London
SE1 9GF
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 January 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Michael Charles Gill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2016(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Roland Charles William Todd |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 days (resigned 11 October 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Laithe House Wheldrake Lane Crockey Hill York YO19 4SQ |
Director Name | Richard Brian Joseph Bonnar |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 days (resigned 11 October 1995) |
Role | Solicitor |
Correspondence Address | 19 Fenton Street Burley In Wharfedale Ilkley West Yorkshire LS29 7EX |
Secretary Name | Mr Roland Charles William Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(3 weeks, 2 days after company formation) |
Appointment Duration | 5 days (resigned 11 October 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Laithe House Wheldrake Lane Crockey Hill York YO19 4SQ |
Director Name | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 1999) |
Role | Chartered Accountant |
Correspondence Address | Tower House Woodlands Grove Grimsargh Preston Lancashire PR2 5LB |
Director Name | Mr Anthony John Dewhurst |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 1999) |
Role | Solicitor/Company Director |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Neil Henry Jones |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | Over Hall Flag Lane Bretherton Preston PR5 7AD |
Secretary Name | Mr Anthony John Dewhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 1999) |
Role | Solicitor/Company Director |
Country of Residence | England |
Correspondence Address | 5 Brentwood Road Anderton Chorley Lancashire PR6 9PL |
Director Name | Mr John Swinburne Bateson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clayton Croft Clayton-Le-Dale Blackburn BB1 9EE |
Director Name | Michael David Masters |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 26 Bellpit Close Worsley Manchester Lancashire M28 7XH |
Director Name | Barbara Gardner |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 December 1999) |
Role | Sales Director |
Correspondence Address | 23a Ullswater Road Tyldesley Manchester Lancashire M29 7AQ |
Director Name | Jonathan Philip Pryce Goodwin |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 October 2000) |
Role | Managing Director |
Correspondence Address | 29 Broadhinton Road London SW4 0LT |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2005) |
Role | Director Radio Executive |
Correspondence Address | 6 Springshaw Close Sevenoaks Kent TN13 2QE |
Secretary Name | Keir Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | Top Flat 82 Brondesbury Road London NW6 6RX |
Director Name | Mr Kelvin Calder Mackenzie |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 June 2005) |
Role | Director Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Christophers Lockstone Close Weybridge Surrey KT13 8EF |
Director Name | Keith John Sadler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(5 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2005) |
Role | Accountant |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Secretary Name | Keith John Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 12 Parrys Grove Stoke Bishop Bristol Avon BS9 1TT |
Director Name | Mr James Robinson Downey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 May 2016) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Secretary Name | Mr James Robinson Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Karrington Heights Comber Road Dundonald Belfast County Antrim BT16 1XZ Northern Ireland |
Director Name | Mr Norman McKeown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Havelock House Ormeau Road Belfast BT7 1EB Northern Ireland |
Director Name | Mr Anthony David Tompkins |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Anthony Tompkins |
---|---|
Status | Resigned |
Appointed | 31 December 2011(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2000(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 July 2004) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | independentradio.co.uk |
---|
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £0.1 | Wireless Group Ilrs LTD 99.99% Ordinary |
---|---|
1 at £0.1 | Wireless Group Holdings LTD 0.01% Ordinary |
Latest Accounts | 28 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 August 2001 | Delivered on: 16 August 2001 Satisfied on: 14 September 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or wareselection limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
20 April 2000 | Delivered on: 10 May 2000 Satisfied on: 14 September 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 July 1998 | Delivered on: 30 July 1998 Satisfied on: 31 August 2000 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
25 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 28 June 2020 (5 pages) |
6 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
7 December 2019 | Voluntary strike-off action has been suspended (1 page) |
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (3 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
4 January 2019 | Accounts for a dormant company made up to 1 July 2018 (5 pages) |
31 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
5 April 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
26 March 2018 | Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Anthony David Tompkins as a director on 30 September 2017 (1 page) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page) |
15 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
15 March 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
6 March 2017 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages) |
6 March 2017 | Appointment of Mr Michael Charles Gill as a director on 30 November 2016 (2 pages) |
2 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
2 March 2017 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages) |
2 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
2 March 2017 | Termination of appointment of Anthony Tompkins as a secretary on 30 November 2016 (1 page) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
20 December 2016 | Director's details changed for Mr Scott William Taunton on 19 December 2016 (2 pages) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
19 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 May 2016 | Termination of appointment of John Mccann as a director on 12 May 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Scott William Taunton on 31 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
27 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (6 pages) |
26 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 January 2012 | Appointment of Anthony Tompkins as a director on 31 December 2011 (2 pages) |
6 January 2012 | Termination of appointment of James Robinson Downey as a director on 31 December 2011 (1 page) |
6 January 2012 | Appointment of Norman Mckeown as a director on 31 December 2011 (2 pages) |
6 January 2012 | Termination of appointment of James Robinson Downey as a secretary on 31 December 2011 (1 page) |
6 January 2012 | Appointment of Anthony Tompkins as a director on 31 December 2011 (2 pages) |
6 January 2012 | Termination of appointment of James Robinson Downey as a director on 31 December 2011 (1 page) |
6 January 2012 | Termination of appointment of James Robinson Downey as a secretary on 31 December 2011 (1 page) |
6 January 2012 | Appointment of Norman Mckeown as a director on 31 December 2011 (2 pages) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary on 31 December 2011 (1 page) |
5 January 2012 | Appointment of Anthony Tompkins as a secretary on 31 December 2011 (1 page) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
22 February 2011 | Statement of capital on 22 February 2011
|
22 February 2011 | Statement of capital on 22 February 2011
|
9 February 2011 | Solvency statement dated 21/01/11 (1 page) |
9 February 2011 | Statement by directors (1 page) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
9 February 2011 | Solvency statement dated 21/01/11 (1 page) |
9 February 2011 | Statement by directors (1 page) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from 18 Hatfields London SE1 8DJ on 19 November 2010 (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
23 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
23 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (10 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (10 pages) |
1 October 2009 | Return made up to 29/08/09; full list of members (4 pages) |
1 October 2009 | Return made up to 29/08/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
26 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
10 July 2008 | Full accounts made up to 31 December 2006 (10 pages) |
10 July 2008 | Full accounts made up to 31 December 2006 (10 pages) |
10 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
10 October 2007 | Return made up to 29/08/07; full list of members (3 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
24 May 2007 | Full accounts made up to 31 December 2005 (10 pages) |
24 May 2007 | Full accounts made up to 31 December 2005 (10 pages) |
4 October 2006 | Return made up to 29/08/06; full list of members (3 pages) |
4 October 2006 | Return made up to 29/08/06; full list of members (3 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
6 October 2005 | Return made up to 29/08/05; full list of members (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed;new director appointed (3 pages) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | New director appointed (4 pages) |
18 August 2005 | New director appointed (3 pages) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | New director appointed (3 pages) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 September 2004 | Return made up to 29/08/04; full list of members
|
28 September 2004 | Return made up to 29/08/04; full list of members
|
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
23 January 2003 | Location of register of members (1 page) |
23 January 2003 | Location of register of members (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
2 April 2002 | Auditor's resignation (1 page) |
2 April 2002 | Auditor's resignation (1 page) |
19 November 2001 | Application for reregistration from PLC to private (1 page) |
19 November 2001 | Application for reregistration from PLC to private (1 page) |
19 November 2001 | Resolutions
|
19 November 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 November 2001 | Re-registration of Memorandum and Articles (66 pages) |
19 November 2001 | Re-registration of Memorandum and Articles (66 pages) |
19 November 2001 | Resolutions
|
19 November 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
16 August 2001 | Particulars of mortgage/charge (4 pages) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
23 January 2001 | Location of register of members (1 page) |
23 January 2001 | Location of register of members (1 page) |
28 November 2000 | New director appointed (5 pages) |
28 November 2000 | New director appointed (5 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | New secretary appointed (2 pages) |
20 November 2000 | Return made up to 04/09/00; no change of members
|
20 November 2000 | Return made up to 04/09/00; no change of members
|
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
22 May 2000 | New director appointed (3 pages) |
22 May 2000 | New director appointed (3 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
19 May 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned;director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: orrell lodge orrell road orrell wigan lancashire WN5 8HJ (1 page) |
27 August 1999 | Return made up to 04/09/99; no change of members (6 pages) |
27 August 1999 | Return made up to 04/09/99; no change of members (6 pages) |
28 May 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
28 May 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
8 October 1998 | Return made up to 04/09/98; bulk list available separately (5 pages) |
8 October 1998 | Return made up to 04/09/97; bulk list available separately; amend (14 pages) |
8 October 1998 | Return made up to 04/09/98; bulk list available separately (5 pages) |
8 October 1998 | Return made up to 04/09/97; bulk list available separately; amend (14 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
26 May 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
26 May 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
9 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
9 September 1997 | Return made up to 04/09/97; no change of members (4 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
13 June 1997 | Canc share prem acc (3 pages) |
13 June 1997 | Canc share prem acc (3 pages) |
13 June 1997 | Certificate of cancellation of share premium account (1 page) |
13 June 1997 | Certificate of cancellation of share premium account (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: 1458 po box quay west trafford wharf roadtrafford park manchester M17 1FL (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: 1458 po box quay west trafford wharf roadtrafford park manchester M17 1FL (1 page) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
15 April 1997 | Full group accounts made up to 31 December 1996 (41 pages) |
15 April 1997 | Full group accounts made up to 31 December 1996 (41 pages) |
27 October 1996 | Director's particulars changed (1 page) |
27 October 1996 | Director's particulars changed (1 page) |
16 September 1996 | Resolutions
|
16 September 1996 | Registered office changed on 16/09/96 from: po box 1458 quay west trafford wharf road trafford park manchester M17 1FL (1 page) |
16 September 1996 | Registered office changed on 16/09/96 from: po box 1458 quay west trafford wharf road trafford park manchester M17 1FL (1 page) |
16 September 1996 | Resolutions
|
12 September 1996 | Return made up to 04/09/96; bulk list available separately
|
12 September 1996 | Return made up to 04/09/96; bulk list available separately
|
3 September 1996 | Amending 882-ad 140896 (3 pages) |
3 September 1996 | Amending 882-ad 140896 (3 pages) |
19 August 1996 | Ad 14/08/96--------- premium £ si [email protected]=785000 £ ic 1000000/1785000 (3 pages) |
19 August 1996 | Memorandum and Articles of Association (10 pages) |
19 August 1996 | Ad 14/08/96--------- premium £ si [email protected]=785000 £ ic 1000000/1785000 (3 pages) |
19 August 1996 | Resolutions
|
19 August 1996 | Nc inc already adjusted 12/08/96 (1 page) |
19 August 1996 | Resolutions
|
19 August 1996 | Nc inc already adjusted 12/08/96 (1 page) |
19 August 1996 | Memorandum and Articles of Association (10 pages) |
19 August 1996 | Resolutions
|
30 January 1996 | Certificate of cancellation of share premium account (1 page) |
30 January 1996 | Canc share prem acc (2 pages) |
30 January 1996 | Certificate of cancellation of share premium account (1 page) |
30 January 1996 | Canc share prem acc (2 pages) |
9 November 1995 | 882 amending 882 rec 111095 (2 pages) |
9 November 1995 | Ad 18/10/95--------- £ si [email protected]=999998 £ ic 2/1000000 (26 pages) |
9 November 1995 | Ad 18/10/95--------- £ si [email protected]=999998 £ ic 2/1000000 (26 pages) |
9 November 1995 | 882 amending 882 rec 111095 (2 pages) |
2 November 1995 | Listing of particulars (26 pages) |
2 November 1995 | Listing of particulars (26 pages) |
20 October 1995 | Location of register of members (1 page) |
20 October 1995 | Location of register of members (1 page) |
16 October 1995 | New secretary appointed;new director appointed (2 pages) |
16 October 1995 | Registered office changed on 16/10/95 from: 12 york place leeds yorkshire LS1 2DS (1 page) |
16 October 1995 | New secretary appointed;new director appointed (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | New director appointed (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Registered office changed on 16/10/95 from: 12 york place leeds yorkshire LS1 2DS (1 page) |
16 October 1995 | New director appointed (2 pages) |
13 October 1995 | Accounting reference date notified as 31/12 (1 page) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | £ nc 1000/1400000 11/10/95 (1 page) |
13 October 1995 | £ nc 1000/1400000 11/10/95 (1 page) |
13 October 1995 | Secretary resigned;director resigned (4 pages) |
13 October 1995 | Secretary resigned;director resigned (4 pages) |
13 October 1995 | New secretary appointed;new director appointed (2 pages) |
13 October 1995 | New secretary appointed;new director appointed (2 pages) |
13 October 1995 | S-div 11/10/95 (1 page) |
13 October 1995 | Resolutions
|
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Accounting reference date notified as 31/12 (1 page) |
13 October 1995 | New director appointed (6 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | S-div 11/10/95 (1 page) |
13 October 1995 | New director appointed (6 pages) |
11 October 1995 | Registered office changed on 11/10/95 from: 788/790 finchley road london NW11 7UR (1 page) |
11 October 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 October 1995 | Declaration on reregistration from private to PLC (1 page) |
11 October 1995 | Auditor's statement (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | Re-registration of Memorandum and Articles (280 pages) |
11 October 1995 | Auditor's statement (2 pages) |
11 October 1995 | Balance Sheet (4 pages) |
11 October 1995 | Balance Sheet (4 pages) |
11 October 1995 | Auditor's report (2 pages) |
11 October 1995 | Declaration on reregistration from private to PLC (1 page) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Application for reregistration from private to PLC (1 page) |
11 October 1995 | Application for reregistration from private to PLC (1 page) |
11 October 1995 | Resolutions
|
11 October 1995 | Auditor's report (2 pages) |
11 October 1995 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 October 1995 | Re-registration of Memorandum and Articles (280 pages) |
11 October 1995 | Resolutions
|
11 October 1995 | Registered office changed on 11/10/95 from: 788/790 finchley road london NW11 7UR (1 page) |
13 September 1995 | Incorporation (30 pages) |
13 September 1995 | Incorporation (30 pages) |