Company NameLHS Rez Limited
Company StatusDissolved
Company Number01940005
CategoryPrivate Limited Company
Incorporation Date16 August 1985(38 years, 9 months ago)
Dissolution Date26 December 2023 (4 months, 1 week ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Smeath
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 26 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Chancery Lane
C/O New Quadrant Partners Limited
London
WC2A 1LG
Director NameNew Quadrant Trust Corporation Limited (Corporation)
StatusClosed
Appointed27 July 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 26 December 2023)
Correspondence Address5 Chancery Lane
4th Floor
London
WC2A 1LG
Secretary NameNew Quadrant Trust Corporation Limited (Corporation)
StatusClosed
Appointed22 March 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 26 December 2023)
Correspondence Address5 Chancery Lane
4th Floor
London
WC2A 1LG
Director NameArlene Elizabeth Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 1994)
RoleCompany Director
Correspondence AddressThe Willows Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2TY
Director NameMr David Alan Brown
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 1994)
RoleMotor Dealer
Correspondence AddressThe Willows Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2TY
Secretary NameMr Ian Wilkinson
NationalityBritish
StatusResigned
Appointed02 April 1994(8 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 04 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 London Road
Appleton
Warrington
Cheshire
WA4 5JA
Director NameMrs Arlene Elizabeth Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(10 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst House, The Hurst
Park Lane, Appleton
Warrington
Cheshire
WA4 5LQ
Director NameMr Stephen Jonathan Langley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(11 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wasley Close
Fearnhead
Warrington
Cheshire
WA2 0DH
Director NameMr Ian Wilkinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(11 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 London Road
Appleton
Warrington
Cheshire
WA4 5JA
Director NameJeffrey Holmes Riley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(18 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 23 September 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Farm
Moore
Warrington
WA4 6UD
Director NameMr Christopher John Thomson
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 2003(18 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Christopher John Thomson
NationalityEnglish
StatusResigned
Appointed04 February 2004(18 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 27 July 2020)
RoleAa
Country of ResidenceEngland
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Philip Urmston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(26 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Secretary NameMr Lee Marcus Warburton
StatusResigned
Appointed21 August 2020(35 years after company formation)
Appointment Duration7 months (resigned 22 March 2021)
RoleCompany Director
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Location

Registered Address1st Floor Holborn Gate
330 High Holborn
London
WC1V 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2013
Net Worth-£209,577
Cash£34,556
Current Liabilities£826,614

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 March 2001Delivered on: 29 March 2001
Satisfied on: 5 July 2013
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
22 March 2001Delivered on: 29 March 2001
Satisfied on: 5 July 2013
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: The leasehold property known as land and buildings situated at and known as number 2 garage wallgate wigan lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 March 2001Delivered on: 29 March 2001
Satisfied on: 5 July 2013
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: The property at the junction of miry lane and wallgate wigan title number GM382668. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 March 2001Delivered on: 29 March 2001
Satisfied on: 5 July 2013
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: By way of legal mortgage victoria mills miry lane wallgate wigan title number GM252899. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 August 1997Delivered on: 20 August 1997
Satisfied on: 22 November 2001
Persons entitled: Nws Trust Limited

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
18 August 1997Delivered on: 20 August 1997
Satisfied on: 18 April 2001
Persons entitled: Nws 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
8 July 1997Delivered on: 10 July 1997
Satisfied on: 18 April 2001
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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
2 July 1986Delivered on: 4 July 1986
Satisfied on: 2 October 1990
Persons entitled: United Dominians Trust Limited

Classification: Mortgage 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
16 April 1986Delivered on: 30 April 1986
Satisfied on: 5 March 1992
Persons entitled: The Royal Banks 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 fixtures & fittings fixed plant and machinery furnituree equipment, implements & utensils.
Fully Satisfied
9 August 2005Delivered on: 27 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 182-186 wallgate, wigan t/no GM382668 & GM252899. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

2 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
28 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
3 September 2020Cancellation of shares. Statement of capital on 21 August 2020
  • GBP 30,000
(6 pages)
24 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-21
(3 pages)
23 August 2020Appointment of Mr Lee Marcus Warburton as a secretary on 21 August 2020 (2 pages)
27 July 2020Appointment of New Quadrant Trust Corporation Limited as a director on 27 July 2020 (2 pages)
27 July 2020Termination of appointment of Christopher John Thomson as a secretary on 27 July 2020 (1 page)
20 March 2020Satisfaction of charge 10 in full (2 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
23 September 2019Notification of New Quadrant Trust Corporation Limited as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Termination of appointment of Jeffrey Holmes Riley as a director on 23 September 2019 (1 page)
12 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
20 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000,000
(6 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000,000
(6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000,000
(6 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000,000
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000,000
(6 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000,000
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 July 2013Satisfaction of charge 7 in full (2 pages)
5 July 2013Satisfaction of charge 8 in full (2 pages)
5 July 2013Satisfaction of charge 7 in full (2 pages)
5 July 2013Satisfaction of charge 9 in full (1 page)
5 July 2013Satisfaction of charge 6 in full (2 pages)
5 July 2013Satisfaction of charge 6 in full (2 pages)
5 July 2013Satisfaction of charge 8 in full (2 pages)
5 July 2013Satisfaction of charge 9 in full (1 page)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 May 2012Appointment of Philip Urmston as a director (3 pages)
17 May 2012Appointment of Philip Urmston as a director (3 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 October 2008Return made up to 16/10/08; full list of members (3 pages)
23 October 2008Return made up to 16/10/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 16/10/07; full list of members (2 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 16/10/07; full list of members (2 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 November 2006Return made up to 16/10/06; full list of members (2 pages)
7 November 2006Return made up to 16/10/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2005Return made up to 16/10/05; full list of members (7 pages)
25 October 2005Return made up to 16/10/05; full list of members (7 pages)
27 August 2005Particulars of mortgage/charge (5 pages)
27 August 2005Particulars of mortgage/charge (5 pages)
15 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
15 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 October 2004Return made up to 16/10/04; full list of members (7 pages)
22 October 2004Return made up to 16/10/04; full list of members (7 pages)
11 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
11 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
3 September 2004Full accounts made up to 31 October 2003 (16 pages)
3 September 2004Full accounts made up to 31 October 2003 (16 pages)
23 July 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
23 July 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
6 March 2004New secretary appointed (3 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (3 pages)
6 March 2004Secretary resigned (1 page)
24 December 2003Company name changed savoy (wigan) LTD\certificate issued on 24/12/03 (2 pages)
24 December 2003Company name changed savoy (wigan) LTD\certificate issued on 24/12/03 (2 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
5 November 2003New director appointed (3 pages)
5 November 2003New director appointed (3 pages)
5 November 2003New director appointed (3 pages)
5 November 2003Director resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: 415-419 manchester road paddington warrington WA1 3LR (1 page)
5 November 2003Director resigned (1 page)
5 November 2003Registered office changed on 05/11/03 from: 415-419 manchester road paddington warrington WA1 3LR (1 page)
5 November 2003New director appointed (3 pages)
1 November 2003Full accounts made up to 31 December 2002 (16 pages)
1 November 2003Full accounts made up to 31 December 2002 (16 pages)
26 October 2003Return made up to 16/10/03; full list of members (7 pages)
26 October 2003Return made up to 16/10/03; full list of members (7 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
22 October 2002Return made up to 16/10/02; full list of members (7 pages)
22 October 2002Return made up to 16/10/02; full list of members (7 pages)
5 June 2002Full accounts made up to 31 December 2001 (15 pages)
5 June 2002Full accounts made up to 31 December 2001 (15 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2001Return made up to 16/10/01; full list of members (7 pages)
29 October 2001Return made up to 16/10/01; full list of members (7 pages)
25 September 2001Full accounts made up to 31 December 2000 (11 pages)
25 September 2001Full accounts made up to 31 December 2000 (11 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
22 February 2001Company name changed lexus warrington LIMITED\certificate issued on 22/02/01 (2 pages)
22 February 2001Company name changed lexus warrington LIMITED\certificate issued on 22/02/01 (2 pages)
23 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Full accounts made up to 31 December 1999 (14 pages)
1 June 2000Full accounts made up to 31 December 1999 (14 pages)
22 March 2000Company name changed auto quest (M62) LIMITED\certificate issued on 23/03/00 (2 pages)
22 March 2000Company name changed auto quest (M62) LIMITED\certificate issued on 23/03/00 (2 pages)
10 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 1999Full accounts made up to 31 March 1999 (15 pages)
8 September 1999Full accounts made up to 31 March 1999 (15 pages)
8 May 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
8 May 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
29 December 1998Return made up to 16/10/98; full list of members (6 pages)
29 December 1998Return made up to 16/10/98; full list of members (6 pages)
8 September 1998Full accounts made up to 31 December 1997 (16 pages)
8 September 1998Full accounts made up to 31 December 1997 (16 pages)
8 May 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
8 May 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
1 May 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
6 November 1997Return made up to 16/10/97; no change of members (6 pages)
6 November 1997Return made up to 16/10/97; no change of members (6 pages)
20 August 1997Particulars of mortgage/charge (11 pages)
20 August 1997Particulars of mortgage/charge (11 pages)
20 August 1997Particulars of mortgage/charge (11 pages)
20 August 1997Particulars of mortgage/charge (11 pages)
28 July 1997£ nc 1000/991000 26/06/97 (1 page)
28 July 1997Ad 26/06/97--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
28 July 1997Ad 26/06/97--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
28 July 1997£ nc 1000/991000 26/06/97 (1 page)
28 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 July 1997Particulars of mortgage/charge (6 pages)
10 July 1997Particulars of mortgage/charge (6 pages)
7 July 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
7 July 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
16 January 1997Company name changed mainland motor company LIMITED\certificate issued on 17/01/97 (2 pages)
16 January 1997Company name changed mainland motor company LIMITED\certificate issued on 17/01/97 (2 pages)
24 October 1996Return made up to 16/10/96; no change of members (5 pages)
24 October 1996Return made up to 16/10/96; no change of members (5 pages)
26 May 1996Full accounts made up to 31 December 1995 (8 pages)
26 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1996Full accounts made up to 31 December 1995 (8 pages)
19 October 1995Full accounts made up to 31 December 1994 (8 pages)
19 October 1995Director's particulars changed (2 pages)
19 October 1995Director's particulars changed (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (8 pages)
17 October 1995Return made up to 16/10/95; full list of members (8 pages)
17 October 1995Return made up to 16/10/95; full list of members (8 pages)
9 May 1994Full accounts made up to 31 December 1993 (6 pages)
9 May 1994Full accounts made up to 31 December 1993 (6 pages)
4 October 1993Full accounts made up to 31 December 1992 (6 pages)
4 October 1993Full accounts made up to 31 December 1992 (6 pages)
4 September 1992Full accounts made up to 31 December 1991 (6 pages)
4 September 1992Full accounts made up to 31 December 1991 (6 pages)
19 June 1991Full accounts made up to 31 December 1990 (7 pages)
19 June 1991Full accounts made up to 31 December 1990 (7 pages)
8 December 1989Full accounts made up to 30 June 1989 (14 pages)
8 December 1989Full accounts made up to 30 June 1989 (14 pages)
23 November 1988Full accounts made up to 30 June 1988 (14 pages)
23 November 1988Full accounts made up to 30 June 1988 (14 pages)
1 March 1988Full accounts made up to 30 June 1987 (12 pages)
1 March 1988Full accounts made up to 30 June 1987 (12 pages)
18 November 1987Accounts made up to 30 September 1986 (12 pages)
18 November 1987Accounts made up to 30 September 1986 (12 pages)