London
WC1V 6JS
Director Name | Mr Anthony Furness Smith |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbotsford Warrington Road Cuddington Northwich Cheshire CW8 2LW |
Director Name | Dr William David Unsworth |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 1999) |
Role | Manager |
Correspondence Address | 32 Gairloch Close Fearnhead Warrington WA2 0SG |
Secretary Name | Dr William David Unsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 1999) |
Role | Manager |
Correspondence Address | 32 Gairloch Close Fearnhead Warrington WA2 0SG |
Director Name | Charles Elliott Bardsley |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2000) |
Role | Executive Manager |
Correspondence Address | 11103 Richland Valley Dr Great Falls Virginia 22066 |
Director Name | David Mark D`Ottavio |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1998(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 2001) |
Role | Executive Manager |
Correspondence Address | 204 Ashley Avenue Briele New Jersey 08730 |
Director Name | Michael Joseph Simmons |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1998(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 March 2002) |
Role | Executive Manager |
Correspondence Address | 12 Butler Road Barnegat Light New Jersey 08006 United States |
Director Name | Mr Colin Anthony Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1999) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 36 Whitechapel Street Didsbury Manchester M20 6TX |
Director Name | Kevin Watson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 July 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Leigh Drive Elsenham Bishops Stortford Hertfordshire CM22 6BY |
Secretary Name | Nicola Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(5 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 November 2001) |
Role | Accountant |
Correspondence Address | The Mount Bolton Road Chorley Lancashire PR7 4AJ |
Director Name | Matt Stuart Nydell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2001(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2004) |
Role | Attorney |
Correspondence Address | 3 The Links Burleigh Road Ascot Berkshire SL5 7TN |
Secretary Name | Matt Stuart Nydell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 November 2001(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2004) |
Role | Attorney |
Correspondence Address | 3 The Links Burleigh Road Ascot Berkshire SL5 7TN |
Director Name | Stephen Rawlinson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 32a Broomfield Avenue Palmers Green London N13 4JN |
Director Name | Mr Charles Nasser |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Parkmount Lodge 12-14 Reeves Mews London W1K 2EG |
Director Name | Mr Frank Martin Dooley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2004(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 February 2010) |
Role | Accountant Acca |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Secretary Name | Mr Frank Martin Dooley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2004(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 February 2010) |
Role | Accountant Acca |
Country of Residence | England |
Correspondence Address | Upper Flat 10 Offley Road London SW9 0LS |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 February 2010(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | MD |
Country of Residence | England |
Correspondence Address | 50 Ladbroke Grove London W11 2PA |
Secretary Name | Mr Michel Robert |
---|---|
Status | Resigned |
Appointed | 25 February 2010(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 29 January 2020) |
Role | Company Director |
Correspondence Address | 50 Ladbroke Grove London W11 2PA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Via Net Works UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2002(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2004) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Website | claranet.net |
---|
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500k at £0.01 | U-net Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
10 December 1996 | Delivered on: 18 December 1996 Satisfied on: 15 September 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
5 September 1996 | Delivered on: 13 September 1996 Satisfied on: 28 November 2012 Persons entitled: Yorkshire Property Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date. Particulars: The deposit of £10,000 plus vat and all other sums from time to time constituting the same.. See the mortgage charge document for full details. Fully Satisfied |
18 October 1994 | Delivered on: 20 October 1994 Satisfied on: 7 February 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
3 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
6 February 2020 | Termination of appointment of Michel Robert as a secretary on 29 January 2020 (1 page) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
6 February 2020 | Cessation of Michel Francois Robert as a person with significant control on 29 January 2020 (1 page) |
19 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
5 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
11 February 2019 | Cessation of Charles Nasser as a person with significant control on 7 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Nigel Robert Fairhurst as a director on 7 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Charles Nasser as a director on 7 February 2019 (1 page) |
11 February 2019 | Notification of Nigel Robert Fairhurst as a person with significant control on 7 February 2019 (2 pages) |
31 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
13 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
26 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
26 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
16 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
29 March 2010 | Appointment of Mr Michel Robert as a director (2 pages) |
29 March 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
29 March 2010 | Appointment of Mr Michel Robert as a secretary (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a secretary (1 page) |
25 February 2010 | Termination of appointment of Frank Dooley as a director (1 page) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
26 January 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
8 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 26/07/09; full list of members (3 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
24 March 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
10 December 2008 | Return made up to 26/07/08; full list of members (3 pages) |
10 December 2008 | Return made up to 26/07/08; full list of members (3 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
26 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
12 February 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
7 March 2006 | Return made up to 26/07/05; full list of members
|
7 March 2006 | Return made up to 26/07/05; full list of members
|
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Auditor's resignation (1 page) |
12 October 2004 | Auditor's resignation (1 page) |
8 October 2004 | Variation order for restoration (3 pages) |
8 October 2004 | Variation order for restoration (3 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | New director appointed (3 pages) |
6 October 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
6 October 2004 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
6 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | Auditor's resignation (1 page) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
20 September 2004 | Return made up to 26/07/03; no change of members (6 pages) |
20 September 2004 | Return made up to 26/07/04; full list of members (6 pages) |
20 September 2004 | Return made up to 26/07/03; no change of members (6 pages) |
20 September 2004 | Return made up to 26/07/04; full list of members (6 pages) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2004 | Restoration by order of the court (5 pages) |
6 May 2004 | Restoration by order of the court (5 pages) |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2003 | Auditor's resignation (1 page) |
29 August 2003 | Auditor's resignation (1 page) |
21 August 2003 | Application for striking-off (1 page) |
21 August 2003 | Application for striking-off (1 page) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 March 2003 | Full accounts made up to 31 December 2001 (11 pages) |
10 March 2003 | Full accounts made up to 31 December 2001 (11 pages) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
4 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | New director appointed (2 pages) |
3 May 2002 | Full accounts made up to 31 December 2000 (14 pages) |
3 May 2002 | Full accounts made up to 31 December 2000 (14 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Resolutions
|
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed;new director appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Resolutions
|
11 January 2002 | Return made up to 26/07/01; full list of members (8 pages) |
11 January 2002 | Return made up to 26/07/01; full list of members (8 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 830 birchwood boulevard birchwood warrington WA3 7QZ (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 830 birchwood boulevard birchwood warrington WA3 7QZ (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (16 pages) |
18 October 2000 | Director's particulars changed (1 page) |
18 October 2000 | Director's particulars changed (1 page) |
22 August 2000 | Return made up to 26/07/00; full list of members
|
22 August 2000 | Return made up to 26/07/00; full list of members
|
14 February 2000 | Return made up to 26/07/99; full list of members (7 pages) |
14 February 2000 | Return made up to 26/07/99; full list of members (7 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Director resigned (1 page) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
15 March 1999 | Accounting reference date extended from 31/12/98 to 31/12/99 (1 page) |
15 March 1999 | Accounting reference date extended from 31/12/98 to 31/12/99 (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Accounting reference date shortened from 31/07/99 to 31/12/98 (1 page) |
28 September 1998 | Full accounts made up to 31 July 1998 (13 pages) |
28 September 1998 | Full accounts made up to 31 July 1998 (13 pages) |
11 September 1998 | S-div 08/01/97 (1 page) |
11 September 1998 | Return made up to 26/07/98; full list of members
|
11 September 1998 | S-div 08/01/97 (1 page) |
11 September 1998 | Return made up to 26/07/98; full list of members
|
26 November 1997 | Full accounts made up to 31 July 1997 (13 pages) |
26 November 1997 | Full accounts made up to 31 July 1997 (13 pages) |
5 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
5 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
7 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Registered office changed on 22/11/96 from: unit G9 warrington business park long lane warrington cheshire WA2 8TX (1 page) |
22 November 1996 | Registered office changed on 22/11/96 from: unit G9 warrington business park long lane warrington cheshire WA2 8TX (1 page) |
15 October 1996 | Full accounts made up to 31 July 1996 (12 pages) |
15 October 1996 | Full accounts made up to 31 July 1996 (12 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
16 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
18 December 1995 | Full accounts made up to 31 July 1995 (12 pages) |
18 December 1995 | Full accounts made up to 31 July 1995 (12 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: arundel house 12 ryland street warrington WA1 1HR (1 page) |
13 October 1995 | Registered office changed on 13/10/95 from: arundel house 12 ryland street warrington WA1 1HR (1 page) |
18 September 1995 | Ad 26/07/95--------- £ si 1@1 (2 pages) |
18 September 1995 | Accounting reference date shortened from 31/12 to 31/07 (1 page) |
18 September 1995 | Accounting reference date shortened from 31/12 to 31/07 (1 page) |
18 September 1995 | Ad 26/07/95--------- £ si 1@1 (2 pages) |
1 September 1995 | Return made up to 26/07/95; full list of members
|
1 September 1995 | Return made up to 26/07/95; full list of members
|
20 October 1994 | Particulars of mortgage/charge (3 pages) |
20 October 1994 | Particulars of mortgage/charge (3 pages) |
26 July 1994 | Incorporation (11 pages) |
26 July 1994 | Incorporation (11 pages) |