London
EC4M 7AU
Director Name | Mr Adam Paul Raymond Tow |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2020(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 March 2024) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
Director Name | Mr Jonathan Jack Patoff |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 470 Hale Road Hale Barns Cheshire WA15 8XT |
Secretary Name | Heather Patoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | Northbarn Whitebarn Road Alderley Edge Cheshire Sk4 A9 |
Secretary Name | Mr David Patoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(11 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 1998) |
Role | Outdoor Advertising |
Country of Residence | England |
Correspondence Address | 31 The Firs Bowdon Altrincham Cheshire WA14 2TF |
Director Name | Mrs Avril Bernice Patoff |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(12 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 1998) |
Role | Company Director |
Correspondence Address | 31 The Firs Bowden Cheshire WA14 2TF |
Director Name | Heather Rachelle Patoff |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(12 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 May 1998) |
Role | Advertising |
Correspondence Address | North Barn White Barn Road Alderley Edge Cheshire SK9 7AN |
Director Name | Mr David Patoff |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 1998) |
Role | Outdoor Advertising |
Country of Residence | England |
Correspondence Address | 31 The Firs Bowdon Altrincham Cheshire WA14 2TF |
Secretary Name | Mr Jonathan Jack Patoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(16 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 15 May 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 470 Hale Road Hale Barns Cheshire WA15 8XT |
Director Name | Mr Brian Phipps Turnbull |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(16 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 2 Paddockfields Old Basing Basingstoke Hampshire RG24 7DB |
Director Name | Peter Francis Smyth |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 1998(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | Flat 2 62 Queens Gate London SW7 5JP |
Director Name | Mr David Henry Maxwell Oliver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(16 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Secretary Name | John Graeme Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(16 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | The Coach House Ghyll Head Waterhead Ambleside Cumbria LA22 0HD |
Secretary Name | Mr Timothy John Maunder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dragons City Bledlow Ridge High Wycombe Buckinghamshire HP14 4AB |
Director Name | Ms Stephanie Spring |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(18 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 34 Courtnell Street London W2 5BX |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(18 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 19 December 2005) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Priory Road Kew Richmond Surrey TW9 3DF |
Secretary Name | Nick Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 January 2017) |
Role | Head Of Legal |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Julie France |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(23 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 April 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Park Avenue London SW14 8AT |
Director Name | Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(24 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2008) |
Role | Cfo International |
Country of Residence | United Kingdom |
Correspondence Address | 15 Denning Road Hampstead London NW3 1ST |
Director Name | Mr Robert Nigel Atkinson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(25 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Nicholas James Andrews |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(30 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mrs Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(33 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Golden Square London W1F 9JT |
Director Name | Mr Byron Kee Chye Hoo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 May 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 33 Golden Square London W1F 9JT |
Website | clearchannel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74782200 |
Telephone region | London |
Registered Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
300.1k at £1 | Tracemotion LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 September 1997 | Delivered on: 16 September 1997 Satisfied on: 10 November 2000 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 |
---|---|
10 October 1995 | Delivered on: 13 October 1995 Satisfied on: 24 September 1997 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
7 August 1990 | Delivered on: 10 August 1990 Satisfied on: 2 February 1996 Persons entitled: Credit Lyonnais Bank Nederland Nv. 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 |
27 July 1983 | Delivered on: 28 July 1983 Satisfied on: 18 April 1994 Persons entitled: Henry Patoff. 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 uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
16 May 1983 | Delivered on: 21 May 1983 Satisfied on: 18 April 1994 Persons entitled: Algemene Bank Nederland Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock, shares & other securities (please see doc M15). 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 |
12 March 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2023 | Return of final meeting in a members' voluntary winding up (8 pages) |
1 December 2022 | Liquidators' statement of receipts and payments to 27 September 2022 (11 pages) |
12 May 2022 | Registered office address changed from C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 12 May 2022 (2 pages) |
29 October 2021 | Register inspection address has been changed to 33 Golden Square London W1F 9JT (2 pages) |
13 October 2021 | Declaration of solvency (7 pages) |
6 October 2021 | Resolutions
|
6 October 2021 | Registered office address changed from 33 Golden Square London W1F 9JT to C/O Mazars Llp, Tower Bridge House St. Katharines Way London E1W 1DD on 6 October 2021 (2 pages) |
6 October 2021 | Appointment of a voluntary liquidator (3 pages) |
5 March 2021 | Notification of Clear Channel Overseas Limited as a person with significant control on 3 March 2021 (2 pages) |
5 March 2021 | Cessation of Clear Channel Uk Limited as a person with significant control on 3 March 2021 (1 page) |
18 February 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
22 December 2020 | Statement of capital on 22 December 2020
|
22 December 2020 | Solvency Statement dated 15/12/20 (1 page) |
22 December 2020 | Statement by Directors (1 page) |
22 December 2020 | Resolutions
|
6 May 2020 | Appointment of Mr Adam Paul Raymond Tow as a director on 4 May 2020 (2 pages) |
6 May 2020 | Termination of appointment of Byron Kee Chye Hoo as a director on 4 May 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
11 January 2018 | Notification of Clear Channel Uk Limited as a person with significant control on 6 December 2016 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 January 2018 | Cessation of Tracemotion Limited as a person with significant control on 11 January 2018 (1 page) |
11 January 2018 | Notification of Clear Channel Uk Limited as a person with significant control on 6 December 2016 (2 pages) |
11 January 2018 | Cessation of Tracemotion Limited as a person with significant control on 11 January 2018 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 September 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
11 September 2017 | Termination of appointment of Nick Andrews as a secretary on 20 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Nicholas James Andrews as a director on 20 January 2017 (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
21 September 2016 | Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Byron Kee Chye Hoo as a director on 8 September 2016 (2 pages) |
6 September 2016 | Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Suzanne Margaret Brennan as a director on 25 August 2016 (1 page) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
3 February 2016 | Appointment of Mrs Suzanne Margaret Brennan as a director on 3 February 2016 (2 pages) |
3 February 2016 | Appointment of Mrs Suzanne Margaret Brennan as a director on 3 February 2016 (2 pages) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
24 April 2012 | Appointment of Mr Nicholas James Andrews as a director (2 pages) |
24 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
24 April 2012 | Termination of appointment of Robert Atkinson as a director (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
8 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
8 April 2011 | Termination of appointment of David Oliver as a director (1 page) |
8 April 2011 | Appointment of Mr Justin Malcolm Brian Cochrane as a director (2 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Atkinson on 19 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Nick Andrews on 19 October 2009 (1 page) |
20 October 2009 | Director's details changed for David Henry Maxwell Oliver on 19 October 2009 (2 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
25 March 2008 | Director appointed robert atkinson (3 pages) |
20 March 2008 | Appointment terminated director jonathan bevan (1 page) |
20 March 2008 | Appointment terminated director jonathan bevan (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 April 2006 | New director appointed (1 page) |
27 April 2006 | New director appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 33 golden square london W1F 9JT (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 33 golden square london W1F 9JT (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 1 cluny mews london SW5 9EG (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | New secretary appointed (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 November 2003 | Secretary's particulars changed (1 page) |
21 November 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 33 golden square london W1F 9JT (1 page) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
23 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
28 December 2001 | Return made up to 31/12/01; full list of members
|
28 December 2001 | Return made up to 31/12/01; full list of members
|
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 December 2000 | New secretary appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | New secretary appointed (2 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
9 February 2000 | Director's particulars changed (1 page) |
9 February 2000 | Director's particulars changed (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | New secretary appointed (2 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
24 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Secretary resigned;director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned;director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: units 9 & 10 empress business centre 380,chester road manchester M16 9EB (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: units 9 & 10 empress business centre 380,chester road manchester M16 9EB (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
11 June 1998 | Auditor's resignation (1 page) |
11 June 1998 | Auditor's resignation (1 page) |
23 December 1997 | Return made up to 31/12/97; full list of members
|
23 December 1997 | Return made up to 31/12/97; full list of members
|
24 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Particulars of mortgage/charge (3 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 February 1997 | Return made up to 31/12/96; full list of members
|
21 February 1997 | Return made up to 31/12/96; full list of members
|
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
27 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 1996 | Return made up to 31/12/95; no change of members
|
23 January 1996 | Return made up to 31/12/95; no change of members
|
13 October 1995 | Particulars of mortgage/charge (6 pages) |
13 October 1995 | Particulars of mortgage/charge (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
21 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
21 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
26 March 1982 | Incorporation (14 pages) |
26 March 1982 | Incorporation (14 pages) |