Newton
Macclesfield
Cheshire
SK10 4LJ
Director Name | Mr Mark Sutherland Chapman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(15 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Graver Lane Manchester Lancashire M40 1GQ |
Director Name | Mr Stephen Walsh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(23 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | 6 Cranark Close Bolton BL1 5XP |
Director Name | Mr Clive Anthony Stephen Bayley |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 316 Wilton Road Wesport Ct 06880 Connecticut |
Director Name | Masoud Nekooie Mobarakeh |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Manor Road Bramhall Stockport Cheshire SK7 3LY |
Secretary Name | Mrs Hamiden Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 4 Elgin Mansions London W9 1JG |
Director Name | Mrs Margaret Elizabeth Metcalfe |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 March 1999) |
Role | CS |
Country of Residence | United Kingdom |
Correspondence Address | Holly Mount 81 Bridge Lane Bramhall Stockport Cheshire SK7 3AS |
Secretary Name | Mrs Anne Patricia Nekooie-Mobarakeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 25 Tenement Lane Bramhall Stockport Cheshire SK7 3JY |
Secretary Name | Mr Nicholas Oliver Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 March 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holly Mount 81 Bridge Lane Bramhall Stockport Cheshire SK7 3AS |
Secretary Name | Mrs Margaret Elizabeth Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(9 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Mount 81 Bridge Lane Bramhall Stockport Cheshire SK7 3AS |
Director Name | Mr Peter Richard Brierley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(13 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Dixon Drive Chelford Cheshire SK11 9BX |
Director Name | Peter Rawley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(15 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 April 2006) |
Role | Co Director |
Correspondence Address | 69 Larch Grove Kendal Cumbria LA9 6AX |
Secretary Name | Mr Mark Sutherland Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Graver Lane Manchester Lancashire M40 1GQ |
Director Name | Heidi Louise Sanderson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Meadows Road Heaton Chapel Stockport Cheshire SK4 5DN |
Director Name | Michael James Dawber |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(17 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Warley Close Cheadle Stockport Cheshire SK8 2BJ |
Director Name | Mr Lee Peter Dimond |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel House Chapel Lane Long Marston Herts HP23 4QT |
Secretary Name | Mr Christopher Graham Partington |
---|---|
Status | Resigned |
Appointed | 31 August 2010(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Unit 1 Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR |
Website | mountrose.co.uk |
---|---|
Telephone | 0161 3202070 |
Telephone region | Manchester |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
65 at £1 | Alan Oliver Metcalf 6.50% Ordinary |
---|---|
501 at £1 | Mr Nicholas Oliver Metcalfe 50.10% Ordinary |
434 at £1 | Margaret Elizabeth Metcalfe 43.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,717,650 |
Gross Profit | £3,540,316 |
Net Worth | £1,377,437 |
Cash | £361,628 |
Current Liabilities | £4,997,159 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Next Return Due | 2 April 2017 (overdue) |
---|
22 February 2011 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
11 September 2020 | Liquidators' statement of receipts and payments to 24 June 2020 (19 pages) |
---|---|
29 August 2019 | Liquidators' statement of receipts and payments to 24 June 2019 (18 pages) |
16 July 2018 | Appointment of a voluntary liquidator (3 pages) |
25 June 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (40 pages) |
14 February 2018 | Administrator's progress report (31 pages) |
9 September 2017 | Administrator's progress report (33 pages) |
9 September 2017 | Administrator's progress report (33 pages) |
20 June 2017 | Notice of extension of period of Administration (3 pages) |
20 June 2017 | Notice of extension of period of Administration (3 pages) |
2 March 2017 | Administrator's progress report to 10 January 2017 (24 pages) |
2 March 2017 | Administrator's progress report to 10 January 2017 (24 pages) |
28 September 2016 | Notice of deemed approval of proposals (1 page) |
28 September 2016 | Notice of deemed approval of proposals (1 page) |
13 September 2016 | Statement of administrator's proposal (42 pages) |
13 September 2016 | Statement of administrator's proposal (42 pages) |
25 July 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
20 July 2016 | Appointment of an administrator (1 page) |
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
28 October 2015 | Termination of appointment of Christopher Graham Partington as a secretary on 30 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Heidi Louise Sanderson as a director on 30 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Heidi Louise Sanderson as a director on 30 September 2015 (1 page) |
28 October 2015 | Termination of appointment of Christopher Graham Partington as a secretary on 30 September 2015 (1 page) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
15 December 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
15 December 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
1 July 2014 | Registered office address changed from Alan House, Ashton Road Bredbury Stockport SK6 2QN on 1 July 2014 (1 page) |
1 July 2014 | Director's details changed for Nicholas Oliver Metcalfe on 3 March 2014 (2 pages) |
1 July 2014 | Director's details changed for Nicholas Oliver Metcalfe on 3 March 2014 (2 pages) |
1 July 2014 | Registered office address changed from Alan House, Ashton Road Bredbury Stockport SK6 2QN on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Alan House, Ashton Road Bredbury Stockport SK6 2QN on 1 July 2014 (1 page) |
1 July 2014 | Director's details changed for Nicholas Oliver Metcalfe on 3 March 2014 (2 pages) |
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
6 March 2014 | Termination of appointment of Michael Dawber as a director (1 page) |
6 March 2014 | Termination of appointment of Michael Dawber as a director (1 page) |
1 May 2013 | Appointment of Mr Stephen Walsh as a director (2 pages) |
1 May 2013 | Appointment of Mr Stephen Walsh as a director (2 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Termination of appointment of Lee Dimond as a director (1 page) |
2 April 2013 | Termination of appointment of Lee Dimond as a director (1 page) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
7 January 2013 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
30 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
8 January 2012 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
19 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
5 April 2011 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
9 September 2010 | Termination of appointment of Peter Brierley as a director (1 page) |
9 September 2010 | Termination of appointment of Mark Chapman as a secretary (1 page) |
9 September 2010 | Termination of appointment of Mark Chapman as a secretary (1 page) |
9 September 2010 | Appointment of Mr Christopher Graham Partington as a secretary (1 page) |
9 September 2010 | Termination of appointment of Peter Brierley as a director (1 page) |
9 September 2010 | Appointment of Mr Christopher Graham Partington as a secretary (1 page) |
23 April 2010 | Director's details changed for Michael James Dawber on 19 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Mark Sutherland Chapman on 19 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael James Dawber on 19 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Nicholas Oliver Metcalfe on 19 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Peter Richard Brierley on 19 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Peter Richard Brierley on 19 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Director's details changed for Heidi Louise Sanderson on 19 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Nicholas Oliver Metcalfe on 19 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Heidi Louise Sanderson on 19 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Mark Sutherland Chapman on 19 March 2010 (2 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (18 pages) |
23 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
23 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
5 February 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
5 February 2009 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
5 August 2008 | Director appointed mr lee peter dimond (1 page) |
5 August 2008 | Director appointed mr lee peter dimond (1 page) |
7 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
7 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
5 April 2008 | Location of register of members (1 page) |
5 April 2008 | Location of register of members (1 page) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
30 January 2008 | Accounts for a medium company made up to 31 March 2007 (22 pages) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Location of register of members (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 3RD floor bow chambers 8 tib lane manchester lancashire M2 4JB (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Return made up to 19/03/07; full list of members (3 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Return made up to 19/03/07; full list of members (3 pages) |
5 June 2007 | New director appointed (1 page) |
1 March 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
1 March 2007 | Accounts for a medium company made up to 31 March 2006 (16 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Return made up to 19/03/06; full list of members (3 pages) |
15 May 2006 | Return made up to 19/03/06; full list of members (3 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (3 pages) |
18 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
18 November 2005 | New secretary appointed (3 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
25 August 2005 | Ad 04/08/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
25 August 2005 | Ad 04/08/05--------- £ si 800@1=800 £ ic 200/1000 (2 pages) |
25 August 2005 | Particulars of contract relating to shares (4 pages) |
25 August 2005 | Particulars of contract relating to shares (4 pages) |
7 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
2 April 2005 | Particulars of mortgage/charge (7 pages) |
29 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
13 January 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
13 January 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 May 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
16 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
16 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
27 March 2003 | Particulars of mortgage/charge (7 pages) |
27 March 2003 | Particulars of mortgage/charge (7 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 April 2001 | Return made up to 20/03/01; full list of members
|
5 April 2001 | Return made up to 20/03/01; full list of members
|
9 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Return made up to 20/03/00; full list of members
|
11 April 2000 | Return made up to 20/03/00; full list of members
|
18 January 2000 | Registered office changed on 18/01/00 from: bow chambers 8 tib lane manchester lancashire M2 4JB (1 page) |
18 January 2000 | Registered office changed on 18/01/00 from: bow chambers 8 tib lane manchester lancashire M2 4JB (1 page) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
30 April 1999 | Return made up to 20/03/99; full list of members
|
30 April 1999 | Return made up to 20/03/99; full list of members
|
25 April 1999 | Registered office changed on 25/04/99 from: 169, kingsway, manchester, M19 2ND. (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Registered office changed on 25/04/99 from: 169, kingsway, manchester, M19 2ND. (1 page) |
25 April 1999 | Director resigned (1 page) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
26 March 1998 | Return made up to 20/03/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 March 1997 | Secretary's particulars changed (1 page) |
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | Return made up to 20/03/97; full list of members
|
20 March 1997 | Return made up to 20/03/97; full list of members
|
20 March 1997 | Director's particulars changed (1 page) |
20 March 1997 | Secretary's particulars changed (1 page) |
31 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
22 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
22 March 1996 | Return made up to 20/03/96; no change of members (4 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
17 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |
17 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |
6 October 1993 | Company name changed loha ancient greetings LIMITED\certificate issued on 07/10/93 (2 pages) |
6 October 1993 | Company name changed loha ancient greetings LIMITED\certificate issued on 07/10/93 (2 pages) |
1 May 1990 | Resolutions
|
1 May 1990 | Resolutions
|
20 April 1990 | Company name changed celtcrown LIMITED\certificate issued on 23/04/90 (2 pages) |
20 April 1990 | Company name changed celtcrown LIMITED\certificate issued on 23/04/90 (2 pages) |
20 March 1990 | Incorporation (15 pages) |
20 March 1990 | Incorporation (15 pages) |