London
WC2E 9AB
Director Name | Mr David Alexander Taylor |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
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 | 31 May 1991(same day as company formation) |
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 | 31 May 1991(same day as company formation) |
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 | 31 May 1991(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 373 Clifton Drive North Lytham St Annes Lancashire FY8 2PA |
Secretary Name | Mr Edward Peter Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hartley Road Birkdale Southport Merseyside PR8 4SA |
Director Name | Robert Ernest Crowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(11 months, 2 weeks 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(11 months, 2 weeks 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 | Linton Alexander Bonnar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(1 year after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 April 2003) |
Role | Company Director |
Correspondence Address | 32 Heathfield Close Formby Liverpool Merseyside L37 7HP |
Director Name | Mr Richard Bamber |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(1 year after company formation) |
Appointment Duration | 16 years, 6 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rutland Road Southport Merseyside PR8 6PB |
Director Name | Mr Kenneth Robert McFarlane Abbott |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chester Avenue Hale Altrincham Cheshire WA15 9DB |
Director Name | Mr Christopher Richard Owen |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 4 Eskdale Drive Formby Liverpool Merseyside L37 2YQ |
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, 7 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 | Mr John Rogers |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(11 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Yewdale Shevington Wigan WN6 8DE |
Director Name | Mr Geoff Billington |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 South Drive Upton Wirral Merseyside CH49 6LA Wales |
Secretary Name | Mr John Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(17 years, 6 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 |
Secretary Name | Mr Robert William Basnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(17 years, 9 months 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(23 years, 10 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(23 years, 10 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(24 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF |
Director Name | Mr Thierry Georges Bouzac |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 March 2016(24 years, 9 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 | 05 December 2016(25 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (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(25 years, 12 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 Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | ispl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 9222202 |
Telephone region | Liverpool |
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 |
458.3k at £0.1 | Mtr Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 December 2008 | Delivered on: 30 December 2008 Satisfied on: 14 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: 23 December 2008 Satisfied on: 7 February 2015 Persons entitled: Peter John Bibby and David Charles Bishop as Trustees for the Pj Bibby Life Interest Settlement Classification: Legal charge 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: L/H land and buildings at orrell mount hawthorne road bootle t/no. MS268746. Fully Satisfied |
12 December 2008 | Delivered on: 16 December 2008 Satisfied on: 14 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 |
2 February 1999 | Delivered on: 17 February 1999 Satisfied on: 16 January 2009 Persons entitled: John Joseph Cameron Fidelma Cameron Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date between the company (as tenant) and the chargee (as landlord) relating to property at unit 4 brunswick place liverpool. Particulars: All the company's right title and interest in and to the interest earning deposit account in which the initial deposit of £11,125 is placed. Fully Satisfied |
31 July 1992 | Delivered on: 7 August 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 |
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) |
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 (6 pages) |
30 April 2018 | Confirmation statement made on 30 April 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 | 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) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 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) |
3 May 2017 | 30/04/17 Statement of Capital gbp 45828
|
3 May 2017 | 30/04/17 Statement of Capital gbp 45828
|
9 January 2017 | Termination of appointment of Robert William Basnett as a secretary on 13 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Colin John Lewis as a director on 5 December 2016 (2 pages) |
9 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 Ian Douglas Grant as a director on 5 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Colin John Lewis as a director on 5 December 2016 (2 pages) |
9 January 2017 | Termination of appointment of Ian Douglas Grant as a director on 5 December 2016 (1 page) |
21 November 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
21 November 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
17 November 2016 | Director's details changed for Mr Ian Douglas Grant on 17 March 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Ian Douglas Grant on 17 March 2016 (2 pages) |
9 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 April 2016 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
8 April 2016 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
8 April 2016 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
8 April 2016 | Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH (1 page) |
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 | Appointment of Mr Thierry Georges Bouzac 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 Joseph Patrick Jeffers as a director on 17 March 2016 (1 page) |
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) |
25 January 2016 | Registered office address changed from 10 Slingsby Place St Martin's Courtyard London WC2E 9AB 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 to C/O Ocean Safety Saxon Wharf Southampton Hampshire SO14 5QF on 25 January 2016 (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) |
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
21 April 2015 | Statement of company's objects (2 pages) |
21 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 | Resolutions
|
14 April 2015 | Resolutions
|
14 April 2015 | Statement of company's objects (2 pages) |
14 April 2015 | Resolutions
|
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 | Appointment of Douglas James Baxter as a director on 24 March 2015 (2 pages) |
10 April 2015 | Appointment of Douglas James Baxter as a director on 24 March 2015 (2 pages) |
10 April 2015 | Appointment of Joseph Patrick Jeffers 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 | 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 | Termination of appointment of John Rogers as a director on 24 March 2015 (1 page) |
10 April 2015 | Termination of appointment of John Rogers as a director on 24 March 2015 (1 page) |
25 March 2015 | Accounts for a small company made up to 30 September 2014 (4 pages) |
25 March 2015 | Accounts for a small company made up to 30 September 2014 (4 pages) |
7 February 2015 | Satisfaction of charge 4 in full (4 pages) |
7 February 2015 | Satisfaction of charge 4 in full (4 pages) |
16 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 March 2014 | Satisfaction of charge 3 in full (4 pages) |
14 March 2014 | Satisfaction of charge 5 in full (4 pages) |
14 March 2014 | Satisfaction of charge 5 in full (4 pages) |
14 March 2014 | Satisfaction of charge 3 in full (4 pages) |
5 March 2014 | Accounts for a small company made up to 30 September 2013 (4 pages) |
5 March 2014 | Accounts for a small company made up to 30 September 2013 (4 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Accounts for a small company made up to 30 September 2012 (4 pages) |
7 February 2013 | Accounts for a small company made up to 30 September 2012 (4 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
20 April 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
25 November 2011 | Secretary's details changed for Mr Robert William Basnett on 30 June 2011 (2 pages) |
25 November 2011 | Secretary's details changed for Mr Robert William Basnett on 25 November 2011 (1 page) |
25 November 2011 | Secretary's details changed for Mr Robert William Basnett on 25 November 2011 (1 page) |
25 November 2011 | Secretary's details changed for Mr Robert William Basnett on 30 June 2011 (2 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
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 (14 pages) |
20 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 March 2009 | Secretary appointed robert basnett (2 pages) |
28 March 2009 | Secretary appointed robert basnett (2 pages) |
26 March 2009 | Appointment terminated secretary john rogers (1 page) |
26 March 2009 | Appointment terminated secretary john rogers (1 page) |
25 March 2009 | Director appointed geoffrey billington (2 pages) |
25 March 2009 | Director appointed geoffrey billington (2 pages) |
13 March 2009 | Appointment terminated director peter bibby (1 page) |
13 March 2009 | Appointment terminated director and secretary robert crowe (1 page) |
13 March 2009 | Secretary appointed john rogers (2 pages) |
13 March 2009 | Appointment terminated director richard bamber (1 page) |
13 March 2009 | Appointment terminated director and secretary robert crowe (1 page) |
13 March 2009 | Appointment terminated director peter bibby (1 page) |
13 March 2009 | Appointment terminated director richard bamber (1 page) |
13 March 2009 | Secretary appointed john rogers (2 pages) |
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) |
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: 5 (11 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 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 (13 pages) |
11 December 2008 | Full accounts made up to 30 September 2008 (13 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) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
8 January 2008 | Full accounts made up to 30 September 2007 (20 pages) |
8 January 2008 | Full accounts made up to 30 September 2007 (20 pages) |
17 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
17 June 2007 | Return made up to 31/05/07; no change of members (8 pages) |
24 January 2007 | Group of companies' accounts made up to 30 September 2006 (15 pages) |
24 January 2007 | Group of companies' accounts made up to 30 September 2006 (15 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
7 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
14 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
14 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
27 April 2005 | £ ic 59030/45829 31/03/05 £ sr [email protected]=13201 (1 page) |
27 April 2005 | £ ic 59030/45829 31/03/05 £ sr [email protected]=13201 (1 page) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
1 March 2005 | Full accounts made up to 30 September 2004 (12 pages) |
1 March 2005 | Full accounts made up to 30 September 2004 (12 pages) |
22 October 2004 | £ ic 149030/59030 29/09/04 £ sr [email protected]=90000 (1 page) |
22 October 2004 | £ ic 149030/59030 29/09/04 £ sr [email protected]=90000 (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
9 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
9 June 2004 | Return made up to 31/05/04; full list of members (9 pages) |
29 January 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
29 January 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (11 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (11 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
25 April 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
25 April 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
26 November 2002 | £ ic 250601/246662 12/11/02 £ sr [email protected]=3939 (1 page) |
26 November 2002 | £ ic 250601/246662 12/11/02 £ sr [email protected]=3939 (1 page) |
22 November 2002 | Resolutions
|
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (11 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (11 pages) |
6 February 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
6 February 2002 | Group of companies' accounts made up to 30 September 2001 (19 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) |
11 June 2001 | Return made up to 31/05/01; full list of members (12 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (12 pages) |
14 February 2001 | Full group accounts made up to 30 September 2000 (19 pages) |
14 February 2001 | Full group accounts made up to 30 September 2000 (19 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (12 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (12 pages) |
14 February 2000 | Full group accounts made up to 30 September 1999 (14 pages) |
14 February 2000 | Full group accounts made up to 30 September 1999 (14 pages) |
8 June 1999 | Return made up to 31/05/99; change of members (8 pages) |
8 June 1999 | Return made up to 31/05/99; change of members (8 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
9 February 1999 | Full group accounts made up to 30 September 1998 (17 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
5 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
5 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
7 May 1998 | Full group accounts made up to 30 September 1997 (17 pages) |
7 May 1998 | Full group accounts made up to 30 September 1997 (17 pages) |
10 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
10 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
5 June 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
5 June 1997 | Full group accounts made up to 30 September 1996 (21 pages) |
11 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
11 June 1996 | Return made up to 31/05/96; no change of members (6 pages) |
21 February 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
21 February 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
5 January 1996 | Registered office changed on 05/01/96 from: 6 ryeground house ryeground lane formby merseyside.L37 7EQ (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: 6 ryeground house ryeground lane formby merseyside.L37 7EQ (1 page) |
21 July 1995 | Return made up to 31/05/95; full list of members (14 pages) |
21 July 1995 | Return made up to 31/05/95; full list of members (14 pages) |
16 March 1995 | Ad 01/03/95--------- £ si [email protected]=21829 £ si [email protected]=90000 £ ic 138771/250600 (2 pages) |
16 March 1995 | £ nc 200000/250601 01/03/95 (1 page) |
16 March 1995 | £ nc 200000/250601 01/03/95 (1 page) |
16 March 1995 | Ad 01/03/95--------- £ si [email protected]=21829 £ si [email protected]=90000 £ ic 138771/250600 (2 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (127 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
28 November 1994 | Memorandum and Articles of Association (26 pages) |
28 November 1994 | Resolutions
|
28 November 1994 | Memorandum and Articles of Association (26 pages) |
19 July 1994 | Return made up to 31/05/94; no change of members (7 pages) |
19 July 1994 | Return made up to 31/05/94; no change of members (7 pages) |
22 June 1994 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
22 June 1994 | Accounting reference date extended from 30/06 to 30/09 (1 page) |
4 February 1994 | Full group accounts made up to 30 June 1993 (19 pages) |
4 February 1994 | Full group accounts made up to 30 June 1993 (19 pages) |
7 August 1992 | Particulars of mortgage/charge (4 pages) |
7 August 1992 | Particulars of mortgage/charge (4 pages) |
21 July 1992 | Memorandum and Articles of Association (19 pages) |
21 July 1992 | Resolutions
|
21 July 1992 | Memorandum and Articles of Association (19 pages) |
10 April 1992 | Resolutions
|
2 December 1991 | Company name changed\certificate issued on 02/12/91 (2 pages) |
2 December 1991 | Company name changed\certificate issued on 02/12/91 (2 pages) |
31 May 1991 | Incorporation (15 pages) |
31 May 1991 | Incorporation (15 pages) |