C/O New Quadrant Partners Limited
London
WC2A 1LG
Director Name | New Quadrant Trust Corporation Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 December 2023) |
Correspondence Address | 5 Chancery Lane 4th Floor London WC2A 1LG |
Secretary Name | New Quadrant Trust Corporation Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2021(35 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 December 2023) |
Correspondence Address | 5 Chancery Lane 4th Floor London WC2A 1LG |
Director Name | Arlene Elizabeth Brown |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | The Willows Knutsford Road Grappenhall Warrington Cheshire WA4 2TY |
Director Name | Mr David Alan Brown |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 April 1994) |
Role | Motor Dealer |
Correspondence Address | The Willows Knutsford Road Grappenhall Warrington Cheshire WA4 2TY |
Secretary Name | Mr Ian Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 London Road Appleton Warrington Cheshire WA4 5JA |
Director Name | Mrs Arlene Elizabeth Brown |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst House, The Hurst Park Lane, Appleton Warrington Cheshire WA4 5LQ |
Director Name | Mr Stephen Jonathan Langley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wasley Close Fearnhead Warrington Cheshire WA2 0DH |
Director Name | Mr Ian Wilkinson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 London Road Appleton Warrington Cheshire WA4 5JA |
Director Name | Jeffrey Holmes Riley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(18 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 September 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old Hall Farm Moore Warrington WA4 6UD |
Director Name | Mr Christopher John Thomson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 2003(18 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Christopher John Thomson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 February 2004(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 27 July 2020) |
Role | Aa |
Country of Residence | England |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Director Name | Mr Philip Urmston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(26 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Secretary Name | Mr Lee Marcus Warburton |
---|---|
Status | Resigned |
Appointed | 21 August 2020(35 years after company formation) |
Appointment Duration | 7 months (resigned 22 March 2021) |
Role | Company Director |
Correspondence Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
Registered Address | 1st Floor Holborn Gate 330 High Holborn London WC1V 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£209,577 |
Cash | £34,556 |
Current Liabilities | £826,614 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 March 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 2005 | Delivered 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 |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
28 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
3 September 2020 | Cancellation of shares. Statement of capital on 21 August 2020
|
24 August 2020 | Resolutions
|
23 August 2020 | Appointment of Mr Lee Marcus Warburton as a secretary on 21 August 2020 (2 pages) |
27 July 2020 | Appointment of New Quadrant Trust Corporation Limited as a director on 27 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Christopher John Thomson as a secretary on 27 July 2020 (1 page) |
20 March 2020 | Satisfaction of charge 10 in full (2 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
23 September 2019 | Notification of New Quadrant Trust Corporation Limited as a person with significant control on 23 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Jeffrey Holmes Riley as a director on 23 September 2019 (1 page) |
12 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 July 2013 | Satisfaction of charge 7 in full (2 pages) |
5 July 2013 | Satisfaction of charge 8 in full (2 pages) |
5 July 2013 | Satisfaction of charge 7 in full (2 pages) |
5 July 2013 | Satisfaction of charge 9 in full (1 page) |
5 July 2013 | Satisfaction of charge 6 in full (2 pages) |
5 July 2013 | Satisfaction of charge 6 in full (2 pages) |
5 July 2013 | Satisfaction of charge 8 in full (2 pages) |
5 July 2013 | Satisfaction of charge 9 in full (1 page) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 May 2012 | Appointment of Philip Urmston as a director (3 pages) |
17 May 2012 | Appointment of Philip Urmston as a director (3 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 16/10/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
7 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
25 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
27 August 2005 | Particulars of mortgage/charge (5 pages) |
27 August 2005 | Particulars of mortgage/charge (5 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 June 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 16/10/04; full list of members (7 pages) |
11 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
11 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
3 September 2004 | Full accounts made up to 31 October 2003 (16 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (16 pages) |
23 July 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
23 July 2004 | Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page) |
6 March 2004 | New secretary appointed (3 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New secretary appointed (3 pages) |
6 March 2004 | Secretary resigned (1 page) |
24 December 2003 | Company name changed savoy (wigan) LTD\certificate issued on 24/12/03 (2 pages) |
24 December 2003 | Company name changed savoy (wigan) LTD\certificate issued on 24/12/03 (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | New director appointed (3 pages) |
5 November 2003 | New director appointed (3 pages) |
5 November 2003 | New director appointed (3 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 415-419 manchester road paddington warrington WA1 3LR (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 415-419 manchester road paddington warrington WA1 3LR (1 page) |
5 November 2003 | New director appointed (3 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
26 October 2003 | Return made up to 16/10/03; full list of members (7 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
22 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 16/10/02; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
29 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Company name changed lexus warrington LIMITED\certificate issued on 22/02/01 (2 pages) |
22 February 2001 | Company name changed lexus warrington LIMITED\certificate issued on 22/02/01 (2 pages) |
23 October 2000 | Return made up to 16/10/00; full list of members
|
23 October 2000 | Return made up to 16/10/00; full list of members
|
1 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
22 March 2000 | Company name changed auto quest (M62) LIMITED\certificate issued on 23/03/00 (2 pages) |
22 March 2000 | Company name changed auto quest (M62) LIMITED\certificate issued on 23/03/00 (2 pages) |
10 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 October 1999 | Return made up to 16/10/99; full list of members
|
20 October 1999 | Return made up to 16/10/99; full list of members
|
8 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (15 pages) |
8 May 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 May 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
29 December 1998 | Return made up to 16/10/98; full list of members (6 pages) |
29 December 1998 | Return made up to 16/10/98; full list of members (6 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 September 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 May 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
8 May 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
1 May 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
1 May 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
6 November 1997 | Return made up to 16/10/97; no change of members (6 pages) |
6 November 1997 | Return made up to 16/10/97; no change of members (6 pages) |
20 August 1997 | Particulars of mortgage/charge (11 pages) |
20 August 1997 | Particulars of mortgage/charge (11 pages) |
20 August 1997 | Particulars of mortgage/charge (11 pages) |
20 August 1997 | Particulars of mortgage/charge (11 pages) |
28 July 1997 | £ nc 1000/991000 26/06/97 (1 page) |
28 July 1997 | Ad 26/06/97--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
28 July 1997 | Ad 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 1997 | Resolutions
|
28 July 1997 | Resolutions
|
10 July 1997 | Particulars of mortgage/charge (6 pages) |
10 July 1997 | Particulars of mortgage/charge (6 pages) |
7 July 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
7 July 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
16 January 1997 | Company name changed mainland motor company LIMITED\certificate issued on 17/01/97 (2 pages) |
16 January 1997 | Company name changed mainland motor company LIMITED\certificate issued on 17/01/97 (2 pages) |
24 October 1996 | Return made up to 16/10/96; no change of members (5 pages) |
24 October 1996 | Return made up to 16/10/96; no change of members (5 pages) |
26 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 May 1996 | Resolutions
|
26 May 1996 | Resolutions
|
26 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
19 October 1995 | Director's particulars changed (2 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
17 October 1995 | Return made up to 16/10/95; full list of members (8 pages) |
17 October 1995 | Return made up to 16/10/95; full list of members (8 pages) |
9 May 1994 | Full accounts made up to 31 December 1993 (6 pages) |
9 May 1994 | Full accounts made up to 31 December 1993 (6 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (6 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (6 pages) |
4 September 1992 | Full accounts made up to 31 December 1991 (6 pages) |
4 September 1992 | Full accounts made up to 31 December 1991 (6 pages) |
19 June 1991 | Full accounts made up to 31 December 1990 (7 pages) |
19 June 1991 | Full accounts made up to 31 December 1990 (7 pages) |
8 December 1989 | Full accounts made up to 30 June 1989 (14 pages) |
8 December 1989 | Full accounts made up to 30 June 1989 (14 pages) |
23 November 1988 | Full accounts made up to 30 June 1988 (14 pages) |
23 November 1988 | Full accounts made up to 30 June 1988 (14 pages) |
1 March 1988 | Full accounts made up to 30 June 1987 (12 pages) |
1 March 1988 | Full accounts made up to 30 June 1987 (12 pages) |
18 November 1987 | Accounts made up to 30 September 1986 (12 pages) |
18 November 1987 | Accounts made up to 30 September 1986 (12 pages) |