Bromborough
Wirral
CH62 3AB
Wales
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2016(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 04 April 2023) |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Nicholas Richard Duncan Owen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(18 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 October 1992) |
Role | Sales Director |
Correspondence Address | Westwood 37 Croft Drive East Caldy Wirral Merseyside CH48 1LX Wales |
Director Name | Mr Robert Talbot Arthur Smith |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(18 years, 8 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Caldy Road Wirral Merseyside CH48 2HX Wales |
Secretary Name | Graham Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 10 Hill Close Ness South Wirral Merseyside L64 4ED |
Director Name | Christopher James Hodgkins |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(20 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 The Moorings 29 Banks Road West Kirby Wirral Merseyside CH48 0RA Wales |
Secretary Name | Christopher James Hodgkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 The Moorings 29 Banks Road West Kirby Wirral Merseyside CH48 0RA Wales |
Director Name | Malcolm Charles Peat |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welding Units Mill Lane Rainford St. Helens Merseyside WA11 8LR |
Director Name | Mr Christopher Robert Talbot Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Mill Lane Willaston Neston Chester Cheshire CH64 1RP Wales |
Director Name | Mr Gean Stalcup |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2011(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 August 2015) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Welding Units Mill Lane Rainford St. Helens Merseyside WA11 8LR |
Secretary Name | Mr Brian Fontana |
---|---|
Status | Resigned |
Appointed | 31 May 2011(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 August 2017) |
Role | Company Director |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Gareth Lloyd Roberts |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(41 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 January 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | The St Botolph Building Houndsditch London EC3A 7AR |
Director Name | Mr Richard Ward Freeman |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(41 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 5 & 6 Lower Guildford Road Knaphill Woking Surrey GU21 2EP |
Director Name | Mr Brian Fontana |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2015(41 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Curtis Samford |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2015(41 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 February 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Thomas Edward Giles |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2015(41 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Keith Robert Taylor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(43 years after company formation) |
Appointment Duration | 1 year (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Mark Erickson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2016(43 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Lawrence Mitchell Blackburn |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2017(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Website | www.weldingunits.com/ |
---|---|
Telephone | 01744 884881 |
Telephone region | St Helens |
Registered Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
107.2k at £1 | Ameriforge Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,374,234 |
Gross Profit | £5,413,681 |
Net Worth | £84,595,104 |
Cash | £544,414 |
Current Liabilities | £927,270 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 May 2011 | Delivered on: 3 June 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit being the sum of £500,000 account no. 15132236 see image for full details. Outstanding |
---|---|
16 February 2010 | Delivered on: 24 February 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) 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, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
16 February 2010 | Delivered on: 24 February 2010 Satisfied on: 11 June 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south east side of mill lane rainford all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Fully Satisfied |
23 December 2003 | Delivered on: 6 January 2004 Satisfied on: 14 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
4 June 1990 | Delivered on: 7 June 1990 Satisfied on: 14 October 2010 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: 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 |
3 January 1980 | Delivered on: 11 January 1980 Satisfied on: 14 October 2010 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings on the south east side of mill lane, rainfordq st helens, merseyside title no ms 29488. Fully Satisfied |
4 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2023 | Application to strike the company off the register (3 pages) |
7 June 2022 | Termination of appointment of Lawrence Mitchell Blackburn as a director on 1 November 2021 (1 page) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
7 June 2022 | Termination of appointment of Thomas Edward Giles as a director on 31 December 2021 (1 page) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
21 September 2021 | Director's details changed for Mr Michael Walter on 21 September 2021 (2 pages) |
20 September 2021 | Appointment of Mr Michael Walter as a director on 8 April 2021 (2 pages) |
15 September 2021 | Termination of appointment of Curtis Samford as a director on 14 February 2021 (1 page) |
8 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
7 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
9 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
15 April 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
6 November 2018 | Termination of appointment of Mark Erickson as a director on 18 October 2018 (1 page) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Mr Lawrence Mitchell Blackburn as a director on 1 December 2017 (2 pages) |
10 January 2018 | Appointment of Mr Lawrence Mitchell Blackburn as a director on 1 December 2017 (2 pages) |
3 January 2018 | Satisfaction of charge 4 in full (1 page) |
3 January 2018 | Satisfaction of charge 4 in full (1 page) |
12 December 2017 | Termination of appointment of Keith Robert Taylor as a director on 10 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Keith Robert Taylor as a director on 10 November 2017 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
15 August 2017 | Termination of appointment of Brian Fontana as a secretary on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Brian Fontana as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Brian Fontana as a secretary on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Brian Fontana as a director on 15 August 2017 (1 page) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Satisfaction of charge 6 in full (1 page) |
8 June 2017 | Satisfaction of charge 6 in full (1 page) |
1 December 2016 | Appointment of Mr Mark Erickson as a director on 21 October 2016 (2 pages) |
1 December 2016 | Appointment of Mr Keith Robert Taylor as a director on 21 October 2016 (2 pages) |
1 December 2016 | Appointment of Mr Mark Erickson as a director on 21 October 2016 (2 pages) |
1 December 2016 | Appointment of Mr Keith Robert Taylor as a director on 21 October 2016 (2 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 September 2016 | Termination of appointment of Richard Ward Freeman as a director on 31 August 2016 (1 page) |
19 September 2016 | Termination of appointment of Richard Ward Freeman as a director on 31 August 2016 (1 page) |
27 June 2016 | Statement of company's objects (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Statement of company's objects (2 pages) |
27 June 2016 | Resolutions
|
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
25 May 2016 | Director's details changed for Mr Curtis Samford on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Clyde Secretaries Limited as a secretary on 20 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Brian Fontana on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Clyde Secretaries Limited as a secretary on 20 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Curtis Samford on 25 May 2016 (2 pages) |
25 May 2016 | Director's details changed for Mr Brian Fontana on 25 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from The St Botolph Building Houndsditch London EC3A 7AR England to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from The St Botolph Building Houndsditch London EC3A 7AR England to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 6 May 2016 (1 page) |
26 January 2016 | Termination of appointment of Gareth Lloyd Roberts as a director on 21 January 2016 (1 page) |
26 January 2016 | Termination of appointment of Gareth Lloyd Roberts as a director on 21 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Welding Units Mill Lane Rainford St. Helens Merseyside WA11 8LR to The St Botolph Building Houndsditch London EC3A 7AR on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Welding Units Mill Lane Rainford St. Helens Merseyside WA11 8LR to The St Botolph Building Houndsditch London EC3A 7AR on 20 January 2016 (1 page) |
30 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 August 2015 | Appointment of Mr Curtis Samford as a director (2 pages) |
12 August 2015 | Appointment of Mr Curtis Samford as a director (2 pages) |
11 August 2015 | Appointment of Mr Brian Fontana as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Brian Fontana as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Brian Fontana as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Thomas Edward Giles as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Thomas Edward Giles as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Curtis Samford as a director on 7 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Gareth Lloyd Robers on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Thomas Edward Giles as a director on 7 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Gareth Lloyd Robers on 7 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Mr Gareth Lloyd Robers on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Curtis Samford as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Curtis Samford as a director on 7 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Gean Stalcup as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Malcolm Charles Peat as a director on 7 August 2015 (1 page) |
7 August 2015 | Appointment of Mr Gareth Lloyd Robers as a director on 7 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Malcolm Charles Peat as a director on 7 August 2015 (1 page) |
7 August 2015 | Appointment of Mr Gareth Lloyd Robers as a director on 7 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Richard Ward Freeman as a director on 7 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Richard Ward Freeman as a director on 7 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Malcolm Charles Peat as a director on 7 August 2015 (1 page) |
7 August 2015 | Appointment of Mr Gareth Lloyd Robers as a director on 7 August 2015 (2 pages) |
7 August 2015 | Appointment of Mr Richard Ward Freeman as a director on 7 August 2015 (2 pages) |
7 August 2015 | Termination of appointment of Gean Stalcup as a director on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Gean Stalcup as a director on 7 August 2015 (1 page) |
2 July 2015 | Director's details changed for Mr Gean Stalcup on 7 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Malcolm Charles Peat on 7 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Malcolm Charles Peat on 7 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Gean Stalcup on 7 June 2015 (2 pages) |
2 July 2015 | Secretary's details changed for Mr Brian Fontana on 7 June 2015 (1 page) |
2 July 2015 | Director's details changed for Mr Gean Stalcup on 7 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Malcolm Charles Peat on 7 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Secretary's details changed for Mr Brian Fontana on 7 June 2015 (1 page) |
2 July 2015 | Secretary's details changed for Mr Brian Fontana on 7 June 2015 (1 page) |
6 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 July 2014 | Secretary's details changed for Mr Brian Fontana on 7 June 2014 (1 page) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Gean Stalcup on 7 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Gean Stalcup on 7 June 2014 (2 pages) |
1 July 2014 | Director's details changed for Mr Gean Stalcup on 7 June 2014 (2 pages) |
1 July 2014 | Secretary's details changed for Mr Brian Fontana on 7 June 2014 (1 page) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Secretary's details changed for Mr Brian Fontana on 7 June 2014 (1 page) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
1 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Appointment of Mr Gean Stalcup as a director (2 pages) |
27 June 2011 | Appointment of Mr Gean Stalcup as a director (2 pages) |
24 June 2011 | Termination of appointment of Christopher Hodgkins as a secretary (1 page) |
24 June 2011 | Registered office address changed from C/O Robert Smith Group 30/32 Pall Mall Liverpool L3 6AL on 24 June 2011 (1 page) |
24 June 2011 | Appointment of Mr Brian Fontana as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Robert Smith as a director (1 page) |
24 June 2011 | Appointment of Mr Brian Fontana as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Christopher Hodgkins as a director (1 page) |
24 June 2011 | Termination of appointment of Christopher Smith as a director (1 page) |
24 June 2011 | Termination of appointment of Christopher Hodgkins as a secretary (1 page) |
24 June 2011 | Registered office address changed from C/O Robert Smith Group 30/32 Pall Mall Liverpool L3 6AL on 24 June 2011 (1 page) |
24 June 2011 | Termination of appointment of Christopher Smith as a director (1 page) |
24 June 2011 | Termination of appointment of Christopher Hodgkins as a director (1 page) |
24 June 2011 | Termination of appointment of Robert Smith as a director (1 page) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 June 2011 | Statement of capital on 27 May 2011
|
14 June 2011 | Statement of capital on 27 May 2011
|
3 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 June 2010 | Director's details changed for Malcolm Charles Peat on 7 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Malcolm Charles Peat on 7 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Christopher Robert Talbot Smith on 7 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Mr Christopher Robert Talbot Smith on 7 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Director's details changed for Malcolm Charles Peat on 7 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Christopher Robert Talbot Smith on 7 June 2010 (2 pages) |
8 April 2010 | Statement of capital on 18 September 2009
|
8 April 2010 | Statement of capital on 18 September 2009
|
24 February 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
23 June 2008 | Director appointed mr christopher robert talbot smith (1 page) |
23 June 2008 | Director appointed mr christopher robert talbot smith (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
15 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
8 August 2006 | Return made up to 07/06/06; full list of members (3 pages) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | Return made up to 07/06/06; full list of members (3 pages) |
8 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Resolutions
|
12 April 2006 | Resolutions
|
12 April 2006 | Nc inc already adjusted 24/10/05 (2 pages) |
12 April 2006 | Nc inc already adjusted 24/10/05 (2 pages) |
12 April 2006 | Ad 24/10/05--------- £ si 1000000@1=1000000 £ ic 107200/1107200 (2 pages) |
12 April 2006 | Ad 24/10/05--------- £ si 1000000@1=1000000 £ ic 107200/1107200 (2 pages) |
30 March 2006 | New director appointed (1 page) |
30 March 2006 | New director appointed (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: road range mann island pier head liverpool merseyside L3 1DG (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: road range mann island pier head liverpool merseyside L3 1DG (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
2 August 2005 | Return made up to 07/06/05; full list of members (2 pages) |
2 August 2005 | Return made up to 07/06/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 July 2004 | Return made up to 07/06/04; full list of members (2 pages) |
16 July 2004 | Return made up to 07/06/04; full list of members (2 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
6 January 2004 | Particulars of mortgage/charge (10 pages) |
6 January 2004 | Particulars of mortgage/charge (10 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 August 2003 | Return made up to 07/06/03; full list of members (7 pages) |
5 August 2003 | Return made up to 07/06/03; full list of members (7 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 July 2001 | Return made up to 07/06/01; full list of members
|
28 July 2001 | Return made up to 07/06/01; full list of members
|
31 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 August 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
28 July 2000 | Return made up to 07/06/00; full list of members (6 pages) |
29 October 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
29 October 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
30 July 1999 | Full accounts made up to 31 October 1998 (14 pages) |
30 July 1999 | Full accounts made up to 31 October 1998 (14 pages) |
28 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 07/06/99; full list of members (6 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
27 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (14 pages) |
4 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
4 August 1998 | Return made up to 07/06/98; no change of members (4 pages) |
24 June 1997 | Return made up to 07/06/97; no change of members
|
24 June 1997 | Return made up to 07/06/97; no change of members
|
13 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
13 May 1997 | Full accounts made up to 31 October 1996 (15 pages) |
2 July 1996 | Full accounts made up to 31 October 1995 (11 pages) |
2 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 31 October 1995 (11 pages) |
2 July 1996 | Return made up to 07/06/96; full list of members (6 pages) |
18 July 1995 | Return made up to 07/06/95; no change of members
|
18 July 1995 | Return made up to 07/06/95; no change of members
|
14 July 1995 | Full accounts made up to 31 October 1994 (11 pages) |
14 July 1995 | Full accounts made up to 31 October 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
17 June 1994 | Return made up to 07/06/94; no change of members (4 pages) |
17 June 1994 | Return made up to 07/06/94; no change of members (4 pages) |
9 May 1994 | Accounts for a small company made up to 31 October 1993 (14 pages) |
9 May 1994 | Accounts for a small company made up to 31 October 1993 (14 pages) |
23 November 1993 | Full accounts made up to 30 April 1993 (12 pages) |
23 November 1993 | Full accounts made up to 30 April 1993 (12 pages) |
18 November 1993 | New director appointed (2 pages) |
18 November 1993 | New director appointed (2 pages) |
6 July 1993 | Return made up to 07/06/93; full list of members (5 pages) |
6 July 1993 | Return made up to 07/06/93; full list of members (5 pages) |
22 October 1992 | Director resigned (2 pages) |
22 October 1992 | Director resigned (2 pages) |
16 July 1992 | Return made up to 07/06/92; no change of members (4 pages) |
16 July 1992 | Return made up to 07/06/92; no change of members (4 pages) |
8 May 1992 | New director appointed (2 pages) |
8 May 1992 | New director appointed (2 pages) |
10 March 1992 | Director resigned (4 pages) |
10 March 1992 | Director resigned (4 pages) |
9 July 1991 | Full accounts made up to 31 December 1990 (17 pages) |
9 July 1991 | Full accounts made up to 31 December 1990 (17 pages) |
9 July 1991 | Return made up to 07/06/91; no change of members (6 pages) |
9 July 1991 | Return made up to 07/06/91; no change of members (6 pages) |
21 June 1990 | Full accounts made up to 31 December 1989 (17 pages) |
21 June 1990 | Full accounts made up to 31 December 1989 (17 pages) |
21 June 1990 | Return made up to 07/06/90; full list of members (5 pages) |
21 June 1990 | Return made up to 07/06/90; full list of members (5 pages) |
13 September 1989 | Return made up to 20/06/89; full list of members (8 pages) |
13 September 1989 | Return made up to 20/06/89; full list of members (8 pages) |
9 August 1989 | Full accounts made up to 31 December 1988 (19 pages) |
9 August 1989 | Full accounts made up to 31 December 1988 (19 pages) |
21 April 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
21 April 1989 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 November 1988 | New director appointed (2 pages) |
22 November 1988 | New director appointed (2 pages) |
11 October 1988 | Return made up to 09/06/88; full list of members (7 pages) |
11 October 1988 | Accounts made up to 31 December 1987 (19 pages) |
11 October 1988 | Return made up to 09/06/88; full list of members (7 pages) |
11 October 1988 | Accounts made up to 31 December 1987 (19 pages) |
11 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1988 | Secretary resigned;new secretary appointed (2 pages) |
16 June 1988 | Resolutions
|
16 June 1988 | Resolutions
|
5 June 1987 | Full accounts made up to 31 December 1985 (15 pages) |
5 June 1987 | Full accounts made up to 31 December 1985 (15 pages) |
5 June 1987 | Return made up to 21/07/86; full list of members (7 pages) |
5 June 1987 | Return made up to 21/07/86; full list of members (7 pages) |
13 May 1986 | Allotment of shares (2 pages) |
13 May 1986 | Allotment of shares (2 pages) |
2 April 1986 | Annual return made up to 26/06/85 (5 pages) |
2 April 1986 | Annual return made up to 26/06/85 (5 pages) |
20 April 1985 | Annual return made up to 27/06/84 (4 pages) |
20 April 1985 | Annual return made up to 27/06/84 (4 pages) |
3 August 1983 | Annual return made up to 24/05/83 (12 pages) |
3 August 1983 | Annual return made up to 24/05/83 (12 pages) |
12 May 1983 | Annual return made up to 10/05/82 (12 pages) |
12 May 1983 | Annual return made up to 10/05/82 (12 pages) |
17 August 1981 | Annual return made up to 26/05/81 (5 pages) |
17 August 1981 | Annual return made up to 26/05/81 (5 pages) |
8 September 1980 | Annual return made up to 08/05/80 (7 pages) |
8 September 1980 | Annual return made up to 08/05/80 (7 pages) |
24 January 1980 | Annual return made up to 14/05/79 (4 pages) |
24 January 1980 | Annual return made up to 14/05/79 (4 pages) |
23 January 1980 | Annual return made up to 14/04/76 (4 pages) |
23 January 1980 | Annual return made up to 14/04/76 (4 pages) |
22 January 1980 | Annual return made up to 06/04/77 (4 pages) |
22 January 1980 | Annual return made up to 06/04/77 (4 pages) |
21 January 1980 | Annual return made up to 27/04/78 (4 pages) |
21 January 1980 | Annual return made up to 27/04/78 (4 pages) |
19 September 1979 | Allotment of shares (4 pages) |
19 September 1979 | Allotment of shares (4 pages) |
14 June 1979 | Company name changed\certificate issued on 14/06/79 (2 pages) |
14 June 1979 | Company name changed\certificate issued on 14/06/79 (2 pages) |
28 October 1976 | Annual return made up to 25/10/75 (6 pages) |
28 October 1976 | Annual return made up to 25/10/75 (6 pages) |
27 October 1976 | Annual return made up to 19/10/74 (4 pages) |
27 October 1976 | Annual return made up to 19/10/74 (4 pages) |
4 March 1974 | Allotment of shares (2 pages) |
4 March 1974 | Allotment of shares (2 pages) |
5 October 1973 | Incorporation (12 pages) |
5 October 1973 | Incorporation (12 pages) |