Company NameICG Cleaning Limited
Company StatusDissolved
Company Number01523784
CategoryPrivate Limited Company
Incorporation Date22 October 1980(43 years, 6 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)
Previous NameBrian Winder (General Cleaning Contractors) Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Simon Kenneth Giles
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(34 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 26 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Jonathan Stephen Levine
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(34 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 26 June 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMr Simon Kenneth Giles
StatusClosed
Appointed28 September 2015(34 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 26 June 2018)
RoleCompany Director
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameSheila Anne Winder
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressJack House Farm Brogden Lane
Barnoldswick
Colne
Lancashire
BB8 5XF
Director NameBrian Winder
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressJack House Farm Brogden Lane
Barnoldswick
Colne
Lancashire
BB8 5XF
Secretary NameSheila Anne Winder
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressJack House Farm Brogden Lane
Barnoldswick
Colne
Lancashire
BB8 5XF
Director NameEugene Boyle
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(24 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeach Ban
Parkside Drive Whittle Le Woods
Chorley
PR6 7PL
Director NameMr Stephen William Dowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BJ
Director NameJames Pickup
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(24 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 April 2008)
RoleCompany Director
Correspondence AddressCrooklands Farm Goosnargh Lane
Goosnargh
Preston
Lancashire
PR3 2JU
Secretary NameMr Stephen William Dowe
NationalityBritish
StatusResigned
Appointed20 July 2005(24 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Breary Lane East
Bramhope
Leeds
West Yorkshire
LS16 9BJ
Secretary NameMr James Patrick McGivern
NationalityBritish
StatusResigned
Appointed29 June 2007(26 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address17 Acre Lane
Heswall
Wirral
Merseyside
CH60 1UN
Wales
Director NameMr James Patrick McGivern
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address17 Acre Lane
Heswall
Wirral
Merseyside
CH60 1UN
Wales
Director NameMr James Martin Scobie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(28 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Eastcote
Orpington
Kent
BR6 0AU
Director NameDavid Rowan Howroyd
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(28 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 April 2009)
RoleCompany Director
Correspondence AddressBay Tree House
East Street
Mayfield
East Sussex
TN20 6TY
Secretary NameMr James Martin Scobie
StatusResigned
Appointed31 December 2009(29 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2011)
RoleCompany Director
Correspondence Address1 Eastcote
Orpington
Kent
BR6 0AU
Director NameMr Nigel Andrew Hardy-Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAero Works
Adair Street
Manchester
M1 2NQ
Director NameMr Frederick Anthony Stratford
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAero Works
Adair Street
Manchester
M1 2NQ
Secretary NameMr Frederick Stratford
StatusResigned
Appointed01 August 2011(30 years, 9 months after company formation)
Appointment Duration7 months (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressAero Works
Adair Street
Manchester
M1 2NQ
Director NameMr Scott Dudley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(31 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Director NameMr Mark Ian Saunders
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(31 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2015)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
Secretary NameMark Saunders
StatusResigned
Appointed01 March 2012(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2015)
RoleCompany Director
Correspondence AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH

Contact

Websiteicg.co.uk

Location

Registered AddressGround Floor Suite River House
Maidstone Road
Sidcup
Kent
DA14 5RH
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Shareholders

5k at £1Lpm Intercity LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 October 2008Delivered on: 5 November 2008
Persons entitled: Sovereign Capital Partners LLP

Classification: Debenture
Secured details: All monies due or to become due from each of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 October 2008Delivered on: 4 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
Outstanding
30 October 2008Delivered on: 4 November 2008
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 July 2005Delivered on: 22 July 2005
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
9 May 1988Delivered on: 12 May 1988
Satisfied on: 19 July 2007
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
22 July 1985Delivered on: 26 July 1985
Satisfied on: 19 July 2007
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: Westhill methodist church accrington road, burnley lancashire t/n:- la 283329 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 February 1983Delivered on: 12 February 1983
Satisfied on: 5 October 1990
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - westhill methodist church, accrington road, burnley, lancs. T.n- la 282329.. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
28 March 2018Application to strike the company off the register (3 pages)
2 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 March 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
8 March 2017Confirmation statement made on 25 January 2017 with updates (8 pages)
8 October 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
8 October 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
1 September 2016Satisfaction of charge 5 in full (4 pages)
1 September 2016Satisfaction of charge 5 in full (4 pages)
1 September 2016Satisfaction of charge 6 in full (4 pages)
1 September 2016Satisfaction of charge 7 in full (4 pages)
1 September 2016Satisfaction of charge 6 in full (4 pages)
1 September 2016Satisfaction of charge 7 in full (4 pages)
9 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5,000
(4 pages)
9 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5,000
(4 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
29 September 2015Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015 (2 pages)
29 September 2015Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Mark Ian Saunders as a director on 28 September 2015 (1 page)
28 September 2015Appointment of Mr Jonathan Stephen Levine as a director on 28 September 2015 (2 pages)
28 September 2015Appointment of Mr Jonathan Stephen Levine as a director on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Mark Saunders as a secretary on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Mark Saunders as a secretary on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Mark Ian Saunders as a director on 28 September 2015 (1 page)
1 June 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000
(4 pages)
1 June 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000
(4 pages)
15 April 2015Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages)
15 April 2015Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages)
15 April 2015Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages)
23 February 2015Termination of appointment of Scott Dudley as a director on 12 February 2015 (1 page)
23 February 2015Termination of appointment of Scott Dudley as a director on 12 February 2015 (1 page)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,000
(4 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 5,000
(4 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (7 pages)
23 August 2013Registered office address changed from Aero Works Adair Street Manchester M1 2NQ on 23 August 2013 (1 page)
23 August 2013Registered office address changed from Aero Works Adair Street Manchester M1 2NQ on 23 August 2013 (1 page)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
25 May 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
8 March 2012Appointment of Mark Saunders as a secretary (1 page)
8 March 2012Appointment of Mark Saunders as a secretary (1 page)
7 March 2012Termination of appointment of Frederick Stratford as a director (1 page)
7 March 2012Termination of appointment of Frederick Stratford as a director (1 page)
7 March 2012Appointment of Mr Mark Ian Saunders as a director (2 pages)
7 March 2012Appointment of Mr Mark Ian Saunders as a director (2 pages)
7 March 2012Termination of appointment of Frederick Stratford as a secretary (1 page)
7 March 2012Termination of appointment of Frederick Stratford as a secretary (1 page)
8 February 2012Appointment of Mr Scott Dudley as a director (2 pages)
8 February 2012Appointment of Mr Scott Dudley as a director (2 pages)
8 February 2012Termination of appointment of Nigel Hardy-Wilson as a director (1 page)
8 February 2012Termination of appointment of Nigel Hardy-Wilson as a director (1 page)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
31 August 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 August 2011Termination of appointment of James Scobie as a secretary (1 page)
8 August 2011Termination of appointment of Eugene Boyle as a director (1 page)
8 August 2011Termination of appointment of James Scobie as a secretary (1 page)
8 August 2011Appointment of Mr Frederick Stratford as a secretary (1 page)
8 August 2011Termination of appointment of Eugene Boyle as a director (1 page)
8 August 2011Appointment of Mr Frederick Stratford as a secretary (1 page)
21 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
27 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
5 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
5 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
10 June 2010Appointment of Mr Frederick Anthony Stratford as a director (2 pages)
10 June 2010Appointment of Mr Frederick Anthony Stratford as a director (2 pages)
20 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
20 April 2010Termination of appointment of James Scobie as a director (1 page)
20 April 2010Termination of appointment of James Scobie as a director (1 page)
20 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
10 March 2010Appointment of Mr Nigel Andrew Hardy-Wilson as a director (2 pages)
10 March 2010Appointment of Mr Nigel Andrew Hardy-Wilson as a director (2 pages)
9 March 2010Termination of appointment of James Mcgivern as a secretary (1 page)
9 March 2010Termination of appointment of James Mcgivern as a director (1 page)
9 March 2010Termination of appointment of James Mcgivern as a secretary (1 page)
9 March 2010Appointment of Mr James Martin Scobie as a secretary (1 page)
9 March 2010Termination of appointment of David Howroyd as a director (1 page)
9 March 2010Appointment of Mr James Martin Scobie as a secretary (1 page)
9 March 2010Termination of appointment of David Howroyd as a director (1 page)
9 March 2010Termination of appointment of James Mcgivern as a director (1 page)
9 October 2009Full accounts made up to 31 December 2008 (9 pages)
9 October 2009Full accounts made up to 31 December 2008 (9 pages)
10 July 2009Registered office changed on 10/07/2009 from c/o dwf solicitors centurion house 129 deansgate manchester M3 3AA (1 page)
10 July 2009Registered office changed on 10/07/2009 from c/o dwf solicitors centurion house 129 deansgate manchester M3 3AA (1 page)
4 April 2009Memorandum and Articles of Association (8 pages)
4 April 2009Memorandum and Articles of Association (8 pages)
28 March 2009Company name changed brian winder (general cleaning contractors) LIMITED\certificate issued on 31/03/09 (2 pages)
28 March 2009Company name changed brian winder (general cleaning contractors) LIMITED\certificate issued on 31/03/09 (2 pages)
16 March 2009Return made up to 25/01/09; full list of members (4 pages)
16 March 2009Return made up to 25/01/09; full list of members (4 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilitys bank agreement/debenture gaurentee-company business 30/10/2008
(4 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilitys bank agreement/debenture gaurentee-company business 30/10/2008
(4 pages)
12 November 2008Director appointed james martin scobie (2 pages)
12 November 2008Director appointed james martin scobie (2 pages)
6 November 2008Director appointed david howroyd (2 pages)
6 November 2008Director appointed david howroyd (2 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 7 (10 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
16 July 2008Full accounts made up to 31 December 2007 (11 pages)
16 July 2008Full accounts made up to 31 December 2007 (11 pages)
17 June 2008Director appointed james patrick mcgivern (2 pages)
17 June 2008Director appointed james patrick mcgivern (2 pages)
12 June 2008Appointment terminated director james pickup (1 page)
12 June 2008Appointment terminated director james pickup (1 page)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
30 January 2008Return made up to 25/01/08; full list of members (2 pages)
16 October 2007Full accounts made up to 31 December 2006 (16 pages)
16 October 2007Full accounts made up to 31 December 2006 (16 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (3 pages)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007Secretary resigned;director resigned (1 page)
16 July 2007New secretary appointed (2 pages)
16 July 2007New secretary appointed (2 pages)
20 February 2007Return made up to 25/01/07; full list of members (7 pages)
20 February 2007Return made up to 25/01/07; full list of members (7 pages)
6 February 2007Accounts for a small company made up to 31 December 2005 (8 pages)
6 February 2007Accounts for a small company made up to 31 December 2005 (8 pages)
13 March 2006Return made up to 25/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 2006Return made up to 25/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 September 2005Total exemption full accounts made up to 30 November 2004 (14 pages)
15 September 2005Total exemption full accounts made up to 30 November 2004 (14 pages)
30 July 2005New secretary appointed;new director appointed (2 pages)
30 July 2005New secretary appointed;new director appointed (2 pages)
30 July 2005New director appointed (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005Registered office changed on 30/07/05 from: suite 182 lomeshaye business village nelson lancashire BB9 7DR (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
30 July 2005Director resigned (1 page)
30 July 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005Registered office changed on 30/07/05 from: suite 182 lomeshaye business village nelson lancashire BB9 7DR (1 page)
30 July 2005New director appointed (2 pages)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2005Declaration of assistance for shares acquisition (9 pages)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2005Declaration of assistance for shares acquisition (9 pages)
22 July 2005Particulars of mortgage/charge (8 pages)
22 July 2005Particulars of mortgage/charge (8 pages)
2 February 2005Return made up to 25/01/05; full list of members (7 pages)
2 February 2005Return made up to 25/01/05; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
1 April 2004Return made up to 25/01/04; full list of members (7 pages)
1 April 2004Return made up to 25/01/04; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
15 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
18 March 2003Return made up to 25/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2003Return made up to 25/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
15 August 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
8 February 2002Return made up to 25/01/02; full list of members (6 pages)
8 February 2002Return made up to 25/01/02; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
27 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
14 February 2001Return made up to 25/01/01; full list of members (6 pages)
14 February 2001Return made up to 25/01/01; full list of members (6 pages)
16 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
16 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
3 March 2000Registered office changed on 03/03/00 from: suite 182 lomeshaye business village nelson lancashire BB9 7DR (1 page)
3 March 2000Registered office changed on 03/03/00 from: suite 182 lomeshaye business village nelson lancashire BB9 7DR (1 page)
23 February 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
23 February 2000Return made up to 25/01/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/00
(6 pages)
15 April 1999Return made up to 25/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 1999Return made up to 25/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
4 February 1999Auditor's resignation (1 page)
4 February 1999Auditor's resignation (1 page)
15 September 1998Full accounts made up to 30 November 1997 (9 pages)
15 September 1998Full accounts made up to 30 November 1997 (9 pages)
6 February 1998Return made up to 25/01/98; full list of members (6 pages)
6 February 1998Return made up to 25/01/98; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
26 March 1997Accounts for a small company made up to 30 November 1996 (6 pages)
7 February 1997Return made up to 25/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 February 1997Return made up to 25/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1996Accounts for a small company made up to 30 November 1995 (3 pages)
10 September 1996Accounts for a small company made up to 30 November 1995 (3 pages)
13 February 1996Return made up to 25/01/96; no change of members (4 pages)
13 February 1996Return made up to 25/01/96; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
31 May 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
5 October 1990Declaration of satisfaction of mortgage/charge (1 page)
5 October 1990Declaration of satisfaction of mortgage/charge (1 page)
12 May 1988Particulars of mortgage/charge (4 pages)
12 May 1988Particulars of mortgage/charge (4 pages)
22 October 1980Incorporation (14 pages)
22 October 1980Incorporation (14 pages)