Company NameDavjon Food Limited
DirectorsNathan Andrew Herrmann and Mark Fowle
Company StatusActive
Company Number01234502
CategoryPrivate Limited Company
Incorporation Date20 November 1975(48 years, 5 months ago)
Previous NameTai Cheong And Sons Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nathan Andrew Herrmann
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(43 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Mark Fowle
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(43 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Raymond Gerrard Cahill
StatusCurrent
Appointed14 April 2022(46 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr John Koon Tin Chan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Hall Drive
Middleton
Manchester
Lancashire
M24 1NE
Director NameKoon Hang Chan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address12 Dingle Road
Middleton
Manchester
Lancashire
M24 1NH
Director NameMrs Martina Har Hung Chan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 June 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21a Hall Drive Alkrington
Middleton
Manchester
M24 1RB
Director NameMing Chui
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address102 Mossway
Middleton
Manchester
Lancashire
M24 1NT
Director NameHoi Tak Sui
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 June 1999)
RoleCompany Director
Correspondence Address37 Cheltenham Road
Alkrington
Middleton
Manchester
M24 1HR
Secretary NameMr John Koon Tin Chan
NationalityBritish
StatusResigned
Appointed31 October 1991(15 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21a Hall Drive
Middleton
Manchester
Lancashire
M24 1NE
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed16 February 1999(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameMark Bottjer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(23 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 July 2000)
RoleCompany Director
Correspondence Address133 Coggeshall Road
Marks Tey
Colchester
Essex
CO6 1LT
Director NameMr Charles Oswald Fillingham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(23 years, 7 months after company formation)
Appointment Duration9 years (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Felsted
Great Dunmow
CM6 3HQ
Director NameRalph Henry Richard
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2001)
RoleCompany Director
Correspondence Address28 Ringwood Avenue
London
N2 9NS
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(24 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NameMr Julian Michael Rutherford
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(25 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 11 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Chigwell Park Drive
Chigwell
Essex
IG7 5BD
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(25 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(25 years, 8 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ
Secretary NameMs Rosalyn Sharon Schofield
NationalityBritish
StatusResigned
Appointed13 August 2001(25 years, 9 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameGerald Owain Williams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address39 Claudette Avenue
Spalding
Lincolnshire
PE11 1HU
Director NamePaul Robert Kenward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(35 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2011)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chiswell Street
London
EC1Y 4SG
Director NameMr Paul Robert Kenward
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(35 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Mark Andrew Ward
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 2 Old School Close
Thurlby Bourne
Lincolnshire
PE10 0QH
Director NameJonathan Paul Willis
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2014(38 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2019)
RoleFinance & IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameNicolas James Hanson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(40 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed04 June 2021(45 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websiteallied-mills.co.uk
Email address[email protected]

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20.5k at £1Food Investments LTD
91.74%
Ordinary
184.5k at £0.01Food Investments LTD
8.26%
Ordinary A

Accounts

Latest Accounts17 September 2022 (1 year, 7 months ago)
Next Accounts Due15 June 2024 (1 month, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End15 September

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

26 February 1992Delivered on: 5 March 1992
Satisfied on: 29 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings north west of greengate st, middleton greater manchester title no gm 243544 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 1988Delivered on: 22 June 1988
Satisfied on: 29 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 June 1988Delivered on: 22 June 1988
Satisfied on: 29 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and builings lying to the north west side of the bradshaw trading estate, greengate street middleton, greater manchester - title no:- gm 461192 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
16 November 2020Confirmation statement made on 31 October 2020 with updates (3 pages)
5 June 2020Accounts for a dormant company made up to 14 September 2019 (4 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 15 September 2018 (4 pages)
11 June 2019Termination of appointment of Jonathan Paul Willis as a director on 1 June 2019 (1 page)
11 June 2019Appointment of Mr Nathan Andrew Herrmann as a director on 31 May 2019 (2 pages)
10 June 2019Appointment of Mr Mark Fowle as a director on 31 May 2019 (2 pages)
10 June 2019Termination of appointment of Nicolas James Hanson as a director on 31 May 2019 (1 page)
26 March 2019Director's details changed for Jonathan Paul Willis on 26 March 2019 (2 pages)
9 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 16 September 2017 (4 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
23 March 2017Accounts for a dormant company made up to 17 September 2016 (5 pages)
4 January 2017Termination of appointment of Paul Robert Kenward as a director on 5 December 2016 (1 page)
4 January 2017Appointment of Nicolas James Hanson as a director on 17 October 2016 (2 pages)
4 January 2017Termination of appointment of Paul Robert Kenward as a director on 5 December 2016 (1 page)
4 January 2017Appointment of Nicolas James Hanson as a director on 17 October 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
23 November 2016Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 February 2016Accounts for a dormant company made up to 12 September 2015 (4 pages)
8 February 2016Accounts for a dormant company made up to 12 September 2015 (4 pages)
12 November 2015Director's details changed for Paul Robert Kenward on 1 April 2011 (2 pages)
12 November 2015Director's details changed for Paul Robert Kenward on 1 April 2011 (2 pages)
12 November 2015Director's details changed for Paul Robert Kenward on 1 April 2011 (2 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 22,345
(6 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 22,345
(6 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
2 March 2015Accounts for a dormant company made up to 13 September 2014 (4 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 22,345
(6 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 22,345
(6 pages)
11 September 2014Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages)
11 September 2014Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page)
11 September 2014Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page)
11 September 2014Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages)
11 September 2014Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page)
11 September 2014Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages)
12 February 2014Accounts for a dormant company made up to 14 September 2013 (4 pages)
12 February 2014Accounts for a dormant company made up to 14 September 2013 (4 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 22,345
(6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 22,345
(6 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
22 January 2013Accounts for a dormant company made up to 15 September 2012 (4 pages)
16 January 2013Appointment of Mark Andrew Ward as a director (2 pages)
16 January 2013Termination of appointment of Julian Rutherford as a director (1 page)
16 January 2013Termination of appointment of Julian Rutherford as a director (1 page)
16 January 2013Appointment of Mark Andrew Ward as a director (2 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
20 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
20 January 2012Accounts for a dormant company made up to 17 September 2011 (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
25 May 2011Appointment of Paul Robert Kenward as a director (2 pages)
25 May 2011Appointment of Paul Robert Kenward as a director (2 pages)
18 May 2011Termination of appointment of Paul Kenward as a director (1 page)
18 May 2011Termination of appointment of Paul Kenward as a director (1 page)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages)
6 April 2011Termination of appointment of Gerald Williams as a director (1 page)
6 April 2011Appointment of Paul Kenward as a director (2 pages)
6 April 2011Termination of appointment of Gerald Williams as a director (1 page)
6 April 2011Appointment of Paul Kenward as a director (2 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (4 pages)
29 December 2010Accounts for a dormant company made up to 18 September 2010 (4 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
5 October 2010Statement of company's objects (2 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 October 2010Statement of company's objects (2 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 January 2010Accounts for a dormant company made up to 12 September 2009 (4 pages)
15 January 2010Accounts for a dormant company made up to 12 September 2009 (4 pages)
8 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
8 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
4 September 2009Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page)
13 January 2009Accounts for a dormant company made up to 13 September 2008 (4 pages)
13 January 2009Accounts for a dormant company made up to 13 September 2008 (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 June 2008Appointment terminated director charles fillingham (1 page)
27 June 2008Appointment terminated director charles fillingham (1 page)
27 June 2008Director appointed gerald owain williams (1 page)
27 June 2008Director appointed gerald owain williams (1 page)
26 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
26 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
17 November 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
17 November 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
2 November 2006Return made up to 31/10/06; full list of members (3 pages)
2 November 2006Return made up to 31/10/06; full list of members (3 pages)
21 December 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
21 December 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
15 November 2005Return made up to 31/10/05; full list of members (3 pages)
15 November 2005Return made up to 31/10/05; full list of members (3 pages)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
1 December 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
1 December 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
3 November 2004Return made up to 31/10/04; full list of members (3 pages)
3 November 2004Return made up to 31/10/04; full list of members (3 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
5 November 2003Accounts for a dormant company made up to 13 September 2003 (5 pages)
5 November 2003Accounts for a dormant company made up to 13 September 2003 (5 pages)
31 October 2003Return made up to 31/10/03; full list of members (2 pages)
31 October 2003Return made up to 31/10/03; full list of members (2 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
5 December 2002Return made up to 31/10/02; full list of members (2 pages)
5 December 2002Return made up to 31/10/02; full list of members (2 pages)
5 November 2002Accounts for a dormant company made up to 14 September 2002 (5 pages)
5 November 2002Accounts for a dormant company made up to 14 September 2002 (5 pages)
30 May 2002Full accounts made up to 15 September 2001 (11 pages)
30 May 2002Full accounts made up to 15 September 2001 (11 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001New secretary appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
7 December 2000Full accounts made up to 16 September 2000 (18 pages)
7 December 2000Full accounts made up to 16 September 2000 (18 pages)
7 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
7 August 2000Location of register of members (1 page)
7 August 2000Location of register of members (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000New secretary appointed (2 pages)
17 February 2000Full accounts made up to 18 September 1999 (38 pages)
17 February 2000Full accounts made up to 18 September 1999 (38 pages)
5 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
5 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/10/99
(1 page)
22 October 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/10/99
(1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
29 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Memorandum and Articles of Association (13 pages)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 July 1999Memorandum and Articles of Association (13 pages)
26 July 1999New director appointed (1 page)
26 July 1999New director appointed (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: bradshaw trading estate greengate middleton manchester M24 1RB (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Auditor's resignation (1 page)
9 July 1999Accounting reference date extended from 31/08/99 to 15/09/99 (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Auditor's resignation (1 page)
9 July 1999Registered office changed on 09/07/99 from: bradshaw trading estate greengate middleton manchester M24 1RB (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Accounting reference date extended from 31/08/99 to 15/09/99 (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
22 June 1999Particulars of contract relating to shares (4 pages)
22 June 1999Ad 16/06/99--------- £ si [email protected]=1845 £ ic 20500/22345 (4 pages)
22 June 1999Ad 16/06/99--------- £ si [email protected]=1845 £ ic 20500/22345 (4 pages)
22 June 1999Particulars of contract relating to shares (4 pages)
15 June 1999S-div 07/06/99 (1 page)
15 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
15 June 1999S-div 07/06/99 (1 page)
15 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
14 June 1999Return made up to 31/10/98; full list of members; amend (8 pages)
14 June 1999Return made up to 31/10/98; full list of members; amend (8 pages)
2 June 1999Rescinding 882 250000@£1/070497 (2 pages)
2 June 1999Rescinding 882 250000@£1/070497 (2 pages)
2 June 1999Rescinding 882 150000@£1/010598 (2 pages)
2 June 1999Rescinding 882 150000@£1/010598 (2 pages)
23 March 1999Full accounts made up to 31 August 1998 (17 pages)
23 March 1999Full accounts made up to 31 August 1998 (17 pages)
23 October 1998Return made up to 31/10/98; full list of members (8 pages)
23 October 1998Return made up to 31/10/98; full list of members (8 pages)
15 July 1998Ad 01/05/98--------- £ si 150000@1=150000 £ ic 270500/420500 (2 pages)
5 January 1998Full accounts made up to 31 August 1997 (17 pages)
5 January 1998Full accounts made up to 31 August 1997 (17 pages)
12 November 1997Return made up to 31/10/97; change of members (8 pages)
12 November 1997Return made up to 31/10/97; change of members (8 pages)
22 July 1997Ad 07/04/97--------- £ si 250000@1=250000 £ ic 20500/270500 (2 pages)
22 July 1997Ad 07/04/97--------- £ si 250000@1=250000 £ ic 20500/270500 (2 pages)
7 July 1997£ nc 100000/1000000 31/03/97 (1 page)
7 July 1997£ nc 100000/1000000 31/03/97 (1 page)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 January 1997Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 1997Return made up to 31/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
14 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
6 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
6 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
6 November 1995Return made up to 31/10/95; full list of members (8 pages)
6 November 1995Return made up to 31/10/95; full list of members (8 pages)