Brighton Road
Sutton
Surrey
SM2 5AS
Secretary Name | Ian Michael Glencross |
---|---|
Status | Closed |
Appointed | 08 February 2016(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 October 2018) |
Role | Company Director |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | Mr Howard John Pay |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 15 June 2010) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 5 Foxglove Court Fluin Lane Frodsham Cheshire WA6 7QG |
Director Name | Edward Joseph Rowan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1993) |
Role | Marketing Executive |
Correspondence Address | 43 Mornant Avenue Hartford Northwich Cheshire CW8 2FG |
Director Name | Mr Jonathan Arthur Stanley Moseley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 04 October 2017) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | The Old School House Whitchurch Road Handley Cheshire CH3 9DT Wales |
Secretary Name | Edward Joseph Rowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | 43 Mornant Avenue Hartford Northwich Cheshire CW8 2FG |
Secretary Name | Mr Jonathan Arthur Stanley Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 08 February 2016) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | The Old School House Whitchurch Road Handley Cheshire CH3 9DT Wales |
Director Name | Mr James Alan Graham |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(17 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 October 2017) |
Role | Creative Director |
Country of Residence | Wales |
Correspondence Address | Vyrnwy Garth Road Garth Llangollen LL20 7UR Wales |
Director Name | Donato Antonio Greco |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 2009) |
Role | Client Services Director |
Correspondence Address | 8 Carrington Way Crewe Cheshire CW1 3YE |
Director Name | Mr Nicholas Ross Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Old Mill Place Tattenhall Old Mill Pl Tattenhall Chester CH3 9RJ Wales |
Director Name | Mr Mark Benjamin Taylor |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottenham Farm Mill Lane Bulkeley Malpas Cheshire SY14 8BH Wales |
Director Name | Mr Dominic Joseph Feltham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(29 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 18 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Brighton Road Sutton Surrey SM2 5AS |
Director Name | Mr David Andrew Wilson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £38,229 |
Cash | £18,868 |
Current Liabilities | £227,178 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 July 2000 | Delivered on: 22 July 2000 Satisfied on: 23 December 2011 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 old mill high street tattenhall chester cheshire. 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 |
---|---|
19 July 2000 | Delivered on: 21 July 2000 Satisfied on: 23 December 2011 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: F/H land k/a 1 canal street chester cheshire t/n CH261360. 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 |
17 July 2000 | Delivered on: 20 July 2000 Satisfied on: 23 December 2011 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 |
21 April 1992 | Delivered on: 28 April 1992 Satisfied on: 1 August 2000 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: F/H land and buildings k/as 1 homewood crescent hartford vale royal cheshire t/no ch 133130 fixed charge over the benefit of all covenants and rights and plant,machinery, fixtures and fittings. Fully Satisfied |
27 January 1990 | Delivered on: 16 February 1990 Satisfied on: 1 August 2000 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 f/h land with the buildings k/a plot 21 "croft" estate chester road hartford vale royal cheshire fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 1988 | Delivered on: 9 February 1988 Satisfied on: 1 August 2000 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 |
14 August 1987 | Delivered on: 19 August 1987 Satisfied on: 12 September 1988 Persons entitled: Barclays 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: 1 canal st, chester. Fully Satisfied |
30 March 1987 | Delivered on: 7 April 1987 Satisfied on: 12 September 1988 Persons entitled: Barclays 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 |
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2018 | Application to strike the company off the register (3 pages) |
13 June 2018 | Statement by Directors (1 page) |
13 June 2018 | Statement of capital on 13 June 2018
|
13 June 2018 | Solvency Statement dated 08/06/18 (1 page) |
13 June 2018 | Resolutions
|
31 January 2018 | Auditor's resignation (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
9 October 2017 | Termination of appointment of Jonathan Arthur Stanley Moseley as a director on 4 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Jonathan Arthur Stanley Moseley as a director on 4 October 2017 (1 page) |
9 October 2017 | Termination of appointment of James Alan Graham as a director on 4 October 2017 (1 page) |
9 October 2017 | Termination of appointment of James Alan Graham as a director on 4 October 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 July 2017 | Termination of appointment of David Andrew Wilson as a director on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of David Andrew Wilson as a director on 30 June 2017 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 February 2016 | Registered office address changed from The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from The Old Mill Old Mill Place Tattenhall Chester CH3 9RJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Ian Michael Glencross as a secretary on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Jonathan Arthur Stanley Moseley as a secretary on 8 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Jonathan Arthur Stanley Moseley as a secretary on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Ian Michael Glencross as a secretary on 8 February 2016 (2 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
1 December 2015 | Appointment of Mr David Andrew Wilson as a director on 18 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr David Andrew Wilson as a director on 18 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Dominic Joseph Feltham as a director on 18 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Dominic Joseph Feltham as a director on 18 November 2015 (1 page) |
23 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 November 2015 | Termination of appointment of Mark Benjamin Taylor as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 October 2015 (2 pages) |
10 November 2015 | Appointment of Mr Dominic Joseph Feltham as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Nicholas Ross Evans as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Mr Dominic Joseph Feltham as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Mark Benjamin Taylor as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Nicholas Ross Evans as a director on 23 October 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
18 February 2014 | Registered office address changed from the Old Mill, the Old Mill Old Mill Place Tattenhall Chester CH3 9RJ on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from the Old Mill the Old Mill Old Mill Place Tattenhall Chester CH3 9RJ United Kingdom on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from the Old Mill, the Old Mill Old Mill Place Tattenhall Chester CH3 9RJ on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from the Old Mill the Old Mill Old Mill Place Tattenhall Chester CH3 9RJ United Kingdom on 18 February 2014 (1 page) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 September 2013 | Director's details changed for Mr Nicholas Ross Evans on 24 June 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Nicholas Ross Evans on 24 June 2013 (2 pages) |
13 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
13 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
7 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Appointment of Mr Nicholas Ross Evans as a director (2 pages) |
13 August 2012 | Appointment of Mr Mark Benjamin Taylor as a director (2 pages) |
13 August 2012 | Appointment of Mr Nicholas Ross Evans as a director (2 pages) |
13 August 2012 | Appointment of Mr Mark Benjamin Taylor as a director (2 pages) |
1 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
1 June 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 August 2010 | Termination of appointment of Howard Pay as a director (1 page) |
17 August 2010 | Termination of appointment of Howard Pay as a director (1 page) |
21 June 2010 | Purchase of own shares. (3 pages) |
21 June 2010 | Purchase of own shares. (3 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Resolutions
|
9 June 2010 | Cancellation of shares. Statement of capital on 9 June 2010
|
9 June 2010 | Cancellation of shares. Statement of capital on 9 June 2010
|
9 June 2010 | Cancellation of shares. Statement of capital on 9 June 2010
|
8 April 2010 | Director's details changed for Jonathan Arthur Stanley Moseley on 31 December 2009 (2 pages) |
8 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for James Alan Graham on 31 December 2009 (2 pages) |
8 April 2010 | Director's details changed for Jonathan Arthur Stanley Moseley on 31 December 2009 (2 pages) |
8 April 2010 | Director's details changed for Howard John Pay on 31 December 2009 (2 pages) |
8 April 2010 | Director's details changed for Howard John Pay on 31 December 2009 (2 pages) |
8 April 2010 | Director's details changed for James Alan Graham on 31 December 2009 (2 pages) |
31 December 2009 | Termination of appointment of Donato Greco as a director (2 pages) |
31 December 2009 | Termination of appointment of Donato Greco as a director (2 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: the mill old mill place tattenhall chester CH3 9RJ (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: the mill old mill place tattenhall chester CH3 9RJ (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members
|
4 January 2005 | Return made up to 31/12/04; full list of members
|
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
15 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 December 2002 | £ ic 10600/9645 30/10/02 £ sr 955@1=955 (1 page) |
24 December 2002 | £ ic 10600/9645 30/10/02 £ sr 955@1=955 (1 page) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 July 2001 | Memorandum and Articles of Association (12 pages) |
30 July 2001 | Memorandum and Articles of Association (12 pages) |
28 July 2001 | Director's particulars changed (1 page) |
28 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 June 2001 | Company name changed rowan advertising (chester) limi ted\certificate issued on 29/06/01 (3 pages) |
29 June 2001 | Company name changed rowan advertising (chester) limi ted\certificate issued on 29/06/01 (3 pages) |
15 March 2001 | Return made up to 31/12/00; full list of members
|
15 March 2001 | Return made up to 31/12/00; full list of members
|
19 December 2000 | Ad 25/07/00--------- £ si 100@1=100 £ ic 10500/10600 (2 pages) |
19 December 2000 | Ad 25/07/00--------- £ si 100@1=100 £ ic 10500/10600 (2 pages) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | £ nc 25000/30000 03/03/00 (1 page) |
31 May 2000 | £ nc 25000/30000 03/03/00 (1 page) |
31 May 2000 | Resolutions
|
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
7 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members
|
11 February 1997 | Return made up to 31/12/96; full list of members
|
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 January 1995 | Return made up to 31/12/94; change of members (5 pages) |
11 January 1995 | Return made up to 31/12/94; change of members (5 pages) |
5 October 1994 | Ad 25/07/94--------- £ si 10000@1=10000 £ ic 500/10500 (2 pages) |
5 October 1994 | Ad 25/07/94--------- £ si 10000@1=10000 £ ic 500/10500 (2 pages) |
12 September 1994 | Full accounts made up to 31 December 1993 (14 pages) |
12 September 1994 | Full accounts made up to 31 December 1993 (14 pages) |
13 April 1994 | Registered office changed on 13/04/94 from: 16,castle street chester CH1 2DS (1 page) |
13 April 1994 | Registered office changed on 13/04/94 from: 16,castle street chester CH1 2DS (1 page) |
31 January 1994 | Return made up to 31/12/93; full list of members (6 pages) |
31 January 1994 | Return made up to 31/12/93; full list of members (6 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (12 pages) |
10 November 1993 | Full accounts made up to 31 December 1992 (12 pages) |
13 October 1993 | £ ic 1000/500 06/08/93 £ sr 500@1=500 (1 page) |
13 October 1993 | £ ic 1000/500 06/08/93 £ sr 500@1=500 (1 page) |
14 April 1993 | Return made up to 31/12/92; full list of members
|
14 April 1993 | Return made up to 31/12/92; full list of members
|
6 November 1992 | Full accounts made up to 31 December 1991 (13 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (13 pages) |
9 June 1992 | Return made up to 31/12/91; no change of members (5 pages) |
9 June 1992 | Return made up to 31/12/91; no change of members (5 pages) |
12 May 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 May 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 June 1991 | Return made up to 31/12/90; no change of members (6 pages) |
24 June 1991 | Return made up to 31/12/90; no change of members (6 pages) |
12 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
12 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
17 July 1989 | Return made up to 14/10/88; full list of members (4 pages) |
17 July 1989 | Return made up to 14/10/88; full list of members (4 pages) |
27 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
1 November 1987 | Return made up to 14/10/87; full list of members (4 pages) |
1 November 1987 | Return made up to 14/10/87; full list of members (4 pages) |
10 August 1987 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1987 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1987 | New director appointed (2 pages) |
21 February 1987 | New director appointed (2 pages) |
9 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 December 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |