London
W1K 7DA
Director Name | Mr Graham Clive Chater |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 1990(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 September 2007) |
Role | Co Director |
Correspondence Address | Westing Bromsgrove Road Clent Stourbridge West Midlands DY9 9RH |
Director Name | David Christopher Hickman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1990(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 April 2000) |
Role | Co Director |
Correspondence Address | Domicile 2 Birkdale Close Pedmore Stourbridge West Midlands DY8 2LL |
Director Name | Roger Christopher Hickman |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1990(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 October 1998) |
Role | Co Director |
Correspondence Address | Seifton House Seifton Ludlow Salop SY8 2DH Wales |
Director Name | Mr Alan John Village |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1990(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 1999) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 22 Lightwoods Road Pedmore Stourbridge West Midlands DY9 0TR |
Secretary Name | Mr Graham Clive Chater |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 September 1990(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | Westing Bromsgrove Road Clent Stourbridge West Midlands DY9 9RH |
Director Name | Jean Chater |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 September 2007) |
Role | Secretary |
Correspondence Address | Westing Bromsgrove Road, Clent Stourbridge West Midlands DY9 9RH |
Director Name | Mr Dean Ellis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW |
Director Name | Mr Mark Grady |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW |
Secretary Name | Mr Dean Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW |
Director Name | Mrs Margaret Anne Ryan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Patrick Anthony Ryan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2014(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Website | marcity.com |
---|
Registered Address | 64 North Row London W1K 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
33.6k at £1 | Marcity Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,017,934 |
Current Liabilities | £432,315 |
Latest Accounts | 30 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 30 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 14 October 2022 (overdue) |
6 September 2007 | Delivered on: 13 September 2007 Satisfied on: 7 March 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bloomfield road bloomfield dudley t/no WM1141 and WM626880. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
---|---|
6 September 2007 | Delivered on: 13 September 2007 Satisfied on: 7 March 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of bloomfield road bloomfield dudley fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
16 June 1997 | Delivered on: 13 February 2001 Satisfied on: 30 March 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on east side of bloomfield rd,tipton,west midlands; WM626880; all licences,buildings,fixed plant machinery thereon and fixed charge over all book/other debts nd other monetary claims. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 August 1995 | Delivered on: 13 February 2001 Satisfied on: 30 March 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land/blds on west side of bloomfield rd,bloomfield,west midlands with all buildings and fixtures thereon; the goodwill of business and fixed charge over all shares rights benefits,etc. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 2001 | Delivered on: 1 February 2001 Satisfied on: 30 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of bloomfield road tipton t/no: WM626880. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
25 January 2001 | Delivered on: 1 February 2001 Satisfied on: 30 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of bloomfield road bloomfield t/no: WM1141. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 August 1998 | Delivered on: 25 August 1998 Satisfied on: 30 March 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at new rd,dudley west midlands; t/no wm 47354 and part t/no wm 380275. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 November 1994 | Delivered on: 6 December 1994 Satisfied on: 9 July 2004 Persons entitled: Lloyds 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 |
18 July 1994 | Delivered on: 2 August 1994 Satisfied on: 17 January 1995 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 |
10 September 2015 | Delivered on: 21 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The registered freehold property being land on the east side of bloomfield road, tipton with title number WM626880;. The registered freehold property being land and buildings on the west side of bloomfield road, tipton with title number WM1141. Outstanding |
10 September 2015 | Delivered on: 21 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The registered land being 111 and 113 the greenway and mar house, 50 the hyde, london, with title number NGL12982. The registered land and buildings on the west side of bloomfield road, bloomfield, dudley, with title number WM1141. The registered land on the east side of bloomfield road, tipton, with title number WM626880. Outstanding |
12 December 2014 | Delivered on: 17 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land and buildings on the north east side of edgware road, hendon registered at land registry with title number NGL12982. Outstanding |
29 February 2012 | Delivered on: 3 March 2012 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 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 see image for full details. Outstanding |
29 February 2012 | Delivered on: 3 March 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or mar city developments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bloomfield road, tipton t/nos WM626880 and WM1141; all licences, proceeds of sale, rents, plant and machinery, contracts; by way of floating charge all moveable plant, machinery, furniture and equipment; assigns all insurance policies, book debts, rights, guarantees. See image for full details. Outstanding |
12 June 2023 | Liquidators' statement of receipts and payments to 3 May 2023 (16 pages) |
---|---|
15 June 2022 | Registered office address changed from 6 Grosvenor Street London W1K 4PZ to 64 North Row London W1K 7DA on 15 June 2022 (2 pages) |
11 May 2022 | Appointment of a voluntary liquidator (3 pages) |
11 May 2022 | Registered office address changed from 55 Baker Street London W1U 7EU England to 6 Grosvenor Street London W1K 4PZ on 11 May 2022 (2 pages) |
11 May 2022 | Statement of affairs (9 pages) |
26 October 2021 | Director's details changed (2 pages) |
25 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
2 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
16 March 2020 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
16 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
4 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
3 April 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
3 April 2017 | Accounts for a small company made up to 31 March 2016 (9 pages) |
2 December 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
15 November 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
15 November 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
7 September 2016 | Termination of appointment of Margaret Anne Ryan as a director on 4 August 2016 (1 page) |
7 September 2016 | Appointment of Ms Annabelle Joy Godber as a director on 4 August 2016 (2 pages) |
7 September 2016 | Appointment of Ms Annabelle Joy Godber as a director on 4 August 2016 (2 pages) |
7 September 2016 | Registered office address changed from 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 55 Baker Street London W1U 7EU on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Margaret Anne Ryan as a director on 4 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Patrick Anthony Ryan as a director on 4 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Patrick Anthony Ryan as a director on 4 August 2016 (1 page) |
7 September 2016 | Registered office address changed from 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 55 Baker Street London W1U 7EU on 7 September 2016 (1 page) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
12 February 2016 | Termination of appointment of Mark Grady as a director on 12 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Mark Grady as a director on 12 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Dean Ellis as a director on 31 August 2015 (1 page) |
9 February 2016 | Termination of appointment of Dean Ellis as a secretary on 31 August 2015 (1 page) |
9 February 2016 | Termination of appointment of Dean Ellis as a director on 31 August 2015 (1 page) |
9 February 2016 | Termination of appointment of Dean Ellis as a secretary on 31 August 2015 (1 page) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
21 September 2015 | Registration of charge 022079710013, created on 10 September 2015 (41 pages) |
21 September 2015 | Registration of charge 022079710013, created on 10 September 2015 (41 pages) |
21 September 2015 | Registration of charge 022079710014, created on 10 September 2015 (29 pages) |
21 September 2015 | Registration of charge 022079710014, created on 10 September 2015 (29 pages) |
17 December 2014 | Registration of charge 022079710012, created on 12 December 2014 (65 pages) |
17 December 2014 | Registration of charge 022079710012, created on 12 December 2014 (65 pages) |
5 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
5 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
31 October 2014 | Appointment of Mr Patrick Anthony Ryan as a director on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Mrs Margaret Anne Ryan as a director on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Patrick Anthony Ryan as a director on 31 October 2014 (2 pages) |
31 October 2014 | Appointment of Mrs Margaret Anne Ryan as a director on 31 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
25 March 2014 | Registered office address changed from Mar House 1036 Stratford Road, Shirley Solihull West Midlands B90 4EE on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from Mar House 1036 Stratford Road, Shirley Solihull West Midlands B90 4EE on 25 March 2014 (1 page) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 April 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
5 October 2010 | Director's details changed for Dean Ellis on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Mark Grady on 1 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Dean Ellis on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Mark Grady on 1 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Secretary's details changed for Mr Dean Ellis on 1 September 2010 (1 page) |
5 October 2010 | Director's details changed for Mr Mark Grady on 1 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Dean Ellis on 1 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Dean Ellis on 1 September 2010 (1 page) |
5 October 2010 | Secretary's details changed for Mr Dean Ellis on 1 September 2010 (1 page) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 April 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 November 2008 | Return made up to 30/09/08; no change of members; amend (4 pages) |
27 November 2008 | Return made up to 30/09/08; no change of members; amend (4 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
15 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
18 December 2007 | Return made up to 30/09/07; full list of members (7 pages) |
18 December 2007 | Return made up to 30/09/07; full list of members (7 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: churchfield house 36 vicar street dudley west midlands DY2 8RG (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
19 September 2007 | New secretary appointed;new director appointed (2 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | New secretary appointed;new director appointed (2 pages) |
19 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: churchfield house 36 vicar street dudley west midlands DY2 8RG (1 page) |
19 September 2007 | Secretary resigned;director resigned (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Secretary resigned;director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Resolutions
|
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
13 September 2007 | Particulars of mortgage/charge (7 pages) |
13 September 2007 | Particulars of mortgage/charge (7 pages) |
13 September 2007 | Total exemption full accounts made up to 31 March 2007 (18 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
9 September 2007 | Return made up to 30/09/01; full list of members; amend (7 pages) |
9 September 2007 | Return made up to 30/09/03; full list of members; amend (8 pages) |
9 September 2007 | Return made up to 30/09/04; full list of members; amend (8 pages) |
9 September 2007 | Return made up to 30/09/04; full list of members; amend (8 pages) |
9 September 2007 | Return made up to 30/09/02; full list of members; amend (8 pages) |
8 August 2007 | Return made up to 30/09/06; full list of members; amend (7 pages) |
8 August 2007 | Return made up to 30/09/06; full list of members; amend (7 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (19 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (19 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
16 September 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
16 September 2005 | Group of companies' accounts made up to 31 March 2005 (18 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
5 October 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
5 October 2004 | Group of companies' accounts made up to 31 March 2004 (18 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
22 October 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
20 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (8 pages) |
16 September 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
16 September 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
11 October 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
11 October 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
9 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
9 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
13 February 2001 | Particulars of property mortgage/charge (4 pages) |
13 February 2001 | Particulars of property mortgage/charge (4 pages) |
13 February 2001 | Particulars of property mortgage/charge (4 pages) |
13 February 2001 | Particulars of property mortgage/charge (4 pages) |
1 February 2001 | Particulars of mortgage/charge (5 pages) |
1 February 2001 | Particulars of mortgage/charge (5 pages) |
1 February 2001 | Particulars of mortgage/charge (5 pages) |
1 February 2001 | Particulars of mortgage/charge (5 pages) |
12 October 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
12 October 2000 | Full group accounts made up to 31 March 2000 (26 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
10 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
25 April 2000 | £ ic 50100/33567 07/04/00 £ sr 16533@1=16533 (1 page) |
25 April 2000 | £ ic 50100/33567 07/04/00 £ sr 16533@1=16533 (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
8 March 2000 | New director appointed (4 pages) |
8 March 2000 | New director appointed (4 pages) |
4 March 2000 | £ ic 100100/50100 15/02/00 £ sr 50000@1=50000 (1 page) |
4 March 2000 | £ ic 100100/50100 15/02/00 £ sr 50000@1=50000 (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: new road dudley west midlands DY2 8SZ (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: new road dudley west midlands DY2 8SZ (1 page) |
21 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
30 September 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
30 September 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
27 April 1999 | Company name changed south staffs roofing & construct ion LIMITED\certificate issued on 28/04/99 (3 pages) |
27 April 1999 | Company name changed south staffs roofing & construct ion LIMITED\certificate issued on 28/04/99 (3 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Resolutions
|
13 April 1999 | Ad 31/03/99--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
13 April 1999 | Ad 31/03/99--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members (9 pages) |
8 October 1998 | Return made up to 30/09/98; full list of members (9 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | £ nc 1000/50100 19/08/98 (1 page) |
21 September 1998 | Resolutions
|
21 September 1998 | £ nc 1000/50100 19/08/98 (1 page) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
17 September 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
17 September 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
25 August 1998 | Particulars of mortgage/charge (5 pages) |
25 August 1998 | Particulars of mortgage/charge (5 pages) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
29 October 1997 | Return made up to 30/09/97; no change of members (7 pages) |
29 October 1997 | Return made up to 30/09/97; no change of members (7 pages) |
26 August 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
26 August 1997 | Full group accounts made up to 31 March 1997 (19 pages) |
7 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
7 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
6 August 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
6 August 1996 | Full group accounts made up to 31 March 1996 (18 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (12 pages) |
17 October 1995 | Return made up to 30/09/95; full list of members (12 pages) |
4 August 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
4 August 1995 | Full group accounts made up to 31 March 1995 (18 pages) |
17 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
6 December 1994 | Particulars of mortgage/charge (4 pages) |
6 December 1994 | Particulars of mortgage/charge (4 pages) |
2 August 1994 | Particulars of mortgage/charge (3 pages) |
2 August 1994 | Particulars of mortgage/charge (3 pages) |
23 February 1988 | Memorandum and Articles of Association (11 pages) |
23 February 1988 | Memorandum and Articles of Association (11 pages) |
9 February 1988 | Company name changed\certificate issued on 09/02/88 (2 pages) |
9 February 1988 | Company name changed\certificate issued on 09/02/88 (2 pages) |
23 December 1987 | Incorporation (12 pages) |
23 December 1987 | Incorporation (12 pages) |