London
E15 4HF
Secretary Name | Ms Meryl Ross MacDonald |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2004(28 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barns Blackmore Road Fryerning Ingatestone Essex CM4 0PA |
Director Name | Mr Brian Alfred Orton |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | Wood View Little Henny Sudbury Suffolk CO10 7NG |
Secretary Name | Malcolm Robert Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148a Main Road Danbury Essex CM3 4DT |
Director Name | Mr Michael Edward Sullivan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1995) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Street Great Baddow Essex CM2 7HZ |
Director Name | Mr Ronald Thomas Sullivan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 February 2001) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodbarns Farm Blackmore Road Fryerning Ingatestone Essex CM4 0PA |
Secretary Name | Ronald Thomas Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(15 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 71b Rose Valley Brentwood Essex CM14 4HJ |
Director Name | David Russell Black |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(19 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | Orchards Pikes Hey Road Caldy Wirral Merseyside L48 1PB |
Director Name | Morton Payne |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(19 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 39 Latchford Road Gayton Wirral CH60 3RN Wales |
Director Name | Mr Craig Russell |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(19 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 June 2001) |
Role | Company Director |
Correspondence Address | Windrush 2 Firdene Crescent Birkenhead Merseyside CH43 9TN Wales |
Director Name | Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(19 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 May 1997) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Westmount Vyner Road South Birkenhead Wirral CH43 7PN Wales |
Director Name | Paul William Wilkinson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 November 2001) |
Role | Accountant |
Correspondence Address | 18 Skylark Close Billericay Essex CM11 2YZ |
Secretary Name | Paul William Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 November 2001) |
Role | Accountant |
Correspondence Address | 18 Skylark Close Billericay Essex CM11 2YZ |
Director Name | David John Bull |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1997(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 May 2001) |
Role | Sales Director |
Correspondence Address | 11 Dale Road Leigh On Sea Essex SS9 2RQ |
Director Name | Mr Ian Roger Potter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(22 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Victoria Mill Drive Willaston Nantwich Cheshire CW5 6RR |
Director Name | Mr Paul William Wilkinson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barns Blackmore Road Fryerning Ingatestone Essex CM4 0PA |
Director Name | Mr Paul William Wilkinson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 School Road Downham Billericay Essex CM11 1QN |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(25 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2004) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Telephone | 01277 355023 |
---|---|
Telephone region | Brentwood |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
80k at £1 | Ronald Thomas Sullivan 80.00% Ordinary |
---|---|
20k at £1 | Paul William Wilkinson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,435,672 |
Cash | £68,646 |
Current Liabilities | £160,757 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
5 March 2001 | Delivered on: 13 March 2001 Satisfied on: 21 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Guarantee & debenture Secured details: All monies and liabilities due or to become due from the company to the chargee as security agent and trustee for the benficiaries (as defined) under or pursuant to the senior finance documents (as defined) and each other company (as defined) (except as guarantor for the chargor) under or pursuant to the senior finance documents on any account whatsoever and all monies and liabilities owing or incurred to each beneficiary by the compan under or pursuant to the mezzanine finance documents (as defined) and each other company (except as a guarantor for the chargor) under or pursuant to the mezzanine finance documents 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 August 1997 | Delivered on: 27 August 1997 Satisfied on: 8 March 2001 Persons entitled: Midland 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 |
29 November 1995 | Delivered on: 6 December 1995 Satisfied on: 8 March 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
24 November 1995 | Delivered on: 6 December 1995 Satisfied on: 8 March 2001 Persons entitled: Midland 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: F/H property k/a factory site and premises at the junction of josselin road and wollaston way burnt mills industrial estate basildon essex the assigns goodwill of the business benefit of all rights licences. See the mortgage charge document for full details. Fully Satisfied |
28 March 1995 | Delivered on: 30 March 1995 Satisfied on: 30 August 1997 Persons entitled: Royscot Trust PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property as per the schedule to the form 395 being various trailers and vehicles and the proceeds and products thereof and the benefit of all policies of insurance etc. entered into in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
24 September 1993 | Delivered on: 1 October 1993 Satisfied on: 21 June 1997 Persons entitled: The Royal Bank of Scotland 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 factory site at the junction of josselin road and wollaston way burnt mills industrial estate basildon essex t/n EX481057 the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
22 October 1992 | Delivered on: 28 October 1992 Satisfied on: 21 June 1997 Persons entitled: The Royal Bank of Scotland 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 |
7 March 1979 | Delivered on: 7 March 1979 Satisfied on: 24 December 1992 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: F/H property known as woodlands, 32 high street, ingatestone, essex. Fully Satisfied |
7 May 1999 | Delivered on: 7 May 1999 Persons entitled: Forward Trust Group Limited Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 x 25,000 litre stainless steel beam tank containers model fss 25-4-91 serail no'S. Hayu 250 102-4, hayu 250 103-0, hayu 250 104-5, hayu 250 105-0, hayu 106-6, hayu 250 107-1, hayu 250 108-7, hayu 250 109-2, hayu 250 110-6, hayu 250 111-1, hayu 250 112-7, hayu 250 113-2, hayu 250 114-8 & hayu 250 115-3.. see the mortgage charge document for full details. Outstanding |
8 March 2024 | Current accounting period shortened from 31 May 2024 to 31 March 2024 (1 page) |
---|---|
18 January 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
26 November 2023 | Confirmation statement made on 12 October 2023 with updates (5 pages) |
20 December 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with updates (5 pages) |
2 December 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
19 October 2021 | Confirmation statement made on 12 October 2021 with updates (5 pages) |
13 October 2021 | Registered office address changed from The Barns Blackmore Road Fryerning Ingatestone Essex CM4 0PA to 1 Vicarage Lane Stratford London E15 4HF on 13 October 2021 (1 page) |
23 February 2021 | Micro company accounts made up to 31 May 2020 (8 pages) |
6 November 2020 | Confirmation statement made on 12 October 2020 with updates (5 pages) |
10 March 2020 | Termination of appointment of Paul William Wilkinson as a director on 10 March 2020 (1 page) |
9 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Ronald Thomas Sullivan on 29 November 2019 (2 pages) |
9 December 2019 | Change of details for Mr Ronald Thomas Sullivan as a person with significant control on 29 November 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
3 January 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
5 June 2017 | Amended total exemption small company accounts made up to 31 May 2015 (10 pages) |
5 June 2017 | Amended total exemption small company accounts made up to 31 May 2015 (10 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 November 2016 | Director's details changed for Mr Paul William Wilkinson on 1 July 2016 (2 pages) |
18 November 2016 | Director's details changed for Mr Paul William Wilkinson on 1 July 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 November 2013 | Director's details changed for Mr Paul William Wilkinson on 1 October 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Paul William Wilkinson on 1 October 2013 (2 pages) |
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Termination of appointment of Paul Wilkinson as a director (1 page) |
6 November 2013 | Termination of appointment of Paul Wilkinson as a director (1 page) |
6 November 2013 | Director's details changed for Mr Paul William Wilkinson on 1 October 2013 (2 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Appointment of Mr Paul William Wilkinson as a director (2 pages) |
4 October 2011 | Appointment of Mr Paul William Wilkinson as a director (2 pages) |
1 September 2011 | Appointment of Mr Paul William Wilkinson as a director (2 pages) |
1 September 2011 | Appointment of Mr Paul William Wilkinson as a director (2 pages) |
27 January 2011 | Director's details changed for Mr Ronald Thomas Sullivan on 1 November 2010 (2 pages) |
27 January 2011 | Director's details changed for Mr Ronald Thomas Sullivan on 1 November 2010 (2 pages) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Director's details changed for Mr Ronald Thomas Sullivan on 1 November 2010 (2 pages) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
29 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Secretary's details changed for Meryl Ross Macdonald on 1 November 2009 (1 page) |
29 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Secretary's details changed for Meryl Ross Macdonald on 1 November 2009 (1 page) |
29 December 2009 | Secretary's details changed for Meryl Ross Macdonald on 1 November 2009 (1 page) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
13 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
13 January 2009 | Director's change of particulars / ronald sullivan / 01/12/2008 (1 page) |
13 January 2009 | Director's change of particulars / ronald sullivan / 01/12/2008 (1 page) |
12 January 2009 | Secretary's change of particulars / meryl macdonald / 01/12/2008 (1 page) |
12 January 2009 | Secretary's change of particulars / meryl macdonald / 01/12/2008 (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
27 June 2008 | Return made up to 14/12/07; full list of members (3 pages) |
27 June 2008 | Return made up to 14/12/07; full list of members (3 pages) |
27 June 2008 | Director's change of particulars / ronald sullivan / 01/11/2007 (1 page) |
27 June 2008 | Director's change of particulars / ronald sullivan / 01/11/2007 (1 page) |
25 June 2008 | Secretary's change of particulars / meryl macdonald / 01/11/2007 (1 page) |
25 June 2008 | Secretary's change of particulars / meryl macdonald / 01/11/2007 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from key house 342 hoe street walthamstow london E17 9PX (1 page) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from key house 342 hoe street walthamstow london E17 9PX (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
24 January 2007 | Return made up to 14/12/06; full list of members (6 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Resolutions
|
11 January 2006 | Return made up to 14/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 14/12/05; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 April 2005 | Return made up to 14/12/04; full list of members (6 pages) |
7 April 2005 | Return made up to 14/12/04; full list of members (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
14 February 2005 | Full accounts made up to 31 May 2003 (18 pages) |
14 February 2005 | Full accounts made up to 31 May 2003 (18 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 51 eastcheap london EC3M 1JP (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 51 eastcheap london EC3M 1JP (1 page) |
30 January 2004 | Return made up to 14/12/03; full list of members (5 pages) |
30 January 2004 | Return made up to 14/12/03; full list of members (5 pages) |
16 April 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
16 April 2003 | Group of companies' accounts made up to 31 May 2002 (22 pages) |
2 January 2003 | Return made up to 14/12/02; full list of members (5 pages) |
2 January 2003 | Return made up to 14/12/02; full list of members (5 pages) |
18 March 2002 | Memorandum and Articles of Association (16 pages) |
18 March 2002 | Memorandum and Articles of Association (16 pages) |
14 March 2002 | Return made up to 14/12/01; full list of members (5 pages) |
14 March 2002 | Return made up to 14/12/01; full list of members (5 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (3 pages) |
22 February 2002 | Company name changed nightfreight international logis tics LIMITED\certificate issued on 22/02/02 (3 pages) |
22 February 2002 | Company name changed nightfreight international logis tics LIMITED\certificate issued on 22/02/02 (3 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: crestwood house birches rise willenhall west midlands WV13 2DB (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: crestwood house birches rise willenhall west midlands WV13 2DB (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
11 October 2001 | Accounting reference date extended from 30/11/01 to 31/05/02 (1 page) |
11 October 2001 | Accounting reference date extended from 30/11/01 to 31/05/02 (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Full accounts made up to 30 November 2000 (13 pages) |
19 June 2001 | Full accounts made up to 30 November 2000 (13 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
13 March 2001 | Particulars of mortgage/charge (13 pages) |
13 March 2001 | Particulars of mortgage/charge (13 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
12 March 2001 | Director resigned (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
16 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
8 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
19 December 2000 | Director's particulars changed (1 page) |
19 December 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: nightfreight house 122 conway street birkenhead merseyside L41 6RY (1 page) |
25 April 2000 | Registered office changed on 25/04/00 from: nightfreight house 122 conway street birkenhead merseyside L41 6RY (1 page) |
17 March 2000 | Full accounts made up to 30 November 1999 (13 pages) |
17 March 2000 | Full accounts made up to 30 November 1999 (13 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (8 pages) |
3 December 1999 | Company name changed hay pollock LIMITED\certificate issued on 06/12/99 (2 pages) |
3 December 1999 | Company name changed hay pollock LIMITED\certificate issued on 06/12/99 (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
7 May 1999 | Particulars of mortgage/charge (4 pages) |
31 March 1999 | Full accounts made up to 30 November 1998 (13 pages) |
31 March 1999 | Full accounts made up to 30 November 1998 (13 pages) |
13 January 1999 | Return made up to 14/12/98; full list of members
|
13 January 1999 | Return made up to 14/12/98; full list of members
|
23 December 1998 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
1 May 1998 | Full accounts made up to 30 November 1997 (14 pages) |
1 May 1998 | Full accounts made up to 30 November 1997 (14 pages) |
12 January 1998 | Return made up to 14/12/97; no change of members (6 pages) |
12 January 1998 | Return made up to 14/12/97; no change of members (6 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
3 August 1997 | Declaration of assistance for shares acquisition (7 pages) |
3 August 1997 | Declaration of assistance for shares acquisition (7 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: riversuite sixth floor tower building water street liverpool L3 1BN (1 page) |
15 April 1997 | Registered office changed on 15/04/97 from: riversuite sixth floor tower building water street liverpool L3 1BN (1 page) |
19 March 1997 | Full accounts made up to 30 November 1996 (14 pages) |
19 March 1997 | Full accounts made up to 30 November 1996 (14 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Return made up to 14/12/96; no change of members
|
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Return made up to 14/12/96; no change of members
|
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | New secretary appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
18 March 1996 | Full accounts made up to 30 November 1995 (14 pages) |
18 March 1996 | Full accounts made up to 30 November 1995 (14 pages) |
13 February 1996 | Return made up to 14/12/95; full list of members
|
13 February 1996 | Return made up to 14/12/95; full list of members
|
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
22 January 1996 | New director appointed (3 pages) |
22 January 1996 | New director appointed (3 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
6 December 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (22 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Auditor's resignation (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Auditor's resignation (2 pages) |
11 September 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
11 September 1995 | Registered office changed on 11/09/95 from: josselin road basildon essex SS13 1PU (1 page) |
11 September 1995 | Accounting reference date shortened from 31/12 to 30/11 (1 page) |
11 September 1995 | Registered office changed on 11/09/95 from: josselin road basildon essex SS13 1PU (1 page) |
30 March 1995 | Particulars of mortgage/charge (12 pages) |
30 March 1995 | Particulars of mortgage/charge (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
4 February 1992 | Resolutions
|
4 February 1992 | Resolutions
|
28 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
28 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
11 January 1990 | Director resigned (2 pages) |
11 January 1990 | Director resigned (2 pages) |
14 February 1989 | New director appointed (2 pages) |
14 February 1989 | New director appointed (2 pages) |
22 January 1987 | Director resigned;new director appointed (2 pages) |
22 January 1987 | Director resigned;new director appointed (2 pages) |
19 April 1984 | Articles of association (17 pages) |
19 April 1984 | Articles of association (17 pages) |