Chamberhall Green
Bury
Lancashire
BL9 0AP
Secretary Name | Ms Lucy Richards |
---|---|
Status | Current |
Appointed | 01 September 2022(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Director Name | Ms Kathleen Murphy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(29 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Director Name | Mr Jeffrey Morris |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | CEO |
Country of Residence | Wales |
Correspondence Address | 6 Prenton Way North Cheshire Trading Estate Prenton Merseyside CH43 3DU Wales |
Director Name | Christopher Neil Harris |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Chemist |
Correspondence Address | 199 Brookdale Avenue South Greasby Wirral Merseyside CH49 1ST Wales |
Director Name | Philip George Bratley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Chemist |
Correspondence Address | 14 Sandringham Avenue Hoylake Wirral Merseyside CH47 3BZ Wales |
Secretary Name | Christopher Neil Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Role | Chemist |
Correspondence Address | 199 Brookdale Avenue South Greasby Wirral Merseyside CH49 1ST Wales |
Director Name | Mr Steven Butler |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Prenton Way North Cheshire Trading Estate Prenton Merseyside CH43 3DU Wales |
Director Name | Mr Christopher David Morris |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(23 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Prenton Way North Cheshire Trading Estate Prenton CH43 3DU Wales |
Director Name | Mr Jonathan Mark Yeung |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(26 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Secretary Name | Teri-Anne Cavanagh |
---|---|
Status | Resigned |
Appointed | 02 March 2021(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Director Name | Mr Darryl Scott White |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2022(28 years after company formation) |
Appointment Duration | 12 months (resigned 31 March 2023) |
Role | Chartered Accountant, Finance Director |
Country of Residence | England |
Correspondence Address | Lgc Queens Road Teddington TW11 0LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Lees Lloyd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 March 2006) |
Correspondence Address | 6th Floor Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TJ |
Secretary Name | D B S S Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2006(12 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2009) |
Correspondence Address | Montrose House Clayhill Park Neston Wirral CH64 3RU Wales |
Secretary Name | Lees Lloyd Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2009(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 November 2009) |
Correspondence Address | Riverside Park 1 Southwood Road Bromborough Wirral Merseyside CH62 3QX Wales |
Secretary Name | Aarco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2009(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 May 2010) |
Correspondence Address | 5-7 Foregate Street Chester Cheshire CH1 1HG Wales |
Secretary Name | Morecrofts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2010(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 2013) |
Correspondence Address | No 1 Tithebarn 1-5 Tithebarn Street Liverpool Merseyside L2 2NZ |
Website | www.paragon-sci.com/ |
---|---|
Email address | [email protected] |
Telephone | 0151 6499955 |
Telephone region | Liverpool |
Registered Address | Lgc Queens Road Teddington TW11 0LY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
520 at £1 | Mr Jeffery Morris 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £635,419 |
Cash | £351,653 |
Current Liabilities | £286,107 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
25 November 2011 | Delivered on: 14 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 kelvin park, birkenhead t/no MS380946. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
1 July 2005 | Delivered on: 6 July 2005 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
---|---|
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages) |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (16 pages) |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (86 pages) |
5 May 2023 | Termination of appointment of Darryl Scott White as a director on 31 March 2023 (1 page) |
18 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
17 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
17 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
17 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (90 pages) |
17 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
8 September 2022 | Appointment of Ms Lucy Richards as a secretary on 1 September 2022 (2 pages) |
8 September 2022 | Termination of appointment of Teri-Anne Cavanagh as a secretary on 31 August 2022 (1 page) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
5 April 2022 | Appointment of Mr Darryl Scott White as a director on 5 April 2022 (2 pages) |
30 March 2022 | Termination of appointment of Jonathan Mark Yeung as a director on 18 March 2022 (1 page) |
4 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
4 February 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
4 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (80 pages) |
4 February 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages) |
24 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
24 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (80 pages) |
20 April 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
18 March 2021 | Resolutions
|
18 March 2021 | Memorandum and Articles of Association (34 pages) |
10 March 2021 | Registered office address changed from C/O Grant Thornton Uk Llp Royal Liver Building Pier Head Liverpool L3 1PS England to Lgc Queens Road Teddington TW11 0LY on 10 March 2021 (1 page) |
10 March 2021 | Termination of appointment of Steven Butler as a director on 2 March 2021 (1 page) |
10 March 2021 | Appointment of Mr Jonathan Mark Yeung as a director on 2 March 2021 (2 pages) |
10 March 2021 | Current accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
10 March 2021 | Termination of appointment of Jeffrey Morris as a director on 2 March 2021 (1 page) |
10 March 2021 | Cessation of Jeffrey Morris as a person with significant control on 2 March 2021 (1 page) |
10 March 2021 | Termination of appointment of Christopher David Morris as a director on 2 March 2021 (1 page) |
10 March 2021 | Notification of Lgc (Holdings) Limited as a person with significant control on 2 March 2021 (2 pages) |
10 March 2021 | Appointment of Teri-Anne Cavanagh as a secretary on 2 March 2021 (2 pages) |
10 March 2021 | Appointment of Mr Andrew James Motyer Ballantyne as a director on 2 March 2021 (2 pages) |
24 February 2021 | Unaudited abridged accounts made up to 31 August 2020 (17 pages) |
24 February 2021 | Satisfaction of charge 1 in full (1 page) |
26 June 2020 | Unaudited abridged accounts made up to 31 August 2019 (15 pages) |
16 June 2020 | Second filing of Confirmation Statement dated 17/05/2017 (7 pages) |
27 May 2020 | Second filing of Confirmation Statement dated 17/04/2017 (7 pages) |
12 May 2020 | Confirmation statement made on 17 April 2020 with no updates
|
27 April 2020 | Director's details changed for Jeffrey Morris on 6 April 2016 (2 pages) |
27 April 2020 | Change of details for Jeffrey Morris as a person with significant control on 6 April 2016 (2 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
7 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
7 May 2019 | Director's details changed for Mr Steven Butler on 17 April 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Christopher David Morris on 17 April 2019 (2 pages) |
7 May 2019 | Director's details changed for Jeffrey Morris on 17 April 2019 (2 pages) |
18 January 2019 | Registered office address changed from C/O Wainwrights Limited Thursby House 1 Thursby Road Bromborough Wirral Merseyside CH62 3PW to Royal Liver Building Pier Head Liverpool L3 1PS on 18 January 2019 (1 page) |
18 January 2019 | Registered office address changed from Royal Liver Building Pier Head Liverpool L3 1PS England to C/O Grant Thornton Uk Llp Royal Liver Building Pier Head Liverpool L3 1PS on 18 January 2019 (1 page) |
9 October 2018 | Director's details changed for Mr Christopher David Morris on 8 October 2018 (2 pages) |
27 July 2018 | Amended accounts made up to 31 August 2017 (6 pages) |
26 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
26 July 2017 | Director's details changed for Jeffrey Morris on 26 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Jeffrey Morris on 26 July 2017 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (5 pages) |
19 May 2017 | Appointment of Mr Christopher David Morris as a director on 31 March 2017 (2 pages) |
19 May 2017 | Appointment of Mr Christopher David Morris as a director on 31 March 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
21 October 2016 | Satisfaction of charge 2 in full (2 pages) |
21 October 2016 | Satisfaction of charge 2 in full (2 pages) |
1 August 2016 | Director's details changed for Jeffrey Morris on 29 July 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Steven Butler on 29 July 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Steven Butler on 29 July 2016 (2 pages) |
1 August 2016 | Director's details changed for Jeffrey Morris on 29 July 2016 (2 pages) |
3 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 April 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
11 April 2016 | Statement of capital following an allotment of shares on 1 July 2015
|
20 July 2015 | Appointment of Mr Steven Butler as a director on 1 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Steven Butler as a director on 1 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Steven Butler as a director on 1 July 2015 (2 pages) |
12 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
2 April 2014 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England on 2 April 2014 (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 December 2013 | Registered office address changed from C/O Maxwell Hodge Solicitors 14 Castle Street Liverpool L2 0SG England on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from C/O Maxwell Hodge Solicitors 14 Castle Street Liverpool L2 0SG England on 11 December 2013 (1 page) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Termination of appointment of Morecrofts (Secretarial) Limited as a secretary (1 page) |
16 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Termination of appointment of Morecrofts (Secretarial) Limited as a secretary (1 page) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 May 2013 | Registered office address changed from No 1 Tithebarn 1-5 Tithebarn Street Liverpool Merseyside L2 2NZ on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from No 1 Tithebarn 1-5 Tithebarn Street Liverpool Merseyside L2 2NZ on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from No 1 Tithebarn 1-5 Tithebarn Street Liverpool Merseyside L2 2NZ on 2 May 2013 (1 page) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 October 2011 | Purchase of own shares. (3 pages) |
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
27 October 2011 | Cancellation of shares. Statement of capital on 27 October 2011
|
27 October 2011 | Purchase of own shares. (3 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
17 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Jeffrey Morris on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Jeffrey Morris on 1 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Jeffrey Morris on 1 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Registered office address changed from Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 21 May 2010 (2 pages) |
21 May 2010 | Termination of appointment of Aarco Services Limited as a secretary (2 pages) |
21 May 2010 | Appointment of Morecrofts (Secretarial) Limited as a secretary (3 pages) |
21 May 2010 | Appointment of Morecrofts (Secretarial) Limited as a secretary (3 pages) |
21 May 2010 | Registered office address changed from No 1 Tithebarn 1-5 Tithebarn Street Liverpool Merseyside L2 2NZ on 21 May 2010 (2 pages) |
21 May 2010 | Termination of appointment of Aarco Services Limited as a secretary (2 pages) |
21 May 2010 | Registered office address changed from No 1 Tithebarn 1-5 Tithebarn Street Liverpool Merseyside L2 2NZ on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 21 May 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 November 2009 | Appointment of Aarco Services Limited as a secretary (3 pages) |
23 November 2009 | Appointment of Aarco Services Limited as a secretary (3 pages) |
23 November 2009 | Termination of appointment of Lees Lloyd Secretaries Limited as a secretary (2 pages) |
23 November 2009 | Termination of appointment of Lees Lloyd Secretaries Limited as a secretary (2 pages) |
23 November 2009 | Registered office address changed from Riverside Park Southwood Road Bromborough Wirral Merseyside CH62 3QX on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from Riverside Park Southwood Road Bromborough Wirral Merseyside CH62 3QX on 23 November 2009 (2 pages) |
9 June 2009 | Return made up to 17/04/09; full list of members (4 pages) |
9 June 2009 | Return made up to 17/04/09; full list of members (4 pages) |
24 April 2009 | Appointment terminated secretary d b s s LIMITED (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 2 kelvin park dock road birkenhead wirral CH41 1LT (1 page) |
24 April 2009 | Secretary appointed lees lloyd secretaries LIMITED (1 page) |
24 April 2009 | Secretary appointed lees lloyd secretaries LIMITED (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 2 kelvin park dock road birkenhead wirral CH41 1LT (1 page) |
24 April 2009 | Appointment terminated secretary d b s s LIMITED (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
9 December 2008 | Director's change of particulars / jeffrey morris / 08/12/2008 (1 page) |
9 December 2008 | Director's change of particulars / jeffrey morris / 08/12/2008 (1 page) |
1 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: montrose house buildwas road clayhill park neston cheshire CH64 3RU (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: montrose house buildwas road clayhill park neston cheshire CH64 3RU (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
20 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | New secretary appointed (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 6TH floor castle chambers 43 castle street liverpool merseyside L2 9TJ (1 page) |
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
16 August 2005 | £ ic 1000/580 24/05/05 £ sr 420@1=420 (1 page) |
16 August 2005 | £ ic 1000/580 24/05/05 £ sr 420@1=420 (1 page) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 60 hamilton square birkenhead merseyside CH41 5AT (1 page) |
10 June 2005 | New secretary appointed (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
9 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
7 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
7 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
21 March 2002 | Return made up to 14/03/02; full list of members
|
21 March 2002 | Return made up to 14/03/02; full list of members
|
10 December 2001 | Registered office changed on 10/12/01 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
29 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
29 March 2001 | Return made up to 14/03/01; full list of members (7 pages) |
21 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
21 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
29 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
29 March 2000 | Return made up to 14/03/00; full list of members (7 pages) |
30 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: liverpool house lower bridge street chester CH1 1RS (1 page) |
24 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
24 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
10 March 1999 | Registered office changed on 10/03/99 from: richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
25 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
20 April 1998 | Return made up to 14/03/98; full list of members
|
20 April 1998 | Return made up to 14/03/98; full list of members
|
10 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 14/03/97; no change of members (4 pages) |
15 April 1996 | Return made up to 14/03/96; no change of members
|
15 April 1996 | Return made up to 14/03/96; no change of members
|
18 January 1996 | Accounts for a small company made up to 31 August 1995 (12 pages) |
18 January 1996 | Accounts for a small company made up to 31 August 1995 (12 pages) |
11 April 1995 | Return made up to 14/03/95; full list of members (6 pages) |
11 April 1995 | Return made up to 14/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 March 1994 | Incorporation (14 pages) |
14 March 1994 | Incorporation (14 pages) |