London
SE1 2AF
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2020(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Closed |
Appointed | 25 March 2020(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 March 2022) |
Role | Company Director |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Harvey Demmy |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Thorne House Wilmslow Road Manchester Greater Manchester |
Director Name | Selwyn Demmy |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Moon Prestbury Road Wilmslow Cheshire |
Secretary Name | Kenneth James Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(17 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 October 1991) |
Role | Company Director |
Correspondence Address | 123 Dialstone Lane Offerton Stockport Cheshire SK2 6AP |
Secretary Name | Mr John Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(17 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 7 Deepdale Drive Swinton Manchester Lancashire M27 8TX |
Director Name | Mr Charles Michael Kershaw |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 January 1999) |
Role | Company Director |
Correspondence Address | 9 Reid Court Little Sutton Wirral Merseyside L66 1SB |
Director Name | Leonard Steinberg |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 October 1999) |
Role | Company Director |
Correspondence Address | 96 Moss Lane Sale Manchester Cheshire M33 5BT |
Director Name | Mr Thomas Allen Lowry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(19 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Homewood Smithy Lane Mouldsworth Chester CH3 8AR Wales |
Director Name | Mr Paul Anthony Olive |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(19 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 338 Midgeland Road Marton Blackpool Lancashire FY4 5HZ |
Secretary Name | Mr Thomas Allen Lowry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 May 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Homewood Smithy Lane Mouldsworth Chester CH3 8AR Wales |
Secretary Name | Sarah-Jane Goulbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 June 2005) |
Role | Solicitor |
Correspondence Address | 36 Wynnstay Lane Marford Wrexham Clwyd LL12 8LG Wales |
Director Name | Mr Alan Michael Riddy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(25 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Willows Well Lane, Mollington Chester Cheshire CH1 6LD Wales |
Director Name | Robert Wiper |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(27 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 June 2005) |
Role | Chief Executive |
Correspondence Address | Pelham Cottage Brookledge Lane Adlington Cheshire SK10 4JU |
Director Name | Mr Colin Charles Child |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(31 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House Headbourne Worthy Winchester Hants SO23 7JR |
Director Name | Thomas Daniel Singer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 27 Observatory Road East Sheen London SW14 7QB |
Director Name | Mr Shailen Wasani |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 April 2007) |
Role | Accountant |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Andrea Louise Macqueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2005(31 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 2006) |
Role | Company Director |
Correspondence Address | 10 Eglington Road Chingford London E4 7AN |
Secretary Name | Sarah Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Anthony David Steele |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(33 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(33 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 September 2016) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Luke Amos Thomas |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(42 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(44 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(44 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Balbir Kelly-Bisla |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(45 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(45 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Website | williamhillplc.com |
---|---|
Telephone | 029 00000000 |
Telephone region | Cardiff |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Willstan Racing Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 1 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 1976 | Delivered on: 18 October 1976 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or aus demmy (cash betting) limited to the chargee on any account whatsoever. Particulars: 154, egerton street, farnrworth, greater manchester. Title no: la 375224. Fully Satisfied |
---|---|
11 October 1976 | Delivered on: 18 October 1976 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or aus demmy (cash betting) limited to the chargee on any account whatsoever. Particulars: 13, 13A & 15, belmont road, bolton, greater manchester. Title no la 383567. Fully Satisfied |
11 October 1976 | Delivered on: 18 October 1976 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or aus demmy (cash betting) limited to the chargee on any account whatsoever. Particulars: 54, market street, farnworth, greater lancashire. Title no la 375903. Fully Satisfied |
11 October 1976 | Delivered on: 18 October 1976 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or aus demmy (cash betting) limited to the chargee on any account whatsoever. Particulars: 9, great floor street, bolton, greater manchester. Title no. La 381980. Fully Satisfied |
17 May 1974 | Delivered on: 23 May 1974 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, 13A and 15 belmont road bolton lancashire. Fully Satisfied |
2 May 1974 | Delivered on: 7 May 1974 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 154 egerton st, farnwoth, lancashire. Fully Satisfied |
16 April 1974 | Delivered on: 1 May 1974 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9, great moor street bolton. Lancashire. Fully Satisfied |
28 August 1991 | Delivered on: 2 September 1991 Satisfied on: 31 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 364 leyland lane south ribble leyland and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 August 1991 | Delivered on: 2 September 1991 Satisfied on: 31 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 143, 145 and 147 oldham street and 1, 3 and 5 swan street manchester greater manchester t/n gm 123124. and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 August 1991 | Delivered on: 2 September 1991 Satisfied on: 31 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 258 woodland road cheetham greater manchester t/n la 3716 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1974 | Delivered on: 5 April 1974 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54, market sstreet farnworth lancashire. Fully Satisfied |
28 August 1991 | Delivered on: 2 September 1991 Satisfied on: 31 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, 13A and 15 belmont road bolton greater manchester t/n la 383567 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 August 1991 | Delivered on: 2 September 1991 Satisfied on: 31 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 hollins road and 2 and 4 crofton street oldham greater manchester t/n gm 51318 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 March 1982 | Delivered on: 18 April 1982 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 360, ashton road, hathershaw, oldham, greater manchester. Title no: gm 63588. Fully Satisfied |
30 March 1982 | Delivered on: 13 April 1982 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 rochdale road, manchester, greater manchester. Title no:- gm 239623. Fully Satisfied |
8 December 1977 | Delivered on: 15 December 1977 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due or to become dur from the company and/or gus demmy (cash betting) limited to the chargee on any account whatsoever. Particulars: 143/145/147 oldham sstreet and 1/3/5 swan street manchester. Title no. Gm 1231249. Fully Satisfied |
25 May 1977 | Delivered on: 1 June 1977 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or aus demmy (cash betting) limited to the chargee on any account whatsoever. Particulars: 310, great cheetham street east, broughton, greater manchester. Title no; gm 11804. Fully Satisfied |
25 May 1977 | Delivered on: 1 June 1977 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or gus demmy (cash betting) limited to the chargee on any account whatsoever. Particulars: 4, hollins road, & 204 crofton street, oldham, gt. Manchester title no gm 51318. Fully Satisfied |
11 March 1977 | Delivered on: 25 March 1977 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or gus demmy (cash betting) limited to the chargee on any account whatsoever. Particulars: 181, cross lane, salford, greater manchester. Title no la 19560. Fully Satisfied |
16 November 1976 | Delivered on: 23 November 1976 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or aus demmy (cash betting) LTD ot the chargee on any account whatsoever. Particulars: F/H property known as 364, heyland lane, lancashire, as comprised la conveyance dated 15.10.76. Fully Satisfied |
11 October 1976 | Delivered on: 18 October 1976 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or aus demmy (cash betting) limited to the chargee on any account whatsoever. Particulars: 258, woodlands road, cheetham, manchester. Title no la 3716. Fully Satisfied |
14 March 1974 | Delivered on: 20 March 1974 Satisfied on: 25 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 258 woodlands rd cheetham manchester lancashire. Fully Satisfied |
13 November 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
---|---|
9 October 2017 | Accounts for a dormant company made up to 27 December 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 29 December 2015 (6 pages) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 30 December 2014 (6 pages) |
6 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (7 pages) |
1 October 2013 | Accounts for a dormant company made up to 1 January 2013 (7 pages) |
30 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 September 2013 | Appointment of Luke Amos Thomas as a director (2 pages) |
3 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 27 December 2011 (6 pages) |
5 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a dormant company made up to 28 December 2010 (6 pages) |
6 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
17 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
15 April 2010 | Accounts for a dormant company made up to 29 December 2009 (7 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 1 January 2008 (5 pages) |
14 January 2008 | New secretary appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 October 2007 | Return made up to 21/09/07; full list of members (5 pages) |
17 July 2007 | Accounts for a dormant company made up to 26 December 2006 (5 pages) |
7 June 2007 | New director appointed (4 pages) |
10 May 2007 | Director resigned (1 page) |
30 January 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | New director appointed (4 pages) |
20 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director resigned (1 page) |
1 November 2006 | Accounts for a dormant company made up to 27 December 2005 (5 pages) |
19 October 2006 | Return made up to 21/09/06; full list of members (5 pages) |
29 September 2006 | New secretary appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 21/09/05; full list of members (6 pages) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
19 October 2005 | Accounts for a dormant company made up to 1 May 2005 (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (9 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Resolutions
|
25 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
25 February 2005 | Accounts for a dormant company made up to 2 May 2004 (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (1 page) |
18 October 2004 | Return made up to 21/09/04; full list of members (2 pages) |
21 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
19 October 2003 | Accounts for a dormant company made up to 27 April 2003 (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
3 February 2003 | Accounts for a dormant company made up to 28 April 2002 (1 page) |
15 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
11 February 2002 | Accounts for a dormant company made up to 29 April 2001 (1 page) |
18 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (4 pages) |
12 October 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
12 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
3 May 2000 | Secretary's particulars changed (1 page) |
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 April 2000 | Resolutions
|
3 March 2000 | Full accounts made up to 2 May 1999 (6 pages) |
3 March 2000 | Full accounts made up to 2 May 1999 (6 pages) |
11 January 2000 | Withdrawal of application for striking off (1 page) |
2 December 1999 | Application for striking-off (1 page) |
8 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (4 pages) |
22 October 1999 | Return made up to 21/09/99; full list of members (9 pages) |
21 October 1999 | Location of register of members (1 page) |
21 October 1999 | Location of debenture register (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: stanley house 4-12 marybone liverpool merseydide L3 2BY (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
3 April 1999 | Director resigned (1 page) |
19 January 1999 | Full accounts made up to 3 May 1998 (6 pages) |
19 January 1999 | Full accounts made up to 3 May 1998 (6 pages) |
17 September 1998 | Return made up to 21/09/98; no change of members (5 pages) |
15 October 1997 | Full accounts made up to 27 April 1997 (6 pages) |
7 October 1997 | Return made up to 21/09/97; full list of members
|
11 April 1997 | Full accounts made up to 31 October 1996 (6 pages) |
14 March 1997 | Full accounts made up to 31 October 1995 (6 pages) |
10 September 1996 | Return made up to 15/08/96; full list of members
|
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1995 | Full accounts made up to 31 October 1994 (9 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: stanley house 4/12 marybone liverpool L3 2BY (1 page) |
3 December 1987 | Group accounts for a medium company made up to 28 February 1987 (13 pages) |
18 December 1973 | Incorporation (14 pages) |