Maidstone Road
Sidcup
Kent
DA14 5RH
Director Name | Mr Jonathan Stephen Levine |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 June 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Secretary Name | Mr Simon Kenneth Giles |
---|---|
Status | Closed |
Appointed | 28 September 2015(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 June 2018) |
Role | Company Director |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Sheila Anne Winder |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | Jack House Farm Brogden Lane Barnoldswick Colne Lancashire BB8 5XF |
Director Name | Brian Winder |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | Jack House Farm Brogden Lane Barnoldswick Colne Lancashire BB8 5XF |
Secretary Name | Sheila Anne Winder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | Jack House Farm Brogden Lane Barnoldswick Colne Lancashire BB8 5XF |
Director Name | Eugene Boyle |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teach Ban Parkside Drive Whittle Le Woods Chorley PR6 7PL |
Director Name | Mr Stephen William Dowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BJ |
Director Name | James Pickup |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | Crooklands Farm Goosnargh Lane Goosnargh Preston Lancashire PR3 2JU |
Secretary Name | Mr Stephen William Dowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BJ |
Secretary Name | Mr James Patrick McGivern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 17 Acre Lane Heswall Wirral Merseyside CH60 1UN Wales |
Director Name | Mr James Patrick McGivern |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2009) |
Role | Accountant |
Correspondence Address | 17 Acre Lane Heswall Wirral Merseyside CH60 1UN Wales |
Director Name | Mr James Martin Scobie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(28 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eastcote Orpington Kent BR6 0AU |
Director Name | David Rowan Howroyd |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(28 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 April 2009) |
Role | Company Director |
Correspondence Address | Bay Tree House East Street Mayfield East Sussex TN20 6TY |
Secretary Name | Mr James Martin Scobie |
---|---|
Status | Resigned |
Appointed | 31 December 2009(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 1 Eastcote Orpington Kent BR6 0AU |
Director Name | Mr Nigel Andrew Hardy-Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aero Works Adair Street Manchester M1 2NQ |
Director Name | Mr Frederick Anthony Stratford |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aero Works Adair Street Manchester M1 2NQ |
Secretary Name | Mr Frederick Stratford |
---|---|
Status | Resigned |
Appointed | 01 August 2011(30 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | Aero Works Adair Street Manchester M1 2NQ |
Director Name | Mr Scott Dudley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(31 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Mr Mark Ian Saunders |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2015) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Secretary Name | Mark Saunders |
---|---|
Status | Resigned |
Appointed | 01 March 2012(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2015) |
Role | Company Director |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Website | icg.co.uk |
---|
Registered Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
5k at £1 | Lpm Intercity LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 October 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2018 | Application to strike the company off the register (3 pages) |
2 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
8 March 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
8 March 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
1 September 2016 | Satisfaction of charge 5 in full (4 pages) |
1 September 2016 | Satisfaction of charge 5 in full (4 pages) |
1 September 2016 | Satisfaction of charge 6 in full (4 pages) |
1 September 2016 | Satisfaction of charge 7 in full (4 pages) |
1 September 2016 | Satisfaction of charge 6 in full (4 pages) |
1 September 2016 | Satisfaction of charge 7 in full (4 pages) |
9 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
29 September 2015 | Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Mark Ian Saunders as a director on 28 September 2015 (1 page) |
28 September 2015 | Appointment of Mr Jonathan Stephen Levine as a director on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Jonathan Stephen Levine as a director on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Mark Saunders as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Mark Saunders as a secretary on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Mark Ian Saunders as a director on 28 September 2015 (1 page) |
1 June 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
15 April 2015 | Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages) |
23 February 2015 | Termination of appointment of Scott Dudley as a director on 12 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Scott Dudley as a director on 12 February 2015 (1 page) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
25 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 August 2013 | Registered office address changed from Aero Works Adair Street Manchester M1 2NQ on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from Aero Works Adair Street Manchester M1 2NQ on 23 August 2013 (1 page) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2012 | Appointment of Mark Saunders as a secretary (1 page) |
8 March 2012 | Appointment of Mark Saunders as a secretary (1 page) |
7 March 2012 | Termination of appointment of Frederick Stratford as a director (1 page) |
7 March 2012 | Termination of appointment of Frederick Stratford as a director (1 page) |
7 March 2012 | Appointment of Mr Mark Ian Saunders as a director (2 pages) |
7 March 2012 | Appointment of Mr Mark Ian Saunders as a director (2 pages) |
7 March 2012 | Termination of appointment of Frederick Stratford as a secretary (1 page) |
7 March 2012 | Termination of appointment of Frederick Stratford as a secretary (1 page) |
8 February 2012 | Appointment of Mr Scott Dudley as a director (2 pages) |
8 February 2012 | Appointment of Mr Scott Dudley as a director (2 pages) |
8 February 2012 | Termination of appointment of Nigel Hardy-Wilson as a director (1 page) |
8 February 2012 | Termination of appointment of Nigel Hardy-Wilson as a director (1 page) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
8 August 2011 | Termination of appointment of James Scobie as a secretary (1 page) |
8 August 2011 | Termination of appointment of Eugene Boyle as a director (1 page) |
8 August 2011 | Termination of appointment of James Scobie as a secretary (1 page) |
8 August 2011 | Appointment of Mr Frederick Stratford as a secretary (1 page) |
8 August 2011 | Termination of appointment of Eugene Boyle as a director (1 page) |
8 August 2011 | Appointment of Mr Frederick Stratford as a secretary (1 page) |
21 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
27 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
5 July 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages) |
10 June 2010 | Appointment of Mr Frederick Anthony Stratford as a director (2 pages) |
10 June 2010 | Appointment of Mr Frederick Anthony Stratford as a director (2 pages) |
20 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Termination of appointment of James Scobie as a director (1 page) |
20 April 2010 | Termination of appointment of James Scobie as a director (1 page) |
20 April 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Appointment of Mr Nigel Andrew Hardy-Wilson as a director (2 pages) |
10 March 2010 | Appointment of Mr Nigel Andrew Hardy-Wilson as a director (2 pages) |
9 March 2010 | Termination of appointment of James Mcgivern as a secretary (1 page) |
9 March 2010 | Termination of appointment of James Mcgivern as a director (1 page) |
9 March 2010 | Termination of appointment of James Mcgivern as a secretary (1 page) |
9 March 2010 | Appointment of Mr James Martin Scobie as a secretary (1 page) |
9 March 2010 | Termination of appointment of David Howroyd as a director (1 page) |
9 March 2010 | Appointment of Mr James Martin Scobie as a secretary (1 page) |
9 March 2010 | Termination of appointment of David Howroyd as a director (1 page) |
9 March 2010 | Termination of appointment of James Mcgivern as a director (1 page) |
9 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from c/o dwf solicitors centurion house 129 deansgate manchester M3 3AA (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from c/o dwf solicitors centurion house 129 deansgate manchester M3 3AA (1 page) |
4 April 2009 | Memorandum and Articles of Association (8 pages) |
4 April 2009 | Memorandum and Articles of Association (8 pages) |
28 March 2009 | Company name changed brian winder (general cleaning contractors) LIMITED\certificate issued on 31/03/09 (2 pages) |
28 March 2009 | Company name changed brian winder (general cleaning contractors) LIMITED\certificate issued on 31/03/09 (2 pages) |
16 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
16 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
12 November 2008 | Director appointed james martin scobie (2 pages) |
12 November 2008 | Director appointed james martin scobie (2 pages) |
6 November 2008 | Director appointed david howroyd (2 pages) |
6 November 2008 | Director appointed david howroyd (2 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
17 June 2008 | Director appointed james patrick mcgivern (2 pages) |
17 June 2008 | Director appointed james patrick mcgivern (2 pages) |
12 June 2008 | Appointment terminated director james pickup (1 page) |
12 June 2008 | Appointment terminated director james pickup (1 page) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | Secretary resigned;director resigned (1 page) |
16 July 2007 | New secretary appointed (2 pages) |
16 July 2007 | New secretary appointed (2 pages) |
20 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
20 February 2007 | Return made up to 25/01/07; full list of members (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 February 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 March 2006 | Return made up to 25/01/06; full list of members
|
13 March 2006 | Return made up to 25/01/06; full list of members
|
15 September 2005 | Total exemption full accounts made up to 30 November 2004 (14 pages) |
15 September 2005 | Total exemption full accounts made up to 30 November 2004 (14 pages) |
30 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 July 2005 | New secretary appointed;new director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Registered office changed on 30/07/05 from: suite 182 lomeshaye business village nelson lancashire BB9 7DR (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | Registered office changed on 30/07/05 from: suite 182 lomeshaye business village nelson lancashire BB9 7DR (1 page) |
30 July 2005 | New director appointed (2 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Declaration of assistance for shares acquisition (9 pages) |
22 July 2005 | Particulars of mortgage/charge (8 pages) |
22 July 2005 | Particulars of mortgage/charge (8 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
5 October 2004 | Total exemption full accounts made up to 30 November 2003 (13 pages) |
1 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
1 April 2004 | Return made up to 25/01/04; full list of members (7 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
18 March 2003 | Return made up to 25/01/03; full list of members
|
18 March 2003 | Return made up to 25/01/03; full list of members
|
15 August 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
8 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
14 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
14 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
16 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
16 April 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: suite 182 lomeshaye business village nelson lancashire BB9 7DR (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: suite 182 lomeshaye business village nelson lancashire BB9 7DR (1 page) |
23 February 2000 | Return made up to 25/01/00; full list of members
|
23 February 2000 | Return made up to 25/01/00; full list of members
|
15 April 1999 | Return made up to 25/01/99; full list of members
|
15 April 1999 | Return made up to 25/01/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
4 February 1999 | Auditor's resignation (1 page) |
4 February 1999 | Auditor's resignation (1 page) |
15 September 1998 | Full accounts made up to 30 November 1997 (9 pages) |
15 September 1998 | Full accounts made up to 30 November 1997 (9 pages) |
6 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
26 March 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
26 March 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
7 February 1997 | Return made up to 25/01/97; no change of members
|
7 February 1997 | Return made up to 25/01/97; no change of members
|
10 September 1996 | Accounts for a small company made up to 30 November 1995 (3 pages) |
10 September 1996 | Accounts for a small company made up to 30 November 1995 (3 pages) |
13 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
13 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
31 May 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
5 October 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1988 | Particulars of mortgage/charge (4 pages) |
12 May 1988 | Particulars of mortgage/charge (4 pages) |
22 October 1980 | Incorporation (14 pages) |
22 October 1980 | Incorporation (14 pages) |