Church Road
West Drayton
Middlesex
UB7 7PS
Director Name | Mr Mark Hooper |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2013(23 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 13 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Director Name | Mr John Anthony Meade Walsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2017(27 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 13 December 2017) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 21 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Mrs Jess Johnston Black |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year after company formation) |
Appointment Duration | 20 years, 3 months (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Kexby York North Yorkshire YO41 5LD |
Director Name | Mr James Black |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year after company formation) |
Appointment Duration | 20 years, 3 months (resigned 29 July 2011) |
Role | Refractory Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Kexby York Yorkshire YO41 5LD |
Secretary Name | Mrs Jess Johnston Black |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year after company formation) |
Appointment Duration | 5 months (resigned 30 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Kexby York North Yorkshire YO41 5LD |
Secretary Name | Mrs Jess Johnston Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(1 year after company formation) |
Appointment Duration | 5 months (resigned 30 September 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Kexby York North Yorkshire YO41 5LD |
Secretary Name | Clive Martin Addy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Walnut Close Haxby North Yorkshire YO32 3ZP |
Secretary Name | Robert John Tole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 2 Styveton Way Steeton Keighley West Yorkshire BD20 6TP |
Secretary Name | Mr Robert James McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(11 years, 7 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Derwent Drive Wheldrake York North Yorkshire YO19 6AL |
Secretary Name | David Spurgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 March 2005) |
Role | Company Director |
Correspondence Address | Sandholme 42 Ferry Lane Woodmansey Beverley East Yorkshire HU17 0SE |
Director Name | Rachel Nancye Amey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Square Stockley Park Uxbridge Middlesex UB11 1FW |
Director Name | Mr Steven Paul Roberts |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 & 7 Lyncastle Way, Barleycastle Lane Appleton Thorn Trading Estate Warrington WA4 4ST |
Secretary Name | Jeremy Philip Gorman |
---|---|
Status | Resigned |
Appointed | 29 July 2011(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 May 2012) |
Role | Company Director |
Correspondence Address | 9 The Square, Stockley Park Uxbridge Middlesex UB11 1FW |
Secretary Name | Christopher Francis Judd |
---|---|
Status | Resigned |
Appointed | 23 May 2012(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 October 2013) |
Role | Company Director |
Correspondence Address | #09-03 Millenia Tower One Temasek Avenue Singapore 039192 |
Director Name | Mr Richard John Skipp |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(22 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 03 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Secretary Name | Mr Richard Friend Allan |
---|---|
Status | Resigned |
Appointed | 01 October 2013(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2016) |
Role | Company Director |
Correspondence Address | Cape Intermediate Holdings Plc Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Director Name | Mr Richard Friend Allan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cape Intermediate Holdings Plc Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Director Name | Mr Stephane Navarra |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 February 2014(23 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Website | www.capeplc.com/ |
---|---|
Telephone | 01895 431705 |
Telephone region | Uxbridge |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £6,000 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 March 2010 | Delivered on: 20 March 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 December 1992 | Delivered on: 7 December 1992 Satisfied on: 12 April 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade and tenant's fixtures. 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 |
13 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2017 | Final Gazette dissolved following liquidation (1 page) |
20 September 2017 | Appointment of Mr John Anthony Meade Walsh as a director on 20 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Steven Paul Roberts as a director on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Steven Paul Roberts as a director on 20 September 2017 (1 page) |
20 September 2017 | Appointment of Mr John Anthony Meade Walsh as a director on 20 September 2017 (2 pages) |
13 September 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 September 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 January 2017 | Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to 15 Canada Square London E14 5GL on 13 January 2017 (2 pages) |
13 January 2017 | Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to 15 Canada Square London E14 5GL on 13 January 2017 (2 pages) |
11 January 2017 | Declaration of solvency (3 pages) |
11 January 2017 | Declaration of solvency (3 pages) |
11 January 2017 | Appointment of a voluntary liquidator (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
11 January 2017 | Appointment of a voluntary liquidator (2 pages) |
29 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 June 2016 | Termination of appointment of Richard Friend Allan as a secretary on 7 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Richard Friend Allan as a director on 7 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Richard Friend Allan as a director on 7 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Richard Friend Allan as a secretary on 7 June 2016 (1 page) |
9 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 May 2014 | Termination of appointment of Rachel Amey as a director (1 page) |
30 May 2014 | Termination of appointment of a secretary (1 page) |
30 May 2014 | Termination of appointment of a secretary (1 page) |
30 May 2014 | Termination of appointment of Rachel Amey as a director (1 page) |
23 May 2014 | Termination of appointment of Stephane Navarra as a director (1 page) |
23 May 2014 | Termination of appointment of Stephane Navarra as a director (1 page) |
10 February 2014 | Termination of appointment of Rachel Amey as a director (1 page) |
10 February 2014 | Appointment of Mr Stephane Navarra as a director (2 pages) |
10 February 2014 | Termination of appointment of Rachel Amey as a director (1 page) |
10 February 2014 | Termination of appointment of Christopher Judd as a secretary (1 page) |
10 February 2014 | Termination of appointment of Christopher Judd as a secretary (1 page) |
10 February 2014 | Appointment of Mr Stephane Navarra as a director (2 pages) |
5 December 2013 | Appointment of Mr Richard Friend Allan as a director (2 pages) |
5 December 2013 | Appointment of Mr Richard Friend Allan as a director (2 pages) |
4 December 2013 | Appointment of Mr Mark Hooper as a director (2 pages) |
4 December 2013 | Appointment of Mr Mark Hooper as a director (2 pages) |
3 December 2013 | Termination of appointment of Richard Skipp as a director (1 page) |
3 December 2013 | Termination of appointment of Richard Skipp as a director (1 page) |
11 November 2013 | Auditor's resignation (3 pages) |
11 November 2013 | Auditor's resignation (3 pages) |
1 October 2013 | Appointment of Mr Richard Friend Allan as a secretary (2 pages) |
1 October 2013 | Appointment of Mr Richard Friend Allan as a secretary (2 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (27 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Director's details changed for Mrs Victoria Anne George on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mrs Victoria Anne George on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mrs Victoria Anne George on 8 May 2013 (2 pages) |
17 April 2013 | Appointment of Mr Richard John Skipp as a director (2 pages) |
17 April 2013 | Appointment of Mr Richard John Skipp as a director (2 pages) |
28 March 2013 | Registered office address changed from 9 the Square, Stockley Park Uxbridge Middlesex UB11 1FW England on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 9 the Square, Stockley Park Uxbridge Middlesex UB11 1FW England on 28 March 2013 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 June 2012 | Second filing of AP03 previously delivered to Companies House
|
13 June 2012 | Second filing of AP03 previously delivered to Companies House
|
1 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Appointment of Christopher Francis Judd as a secretary
|
30 May 2012 | Appointment of Christopher Francis Judd as a secretary
|
28 May 2012 | Termination of appointment of Jeremy Gorman as a secretary (1 page) |
28 May 2012 | Termination of appointment of Jeremy Gorman as a secretary (1 page) |
31 August 2011 | Resolutions
|
31 August 2011 | Resolutions
|
30 August 2011 | Appointment of Steven Paul Roberts as a director (2 pages) |
30 August 2011 | Appointment of Steven Paul Roberts as a director (2 pages) |
30 August 2011 | Appointment of Victoria Anne George as a director (2 pages) |
30 August 2011 | Appointment of Rachel Nancye Amey as a director (2 pages) |
30 August 2011 | Appointment of Rachel Nancye Amey as a director (2 pages) |
30 August 2011 | Appointment of Victoria Anne George as a director (2 pages) |
30 August 2011 | Appointment of Jeremy Philip Gorman as a secretary (1 page) |
30 August 2011 | Appointment of Jeremy Philip Gorman as a secretary (1 page) |
8 August 2011 | Termination of appointment of Jess Black as a secretary (1 page) |
8 August 2011 | Termination of appointment of Jess Black as a director (1 page) |
8 August 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
8 August 2011 | Termination of appointment of James Black as a director (1 page) |
8 August 2011 | Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ on 8 August 2011 (1 page) |
8 August 2011 | Termination of appointment of James Black as a director (1 page) |
8 August 2011 | Termination of appointment of Jess Black as a director (1 page) |
8 August 2011 | Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ on 8 August 2011 (1 page) |
8 August 2011 | Termination of appointment of Jess Black as a secretary (1 page) |
8 August 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
8 August 2011 | Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ on 8 August 2011 (1 page) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Group of companies' accounts made up to 31 October 2010 (22 pages) |
27 April 2011 | Group of companies' accounts made up to 31 October 2010 (22 pages) |
18 May 2010 | Accounts for a medium company made up to 31 October 2009 (13 pages) |
18 May 2010 | Accounts for a medium company made up to 31 October 2009 (13 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Jess Johnston Black on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Jess Johnston Black on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for James Black on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for James Black on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for James Black on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Jess Johnston Black on 1 May 2010 (2 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2009 | Accounts for a medium company made up to 31 October 2008 (9 pages) |
17 August 2009 | Accounts for a medium company made up to 31 October 2008 (9 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
2 June 2008 | Accounts for a medium company made up to 31 October 2007 (9 pages) |
2 June 2008 | Accounts for a medium company made up to 31 October 2007 (9 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
16 July 2007 | Accounts for a medium company made up to 31 October 2006 (9 pages) |
16 July 2007 | Accounts for a medium company made up to 31 October 2006 (9 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
8 June 2007 | Return made up to 03/05/07; full list of members (7 pages) |
18 August 2006 | Accounts for a medium company made up to 31 October 2005 (9 pages) |
18 August 2006 | Accounts for a medium company made up to 31 October 2005 (9 pages) |
8 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
8 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
25 August 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
25 August 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
5 July 2005 | Return made up to 03/05/05; full list of members
|
5 July 2005 | Return made up to 03/05/05; full list of members
|
5 May 2005 | New secretary appointed (1 page) |
5 May 2005 | New secretary appointed (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
27 July 2004 | Accounts for a medium company made up to 31 October 2003 (9 pages) |
27 July 2004 | Accounts for a medium company made up to 31 October 2003 (9 pages) |
12 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
18 August 2003 | Accounts for a small company made up to 31 October 2002 (4 pages) |
18 August 2003 | Accounts for a small company made up to 31 October 2002 (4 pages) |
10 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
10 May 2003 | Return made up to 03/05/03; full list of members (7 pages) |
25 June 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
25 June 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
23 July 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
23 July 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
4 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
17 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
17 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
25 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
5 June 1999 | Registered office changed on 05/06/99 from: the manor house 127 lawrence street york YO1 3EF (1 page) |
5 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
5 June 1999 | Return made up to 03/05/99; no change of members (4 pages) |
5 June 1999 | Registered office changed on 05/06/99 from: the manor house 127 lawrence street york YO1 3EF (1 page) |
5 June 1999 | Location of register of members (1 page) |
5 June 1999 | Location of register of members (1 page) |
9 November 1998 | Return made up to 03/05/98; no change of members (4 pages) |
9 November 1998 | Return made up to 03/05/98; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (9 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (9 pages) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
2 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (12 pages) |
4 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
4 June 1997 | Return made up to 03/05/97; full list of members (7 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
22 May 1996 | Return made up to 03/05/96; no change of members
|
22 May 1996 | Return made up to 03/05/96; no change of members
|
14 September 1995 | Full accounts made up to 31 October 1994 (9 pages) |
14 September 1995 | Full accounts made up to 31 October 1994 (9 pages) |
5 June 1995 | Return made up to 03/05/95; no change of members (6 pages) |
5 June 1995 | Return made up to 03/05/95; no change of members (6 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury BL9 8AT (1 page) |
30 May 1995 | Registered office changed on 30/05/95 from: the hollins hollins lane unsworth bury BL9 8AT (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
26 July 1991 | Particulars of contract relating to shares (3 pages) |
26 July 1991 | Ad 01/05/91--------- £ si 6398@1 (2 pages) |
26 July 1991 | Ad 01/05/91--------- £ si 6398@1 (2 pages) |
26 July 1991 | Particulars of contract relating to shares (3 pages) |
3 June 1991 | Resolutions
|
3 June 1991 | £ nc 1000/10000 01/05/91 (1 page) |
3 June 1991 | £ nc 1000/10000 01/05/91 (1 page) |
3 June 1991 | Resolutions
|
3 June 1991 | Resolutions
|
3 June 1991 | Resolutions
|
25 January 1991 | Resolutions
|
25 January 1991 | Resolutions
|
21 December 1990 | Company name changed\certificate issued on 21/12/90 (2 pages) |
21 December 1990 | Company name changed\certificate issued on 21/12/90 (2 pages) |
3 May 1990 | Incorporation (15 pages) |
3 May 1990 | Incorporation (15 pages) |