark Stephen Anderson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Mrs Louise Mary McAllister |
---|---|
Status | Closed |
Appointed | 29 September 2017(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Mr Elliot Michael Nobelen |
---|---|
Status | Closed |
Appointed | 29 September 2017(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mr Simon Glenister Cole |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2017(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mr Anthony Michael Brandeis |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 September 1999) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 468b Bury New Road Salford Greater Manchester Lancashire M7 4NU |
Director Name | Dr Rawnsley James Hobson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 September 1999) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | Talfourd Cumber Close Wilmslow Cheshire SK9 6ED |
Secretary Name | Mrs Muriel Elizabeth Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | Talfourd Cumber Close Wilmslow Cheshire SK9 6ED |
Director Name | Mr James Alan Yates |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 20 November 2000) |
Role | Process Manager |
Country of Residence | England |
Correspondence Address | 19 Bean Leach Avenue Stockport Cheshire SK2 5JA |
Director Name | Mr Vincent John Cosgriff |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(19 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 January 2004) |
Role | Projects Manager |
Correspondence Address | 15 Cavendish Road Salford Lancashire M7 4WP |
Director Name | Michael Charles Gibbons |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 2000) |
Role | Sales Director |
Correspondence Address | 48 St Mary's Road Sale Cheshire M33 6SA |
Director Name | Mr Richard Harry Cuthbert |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2002) |
Role | Transport Planner |
Country of Residence | United Kingdom |
Correspondence Address | Saxons Meath Green Lane Horley Surrey RH6 8JA |
Director Name | Dr Martin MacDonald Grant |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 August 2006) |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | Connel Ha Cothal Dyce Aberdeen Aberdeenshire AB21 0JN Scotland |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradlow Sandy Lane Guildford Surrey GU3 1HF |
Secretary Name | Richard Howarth Tomalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 22 Fort Road Guildford Surrey GU1 3TE |
Director Name | Richard Charles Long |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Downs Road Epsom Surrey KT18 5JF |
Director Name | Amanda Jane Emilia Massie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2003) |
Role | Secretary |
Correspondence Address | 4 Arden Court 20 Avenue Elmers Surbiton Surrey KT6 4SE |
Director Name | Mr Richard John Piper |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(30 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Merryfield St Georges Road Bickley Kent BR1 2LD |
Secretary Name | Katie Charmian David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(30 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 31 Sandy Lane Sevenoaks Kent TN13 3TP |
Secretary Name | Mr Richard Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(30 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 04 November 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mr Robert James Macleod |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(31 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 19 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norther Farm Guildford Road Cranleigh Surrey GU6 8LT |
Director Name | Dr Stephen Robert Billingham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 2004) |
Role | Corporate Treasurer |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Ian Robert Purser |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2011) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Victoria Elizabeth Hames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(32 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | Flat 5 70 Elmbourne Road London SW17 8JJ |
Secretary Name | Philip Stephen James Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | Hartland Woodside Drive Hermitage Berkshire RG18 9QD |
Director Name | Mr James Constantine Stuart McClean |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(33 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 24 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waterfield, Petworth Road Chiddingfold Godalming Surrey GU8 4UF |
Director Name | Mr Alun Hughes Griffiths |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 July 2014) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(36 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 November 2016) |
Role | Company Director |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mr Heath Stewart Drewett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mr Steven Johnson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(39 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Director Name | Mr Richard Webster |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(40 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Miss Ashley Louise Gerrard |
---|---|
Status | Resigned |
Appointed | 04 November 2016(44 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Secretary Name | Miss Catherine Elizabeth Lindsay |
---|---|
Status | Resigned |
Appointed | 04 November 2016(44 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 September 2017) |
Role | Company Director |
Correspondence Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
Website | atkinsglobal.com |
---|
Registered Address | Woodcote Grove Ashley Road Epsom Surrey KT18 5BW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Woodcote |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
203.5k at £1 | Atkins LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 September 1999 | Delivered on: 8 September 1999 Satisfied on: 18 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re ventron technology limited and numbered 7057435 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Fully Satisfied |
---|---|
31 January 1997 | Delivered on: 17 February 1997 Satisfied on: 1 October 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from synprotec limited to the chargee on any account whatsoever. Particulars: L/H 303 clayton lane manchester M11 4SX together with all buildings fixtures (including trade fixtures) fixed plant and machinery goodwill and benefit of licences. See the mortgage charge document for full details. Fully Satisfied |
31 January 1997 | Delivered on: 17 February 1997 Satisfied on: 1 October 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from anthony michael brandeis, rawnsley james hobson and peter david nightingale to the chargee on any account whatsoever. Particulars: L/H 303 clayton lane manchester M11 4SX together with all buildings fixtures (including trade fixtures) fixed plant and machinery goodwill and benefit of licences. See the mortgage charge document for full details. Fully Satisfied |
14 July 1994 | Delivered on: 20 July 1994 Satisfied on: 9 April 1998 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 March 1989 | Delivered on: 12 April 1989 Satisfied on: 1 October 1999 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee. Particulars: £123815 standing in or to be credited to a designated account with lloyd bank PLC & all interest. Fully Satisfied |
27 January 1987 | Delivered on: 2 February 1987 Satisfied on: 1 October 1999 Persons entitled: Lloyds Bank PLC Classification: Counter indeminity & charge on deposit Secured details: For further securing all monies due or to become due from the company to the chargee. Particulars: The sum of £70900 standing to a designated account with lloyds bank (fixed charge). Fully Satisfied |
31 May 1984 | Delivered on: 21 June 1984 Satisfied on: 1 October 1999 Persons entitled: J O Buchanan (Engineering) Limited Classification: Deed of assignment & charges Secured details: All monies due or to become due from the company to the chargee under the terms of a design & build contract dated 9.3.86 & the charge. Particulars: Assignment of all the right title & interest of the charges in the debt of £300,000 owed or to be owed to the chargor on account no 0334654 etc. first specific equitable charge the proceeds of the deposit debt & all other amounts which from time to time shall accrue & be payable in respect of the deposit debt (see doc M37). Fully Satisfied |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2020 | Statement of capital on 9 January 2020
|
9 January 2020 | Resolutions
|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Solvency Statement dated 27/11/19 (1 page) |
18 December 2019 | Resolutions
|
18 December 2019 | Statement by Directors (1 page) |
16 December 2019 | Application to strike the company off the register (3 pages) |
3 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 December 2018 | Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT England to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL (1 page) |
1 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
5 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
18 December 2017 | Termination of appointment of Heath Stewart Drewett as a director on 15 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Heath Stewart Drewett as a director on 15 December 2017 (1 page) |
23 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
23 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
14 November 2017 | Appointment of Mr Simon Glenister Cole as a director on 14 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Simon Glenister Cole as a director on 14 November 2017 (2 pages) |
9 October 2017 | Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 28 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 28 September 2017 (1 page) |
9 October 2017 | Termination of appointment of Ashley Louise Gerrard as a secretary on 28 September 2017 (1 page) |
9 October 2017 | Appointment of Mrs Louise Mary Mcallister as a secretary on 29 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Elliot Michael Nobelen as a secretary on 29 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Elliot Michael Nobelen as a secretary on 29 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Ashley Louise Gerrard as a secretary on 28 September 2017 (1 page) |
9 October 2017 | Appointment of Mrs Louise Mary Mcallister as a secretary on 29 September 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
11 September 2017 | Appointment of Mr Mark Stephen Anderson as a director on 1 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Mark Stephen Anderson as a director on 1 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Richard Webster as a director on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Richard Webster as a director on 31 August 2017 (1 page) |
12 January 2017 | Director's details changed for Mr Richard Webster on 9 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Richard Webster on 9 January 2017 (2 pages) |
10 November 2016 | Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Helen Alice Baker as a secretary on 4 November 2016 (1 page) |
10 November 2016 | Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 4 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Richard Webster as a secretary on 4 November 2016 (1 page) |
8 November 2016 | Appointment of Miss Ashley Louise Gerrard as a secretary on 4 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Richard Webster as a secretary on 4 November 2016 (1 page) |
8 November 2016 | Appointment of Miss Ashley Louise Gerrard as a secretary on 4 November 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 October 2016 | Director's details changed for Mr Richard Webster on 28 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Richard Webster on 28 September 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
14 January 2015 | Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT (1 page) |
14 January 2015 | Register(s) moved to registered inspection location Euston Tower 286 Euston Road London NW1 3AT (1 page) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
24 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 December 2014 | Register inspection address has been changed to Euston Tower 286 Euston Road London NW1 3AT (1 page) |
23 December 2014 | Register inspection address has been changed to Euston Tower 286 Euston Road London NW1 3AT (1 page) |
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
4 August 2014 | Termination of appointment of Alun Hughes Griffiths as a director on 30 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Alun Hughes Griffiths as a director on 30 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Alan James Cullens as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Alan James Cullens as a director on 1 July 2014 (2 pages) |
14 July 2014 | Appointment of Mr Alan James Cullens as a director on 1 July 2014 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Director's details changed for Mr Heath Stewart Drewett on 8 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Heath Stewart Drewett on 8 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Heath Stewart Drewett on 8 August 2012 (2 pages) |
6 January 2012 | Appointment of Mr Richard Webster as a director (2 pages) |
6 January 2012 | Appointment of Mr Richard Webster as a director (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 December 2011 | Termination of appointment of Steven Johnson as a director (1 page) |
2 December 2011 | Termination of appointment of Steven Johnson as a director (1 page) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Appointment of Steven Johnson as a director (2 pages) |
7 July 2011 | Appointment of Steven Johnson as a director (2 pages) |
5 July 2011 | Termination of appointment of Ian Purser as a director (1 page) |
5 July 2011 | Termination of appointment of Ian Purser as a director (1 page) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
6 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
14 January 2010 | Statement of company's objects (2 pages) |
14 January 2010 | Statement of company's objects (2 pages) |
12 November 2009 | Director's details changed for Heath Stewart Drewett on 1 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Heath Stewart Drewett on 1 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Alun Hughes Griffiths on 1 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Heath Stewart Drewett on 1 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Alun Hughes Griffiths on 1 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Alun Hughes Griffiths on 1 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Richard Webster on 1 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Richard Webster on 1 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Richard Webster on 1 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Helen Alice Baker on 1 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Helen Alice Baker on 1 November 2009 (1 page) |
11 November 2009 | Secretary's details changed for Helen Alice Baker on 1 November 2009 (1 page) |
10 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
6 November 2009 | Director's details changed for Ian Robert Purser on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ian Robert Purser on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ian Robert Purser on 1 November 2009 (2 pages) |
25 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
30 June 2009 | Appointment terminated director robert macleod (1 page) |
30 June 2009 | Director appointed heath stewart drewett (2 pages) |
30 June 2009 | Director appointed heath stewart drewett (2 pages) |
30 June 2009 | Appointment terminated director robert macleod (1 page) |
27 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
15 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
31 March 2008 | Director's change of particulars / robert macleod / 28/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / robert macleod / 28/03/2008 (1 page) |
18 January 2008 | New secretary appointed (1 page) |
18 January 2008 | New secretary appointed (1 page) |
11 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
11 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
4 October 2007 | Secretary's particulars changed (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
5 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
18 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
10 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (3 pages) |
13 December 2005 | New director appointed (3 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
24 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
21 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
18 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
6 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
9 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
9 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
12 August 2003 | Secretary's particulars changed (1 page) |
12 August 2003 | Secretary's particulars changed (1 page) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (3 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (13 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
9 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
9 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | Secretary resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
27 March 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
27 March 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
15 November 2001 | Full accounts made up to 31 March 2000 (15 pages) |
15 November 2001 | Full accounts made up to 31 March 2000 (15 pages) |
12 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
12 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
17 October 2000 | Return made up to 20/09/00; no change of members (7 pages) |
17 October 2000 | Return made up to 20/09/00; no change of members (7 pages) |
26 July 2000 | Return made up to 16/07/00; full list of members (13 pages) |
26 July 2000 | Location of register of members (1 page) |
26 July 2000 | Location of register of members (1 page) |
26 July 2000 | Return made up to 16/07/00; full list of members (13 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New secretary appointed (2 pages) |
12 January 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
12 January 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: seymour house reddish road off houldsworth square reddish stockport SK5 7AA (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: seymour house reddish road off houldsworth square reddish stockport SK5 7AA (1 page) |
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Particulars of mortgage/charge (5 pages) |
8 September 1999 | Particulars of mortgage/charge (5 pages) |
28 July 1999 | Return made up to 16/07/99; full list of members (8 pages) |
28 July 1999 | Return made up to 16/07/99; full list of members (8 pages) |
6 June 1999 | Full accounts made up to 31 January 1999 (13 pages) |
6 June 1999 | Full accounts made up to 31 January 1999 (13 pages) |
6 November 1998 | Accounts for a medium company made up to 31 January 1998 (14 pages) |
6 November 1998 | Accounts for a medium company made up to 31 January 1998 (14 pages) |
21 July 1998 | Return made up to 16/07/98; no change of members (6 pages) |
21 July 1998 | Return made up to 16/07/98; no change of members (6 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1997 | Full group accounts made up to 31 January 1997 (18 pages) |
5 September 1997 | Full group accounts made up to 31 January 1997 (18 pages) |
7 August 1997 | Return made up to 16/07/97; full list of members (8 pages) |
7 August 1997 | Return made up to 16/07/97; full list of members (8 pages) |
17 February 1997 | Particulars of mortgage/charge (4 pages) |
17 February 1997 | Particulars of mortgage/charge (4 pages) |
17 February 1997 | Particulars of mortgage/charge (5 pages) |
17 February 1997 | Particulars of mortgage/charge (5 pages) |
30 September 1996 | Return made up to 16/07/96; no change of members
|
30 September 1996 | Return made up to 16/07/96; no change of members
|
7 August 1996 | Full group accounts made up to 31 January 1996 (18 pages) |
7 August 1996 | Full group accounts made up to 31 January 1996 (18 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
27 September 1995 | Full group accounts made up to 31 January 1995 (18 pages) |
27 September 1995 | Full group accounts made up to 31 January 1995 (18 pages) |
25 April 1990 | Nc inc already adjusted 03/04/90 (1 page) |
25 April 1990 | Nc inc already adjusted 03/04/90 (1 page) |
25 April 1990 | Resolutions
|
25 April 1990 | Resolutions
|
4 January 1972 | Incorporation (12 pages) |
4 January 1972 | Incorporation (12 pages) |