London
E1W 1DD
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2015(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 November 2018) |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Peter Malcolm Birse |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 July 1999) |
Role | Company Director |
Correspondence Address | Langscott Lower Street Dittisham Dartmouth Devon TQ6 0HY |
Director Name | David John Downing |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | 235 The Ridgeway St Albans Hertfordshire AL4 9XG |
Secretary Name | David John Swales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 7 The Dales Cottingham North Humberside HU16 5JN |
Director Name | David John Swales |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 1994) |
Role | Accountant |
Correspondence Address | 7 The Dales Cottingham North Humberside HU16 5JN |
Secretary Name | Andrew Stuart Cunningham Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 11 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateways Stoney Wood Endon Stoke On Trent Staffordshire ST9 9BX |
Director Name | Mr David George Goose |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Brigg Road Wrawby Brigg Ne Lincolnshire DN20 8RD |
Director Name | M Martin Budden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 8 Thorner Lane Leeds West Yorkshire LS14 3AR |
Director Name | Michael Alan Griffin |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 14 Coulson Drive Worle Weston Super Mare Avon BS22 0QL |
Director Name | Peter Gareth Watson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 May 2005) |
Role | Company Director |
Correspondence Address | 21 Eights Marina Cambridge CB4 1ZA |
Director Name | Mark Stuart Norton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 May 2005) |
Role | Company Director |
Correspondence Address | Fewston View 3 Middle Ridge Farm Timble Otley West Yorkshire LS21 2NP |
Director Name | Mrs Louise Williamson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Oldfield Road Bath Avon BA2 3ND |
Secretary Name | Amanda Jane Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 May 2005) |
Role | Finance Manager |
Correspondence Address | 4 Hobby Close Leigh Gtr Manchester WN7 2GL |
Director Name | Mr Robert Adams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 March 2011) |
Role | Rail Engineer |
Country of Residence | England |
Correspondence Address | 7 Isle Close Crowle Scunthorpe Lincolnshire DN17 4NR |
Director Name | Mr Timothy Mark Thrall |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Three Oaks Park Avenue Barlow Selby North Yorkshire YO8 8JH |
Director Name | Anthony James Jackson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mr Mark Farrah |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 August 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Secretary Name | Mr Timothy Mark Thrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Three Oaks Park Avenue Barlow Selby North Yorkshire YO8 8JH |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Status | Resigned |
Appointed | 01 March 2010(22 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 October 2010) |
Role | Company Director |
Correspondence Address | 86 Station Road Redhill Surrey RH1 1PQ |
Secretary Name | Mrs Emma Campbell |
---|---|
Status | Resigned |
Appointed | 14 October 2010(22 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 November 2012(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Website | birse.co.uk |
---|
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Birse Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,720,000 |
Current Liabilities | £1,841,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 2004 | Delivered on: 5 July 2004 Satisfied on: 27 October 2007 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Supplemental deed Secured details: All monies due or to become due from the company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company respectively charged in the manner referred to in clause 3.1 of the debentures and clause 2 of the chattel mortgage all of its assets as more specifically therein referred to upon the terms in all respects therein contained. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 June 2004 | Delivered on: 5 July 2004 Satisfied on: 27 October 2007 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Equipment mortgage Secured details: All monies due or to become due from each and every birse group member from time to time to the secured parties (or any of them), under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee assigns the equipment, all right title benefit and interest in all insurances, and warranties of the equipment,. See the mortgage charge document for full details. Fully Satisfied |
29 March 2004 | Delivered on: 2 April 2004 Satisfied on: 12 May 2005 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 x 9 a/v open plan office c/w jacklegs s/no 6/22796 20 x 9 a/v open plan office c/w jacklegs s/no 6/22795 16 x 9 (3+1) toilet c/w jacklegs s/no 5/22694 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
26 November 2003 | Delivered on: 27 November 2003 Satisfied on: 12 May 2005 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being 20 x 9 a/v open plan office + jacklegs 6/22474, 20 x 9 a/v open plan office + jacklegs 6/22473, 20 x 9 a/v open plan office + jacklegs 6/22500, for details of further equipment charged please refer to the from 395. see the mortgage charge document for full details. Fully Satisfied |
9 July 2003 | Delivered on: 10 July 2003 Satisfied on: 12 May 2005 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20'X 9' drying room s/no 6/21337, 20' x 9' drying room s/no 6/21338, 24' x 10' welfare unit s/no 7/20883 (for further chattels charged refer to form 395). Fully Satisfied |
7 July 2003 | Delivered on: 8 July 2003 Satisfied on: 12 May 2005 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being 32' x 10' 782-10 1 HJ029. 32' x 10' 782-10 1 HJ030, 32' x 10' 782-12 1 HJ031 for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
31 March 2003 | Delivered on: 1 April 2003 Satisfied on: 12 May 2005 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) 3 32' x 10' wc units,ser/nos 438201,438202,438203; (ii) 3 32' x 10' drying rooms,ser/nos 438301,438302,438303; (iii) 3 32' x 10' wc/kitchen/office,ser/nos 438101,438102,438103 with all plant machinery and things thereon; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
23 January 2003 | Delivered on: 23 January 2003 Satisfied on: 12 May 2005 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule. See the mortgage charge document for full details. Fully Satisfied |
4 February 1993 | Delivered on: 17 February 1993 Satisfied on: 27 October 2007 Persons entitled: Midland Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties (As Defined) Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge over all credit balances and stocks and shares. 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 |
7 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 August 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 12 September 2017 (9 pages) |
17 November 2017 | Liquidators' statement of receipts and payments to 12 September 2017 (9 pages) |
30 August 2017 | Termination of appointment of Mark Farrah as a director on 13 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Mark Farrah as a director on 13 August 2017 (2 pages) |
13 February 2017 | Termination of appointment of Anthony James Jackson as a director on 30 January 2017 (2 pages) |
13 February 2017 | Termination of appointment of Anthony James Jackson as a director on 30 January 2017 (2 pages) |
8 October 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 8 October 2016 (2 pages) |
8 October 2016 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 8 October 2016 (2 pages) |
8 October 2016 | Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages) |
8 October 2016 | Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Canary Wharf London E14 5HU (2 pages) |
5 October 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2016 | Declaration of solvency (3 pages) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
5 October 2016 | Declaration of solvency (3 pages) |
5 October 2016 | Appointment of a voluntary liquidator (1 page) |
14 September 2016 | Appointment of Deborah Jane Sawers as a director on 12 September 2016
|
14 September 2016 | Appointment of Deborah Jane Sawers as a director on 12 September 2016
|
13 September 2016 | Appointment of Deborah Jane Sawers as a director on 12 September 2016 (2 pages) |
13 September 2016 | Appointment of Deborah Jane Sawers as a director on 12 September 2016 (2 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Register inspection address has been changed (1 page) |
18 October 2013 | Register(s) moved to registered inspection location (1 page) |
18 October 2013 | Register inspection address has been changed (1 page) |
18 October 2013 | Register(s) moved to registered inspection location (1 page) |
10 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 May 2013 | Registered office address changed from 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 3 Grimston Grange Sherburn Road Tadcaster North Yorkshire LS24 9BX on 20 May 2013 (1 page) |
1 November 2012 | Appointment of Gregory William Mutch as a secretary (1 page) |
1 November 2012 | Appointment of Gregory William Mutch as a secretary (1 page) |
1 November 2012 | Termination of appointment of Emma Campbell as a secretary (1 page) |
1 November 2012 | Termination of appointment of Emma Campbell as a secretary (1 page) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
7 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Statement of company's objects (2 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Statement of company's objects (2 pages) |
11 October 2011 | Resolutions
|
23 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 March 2011 | Director's details changed for Mark Farrah on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Anthony James Jackson on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Anthony James Jackson on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mark Farrah on 28 March 2011 (2 pages) |
23 March 2011 | Termination of appointment of Robert Adams as a director (1 page) |
23 March 2011 | Termination of appointment of Robert Adams as a director (1 page) |
23 March 2011 | Termination of appointment of Timothy Thrall as a director (1 page) |
23 March 2011 | Termination of appointment of Timothy Thrall as a director (1 page) |
10 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
15 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
15 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
15 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 April 2010 | Appointment of Mr Philip Hugh Morris as a secretary (1 page) |
29 April 2010 | Termination of appointment of Timothy Thrall as a secretary (1 page) |
29 April 2010 | Appointment of Mr Philip Hugh Morris as a secretary (1 page) |
29 April 2010 | Termination of appointment of Timothy Thrall as a secretary (1 page) |
4 December 2009 | Director's details changed for Robert Adams on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Timothy Mark Thrall on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Robert Adams on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Anthony James Jackson on 2 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Anthony James Jackson on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Anthony James Jackson on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Timothy Mark Thrall on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Robert Adams on 2 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Timothy Mark Thrall on 2 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 March 2008 | Full accounts made up to 28 April 2007 (16 pages) |
4 March 2008 | Full accounts made up to 28 April 2007 (16 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
24 October 2007 | Location of debenture register (1 page) |
24 October 2007 | Location of debenture register (1 page) |
24 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
23 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
23 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
6 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
4 October 2006 | Full accounts made up to 30 April 2006 (17 pages) |
4 October 2006 | Full accounts made up to 30 April 2006 (17 pages) |
13 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
13 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
19 December 2005 | Return made up to 18/10/05; full list of members (8 pages) |
19 December 2005 | Return made up to 18/10/05; full list of members (8 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: railway court ten pound walk doncaster south yorkshire DN4 5FB (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
25 May 2005 | Company name changed the cabin company LIMITED\certificate issued on 25/05/05 (3 pages) |
25 May 2005 | Company name changed the cabin company LIMITED\certificate issued on 25/05/05 (3 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: norton street miles platting manchester M40 8HD (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: norton street miles platting manchester M40 8HD (1 page) |
12 May 2005 | Declaration of mortgage charge released/ceased (2 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 May 2005 | Declaration of mortgage charge released/ceased (2 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 October 2004 | Full accounts made up to 30 April 2004 (15 pages) |
27 October 2004 | Full accounts made up to 30 April 2004 (15 pages) |
11 October 2004 | Return made up to 18/10/04; full list of members
|
11 October 2004 | Return made up to 18/10/04; full list of members
|
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: p o box 7 humber road barton on humber north lincolnshire DN18 5BW (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: p o box 7 humber road barton on humber north lincolnshire DN18 5BW (1 page) |
5 July 2004 | Particulars of mortgage/charge (4 pages) |
5 July 2004 | Particulars of mortgage/charge (6 pages) |
5 July 2004 | Particulars of mortgage/charge (4 pages) |
5 July 2004 | Particulars of mortgage/charge (6 pages) |
2 April 2004 | Particulars of mortgage/charge (4 pages) |
2 April 2004 | Particulars of mortgage/charge (4 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
27 January 2004 | Full accounts made up to 30 April 2003 (15 pages) |
27 November 2003 | Particulars of mortgage/charge (4 pages) |
27 November 2003 | Particulars of mortgage/charge (4 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
10 July 2003 | Particulars of mortgage/charge (4 pages) |
10 July 2003 | Particulars of mortgage/charge (4 pages) |
8 July 2003 | Particulars of mortgage/charge (5 pages) |
8 July 2003 | Particulars of mortgage/charge (5 pages) |
1 April 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Particulars of mortgage/charge (4 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (14 pages) |
23 January 2003 | Particulars of mortgage/charge (4 pages) |
23 January 2003 | Particulars of mortgage/charge (4 pages) |
20 November 2002 | Return made up to 18/10/02; full list of members (8 pages) |
20 November 2002 | Return made up to 18/10/02; full list of members (8 pages) |
26 October 2001 | Return made up to 18/10/01; full list of members
|
26 October 2001 | Return made up to 18/10/01; full list of members
|
23 October 2001 | Director's particulars changed (1 page) |
23 October 2001 | Director's particulars changed (1 page) |
5 September 2001 | Full accounts made up to 30 April 2001 (9 pages) |
5 September 2001 | Full accounts made up to 30 April 2001 (9 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
16 March 2001 | Company name changed tryformat LIMITED\certificate issued on 16/03/01 (2 pages) |
16 March 2001 | Company name changed tryformat LIMITED\certificate issued on 16/03/01 (2 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (8 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
10 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
15 November 1999 | Return made up to 18/10/99; full list of members
|
15 November 1999 | Return made up to 18/10/99; full list of members
|
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
8 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
8 September 1999 | Full accounts made up to 30 April 1999 (8 pages) |
10 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
10 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
13 November 1998 | Return made up to 18/10/98; no change of members (7 pages) |
13 November 1998 | Return made up to 18/10/98; no change of members (7 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
5 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
27 October 1997 | Return made up to 18/10/97; full list of members
|
27 October 1997 | Return made up to 18/10/97; full list of members
|
26 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
26 November 1996 | Full accounts made up to 30 April 1996 (8 pages) |
26 November 1996 | Return made up to 18/10/96; no change of members
|
26 November 1996 | Return made up to 18/10/96; no change of members
|
13 November 1995 | Return made up to 18/10/95; no change of members (12 pages) |
13 November 1995 | Return made up to 18/10/95; no change of members (12 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (8 pages) |
10 November 1995 | Full accounts made up to 30 April 1995 (8 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | New director appointed (4 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (4 pages) |
28 September 1995 | New director appointed (4 pages) |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
17 February 1993 | Particulars of mortgage/charge (10 pages) |
17 February 1993 | Particulars of mortgage/charge (10 pages) |
18 January 1988 | Memorandum and Articles of Association (11 pages) |
18 January 1988 | Memorandum and Articles of Association (11 pages) |
6 January 1988 | Resolutions
|
6 January 1988 | Resolutions
|
27 November 1987 | Incorporation (12 pages) |
27 November 1987 | Incorporation (12 pages) |