Liverpool
L2 3YL
Secretary Name | Partner Mark Rupert Feeny |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 2008(21 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Solicitor |
Correspondence Address | Horton House Exchange Flags Liverpool Merseyside L2 3YL |
Director Name | Mr Samuel Robert McFerran Thompson |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Bull Hill Little Neston Neston CH64 4DN Wales |
Director Name | Mr Andrew Lloyd Thompson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 29 April 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Flint Meadow Neston Cheshire CH64 9XX Wales |
Director Name | Colin David Thompson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 October 2000) |
Role | Hotelier |
Correspondence Address | 56 Hamilton Street Birkenhead Merseyside CH41 5HZ Wales |
Director Name | Mrs Nancy Thompson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 23 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dawpool Drive Bebington Wirral Merseyside CH62 6DQ Wales |
Secretary Name | Mr Robin Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 1991) |
Role | Company Director |
Correspondence Address | 28 Thirlmere Close Frodsham Warrington Cheshire WA6 7LZ |
Secretary Name | Mrs Linda Janet Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | The Shack Liverpool Road Neston South Wirral Cheshire L64 3RF |
Secretary Name | Mr Andrew Lloyd Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(7 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 April 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Flint Meadow Neston Cheshire CH64 9XX Wales |
Director Name | Mr Colin Siebert |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 April 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 31 Smithy Lane Kingsley Frodsham Cheshire WA6 8ED |
Director Name | Colin David Thompson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 August 2003) |
Role | Company Director |
Correspondence Address | 93 Duke Street Birkenhead Wirral Merseyside CH41 8BR Wales |
Director Name | Mr Peter Johnson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breydon 35 Beryl Road Noctorum Birkenhead Merseyside CH43 9RS Wales |
Director Name | Mr Colin David Thompson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(20 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 'Wycliffe' 3 Bull Hill Little Neston South Wirral CH64 4DN Wales |
Secretary Name | Dorothy Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(20 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | Rake Farm Cottage The Village Burton CH64 5TE Wales |
Website | www.fixlands.co.uk |
---|
Registered Address | 18 Northcott Ave London N22 7DB |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Colin Thompson Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,045,858 |
Current Liabilities | £15,101 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 3 days from now) |
10 August 2001 | Delivered on: 30 August 2001 Satisfied on: 11 July 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 9 church road lower bebington.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
16 July 2001 | Delivered on: 3 August 2001 Satisfied on: 3 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 eton drive thornton hough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 August 1999 | Delivered on: 10 August 1999 Satisfied on: 2 June 2010 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 126 wateroo quay waterloo dock liverpool and parking space no.126. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 September 1996 | Delivered on: 26 September 1996 Satisfied on: 11 July 2009 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 high street neston south wirral. See the mortgage charge document for full details. Fully Satisfied |
20 September 1996 | Delivered on: 26 September 1996 Satisfied on: 11 July 2009 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 134 allport road bromborough wirral merseyside and goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
20 October 1994 | Delivered on: 27 October 1994 Satisfied on: 11 July 2009 Persons entitled: Midland 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: The f/h property 136 allport road bromborough wirral merseyside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
20 October 1994 | Delivered on: 27 October 1994 Satisfied on: 11 July 2009 Persons entitled: Midland 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: The f/h property 54-68 peckers hill road (previously k/as land and buildings to north west side of peckers hill road) st helens merseyside. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
20 October 1994 | Delivered on: 27 October 1994 Satisfied on: 11 July 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
6 September 2007 | Delivered on: 8 September 2007 Satisfied on: 3 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at thornton hall lodge neston road thornton hough wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 August 2005 | Delivered on: 1 September 2005 Satisfied on: 3 May 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as thornton hall lodge neston road thornton hough wirral merseyside,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 July 2005 | Delivered on: 22 July 2005 Satisfied on: 11 July 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 156 allport road bromsborough wirral merseyside t/no MS491378. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 November 2004 | Delivered on: 12 November 2004 Satisfied on: 11 July 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 148 allport road bromborough wirral merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 February 2003 | Delivered on: 26 February 2003 Satisfied on: 11 July 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 123 mount road bebington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 November 2002 | Delivered on: 27 November 2002 Satisfied on: 11 July 2009 Persons entitled: Hsbc 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 |
27 January 1993 | Delivered on: 4 February 1993 Satisfied on: 16 December 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from C.D.thompson (investments) limited on any account whatsoever and from the company under the terms of the legal charge. Particulars: F/H property k/as 136 allport road,bromborough,wirral,merseyside.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
2 June 2009 | Delivered on: 3 June 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 bull hill little neston wirral and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
15 May 2009 | Delivered on: 21 May 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 134 & 134A allport road bromborough and garage merseyside t/no MS212705, 136 allport road bromborough merseyside t/no MS145638, 148 allport road bromborough merseysdie t/no MS308356 (for details of further properties charged please refer to the form 395); and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. See image for full details. Outstanding |
15 May 2009 | Delivered on: 19 May 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
---|---|
21 May 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
13 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
22 May 2019 | Director's details changed for Mr Mark Rupert Feeny on 22 May 2019 (2 pages) |
1 February 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
29 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (9 pages) |
20 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
12 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
13 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
4 August 2015 | Registered office address changed from 2 Rockbourne Way Liverpool L25 4TD to 3 Bull Hill Little Neston Neston CH64 4DN on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 2 Rockbourne Way Liverpool L25 4TD to 3 Bull Hill Little Neston Neston CH64 4DN on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from 2 Rockbourne Way Liverpool L25 4TD to 3 Bull Hill Little Neston Neston CH64 4DN on 4 August 2015 (1 page) |
30 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Registered office address changed from Wycliffe 3 Bull Hill Little Neston Neston South Wirral Merseyside CH64 4DN on 20 August 2010 (1 page) |
9 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Partner Mark Rupert Feeny on 10 May 2010 (1 page) |
8 June 2010 | Director's details changed for Mr Mark Rupert Feeny on 10 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Colin David Thompson on 10 May 2010 (2 pages) |
4 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 May 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
6 August 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
15 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 3WYCLIFFE 3 bull hill little neston neston south wirral merseyside CH64 4DN (1 page) |
5 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Location of debenture register (1 page) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
11 December 2008 | Secretary appointed partner mark rupert feeny (1 page) |
4 December 2008 | Appointment terminated secretary dorothy lawrence (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from hamilton house 56 hamilton street birkenhead wirral merseyside CH41 5HZ (1 page) |
21 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
8 July 2008 | Return made up to 10/05/08; full list of members (4 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
8 May 2008 | Ad 29/04/08\gbp si 49@1=49\gbp ic 2/51\ (2 pages) |
8 May 2008 | Director appointed colin david thompson (2 pages) |
8 May 2008 | Ad 29/04/08\gbp si 49@1=49\gbp ic 51/100\ (2 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Director appointed mark rupert feeny (2 pages) |
7 May 2008 | Appointment terminated director colin siebert (1 page) |
7 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
7 May 2008 | Secretary appointed dorothy lawrence (2 pages) |
7 May 2008 | Appointment terminated director and secretary andrew thompson (1 page) |
7 May 2008 | Appointment terminated director peter johnson (1 page) |
7 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (8 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
5 June 2007 | Return made up to 10/05/07; full list of members (2 pages) |
6 June 2006 | Return made up to 10/05/06; full list of members (2 pages) |
2 June 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
5 December 2005 | Director resigned (1 page) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | Return made up to 10/05/05; full list of members (3 pages) |
27 May 2005 | Full accounts made up to 30 September 2004 (12 pages) |
12 November 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Return made up to 10/05/04; full list of members (8 pages) |
10 May 2004 | Full accounts made up to 30 September 2003 (12 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: thornton hall hotel neston road thornton hough wirral merseyside CH63 1JH (1 page) |
28 September 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (1 page) |
9 August 2003 | Director's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Return made up to 10/05/03; full list of members
|
21 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
26 February 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Full accounts made up to 30 September 2001 (14 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members
|
18 December 2001 | Registered office changed on 18/12/01 from: thornton hall hotel liverpool road thornton hough merseyside CH63 1JS (1 page) |
30 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
11 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
25 April 2001 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
26 October 2000 | Director resigned (1 page) |
14 June 2000 | Return made up to 10/05/00; full list of members
|
9 June 2000 | Full accounts made up to 30 September 1999 (13 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
7 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
10 June 1999 | Return made up to 10/05/99; full list of members
|
30 June 1998 | Return made up to 10/05/98; no change of members
|
29 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
16 May 1997 | Return made up to 10/05/97; no change of members
|
14 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
29 May 1996 | Return made up to 10/05/96; full list of members
|
27 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
23 May 1995 | Return made up to 10/05/95; no change of members
|
6 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
23 December 1991 | Secretary resigned;new secretary appointed (2 pages) |
22 August 1990 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1989 | New director appointed (2 pages) |
12 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
6 January 1988 | Memorandum and Articles of Association (12 pages) |
24 August 1987 | Incorporation (16 pages) |