London
W1K 4QY
Director Name | Mr Mark Fowle |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 14 April 2022(46 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr John Koon Tin Chan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Hall Drive Middleton Manchester Lancashire M24 1NE |
Director Name | Koon Hang Chan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 12 Dingle Road Middleton Manchester Lancashire M24 1NH |
Director Name | Mrs Martina Har Hung Chan |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 June 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21a Hall Drive Alkrington Middleton Manchester M24 1RB |
Director Name | Ming Chui |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 102 Mossway Middleton Manchester Lancashire M24 1NT |
Director Name | Hoi Tak Sui |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | 37 Cheltenham Road Alkrington Middleton Manchester M24 1HR |
Secretary Name | Mr John Koon Tin Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Hall Drive Middleton Manchester Lancashire M24 1NE |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | Mark Bottjer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(23 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 133 Coggeshall Road Marks Tey Colchester Essex CO6 1LT |
Director Name | Mr Charles Oswald Fillingham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(23 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 25 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill Felsted Great Dunmow CM6 3HQ |
Director Name | Ralph Henry Richard |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 2001) |
Role | Company Director |
Correspondence Address | 28 Ringwood Avenue London N2 9NS |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(24 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Director Name | Mr Julian Michael Rutherford |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 11 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 47 Chigwell Park Drive Chigwell Essex IG7 5BD |
Secretary Name | Mrs Catherine Mary Springett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(25 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 32 Kerrison Road Ealing London W5 5NW |
Secretary Name | Lyn Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(25 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | Honey Cottage Hatton Fields, Sutton Lane Hilton Derby DE65 5GQ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(25 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Gerald Owain Williams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 39 Claudette Avenue Spalding Lincolnshire PE11 1HU |
Director Name | Paul Robert Kenward |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(35 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2011) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chiswell Street London EC1Y 4SG |
Director Name | Mr Paul Robert Kenward |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Mark Andrew Ward |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2013(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Old School Close Thurlby Bourne Lincolnshire PE10 0QH |
Director Name | Jonathan Paul Willis |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2019) |
Role | Finance & IT Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Nicolas James Hanson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 04 June 2021(45 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | allied-mills.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20.5k at £1 | Food Investments LTD 91.74% Ordinary |
---|---|
184.5k at £0.01 | Food Investments LTD 8.26% Ordinary A |
Latest Accounts | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 15 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
26 February 1992 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
---|---|
16 November 2020 | Confirmation statement made on 31 October 2020 with updates (3 pages) |
5 June 2020 | Accounts for a dormant company made up to 14 September 2019 (4 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 15 September 2018 (4 pages) |
11 June 2019 | Termination of appointment of Jonathan Paul Willis as a director on 1 June 2019 (1 page) |
11 June 2019 | Appointment of Mr Nathan Andrew Herrmann as a director on 31 May 2019 (2 pages) |
10 June 2019 | Appointment of Mr Mark Fowle as a director on 31 May 2019 (2 pages) |
10 June 2019 | Termination of appointment of Nicolas James Hanson as a director on 31 May 2019 (1 page) |
26 March 2019 | Director's details changed for Jonathan Paul Willis on 26 March 2019 (2 pages) |
9 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 16 September 2017 (4 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 17 September 2016 (5 pages) |
23 March 2017 | Accounts for a dormant company made up to 17 September 2016 (5 pages) |
4 January 2017 | Termination of appointment of Paul Robert Kenward as a director on 5 December 2016 (1 page) |
4 January 2017 | Appointment of Nicolas James Hanson as a director on 17 October 2016 (2 pages) |
4 January 2017 | Termination of appointment of Paul Robert Kenward as a director on 5 December 2016 (1 page) |
4 January 2017 | Appointment of Nicolas James Hanson as a director on 17 October 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Paul Robert Kenward on 1 November 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 February 2016 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
8 February 2016 | Accounts for a dormant company made up to 12 September 2015 (4 pages) |
12 November 2015 | Director's details changed for Paul Robert Kenward on 1 April 2011 (2 pages) |
12 November 2015 | Director's details changed for Paul Robert Kenward on 1 April 2011 (2 pages) |
12 November 2015 | Director's details changed for Paul Robert Kenward on 1 April 2011 (2 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
2 March 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
2 March 2015 | Accounts for a dormant company made up to 13 September 2014 (4 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
11 September 2014 | Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page) |
11 September 2014 | Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Mark Andrew Ward as a director on 8 September 2014 (1 page) |
11 September 2014 | Appointment of Jonathan Paul Willis as a director on 8 September 2014 (2 pages) |
12 February 2014 | Accounts for a dormant company made up to 14 September 2013 (4 pages) |
12 February 2014 | Accounts for a dormant company made up to 14 September 2013 (4 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (4 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (4 pages) |
16 January 2013 | Appointment of Mark Andrew Ward as a director (2 pages) |
16 January 2013 | Termination of appointment of Julian Rutherford as a director (1 page) |
16 January 2013 | Termination of appointment of Julian Rutherford as a director (1 page) |
16 January 2013 | Appointment of Mark Andrew Ward as a director (2 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
20 January 2012 | Accounts for a dormant company made up to 17 September 2011 (4 pages) |
20 January 2012 | Accounts for a dormant company made up to 17 September 2011 (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Appointment of Paul Robert Kenward as a director (2 pages) |
25 May 2011 | Appointment of Paul Robert Kenward as a director (2 pages) |
18 May 2011 | Termination of appointment of Paul Kenward as a director (1 page) |
18 May 2011 | Termination of appointment of Paul Kenward as a director (1 page) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
6 April 2011 | Termination of appointment of Gerald Williams as a director (1 page) |
6 April 2011 | Appointment of Paul Kenward as a director (2 pages) |
6 April 2011 | Termination of appointment of Gerald Williams as a director (1 page) |
6 April 2011 | Appointment of Paul Kenward as a director (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 18 September 2010 (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 18 September 2010 (4 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Statement of company's objects (2 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Statement of company's objects (2 pages) |
5 October 2010 | Resolutions
|
15 January 2010 | Accounts for a dormant company made up to 12 September 2009 (4 pages) |
15 January 2010 | Accounts for a dormant company made up to 12 September 2009 (4 pages) |
8 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
8 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
13 January 2009 | Accounts for a dormant company made up to 13 September 2008 (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 13 September 2008 (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 June 2008 | Appointment terminated director charles fillingham (1 page) |
27 June 2008 | Appointment terminated director charles fillingham (1 page) |
27 June 2008 | Director appointed gerald owain williams (1 page) |
27 June 2008 | Director appointed gerald owain williams (1 page) |
26 November 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
26 November 2007 | Accounts for a dormant company made up to 15 September 2007 (4 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
17 November 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
17 November 2006 | Accounts for a dormant company made up to 16 September 2006 (4 pages) |
2 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
21 December 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
21 December 2005 | Accounts for a dormant company made up to 17 September 2005 (4 pages) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page) |
1 December 2004 | Accounts for a dormant company made up to 18 September 2004 (4 pages) |
1 December 2004 | Accounts for a dormant company made up to 18 September 2004 (4 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (3 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (3 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
5 November 2003 | Accounts for a dormant company made up to 13 September 2003 (5 pages) |
5 November 2003 | Accounts for a dormant company made up to 13 September 2003 (5 pages) |
31 October 2003 | Return made up to 31/10/03; full list of members (2 pages) |
31 October 2003 | Return made up to 31/10/03; full list of members (2 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
5 December 2002 | Return made up to 31/10/02; full list of members (2 pages) |
5 December 2002 | Return made up to 31/10/02; full list of members (2 pages) |
5 November 2002 | Accounts for a dormant company made up to 14 September 2002 (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 14 September 2002 (5 pages) |
30 May 2002 | Full accounts made up to 15 September 2001 (11 pages) |
30 May 2002 | Full accounts made up to 15 September 2001 (11 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members
|
5 November 2001 | Return made up to 31/10/01; full list of members
|
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
7 December 2000 | Full accounts made up to 16 September 2000 (18 pages) |
7 December 2000 | Full accounts made up to 16 September 2000 (18 pages) |
7 November 2000 | Return made up to 31/10/00; full list of members
|
7 November 2000 | Return made up to 31/10/00; full list of members
|
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
17 February 2000 | Full accounts made up to 18 September 1999 (38 pages) |
17 February 2000 | Full accounts made up to 18 September 1999 (38 pages) |
5 November 1999 | Return made up to 31/10/99; full list of members
|
5 November 1999 | Return made up to 31/10/99; full list of members
|
22 October 1999 | Resolutions
|
22 October 1999 | Resolutions
|
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Memorandum and Articles of Association (13 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
27 July 1999 | Memorandum and Articles of Association (13 pages) |
26 July 1999 | New director appointed (1 page) |
26 July 1999 | New director appointed (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: bradshaw trading estate greengate middleton manchester M24 1RB (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Auditor's resignation (1 page) |
9 July 1999 | Accounting reference date extended from 31/08/99 to 15/09/99 (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Auditor's resignation (1 page) |
9 July 1999 | Registered office changed on 09/07/99 from: bradshaw trading estate greengate middleton manchester M24 1RB (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Accounting reference date extended from 31/08/99 to 15/09/99 (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
22 June 1999 | Particulars of contract relating to shares (4 pages) |
22 June 1999 | Ad 16/06/99--------- £ si [email protected]=1845 £ ic 20500/22345 (4 pages) |
22 June 1999 | Ad 16/06/99--------- £ si [email protected]=1845 £ ic 20500/22345 (4 pages) |
22 June 1999 | Particulars of contract relating to shares (4 pages) |
15 June 1999 | S-div 07/06/99 (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | S-div 07/06/99 (1 page) |
15 June 1999 | Resolutions
|
14 June 1999 | Return made up to 31/10/98; full list of members; amend (8 pages) |
14 June 1999 | Return made up to 31/10/98; full list of members; amend (8 pages) |
2 June 1999 | Rescinding 882 250000@£1/070497 (2 pages) |
2 June 1999 | Rescinding 882 250000@£1/070497 (2 pages) |
2 June 1999 | Rescinding 882 150000@£1/010598 (2 pages) |
2 June 1999 | Rescinding 882 150000@£1/010598 (2 pages) |
23 March 1999 | Full accounts made up to 31 August 1998 (17 pages) |
23 March 1999 | Full accounts made up to 31 August 1998 (17 pages) |
23 October 1998 | Return made up to 31/10/98; full list of members (8 pages) |
23 October 1998 | Return made up to 31/10/98; full list of members (8 pages) |
15 July 1998 | Ad 01/05/98--------- £ si 150000@1=150000 £ ic 270500/420500 (2 pages) |
5 January 1998 | Full accounts made up to 31 August 1997 (17 pages) |
5 January 1998 | Full accounts made up to 31 August 1997 (17 pages) |
12 November 1997 | Return made up to 31/10/97; change of members (8 pages) |
12 November 1997 | Return made up to 31/10/97; change of members (8 pages) |
22 July 1997 | Ad 07/04/97--------- £ si 250000@1=250000 £ ic 20500/270500 (2 pages) |
22 July 1997 | Ad 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 1997 | Resolutions
|
7 July 1997 | Resolutions
|
17 January 1997 | Return made up to 31/10/96; no change of members
|
17 January 1997 | Return made up to 31/10/96; no change of members
|
14 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
14 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
6 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
6 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |
6 November 1995 | Return made up to 31/10/95; full list of members (8 pages) |