London
WC2E 9AB
Director Name | Mr David Alexander Taylor |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 October 1992) |
Role | Marine Safety Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elmcroft Lane Hightown Liverpool Merseyside L38 3RW |
Director Name | Mr Edward Peter Jackson |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 July 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartley Road Birkdale Southport Merseyside PR8 4SA |
Director Name | Mr Peter Cronin Gordon |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 22 March 1994) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 10 Hollytree Road Liverpool Merseyside L25 5PA |
Director Name | John Yeats Gordon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 373 Clifton Drive North Lytham St Annes Lancashire FY8 2PA |
Director Name | Robert Ernest Crowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Park Road North Newton Le Willows Merseyside WA12 9TD |
Secretary Name | Robert Ernest Crowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Park Road North Newton Le Willows Merseyside WA12 9TD |
Director Name | Mr Christopher Richard Owen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 4 Eskdale Drive Formby Liverpool Merseyside L37 2YQ |
Director Name | Roger Henry Waymont |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(3 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 31 October 1994) |
Role | Sales Director |
Correspondence Address | 18 Penny Lane Warren Heath Ipswich Suffolk IP3 8UX |
Director Name | Mr Peter John Bibby |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(3 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 December 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Preston Grange Mastiff Lane Malpas Cheshire SY14 7NQ Wales |
Director Name | Rogers John |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(11 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 July 2002) |
Role | Company Director |
Correspondence Address | 14 Yewdale Shevington Wigan Greater Manchester WN6 8DE |
Director Name | Mr John Rogers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Geoff Billington |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Secretary Name | Mr John Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(17 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Yewdale Shevington Wigan WN6 8DE |
Director Name | Mr Robert William Basnett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF |
Secretary Name | Mr Robert William Basnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF |
Director Name | Douglas James Baxter |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(24 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Joseph Patrick Jeffers |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(24 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saxon Wharf Lower York Street Southampton Hampshire SO14 5QF |
Director Name | Mr Ian Douglas Grant |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(25 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slingsby Place St Martin's Courtyard London WC2E 9AB |
Director Name | Mr Thierry Georges Bouzac |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2016(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF |
Director Name | Mr Colin John Lewis |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(25 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF |
Director Name | Mr Andrew John Richards |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Slingsby Place London WC2E 9AB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 January 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | ispl.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 10 Slingsby Place London WC2E 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mtr Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,746,000 |
Gross Profit | £2,891,000 |
Net Worth | £4,173,000 |
Cash | £224,000 |
Current Liabilities | £1,543,000 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 June 2014 | Delivered on: 12 June 2014 Satisfied on: 26 March 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Fully Satisfied |
---|---|
12 June 2014 | Delivered on: 12 June 2014 Satisfied on: 26 March 2015 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Fully Satisfied |
12 December 2008 | Delivered on: 30 December 2008 Satisfied on: 22 March 2014 Persons entitled: Co-Operative 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 see image for full details. Fully Satisfied |
12 December 2008 | Delivered on: 16 December 2008 Satisfied on: 22 March 2014 Persons entitled: Merseyside Special Investment Venture Fund No.3 and Alliance Fund Managers Nominees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
19 January 2001 | Delivered on: 25 January 2001 Satisfied on: 16 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cavendish house hawthorne road bootle. 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 |
28 August 1992 | Delivered on: 11 September 1992 Satisfied on: 16 January 2009 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
2 April 2014 | Delivered on: 3 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
14 March 2014 | Delivered on: 20 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H land and buildings on the south side of orrell mount and land and buildings on the south east side of orrell mount, litherland t/no MS268746. Notification of addition to or amendment of charge. Outstanding |
25 February 2014 | Delivered on: 26 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 March 2015 | Delivered on: 31 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H land and buildings on the south side of orrell mount litherland t/no MS268746. L/h land and buildings on the south east side orrell mount litherland t/no MS268746. Outstanding |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2019 | Application to strike the company off the register (1 page) |
21 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
2 November 2018 | Resolutions
|
25 October 2018 | Termination of appointment of Andrew John Richards as a director on 11 October 2018 (1 page) |
19 October 2018 | Resolutions
|
17 October 2018 | Change of details for Mtr Holdings Limited as a person with significant control on 15 October 2018 (2 pages) |
15 October 2018 | Registered office address changed from C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF United Kingdom to 10 Slingsby Place London WC2E 9AB on 15 October 2018 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
12 September 2017 | Appointment of Peter George Fredericks as a director on 11 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Colin John Lewis as a director on 11 September 2017 (1 page) |
12 September 2017 | Appointment of Peter George Fredericks as a director on 11 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Colin John Lewis as a director on 11 September 2017 (1 page) |
1 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
29 August 2017 | Termination of appointment of Thierry Georges Bouzac as a director on 15 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Thierry Georges Bouzac as a director on 15 August 2017 (1 page) |
26 May 2017 | Appointment of Andrew John Richards as a director on 22 May 2017 (2 pages) |
26 May 2017 | Appointment of Andrew John Richards as a director on 22 May 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 January 2017 | Termination of appointment of Robert William Basnett as a secretary on 13 December 2016 (1 page) |
27 January 2017 | Termination of appointment of Robert William Basnett as a secretary on 13 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Robert William Basnett as a director on 13 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Ian Douglas Grant as a director on 5 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Robert William Basnett as a director on 13 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Ian Douglas Grant as a director on 5 December 2016 (1 page) |
15 November 2016 | Director's details changed for Mr Robert William Basnett on 13 February 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Robert William Basnett on 13 February 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
30 September 2016 | Appointment of Mr Colin John Lewis as a director on 21 September 2016 (2 pages) |
30 September 2016 | Appointment of Mr Colin John Lewis as a director on 21 September 2016 (2 pages) |
21 March 2016 | Appointment of Mr Ian Douglas Grant as a director on 17 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Ian Douglas Grant as a director on 17 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Douglas James Baxter as a director on 29 February 2016 (1 page) |
21 March 2016 | Termination of appointment of Joseph Patrick Jeffers as a director on 17 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Thierry Georges Bouzac as a director on 17 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Joseph Patrick Jeffers as a director on 17 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Thierry Georges Bouzac as a director on 17 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Douglas James Baxter as a director on 29 February 2016 (1 page) |
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
25 January 2016 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
25 January 2016 | Registered office address changed from 10 Slingsby Place St Martin's Courtyard London WC2E 9AB United Kingdom to C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 10 Slingsby Place St Martin's Courtyard London WC2E 9AB United Kingdom to C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF on 25 January 2016 (1 page) |
25 January 2016 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
25 January 2016 | Register inspection address has been changed from Cavendish House Orrell Mount 159 Hawthorne Road Bootle Merseyside L20 6JU to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
25 January 2016 | Register inspection address has been changed from Cavendish House Orrell Mount 159 Hawthorne Road Bootle Merseyside L20 6JU to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
18 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
18 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
14 April 2015 | Statement of company's objects (2 pages) |
14 April 2015 | Statement of company's objects (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Statement of company's objects (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Statement of company's objects (2 pages) |
10 April 2015 | Termination of appointment of Geoffrey Billington as a director on 24 March 2015 (1 page) |
10 April 2015 | Registered office address changed from Orrell Mount 159 Hawthorne Road Liverpool Merseyside L20 6JU to 10 Slingsby Place St Martin's Courtyard London WC2E 9AB on 10 April 2015 (1 page) |
10 April 2015 | Appointment of Douglas James Baxter as a director on 24 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Geoffrey Billington as a director on 24 March 2015 (1 page) |
10 April 2015 | Appointment of Douglas James Baxter as a director on 24 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of John Rogers as a director on 24 March 2015 (1 page) |
10 April 2015 | Appointment of Joseph Patrick Jeffers as a director on 24 March 2015 (2 pages) |
10 April 2015 | Registered office address changed from Orrell Mount 159 Hawthorne Road Liverpool Merseyside L20 6JU to 10 Slingsby Place St Martin's Courtyard London WC2E 9AB on 10 April 2015 (1 page) |
10 April 2015 | Termination of appointment of John Rogers as a director on 24 March 2015 (1 page) |
10 April 2015 | Appointment of Joseph Patrick Jeffers as a director on 24 March 2015 (2 pages) |
31 March 2015 | Registration of charge 025732780010, created on 24 March 2015 (14 pages) |
31 March 2015 | Registration of charge 025732780010, created on 24 March 2015 (14 pages) |
26 March 2015 | Satisfaction of charge 025732780009 in full (1 page) |
26 March 2015 | Satisfaction of charge 025732780009 in full (1 page) |
26 March 2015 | Satisfaction of charge 025732780008 in full (1 page) |
26 March 2015 | Satisfaction of charge 025732780008 in full (1 page) |
25 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
25 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
12 June 2014 | Registration of charge 025732780009 (19 pages) |
12 June 2014 | Registration of charge 025732780009 (19 pages) |
12 June 2014 | Registration of charge 025732780008 (9 pages) |
12 June 2014 | Registration of charge 025732780008 (9 pages) |
3 April 2014 | Registration of charge 025732780007 (17 pages) |
3 April 2014 | Registration of charge 025732780007 (17 pages) |
22 March 2014 | Satisfaction of charge 4 in full (4 pages) |
22 March 2014 | Satisfaction of charge 3 in full (4 pages) |
22 March 2014 | Satisfaction of charge 3 in full (4 pages) |
22 March 2014 | Satisfaction of charge 4 in full (4 pages) |
20 March 2014 | Registration of charge 025732780006 (10 pages) |
20 March 2014 | Registration of charge 025732780006 (10 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
26 February 2014 | Registration of charge 025732780005 (25 pages) |
26 February 2014 | Registration of charge 025732780005 (25 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
7 February 2013 | Full accounts made up to 30 September 2012 (18 pages) |
7 February 2013 | Full accounts made up to 30 September 2012 (18 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (18 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (18 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
17 February 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
28 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
4 March 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
4 March 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Mr Robert William Basnett on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John Rogers on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert William Basnett on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Geoffrey Billington on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Geoffrey Billington on 21 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr John Rogers on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mr Robert William Basnett on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mr Robert William Basnett on 21 October 2009 (1 page) |
27 April 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
27 April 2009 | Accounting reference date shortened from 31/12/2009 to 30/09/2009 (1 page) |
20 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 March 2009 | Appointment terminated secretary john rogers (1 page) |
26 March 2009 | Appointment terminated secretary john rogers (1 page) |
13 March 2009 | Appointment terminate, director peter john bibby logged form (1 page) |
13 March 2009 | Secretary appointed john rogers (2 pages) |
13 March 2009 | Appointment terminate, director peter john bibby logged form (1 page) |
13 March 2009 | Appointment terminate, director and secretary robert ernest crowe logged form (1 page) |
13 March 2009 | Secretary appointed john rogers (2 pages) |
13 March 2009 | Appointment terminate, director and secretary robert ernest crowe logged form (1 page) |
12 March 2009 | Appointment terminated director peter bibby (1 page) |
12 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated director peter bibby (1 page) |
12 March 2009 | Appointment terminated director robert crowe (1 page) |
12 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
12 March 2009 | Appointment terminated secretary robert crowe (1 page) |
12 March 2009 | Appointment terminated director robert crowe (1 page) |
12 March 2009 | Appointment terminated secretary robert crowe (1 page) |
27 February 2009 | Director and secretary appointed robert basnett (2 pages) |
27 February 2009 | Director and secretary appointed robert basnett (2 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 January 2009 | Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page) |
15 January 2009 | Accounting reference date shortened from 30/09/2009 to 31/12/2008 (1 page) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
16 December 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 December 2008 | Full accounts made up to 30 September 2008 (18 pages) |
11 December 2008 | Full accounts made up to 30 September 2008 (18 pages) |
27 October 2008 | Director's change of particulars / peter bibby / 21/10/2008 (1 page) |
27 October 2008 | Director's change of particulars / peter bibby / 21/10/2008 (1 page) |
15 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
8 January 2008 | Full accounts made up to 30 September 2007 (19 pages) |
8 January 2008 | Full accounts made up to 30 September 2007 (19 pages) |
23 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
23 January 2007 | Full accounts made up to 30 September 2006 (14 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
23 January 2007 | Return made up to 14/01/07; full list of members (8 pages) |
11 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
11 May 2006 | Full accounts made up to 30 September 2005 (13 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
25 January 2006 | Return made up to 14/01/06; full list of members (8 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (16 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 14/01/05; full list of members (8 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
29 January 2004 | Full accounts made up to 30 September 2003 (18 pages) |
29 January 2004 | Full accounts made up to 30 September 2003 (18 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
22 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
5 February 2003 | Full accounts made up to 30 September 2002 (18 pages) |
5 February 2003 | Full accounts made up to 30 September 2002 (18 pages) |
27 January 2003 | Return made up to 14/01/03; full list of members
|
27 January 2003 | Return made up to 14/01/03; full list of members
|
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
6 February 2002 | Full accounts made up to 30 September 2001 (18 pages) |
6 February 2002 | Full accounts made up to 30 September 2001 (18 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: brunswick place bank hall liverpool merseyside L20 8NZ (1 page) |
13 November 2001 | Registered office changed on 13/11/01 from: brunswick place bank hall liverpool merseyside L20 8NZ (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
9 February 2001 | Full accounts made up to 30 September 2000 (17 pages) |
9 February 2001 | Full accounts made up to 30 September 2000 (17 pages) |
25 January 2001 | Particulars of mortgage/charge (5 pages) |
25 January 2001 | Particulars of mortgage/charge (5 pages) |
25 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
25 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
14 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
14 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
26 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
26 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
9 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
9 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
22 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
7 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
7 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
1 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
1 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
16 June 1997 | Full accounts made up to 30 September 1996 (17 pages) |
16 June 1997 | Full accounts made up to 30 September 1996 (17 pages) |
19 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
19 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
21 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
21 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
5 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
5 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: ryeground house ryeground lane formby merseyside L37 7EQ (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: ryeground house ryeground lane formby merseyside L37 7EQ (1 page) |
27 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 July 1992 | Company name changed\certificate issued on 01/07/92 (2 pages) |
1 July 1992 | Company name changed\certificate issued on 01/07/92 (2 pages) |
21 February 1992 | Company name changed\certificate issued on 21/02/92 (2 pages) |
21 February 1992 | Company name changed\certificate issued on 21/02/92 (2 pages) |
27 March 1991 | Resolutions
|
27 March 1991 | Resolutions
|
28 February 1991 | Company name changed\certificate issued on 28/02/91 (2 pages) |
28 February 1991 | Company name changed\certificate issued on 28/02/91 (2 pages) |
14 January 1991 | Incorporation (2 pages) |
14 January 1991 | Incorporation (2 pages) |