Company NameMountrose Limited
Company StatusLiquidation
Company Number02483297
CategoryPrivate Limited Company
Incorporation Date20 March 1990(34 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Nicholas Oliver Metcalfe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(9 years after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bents Off Lees Lane
Newton
Macclesfield
Cheshire
SK10 4LJ
Director NameMr Mark Sutherland Chapman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(15 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Graver Lane
Manchester
Lancashire
M40 1GQ
Director NameMr Stephen Walsh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(23 years after company formation)
Appointment Duration11 years, 1 month
RoleTrading Director
Country of ResidenceEngland
Correspondence Address6 Cranark Close
Bolton
BL1 5XP
Director NameMr Clive Anthony Stephen Bayley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address316 Wilton Road
Wesport Ct 06880
Connecticut
Director NameMasoud Nekooie Mobarakeh
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LY
Secretary NameMrs Hamiden Bayley
NationalityBritish
StatusResigned
Appointed20 March 1992(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address4 Elgin Mansions
London
W9 1JG
Director NameMrs Margaret Elizabeth Metcalfe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 1999)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Mount 81 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AS
Secretary NameMrs Anne Patricia Nekooie-Mobarakeh
NationalityBritish
StatusResigned
Appointed01 July 1993(3 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address25 Tenement Lane
Bramhall
Stockport
Cheshire
SK7 3JY
Secretary NameMr Nicholas Oliver Metcalfe
NationalityBritish
StatusResigned
Appointed01 December 1998(8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 March 1999)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Mount 81 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AS
Secretary NameMrs Margaret Elizabeth Metcalfe
NationalityBritish
StatusResigned
Appointed29 March 1999(9 years after company formation)
Appointment Duration6 years, 7 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Mount 81 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AS
Director NameMr Peter Richard Brierley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(13 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Dixon Drive
Chelford
Cheshire
SK11 9BX
Director NamePeter Rawley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(15 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 April 2006)
RoleCo Director
Correspondence Address69 Larch Grove
Kendal
Cumbria
LA9 6AX
Secretary NameMr Mark Sutherland Chapman
NationalityBritish
StatusResigned
Appointed04 November 2005(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Graver Lane
Manchester
Lancashire
M40 1GQ
Director NameHeidi Louise Sanderson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(16 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Meadows Road
Heaton Chapel
Stockport
Cheshire
SK4 5DN
Director NameMichael James Dawber
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(17 years after company formation)
Appointment Duration6 years, 7 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warley Close
Cheadle
Stockport
Cheshire
SK8 2BJ
Director NameMr Lee Peter Dimond
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House
Chapel Lane
Long Marston
Herts
HP23 4QT
Secretary NameMr Christopher Graham Partington
StatusResigned
Appointed31 August 2010(20 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressUnit 1 Arrow Trading Estate, Corporation Road
Audenshaw
Manchester
M34 5LR

Contact

Websitemountrose.co.uk
Telephone0161 3202070
Telephone regionManchester

Location

Registered Address2nd Floor 110
Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

65 at £1Alan Oliver Metcalf
6.50%
Ordinary
501 at £1Mr Nicholas Oliver Metcalfe
50.10%
Ordinary
434 at £1Margaret Elizabeth Metcalfe
43.40%
Ordinary

Financials

Year2014
Turnover£14,717,650
Gross Profit£3,540,316
Net Worth£1,377,437
Cash£361,628
Current Liabilities£4,997,159

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Next Return Due2 April 2017 (overdue)

Charges

22 February 2011Delivered on: 24 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance see image for full details.
Outstanding
17 September 2010Delivered on: 21 September 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
20 September 2006Delivered on: 22 September 2006
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.
Outstanding
1 April 2005Delivered on: 2 April 2005
Satisfied on: 17 October 2007
Persons entitled: Fortis Bank Sa-Nv

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 November 2003Delivered on: 13 December 2003
Satisfied on: 17 October 2007
Persons entitled: Caparo Steel Stockholders Limited

Classification: Rent deposit deed
Secured details: £10,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: By way of first fixed charge £11,175.00 and all such other sums shall from time to time stand to the credit of the single interest bearing account. See the mortgage charge document for full details.
Fully Satisfied
26 March 2003Delivered on: 27 March 2003
Satisfied on: 17 October 2007
Persons entitled: Fortis Bank Sa-Nv

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. See the mortgage charge document for full details.
Fully Satisfied
31 January 2003Delivered on: 5 February 2003
Satisfied on: 17 October 2007
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: Property known as central house wellington grove stockport cheshire. 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
22 September 2000Delivered on: 25 September 2000
Satisfied on: 14 November 2001
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: 270-276 (even) wellington road south and 1-2 woodburn crescent stockport greater manchester. T/no. CH90309. 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
2 February 1999Delivered on: 4 February 1999
Satisfied on: 17 October 2007
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 September 2020Liquidators' statement of receipts and payments to 24 June 2020 (19 pages)
29 August 2019Liquidators' statement of receipts and payments to 24 June 2019 (18 pages)
16 July 2018Appointment of a voluntary liquidator (3 pages)
25 June 2018Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages)
14 February 2018Administrator's progress report (31 pages)
9 September 2017Administrator's progress report (33 pages)
9 September 2017Administrator's progress report (33 pages)
20 June 2017Notice of extension of period of Administration (3 pages)
20 June 2017Notice of extension of period of Administration (3 pages)
2 March 2017Administrator's progress report to 10 January 2017 (24 pages)
2 March 2017Administrator's progress report to 10 January 2017 (24 pages)
28 September 2016Notice of deemed approval of proposals (1 page)
28 September 2016Notice of deemed approval of proposals (1 page)
13 September 2016Statement of administrator's proposal (42 pages)
13 September 2016Statement of administrator's proposal (42 pages)
25 July 2016Registered office address changed from Unit 1 Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR to 2nd Floor 110 Cannon Street London EC4N 6EU on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from Unit 1 Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR to 2nd Floor 110 Cannon Street London EC4N 6EU on 25 July 2016 (2 pages)
20 July 2016Appointment of an administrator (1 page)
20 July 2016Appointment of an administrator (1 page)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(5 pages)
28 October 2015Termination of appointment of Christopher Graham Partington as a secretary on 30 September 2015 (1 page)
28 October 2015Termination of appointment of Heidi Louise Sanderson as a director on 30 September 2015 (1 page)
28 October 2015Termination of appointment of Heidi Louise Sanderson as a director on 30 September 2015 (1 page)
28 October 2015Termination of appointment of Christopher Graham Partington as a secretary on 30 September 2015 (1 page)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(6 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(6 pages)
15 December 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
15 December 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
1 July 2014Registered office address changed from Alan House, Ashton Road Bredbury Stockport SK6 2QN on 1 July 2014 (1 page)
1 July 2014Director's details changed for Nicholas Oliver Metcalfe on 3 March 2014 (2 pages)
1 July 2014Director's details changed for Nicholas Oliver Metcalfe on 3 March 2014 (2 pages)
1 July 2014Registered office address changed from Alan House, Ashton Road Bredbury Stockport SK6 2QN on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Alan House, Ashton Road Bredbury Stockport SK6 2QN on 1 July 2014 (1 page)
1 July 2014Director's details changed for Nicholas Oliver Metcalfe on 3 March 2014 (2 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(6 pages)
23 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,000
(6 pages)
6 March 2014Termination of appointment of Michael Dawber as a director (1 page)
6 March 2014Termination of appointment of Michael Dawber as a director (1 page)
1 May 2013Appointment of Mr Stephen Walsh as a director (2 pages)
1 May 2013Appointment of Mr Stephen Walsh as a director (2 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
2 April 2013Termination of appointment of Lee Dimond as a director (1 page)
2 April 2013Termination of appointment of Lee Dimond as a director (1 page)
7 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
7 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
30 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (27 pages)
19 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
5 April 2011Group of companies' accounts made up to 31 March 2010 (21 pages)
5 April 2011Group of companies' accounts made up to 31 March 2010 (21 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 September 2010Termination of appointment of Peter Brierley as a director (1 page)
9 September 2010Termination of appointment of Mark Chapman as a secretary (1 page)
9 September 2010Termination of appointment of Mark Chapman as a secretary (1 page)
9 September 2010Appointment of Mr Christopher Graham Partington as a secretary (1 page)
9 September 2010Termination of appointment of Peter Brierley as a director (1 page)
9 September 2010Appointment of Mr Christopher Graham Partington as a secretary (1 page)
23 April 2010Director's details changed for Michael James Dawber on 19 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Mark Sutherland Chapman on 19 March 2010 (2 pages)
23 April 2010Director's details changed for Michael James Dawber on 19 March 2010 (2 pages)
23 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Nicholas Oliver Metcalfe on 19 March 2010 (2 pages)
23 April 2010Director's details changed for Peter Richard Brierley on 19 March 2010 (2 pages)
23 April 2010Director's details changed for Peter Richard Brierley on 19 March 2010 (2 pages)
23 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Heidi Louise Sanderson on 19 March 2010 (2 pages)
23 April 2010Director's details changed for Nicholas Oliver Metcalfe on 19 March 2010 (2 pages)
23 April 2010Director's details changed for Heidi Louise Sanderson on 19 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Mark Sutherland Chapman on 19 March 2010 (2 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (18 pages)
23 April 2009Return made up to 19/03/09; full list of members (5 pages)
23 April 2009Return made up to 19/03/09; full list of members (5 pages)
5 February 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
5 February 2009Accounts for a medium company made up to 31 March 2008 (18 pages)
5 August 2008Director appointed mr lee peter dimond (1 page)
5 August 2008Director appointed mr lee peter dimond (1 page)
7 April 2008Return made up to 19/03/08; full list of members (5 pages)
7 April 2008Return made up to 19/03/08; full list of members (5 pages)
5 April 2008Location of register of members (1 page)
5 April 2008Location of register of members (1 page)
30 January 2008Accounts for a medium company made up to 31 March 2007 (22 pages)
30 January 2008Accounts for a medium company made up to 31 March 2007 (22 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Registered office changed on 06/06/07 from: 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
6 June 2007Location of register of members (1 page)
6 June 2007Location of register of members (1 page)
6 June 2007Registered office changed on 06/06/07 from: 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Return made up to 19/03/07; full list of members (3 pages)
5 June 2007New director appointed (1 page)
5 June 2007Return made up to 19/03/07; full list of members (3 pages)
5 June 2007New director appointed (1 page)
1 March 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
1 March 2007Accounts for a medium company made up to 31 March 2006 (16 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
15 May 2006Return made up to 19/03/06; full list of members (3 pages)
15 May 2006Return made up to 19/03/06; full list of members (3 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
18 November 2005New secretary appointed (3 pages)
18 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
18 November 2005New secretary appointed (3 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
25 August 2005Ad 04/08/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
25 August 2005Ad 04/08/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
25 August 2005Particulars of contract relating to shares (4 pages)
25 August 2005Particulars of contract relating to shares (4 pages)
7 April 2005Return made up to 19/03/05; full list of members (7 pages)
7 April 2005Return made up to 19/03/05; full list of members (7 pages)
2 April 2005Particulars of mortgage/charge (7 pages)
2 April 2005Particulars of mortgage/charge (7 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
30 March 2004Return made up to 20/03/04; full list of members (7 pages)
13 January 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
13 January 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
28 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
16 April 2003Return made up to 20/03/03; full list of members (6 pages)
16 April 2003Return made up to 20/03/03; full list of members (6 pages)
27 March 2003Particulars of mortgage/charge (7 pages)
27 March 2003Particulars of mortgage/charge (7 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
26 March 2002Return made up to 20/03/02; full list of members (6 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
30 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 April 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
25 September 2000Particulars of mortgage/charge (3 pages)
11 April 2000Return made up to 20/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2000Return made up to 20/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2000Registered office changed on 18/01/00 from: bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
18 January 2000Registered office changed on 18/01/00 from: bow chambers 8 tib lane manchester lancashire M2 4JB (1 page)
23 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
30 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1999Registered office changed on 25/04/99 from: 169, kingsway, manchester, M19 2ND. (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999Director resigned (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999Secretary resigned (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999Registered office changed on 25/04/99 from: 169, kingsway, manchester, M19 2ND. (1 page)
25 April 1999Director resigned (1 page)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998Secretary resigned (1 page)
24 December 1998New secretary appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 March 1998Return made up to 20/03/98; no change of members (4 pages)
26 March 1998Return made up to 20/03/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 March 1997Secretary's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
20 March 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1997Return made up to 20/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Secretary's particulars changed (1 page)
31 January 1997Full accounts made up to 31 March 1996 (14 pages)
31 January 1997Full accounts made up to 31 March 1996 (14 pages)
22 March 1996Return made up to 20/03/96; no change of members (4 pages)
22 March 1996Return made up to 20/03/96; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 March 1995Return made up to 20/03/95; no change of members (4 pages)
17 March 1995Return made up to 20/03/95; no change of members (4 pages)
6 October 1993Company name changed loha ancient greetings LIMITED\certificate issued on 07/10/93 (2 pages)
6 October 1993Company name changed loha ancient greetings LIMITED\certificate issued on 07/10/93 (2 pages)
1 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1990Company name changed celtcrown LIMITED\certificate issued on 23/04/90 (2 pages)
20 April 1990Company name changed celtcrown LIMITED\certificate issued on 23/04/90 (2 pages)
20 March 1990Incorporation (15 pages)
20 March 1990Incorporation (15 pages)