Weston Favell
Northampton
Northamptonshire
NN3 3BJ
Director Name | Mr Gary Pettet |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rosary Gardens Bushey Heath Hertfordshire WD23 4GF |
Director Name | Michael Peter Mills |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Grantas Dene Holcot Road Brixworth Northampton Northamptonshire NN6 9BS |
Director Name | Robert John Edmunds |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 39 Goring Gardens Dagenham Essex RM8 2AD |
Secretary Name | Michael Peter Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | Grantas Dene Holcot Road Brixworth Northampton Northamptonshire NN6 9BS |
Secretary Name | Norman Gordon Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 1 Bernard Cottages The Common Kings Langley Hertfordshire WD4 8BN |
Director Name | Norman Gordon Allan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1998) |
Role | Finance Director |
Correspondence Address | 1 Bernard Cottages The Common Kings Langley Hertfordshire WD4 8BN |
Director Name | Timothy Keith Andrews |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Harbord Street London SW6 6PN |
Secretary Name | Timothy Keith Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Harbord Street London SW6 6PN |
Director Name | Sheila McKenzie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2000) |
Role | Manager |
Correspondence Address | 81 Oxford Road South London W4 3DD |
Secretary Name | Frances Mary Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(8 years after company formation) |
Appointment Duration | 1 month (resigned 21 February 2000) |
Role | Manager |
Correspondence Address | 32 Lattimore Road St. Albans Hertfordshire AL1 3XW |
Director Name | Mr James Stephen Peregrine Kowszun |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bancroft Mill Road West Chittington West Sussex RH2 2PZ |
Secretary Name | Mr James Stephen Peregrine Kowszun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 April 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bancroft Mill Road West Chittington West Sussex RH2 2PZ |
Director Name | Mr Clive Roger Eplett |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lower Pitfold 7 Critchmere Lane Haslemere Surrey GU27 1PR |
Director Name | Mr Anthony Stephen Hill |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2002) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Springfield Lodge Kings Road, St. Peter Port Guernsey Channel Islands GY1 1QF |
Director Name | Mr Andrew Martin Latham |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2003) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hinton 2 Pine Shaw Pound Hill Crawley West Sussex RH10 7TN |
Director Name | Mary Ann Glenda Saldanha |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(10 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 16 The Broadway Sandhurst Berkshire GU47 9AB |
Secretary Name | Mary Ann Glenda Saldanha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(10 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 14 May 2004) |
Role | Chartered Accountant |
Correspondence Address | 16 The Broadway Sandhurst Berkshire GU47 9AB |
Director Name | Timothy Keith Andrews |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Harbord Street London SW6 6PN |
Director Name | Stuart Lawson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 June 2005) |
Role | Executive Chairman |
Correspondence Address | Treetops Smithwood Avenue Cranleigh Surrey GU6 8PS |
Secretary Name | Mr Edward Charles Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Brackenbury Road London W6 0BD |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(12 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kimble Close Knightcote Southam Warwickshire CV47 2SJ |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 4 months (resigned 11 May 1992) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 4 months (resigned 11 May 1992) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1992 |
Appointment Duration | 4 months (resigned 11 May 1992) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £26,871,000 |
Gross Profit | £19,417,000 |
Net Worth | -£2,796,000 |
Current Liabilities | £32,998,000 |
Latest Accounts | 29 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
23 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2011 | Final Gazette dissolved following liquidation (1 page) |
23 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
15 July 2011 | Liquidators' statement of receipts and payments to 14 June 2011 (5 pages) |
15 July 2011 | Liquidators statement of receipts and payments to 14 June 2011 (5 pages) |
18 May 2011 | Registered office address changed from C/O Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
18 May 2011 | Registered office address changed from C/O Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 18 May 2011 (2 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
27 January 2011 | Liquidators' statement of receipts and payments to 14 December 2010 (5 pages) |
27 January 2011 | Liquidators statement of receipts and payments to 14 December 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
1 July 2010 | Liquidators statement of receipts and payments to 14 June 2010 (5 pages) |
1 July 2010 | Liquidators' statement of receipts and payments to 14 June 2010 (5 pages) |
21 January 2010 | Liquidators' statement of receipts and payments to 14 December 2009 (5 pages) |
21 January 2010 | Liquidators' statement of receipts and payments to 14 December 2009 (5 pages) |
21 January 2010 | Liquidators statement of receipts and payments to 14 December 2009 (5 pages) |
10 July 2009 | Liquidators statement of receipts and payments to 14 June 2009 (5 pages) |
10 July 2009 | Liquidators' statement of receipts and payments to 14 June 2009 (5 pages) |
10 July 2009 | Liquidators' statement of receipts and payments to 14 June 2009 (5 pages) |
17 January 2009 | Liquidators' statement of receipts and payments to 14 December 2008 (5 pages) |
17 January 2009 | Liquidators statement of receipts and payments to 14 December 2008 (5 pages) |
17 January 2009 | Liquidators' statement of receipts and payments to 14 December 2008 (5 pages) |
17 July 2008 | Liquidators statement of receipts and payments to 14 June 2008 (5 pages) |
17 July 2008 | Liquidators' statement of receipts and payments to 14 June 2008 (5 pages) |
17 July 2008 | Liquidators' statement of receipts and payments to 14 June 2008 (5 pages) |
27 June 2007 | Appointment of a voluntary liquidator (1 page) |
27 June 2007 | Appointment of a voluntary liquidator (1 page) |
15 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
15 June 2007 | Administrator's progress report (11 pages) |
15 June 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
15 June 2007 | Administrator's progress report (11 pages) |
5 February 2007 | Administrator's progress report (20 pages) |
5 February 2007 | Administrator's progress report (20 pages) |
20 July 2006 | Administrator's progress report (1 page) |
20 July 2006 | Administrator's progress report (1 page) |
12 July 2006 | Notice of extension of period of Administration (1 page) |
12 July 2006 | Notice of extension of period of Administration (1 page) |
28 June 2006 | Notice of extension of period of Administration (1 page) |
28 June 2006 | Notice of extension of period of Administration (1 page) |
27 January 2006 | Administrator's progress report (13 pages) |
27 January 2006 | Administrator's progress report (13 pages) |
11 October 2005 | Result of meeting of creditors (38 pages) |
11 October 2005 | Result of meeting of creditors (38 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: s f I house, 165 church street east, woking, surrey GU21 6HJ (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: s f I house, 165 church street east, woking, surrey GU21 6HJ (1 page) |
22 August 2005 | Statement of administrator's proposal (36 pages) |
22 August 2005 | Statement of administrator's proposal (36 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
1 July 2005 | Appointment of an administrator (1 page) |
1 July 2005 | Appointment of an administrator (1 page) |
28 June 2005 | Company name changed slug & lettuce LIMITED\certificate issued on 28/06/05 (2 pages) |
28 June 2005 | Company name changed slug & lettuce LIMITED\certificate issued on 28/06/05 (2 pages) |
12 October 2004 | Full accounts made up to 29 May 2004 (15 pages) |
12 October 2004 | Full accounts made up to 29 May 2004 (15 pages) |
26 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Declaration of assistance for shares acquisition (19 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Declaration of assistance for shares acquisition (19 pages) |
14 June 2004 | New director appointed (4 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (4 pages) |
14 June 2004 | Director resigned (1 page) |
11 June 2004 | Particulars of mortgage/charge (15 pages) |
11 June 2004 | Particulars of mortgage/charge (15 pages) |
11 June 2004 | Particulars of mortgage/charge (14 pages) |
11 June 2004 | Particulars of mortgage/charge (14 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Full accounts made up to 31 May 2003 (16 pages) |
8 May 2004 | Full accounts made up to 31 May 2002 (17 pages) |
8 May 2004 | Full accounts made up to 31 May 2002 (17 pages) |
8 May 2004 | Full accounts made up to 31 May 2003 (16 pages) |
2 March 2004 | Particulars of mortgage/charge (6 pages) |
2 March 2004 | Particulars of mortgage/charge (6 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2003 | Particulars of mortgage/charge (16 pages) |
10 October 2003 | Particulars of mortgage/charge (16 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
23 September 2003 | Auditor's resignation (1 page) |
23 September 2003 | Auditor's resignation (1 page) |
7 September 2003 | Return made up to 11/08/03; full list of members
|
7 September 2003 | Return made up to 11/08/03; full list of members (7 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
19 February 2003 | Resolutions
|
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
12 February 2003 | Return made up to 31/12/02; full list of members
|
12 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 January 2003 | Particulars of mortgage/charge (14 pages) |
2 January 2003 | Particulars of mortgage/charge (14 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | New secretary appointed;new director appointed (2 pages) |
9 May 2002 | Secretary resigned;director resigned (1 page) |
9 May 2002 | New director appointed (2 pages) |
7 February 2002 | Full accounts made up to 31 May 2001 (12 pages) |
7 February 2002 | Full accounts made up to 31 May 2001 (12 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 November 2000 | Particulars of mortgage/charge (9 pages) |
24 November 2000 | Particulars of mortgage/charge (9 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
23 November 2000 | Declaration of assistance for shares acquisition (6 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Auditor's resignation (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 19-20 hanover street, london, W1R 9HG (1 page) |
6 November 2000 | Auditor's resignation (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: 19-20 hanover street, london, W1R 9HG (1 page) |
6 November 2000 | Director resigned (1 page) |
24 October 2000 | Full accounts made up to 31 May 2000 (16 pages) |
24 October 2000 | Full accounts made up to 31 May 2000 (16 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
15 November 1999 | Full accounts made up to 31 May 1999 (16 pages) |
15 November 1999 | Full accounts made up to 31 May 1999 (16 pages) |
5 May 1999 | New director appointed (3 pages) |
5 May 1999 | New director appointed (3 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
9 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
9 March 1999 | Full accounts made up to 31 May 1998 (15 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: the old school house, london road, shenley, hertfordshire.WD7 9DX (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: the old school house, london road, shenley, hertfordshire.WD7 9DX (1 page) |
15 May 1998 | New secretary appointed;new director appointed (3 pages) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
15 May 1998 | New secretary appointed;new director appointed (3 pages) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
19 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
19 March 1998 | Full accounts made up to 31 May 1997 (15 pages) |
17 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
17 March 1998 | Return made up to 31/12/97; full list of members (8 pages) |
12 December 1997 | Director's particulars changed (1 page) |
12 December 1997 | Director's particulars changed (1 page) |
1 April 1997 | Full accounts made up to 31 May 1996 (15 pages) |
1 April 1997 | Full accounts made up to 31 May 1996 (15 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
20 April 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 February 1996 | New secretary appointed (1 page) |
17 February 1996 | Secretary resigned;director resigned (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Secretary resigned;director resigned (2 pages) |
17 February 1996 | New secretary appointed (1 page) |
17 February 1996 | New director appointed (2 pages) |
2 October 1995 | Full accounts made up to 31 May 1995 (15 pages) |
2 October 1995 | Full accounts made up to 31 May 1995 (15 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1995 | Particulars of mortgage/charge (3 pages) |
2 September 1995 | Particulars of mortgage/charge (3 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (3 pages) |
2 September 1995 | Particulars of mortgage/charge (3 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (3 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
2 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (3 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
8 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
8 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (40 pages) |
10 June 1994 | Director resigned (2 pages) |
10 June 1994 | Director resigned (2 pages) |
23 February 1994 | Return made up to 13/01/94; no change of members (4 pages) |
23 February 1994 | Return made up to 13/01/94; no change of members
|
5 August 1993 | Director resigned (2 pages) |
5 August 1993 | Director resigned (2 pages) |
15 April 1993 | Particulars of mortgage/charge (3 pages) |
15 April 1993 | Particulars of mortgage/charge (3 pages) |
6 April 1993 | Return made up to 13/01/93; full list of members (10 pages) |
6 April 1993 | Return made up to 13/01/93; full list of members
|
9 June 1992 | Company name changed s&l acquisitions LIMITED\certificate issued on 10/06/92 (2 pages) |
9 June 1992 | Company name changed s&l acquisitions LIMITED\certificate issued on 10/06/92 (2 pages) |
3 June 1992 | New director appointed (2 pages) |
3 June 1992 | New director appointed (2 pages) |
15 May 1992 | New secretary appointed;new director appointed (13 pages) |
15 May 1992 | New director appointed (13 pages) |
15 May 1992 | New director appointed (13 pages) |
15 May 1992 | Secretary resigned;director resigned (13 pages) |
15 May 1992 | New secretary appointed;new director appointed (13 pages) |
15 May 1992 | New director appointed (13 pages) |
15 May 1992 | Director resigned (13 pages) |
15 May 1992 | Secretary resigned;director resigned (13 pages) |
15 May 1992 | New director appointed (13 pages) |
30 April 1992 | Company name changed de facto 257 LIMITED\certificate issued on 30/04/92 (2 pages) |
30 April 1992 | Company name changed de facto 257 LIMITED\certificate issued on 30/04/92 (2 pages) |
13 January 1992 | Incorporation (18 pages) |
13 January 1992 | Incorporation (18 pages) |