Fox Lane North
Chertsey
Surrey
KT16 9HW
Director Name | Mr Gerard Keith Loty |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 November 2011(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Global House, Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | KONE Public Limited Company (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2010(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 31 May 2016) |
Correspondence Address | Global House Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | Mr Andrew John Lloyd |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Covey Mill Lane Goostrey Cheshire CW4 8PN |
Director Name | Donald Alfred Cooper |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 May 1994) |
Role | Company Director |
Correspondence Address | 22 Stanneylands Drive Wilmslow Cheshire SK9 4ET |
Secretary Name | Mr Andrew John Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Covey Mill Lane Goostrey Cheshire CW4 8PN |
Director Name | Mr Keith William Hamer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 1995) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Durrell Road London SW6 5LH |
Director Name | Mark Edward Dyer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | 18 Mere Farm Road Birkenhead Merseyside CH43 9TT Wales |
Director Name | Roland Selwyn Ogilvie |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 1995) |
Role | Managing Director |
Correspondence Address | 5 Balmoral Drive Brinscall Chorley Lancashire PR6 8ST |
Director Name | Stephen Hamblin |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 April 1998) |
Role | Company Director |
Correspondence Address | 120 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ |
Director Name | Stanley John Keyworth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Landsdowne Crescent Malvern Worcestershire WR14 2AW |
Secretary Name | Stephen Hamblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(2 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 120 Walton Park Pannal Harrogate North Yorkshire HG3 1RJ |
Director Name | Terry Adams |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 1997) |
Role | Depot Manager |
Correspondence Address | 25 Sheriffs Lea Beeston Nottingham NG9 6LJ |
Director Name | Gordon Stewart Baillie Teale |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 March 2007) |
Role | General Ma Ager Scotland |
Correspondence Address | 3 Auldmurroch Drive Mains Estate Milngavie Glasgow G62 7SB Scotland |
Secretary Name | George Paul Dinsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 March 2008) |
Role | Secretary |
Correspondence Address | The Beeches 170 Dickens Lane Poynton Stockport Cheshire SK12 1NU |
Director Name | Mr Philip Kenyon Thomas |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | The Rydings 4 Hill Grove Huddersfield West Yorkshire HD3 3TL |
Director Name | Brian Walter Miles |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 March 2009) |
Role | Manager |
Correspondence Address | 98 Curlew Drive Cepen Park North Chippenham Wiltshire SN14 6YQ |
Director Name | Mr Mark McLoughlin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 November 2004) |
Role | Manager |
Correspondence Address | 19 Scotts Farm Road West Ewell Surrey KT19 9LN |
Director Name | Mr Roger Philip Kershaw |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Watermill Close Falfield Wotton Under Edge Gloucestershire GL12 8BW Wales |
Director Name | Mr Robert Grace |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 2001) |
Role | Depot Manager |
Country of Residence | England |
Correspondence Address | 30 George Street Saltaire Shipley Yorkshire BD18 4PT |
Director Name | Clive William Lee |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 2001) |
Role | Depot Manager |
Country of Residence | England |
Correspondence Address | 37 Toton Lane Stapleford Nottingham NG9 7HB |
Director Name | Ian George North |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 March 2009) |
Role | Reg Director |
Correspondence Address | 17 Colson Road Winchester Hampshire SO23 0EX |
Director Name | Mr Anthony William Vallely |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(7 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 13 July 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 30 Hulme Hall Avenue Cheadle Hulme Cheshire SK8 6LN |
Director Name | James Robert Law Hodges |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 June 2006) |
Role | Business Dev |
Correspondence Address | Fairhaven Quarley Andover Hampshire SP11 8PT |
Director Name | Edward Johnson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(8 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 November 2001) |
Role | Regional Direct |
Correspondence Address | 231 Whalley Drive Bletchley Milton Keynes Buckinghamshire MK3 6JW |
Director Name | Andrew Raymond Evans |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Vale Close Coulsdon Surrey CR5 2AU |
Director Name | Mr David Andrew McDonald |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(15 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33a Park Road Toddington Bedfordshire LU5 6AB |
Director Name | Mr Mark Day |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Kings Road Horsham West Sussex RH13 5PR |
Director Name | Mr Paul Bernard Chamberlain |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Tudor Avenue Emsworth Hampshire PO10 7UG |
Secretary Name | Mr Jerffery Richard Mannooch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2011) |
Role | Chartered Secretary |
Correspondence Address | 21 Beaufort Road Strood Rochester Kent ME2 3SW |
Secretary Name | Miss Rachel Victoria Loaring |
---|---|
Status | Resigned |
Appointed | 01 September 2011(19 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 03 July 2012) |
Role | Company Director |
Correspondence Address | Global House, Station Place Fox Lane North Chertsey Surrey KT16 9HW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.kone.co.uk |
---|---|
Telephone | 0845 1999999 |
Telephone region | Unknown |
Registered Address | Global House, Station Place Fox Lane North Chertsey Surrey KT16 9HW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
2 at £0.5 | Konematic LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2016 | Voluntary strike-off action has been suspended (1 page) |
19 February 2016 | Voluntary strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Application to strike the company off the register (3 pages) |
11 January 2016 | Withdraw the company strike off application (1 page) |
11 January 2016 | Withdraw the company strike off application (1 page) |
24 October 2015 | Voluntary strike-off action has been suspended (1 page) |
24 October 2015 | Voluntary strike-off action has been suspended (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2015 | Application to strike the company off the register (3 pages) |
8 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Register(s) moved to registered office address Global House, Station Place Fox Lane North Chertsey Surrey KT16 9HW (1 page) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Register(s) moved to registered office address Global House, Station Place Fox Lane North Chertsey Surrey KT16 9HW (1 page) |
11 May 2015 | Statement by Directors (1 page) |
11 May 2015 | Resolutions
|
11 May 2015 | Solvency Statement dated 06/01/15 (1 page) |
11 May 2015 | Statement by Directors (1 page) |
11 May 2015 | Statement of capital on 11 May 2015
|
11 May 2015 | Solvency Statement dated 06/01/15 (1 page) |
11 May 2015 | Statement of capital on 11 May 2015
|
11 May 2015 | Resolutions
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Termination of appointment of Rachel Loaring as a secretary (1 page) |
3 July 2012 | Termination of appointment of Rachel Loaring as a secretary (1 page) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
29 June 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
4 November 2011 | Appointment of Mr Gerard Keith Loty as a director (2 pages) |
4 November 2011 | Appointment of Mr Gerard Keith Loty as a director (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
8 September 2011 | Appointment of Mr Simon White as a secretary (1 page) |
8 September 2011 | Appointment of Miss Rachel Victoria Loaring as a secretary (1 page) |
8 September 2011 | Termination of appointment of Jerffery Mannooch as a secretary (1 page) |
8 September 2011 | Appointment of Miss Rachel Victoria Loaring as a secretary (1 page) |
8 September 2011 | Appointment of Mr Simon White as a secretary (1 page) |
8 September 2011 | Termination of appointment of Jerffery Mannooch as a secretary (1 page) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Appointment of Kone Public Limited Company as a director (2 pages) |
23 September 2010 | Termination of appointment of Mark Day as a director (1 page) |
23 September 2010 | Termination of appointment of Mark Day as a director (1 page) |
23 September 2010 | Appointment of Kone Public Limited Company as a director (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Register(s) moved to registered inspection location (1 page) |
12 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Termination of appointment of Paul Chamberlain as a director (1 page) |
16 March 2010 | Termination of appointment of Paul Chamberlain as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (24 pages) |
11 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
19 March 2009 | Appointment terminated director brian miles (1 page) |
19 March 2009 | Appointment terminated director ian north (1 page) |
19 March 2009 | Appointment terminated director ian north (1 page) |
19 March 2009 | Appointment terminated director brian miles (1 page) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
16 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
14 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
14 August 2008 | Return made up to 23/07/08; full list of members (5 pages) |
30 April 2008 | Appointment terminated director david mcdonald (1 page) |
30 April 2008 | Appointment terminated director david mcdonald (1 page) |
10 March 2008 | Secretary appointed mr jerffery richard mannooch (1 page) |
10 March 2008 | Secretary appointed mr jerffery richard mannooch (1 page) |
7 March 2008 | Appointment terminated secretary george dinsley (1 page) |
7 March 2008 | Appointment terminated secretary george dinsley (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 1ST floor miller house 47-49 market street farnworth bolton BL4 7NS (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 1ST floor miller house 47-49 market street farnworth bolton BL4 7NS (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
26 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
26 July 2007 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
11 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
25 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 23/07/05; full list of members (3 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director resigned (1 page) |
4 July 2005 | Company name changed bolton brady repair & service li mited\certificate issued on 04/07/05 (2 pages) |
4 July 2005 | Company name changed bolton brady repair & service li mited\certificate issued on 04/07/05 (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
3 August 2004 | Return made up to 23/07/04; full list of members
|
3 August 2004 | Return made up to 23/07/04; full list of members
|
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
9 December 2003 | Return made up to 23/07/03; full list of members (10 pages) |
9 December 2003 | Return made up to 23/07/03; full list of members (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (21 pages) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
26 January 2003 | Full accounts made up to 31 December 2001 (20 pages) |
26 January 2003 | Auditor's resignation (1 page) |
26 January 2003 | Full accounts made up to 31 December 2001 (20 pages) |
26 January 2003 | Auditor's resignation (1 page) |
30 September 2002 | Return made up to 23/07/02; full list of members
|
30 September 2002 | Return made up to 23/07/02; full list of members
|
10 July 2002 | Full accounts made up to 31 December 2000 (20 pages) |
10 July 2002 | Full accounts made up to 31 December 2000 (20 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
29 August 2001 | Return made up to 23/07/01; full list of members (9 pages) |
29 August 2001 | Return made up to 23/07/01; full list of members (9 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
10 November 2000 | Auditor's resignation (1 page) |
10 November 2000 | Auditor's resignation (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Return made up to 23/07/00; full list of members
|
4 September 2000 | Return made up to 23/07/00; full list of members
|
26 May 2000 | Full accounts made up to 31 December 1999 (20 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (20 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | £ nc 2700000/5700000 17/08/99 (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | £ nc 2700000/5700000 17/08/99 (1 page) |
3 September 1999 | Ad 17/08/99--------- £ si 3000000@1=3000000 £ ic 2184200/5184200 (2 pages) |
3 September 1999 | Ad 17/08/99--------- £ si 3000000@1=3000000 £ ic 2184200/5184200 (2 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (12 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (12 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (12 pages) |
26 August 1999 | Resolutions
|
26 August 1999 | Resolutions
|
26 August 1999 | Particulars of mortgage/charge (7 pages) |
26 August 1999 | Particulars of mortgage/charge (7 pages) |
26 August 1999 | Declaration of assistance for shares acquisition (12 pages) |
23 July 1999 | Return made up to 23/07/99; full list of members (8 pages) |
23 July 1999 | Return made up to 23/07/99; full list of members (8 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
26 August 1998 | Return made up to 23/07/98; no change of members (6 pages) |
26 August 1998 | Return made up to 23/07/98; no change of members (6 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (20 pages) |
21 August 1998 | Full accounts made up to 31 December 1997 (20 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
9 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
8 January 1997 | Full accounts made up to 31 December 1995 (21 pages) |
8 January 1997 | Full accounts made up to 31 December 1995 (21 pages) |
17 September 1996 | Return made up to 23/07/96; full list of members (8 pages) |
17 September 1996 | Return made up to 23/07/96; full list of members (8 pages) |
5 August 1996 | Return made up to 23/07/95; full list of members (6 pages) |
5 August 1996 | Return made up to 23/07/95; full list of members (6 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New secretary appointed;director resigned (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New secretary appointed;director resigned (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
15 December 1995 | New director appointed (2 pages) |
26 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
26 October 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
7 August 1995 | Particulars of mortgage/charge (26 pages) |
7 August 1995 | Particulars of mortgage/charge (26 pages) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Auditor's resignation (2 pages) |
2 August 1995 | Auditor's resignation (2 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: carlton house 18 albert square manchester M2 5PE (1 page) |
31 July 1995 | Registered office changed on 31/07/95 from: carlton house 18 albert square manchester M2 5PE (1 page) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Declaration of assistance for shares acquisition (18 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
28 July 1995 | Registered office changed on 28/07/95 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
28 July 1995 | Declaration of assistance for shares acquisition (18 pages) |
28 July 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
28 July 1995 | Declaration of assistance for shares acquisition (18 pages) |
28 July 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Declaration of assistance for shares acquisition (18 pages) |
28 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
23 June 1995 | Company name changed maltdean LIMITED\certificate issued on 23/06/95 (2 pages) |
23 June 1995 | Company name changed maltdean LIMITED\certificate issued on 23/06/95 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (96 pages) |
29 December 1994 | Particulars of mortgage/charge (7 pages) |
29 December 1994 | Particulars of mortgage/charge (7 pages) |
21 March 1994 | New director appointed (2 pages) |
21 March 1994 | New director appointed (2 pages) |
22 February 1994 | Particulars of mortgage/charge (3 pages) |
22 February 1994 | Particulars of mortgage/charge (3 pages) |
16 November 1993 | Memorandum and Articles of Association (68 pages) |
16 November 1993 | Memorandum and Articles of Association (68 pages) |
7 January 1993 | Particulars of mortgage/charge (3 pages) |
7 January 1993 | Particulars of mortgage/charge (3 pages) |
23 July 1992 | Incorporation (13 pages) |
23 July 1992 | Incorporation (13 pages) |