Company NameChorlton Cloughley Group Limited
Company StatusDissolved
Company Number03305013
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)
Dissolution Date28 July 2020 (3 years, 8 months ago)
Previous NameRequestphase Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed20 December 2016(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMrs Jacqueline Anne Gregory
StatusClosed
Appointed20 December 2016(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 28 July 2020)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Barry Dennis Ainsbury
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2000)
RoleInsurance Broker
Correspondence Address37 Park Road
Disley
Stockport
Cheshire
SK12 2LX
Director NameMr John Reginald Bradbury
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 11 February 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23 Belvedere Avenue
Greenmount
Bury
Lancashire
BL8 4ED
Director NamePeter David Stoll
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 02 February 1998)
RoleInsurance Broker
Correspondence AddressBunkers Retreat 26 Wentworth Avenue
Whitefield
Manchester
Lancashire
M45 7GQ
Director NameMr William Francis Maloney
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed27 February 1997(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Secretary NameMr Francis Mc Groggan
NationalityIrish
StatusResigned
Appointed27 February 1997(1 month, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 23 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts 48 Wardle Road
Sale
Cheshire
M33 3DH
Director NameMr Francis Mc Groggan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed18 November 1997(10 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Joseph Gerard Dolan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2000(3 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2012)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Ian William Elliott Kells
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2010)
RoleIFA
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Roger Michael Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 County Gate Staceys Street
Maidstone
Kent
ME14 1ST
Director NameMr Timothy David Johnson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(11 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNursery Cottage 3a The Green
Westerham
Kent
TN16 1AS
Secretary NameMr Samuel Thomas Budgen Clark
NationalityBritish
StatusResigned
Appointed23 January 2008(11 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Michael Peter Rea
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Samuel Thomas Budgen Clark
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 08 October 2013)
RoleGroup Legal Counsel
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Graham Maxwell Barr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(15 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr David James Bruce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2012(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressTower Gate House Eclipse Park
Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(18 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteccg-ltd.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

155.8k at £1Dawson Pennington & Company LTD
99.94%
Ordinary A
100 at £1Dawson Pennington & Company LTD
0.06%
Ordinary B

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 September 2010Delivered on: 18 September 2010
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 April 2008Delivered on: 3 May 2008
Satisfied on: 6 July 2012
Persons entitled: Bank of Scotland PLC (Security Trustee)

Classification: Deed of accession to a debenture
Secured details: All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 July 2020Final Gazette dissolved following liquidation (1 page)
1 July 2020Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
28 April 2020Return of final meeting in a members' voluntary winding up (6 pages)
10 January 2020Liquidators' statement of receipts and payments to 26 November 2019 (6 pages)
9 January 2019Liquidators' statement of receipts and payments to 26 November 2018 (6 pages)
15 December 2017Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on 15 December 2017 (2 pages)
10 December 2017Declaration of solvency (5 pages)
10 December 2017Appointment of a voluntary liquidator (2 pages)
10 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-27
(1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
13 January 2017Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 January 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
24 May 2016Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 155,920
(4 pages)
2 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 155,920
(4 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page)
18 September 2015Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
3 July 2015Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page)
23 March 2015Auditor's resignation (2 pages)
23 March 2015Auditor's resignation (2 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 155,920
(5 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 155,920
(5 pages)
8 January 2015Full accounts made up to 31 December 2013 (26 pages)
8 January 2015Full accounts made up to 31 December 2013 (26 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
10 April 2014Termination of appointment of David Bruce as a director (1 page)
19 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 155,920
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 155,920
(3 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,920
(6 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,920
(6 pages)
21 January 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 5,920
(3 pages)
21 January 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 5,920
(3 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
18 October 2013Termination of appointment of Samuel Clark as a director (1 page)
24 September 2013Full accounts made up to 31 December 2012 (20 pages)
24 September 2013Full accounts made up to 31 December 2012 (20 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
2 November 2012Appointment of Mr Mark Steven Hodges as a director (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
16 August 2012Termination of appointment of Graham Barr as a director (1 page)
16 August 2012Appointment of Mr David James Bruce as a director (2 pages)
16 August 2012Appointment of Mr David James Bruce as a director (2 pages)
16 August 2012Termination of appointment of Graham Barr as a director (1 page)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 June 2012Appointment of Mr Scott Egan as a director (2 pages)
12 June 2012Appointment of Mr Scott Egan as a director (2 pages)
21 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
21 May 2012Appointment of Mr Graham Maxwell Barr as a director (2 pages)
21 May 2012Termination of appointment of Bryan Park as a director (1 page)
21 May 2012Termination of appointment of Bryan Park as a director (1 page)
11 April 2012Termination of appointment of Joseph Dolan as a director (1 page)
11 April 2012Termination of appointment of Joseph Dolan as a director (1 page)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
17 February 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 17 February 2012 (1 page)
17 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
7 October 2011Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
7 October 2011Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page)
6 September 2011Full accounts made up to 31 December 2010 (22 pages)
6 September 2011Full accounts made up to 31 December 2010 (22 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
23 March 2011Appointment of Mr Bryan Park as a director (2 pages)
21 January 2011Termination of appointment of Francis Mc Groggan as a director (1 page)
21 January 2011Termination of appointment of Francis Mc Groggan as a director (1 page)
21 January 2011Termination of appointment of Ian Kells as a director (1 page)
21 January 2011Termination of appointment of Ian Kells as a director (1 page)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
13 September 2010Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 July 2010Termination of appointment of William Maloney as a director (1 page)
5 July 2010Termination of appointment of William Maloney as a director (1 page)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
13 May 2010Termination of appointment of Roger Brown as a director (1 page)
16 April 2010Full accounts made up to 31 December 2009 (20 pages)
16 April 2010Full accounts made up to 31 December 2009 (20 pages)
22 January 2010Director's details changed for Mr William Francis Maloney on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
22 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Mr William Francis Maloney on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Ian Kells on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Ian Kells on 22 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Francis Mc Groggan on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Francis Mc Groggan on 20 January 2010 (2 pages)
23 December 2009Director's details changed for Mr Joseph Gerard Dolan on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Mr Joseph Gerard Dolan on 23 December 2009 (2 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Appointment of Michael Peter Rea as a director (3 pages)
25 November 2009Termination of appointment of Timothy Johnson as a director (2 pages)
25 November 2009Director's details changed for Ian Kells on 11 November 2009 (5 pages)
25 November 2009Director's details changed for Ian Kells on 11 November 2009 (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages)
22 October 2009Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
2 September 2009Secretary's change of particulars / samuel clark / 29/08/2009 (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
1 August 2009Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page)
19 February 2009Return made up to 21/01/08; full list of members; amend (7 pages)
19 February 2009Return made up to 21/01/08; full list of members; amend (7 pages)
16 February 2009Resolutions
  • RES13 ‐ Sec 175 11/02/2009
(2 pages)
16 February 2009Return made up to 21/01/09; full list of members; amend (7 pages)
16 February 2009Return made up to 21/01/09; full list of members; amend (7 pages)
16 February 2009Resolutions
  • RES13 ‐ Sec 175 11/02/2009
(2 pages)
26 January 2009Return made up to 21/01/09; full list of members (6 pages)
26 January 2009Return made up to 21/01/09; full list of members (6 pages)
7 January 2009Accounting reference date shortened from 22/01/2009 to 31/12/2008 (1 page)
7 January 2009Accounting reference date shortened from 22/01/2009 to 31/12/2008 (1 page)
10 November 2008Total exemption small company accounts made up to 22 January 2008 (8 pages)
10 November 2008Total exemption small company accounts made up to 22 January 2008 (8 pages)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
23 October 2008Director's change of particulars / roger brown / 17/10/2008 (1 page)
25 September 2008Accounting reference date shortened from 23/01/2008 to 22/01/2008 (1 page)
25 September 2008Accounting reference date shortened from 23/01/2008 to 22/01/2008 (1 page)
24 September 2008Accounting reference date shortened from 31/03/2008 to 23/01/2008 (1 page)
24 September 2008Accounting reference date shortened from 31/03/2008 to 23/01/2008 (1 page)
7 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 May 2008Declaration of assistance for shares acquisition (21 pages)
7 May 2008Declaration of assistance for shares acquisition (21 pages)
7 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
7 May 2008Declaration of assistance for shares acquisition (21 pages)
7 May 2008Declaration of assistance for shares acquisition (21 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 February 2008New director appointed (3 pages)
7 February 2008New director appointed (3 pages)
6 February 2008Return made up to 21/01/08; full list of members (3 pages)
6 February 2008Return made up to 21/01/08; full list of members (3 pages)
25 January 2008Registered office changed on 25/01/08 from: elm house 5 acorn business centr heaton lane stockport cheshire SK4 1AS (1 page)
25 January 2008New director appointed (4 pages)
25 January 2008New director appointed (4 pages)
25 January 2008Registered office changed on 25/01/08 from: elm house 5 acorn business centr heaton lane stockport cheshire SK4 1AS (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 January 2008Secretary resigned (1 page)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Ad 06/08/07--------- £ si 20@1=20 £ ic 895/915 (2 pages)
28 August 2007Statement of affairs (4 pages)
28 August 2007Ad 06/08/07--------- £ si 20@1=20 £ ic 895/915 (2 pages)
28 August 2007Statement of affairs (4 pages)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
19 February 2007Return made up to 21/01/07; full list of members (3 pages)
19 February 2007Return made up to 21/01/07; full list of members (3 pages)
25 September 2006Full accounts made up to 31 March 2006 (19 pages)
25 September 2006Full accounts made up to 31 March 2006 (19 pages)
31 January 2006Return made up to 21/01/06; full list of members (3 pages)
31 January 2006Return made up to 21/01/06; full list of members (3 pages)
22 September 2005Full accounts made up to 31 March 2005 (19 pages)
22 September 2005Full accounts made up to 31 March 2005 (19 pages)
2 February 2005Return made up to 21/01/05; full list of members (7 pages)
2 February 2005Return made up to 21/01/05; full list of members (7 pages)
9 November 2004Full accounts made up to 31 March 2004 (23 pages)
9 November 2004Full accounts made up to 31 March 2004 (23 pages)
20 February 2004Return made up to 21/01/04; full list of members (7 pages)
20 February 2004Return made up to 21/01/04; full list of members (7 pages)
14 October 2003Full accounts made up to 31 March 2003 (22 pages)
14 October 2003Full accounts made up to 31 March 2003 (22 pages)
9 February 2003Return made up to 21/01/03; full list of members (7 pages)
9 February 2003Return made up to 21/01/03; full list of members (7 pages)
22 January 2003Registered office changed on 22/01/03 from: 404 barlow moor road chorlton manchester lancashire M21 8AB (1 page)
22 January 2003Registered office changed on 22/01/03 from: 404 barlow moor road chorlton manchester lancashire M21 8AB (1 page)
25 October 2002Full accounts made up to 31 March 2002 (21 pages)
25 October 2002Full accounts made up to 31 March 2002 (21 pages)
4 February 2002Full accounts made up to 31 March 2001 (22 pages)
4 February 2002Full accounts made up to 31 March 2001 (22 pages)
25 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2001£ nc 1000/1100 14/03/01 (1 page)
13 April 2001£ nc 1000/1100 14/03/01 (1 page)
13 April 2001Ad 14/03/01--------- £ si 100@1=100 £ ic 795/895 (2 pages)
13 April 2001Ad 14/03/01--------- £ si 100@1=100 £ ic 795/895 (2 pages)
6 March 2001Return made up to 21/01/01; full list of members (7 pages)
6 March 2001Return made up to 21/01/01; full list of members (7 pages)
23 November 2000Full accounts made up to 31 March 2000 (16 pages)
23 November 2000Full accounts made up to 31 March 2000 (16 pages)
10 October 2000Declaration of assistance for shares acquisition (4 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (6 pages)
10 October 2000Memorandum and Articles of Association (1 page)
10 October 2000Declaration of assistance for shares acquisition (4 pages)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 October 2000New director appointed (6 pages)
10 October 2000Memorandum and Articles of Association (1 page)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
14 January 2000Return made up to 21/01/00; full list of members (7 pages)
14 January 2000Return made up to 21/01/00; full list of members (7 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 March 1999Return made up to 21/01/99; full list of members (6 pages)
11 March 1999£ ic 1000/795 29/06/98 £ sr 205@1=205 (1 page)
11 March 1999£ ic 1000/795 29/06/98 £ sr 205@1=205 (1 page)
11 March 1999Return made up to 21/01/99; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 June 1998Particulars of contract relating to shares (3 pages)
11 June 1998Ad 01/04/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 June 1998Ad 01/04/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 June 1998Particulars of contract relating to shares (3 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
16 January 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
7 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 April 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 April 1997Memorandum and Articles of Association (16 pages)
6 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
6 April 1997Memorandum and Articles of Association (16 pages)
6 April 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
17 March 1997Company name changed requestphase LIMITED\certificate issued on 18/03/97 (2 pages)
17 March 1997Company name changed requestphase LIMITED\certificate issued on 18/03/97 (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
21 January 1997Incorporation (10 pages)
21 January 1997Incorporation (10 pages)