London
E14 5GL
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Closed |
Appointed | 20 December 2016(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 July 2020) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Barry Dennis Ainsbury |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2000) |
Role | Insurance Broker |
Correspondence Address | 37 Park Road Disley Stockport Cheshire SK12 2LX |
Director Name | Mr John Reginald Bradbury |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 February 2000) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Belvedere Avenue Greenmount Bury Lancashire BL8 4ED |
Director Name | Peter David Stoll |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 February 1998) |
Role | Insurance Broker |
Correspondence Address | Bunkers Retreat 26 Wentworth Avenue Whitefield Manchester Lancashire M45 7GQ |
Director Name | Mr William Francis Maloney |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Secretary Name | Mr Francis Mc Groggan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 1997(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 23 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Chestnuts 48 Wardle Road Sale Cheshire M33 3DH |
Director Name | Mr Francis Mc Groggan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 November 1997(10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Joseph Gerard Dolan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2000(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2012) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Ian William Elliott Kells |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2010) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Roger Michael Brown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(11 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 County Gate Staceys Street Maidstone Kent ME14 1ST |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(11 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nursery Cottage 3a The Green Westerham Kent TN16 1AS |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(11 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Michael Peter Rea |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Samuel Thomas Budgen Clark |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2010(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2013) |
Role | Group Legal Counsel |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Bryan Park |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Graham Maxwell Barr |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(15 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr David James Bruce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2015(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(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 | 21 January 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | ccg-ltd.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
155.8k at £1 | Dawson Pennington & Company LTD 99.94% Ordinary A |
---|---|
100 at £1 | Dawson Pennington & Company LTD 0.06% Ordinary B |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2010 | Delivered 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 2008 | Delivered 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 |
28 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2020 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
28 April 2020 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 January 2020 | Liquidators' statement of receipts and payments to 26 November 2019 (6 pages) |
9 January 2019 | Liquidators' statement of receipts and payments to 26 November 2018 (6 pages) |
15 December 2017 | Registered 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 2017 | Declaration of solvency (5 pages) |
10 December 2017 | Appointment of a voluntary liquidator (2 pages) |
10 December 2017 | Resolutions
|
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr David Christopher Ross as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016 (2 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
24 May 2016 | Termination of appointment of Jennifer Owens as a secretary on 1 March 2016 (1 page) |
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Mr Mark Stephen Mugge on 25 November 2015 (2 pages) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Scott Egan as a director on 14 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Mark Stephen Mugge as a director on 11 September 2015 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Michael Peter Rea as a director on 16 April 2015 (1 page) |
23 March 2015 | Auditor's resignation (2 pages) |
23 March 2015 | Auditor's resignation (2 pages) |
13 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
8 January 2015 | Full accounts made up to 31 December 2013 (26 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (26 pages) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
10 April 2014 | Termination of appointment of David Bruce as a director (1 page) |
19 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
19 February 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
21 January 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 30 September 2013
|
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
18 October 2013 | Termination of appointment of Samuel Clark as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
8 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
2 November 2012 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
16 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
16 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
16 August 2012 | Appointment of Mr David James Bruce as a director (2 pages) |
16 August 2012 | Termination of appointment of Graham Barr as a director (1 page) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
12 June 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
21 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
21 May 2012 | Appointment of Mr Graham Maxwell Barr as a director (2 pages) |
21 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
21 May 2012 | Termination of appointment of Bryan Park as a director (1 page) |
11 April 2012 | Termination of appointment of Joseph Dolan as a director (1 page) |
11 April 2012 | Termination of appointment of Joseph Dolan as a director (1 page) |
17 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
7 October 2011 | Registered 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 2011 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 (1 page) |
6 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
23 March 2011 | Appointment of Mr Bryan Park as a director (2 pages) |
21 January 2011 | Termination of appointment of Francis Mc Groggan as a director (1 page) |
21 January 2011 | Termination of appointment of Francis Mc Groggan as a director (1 page) |
21 January 2011 | Termination of appointment of Ian Kells as a director (1 page) |
21 January 2011 | Termination of appointment of Ian Kells as a director (1 page) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
13 September 2010 | Appointment of Mr Samuel Thomas Budgen Clark as a director (2 pages) |
30 July 2010 | Resolutions
|
30 July 2010 | Resolutions
|
5 July 2010 | Termination of appointment of William Maloney as a director (1 page) |
5 July 2010 | Termination of appointment of William Maloney as a director (1 page) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
13 May 2010 | Termination of appointment of Roger Brown as a director (1 page) |
16 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 April 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 January 2010 | Director's details changed for Mr William Francis Maloney on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mr William Francis Maloney on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Ian Kells on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Ian Kells on 22 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Francis Mc Groggan on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Francis Mc Groggan on 20 January 2010 (2 pages) |
23 December 2009 | Director's details changed for Mr Joseph Gerard Dolan on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Joseph Gerard Dolan on 23 December 2009 (2 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Appointment of Michael Peter Rea as a director (3 pages) |
25 November 2009 | Termination of appointment of Timothy Johnson as a director (2 pages) |
25 November 2009 | Director's details changed for Ian Kells on 11 November 2009 (5 pages) |
25 November 2009 | Director's details changed for Ian Kells on 11 November 2009 (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 (3 pages) |
22 October 2009 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 (3 pages) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
2 September 2009 | Secretary's change of particulars / samuel clark / 29/08/2009 (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR (1 page) |
19 February 2009 | Return made up to 21/01/08; full list of members; amend (7 pages) |
19 February 2009 | Return made up to 21/01/08; full list of members; amend (7 pages) |
16 February 2009 | Resolutions
|
16 February 2009 | Return made up to 21/01/09; full list of members; amend (7 pages) |
16 February 2009 | Return made up to 21/01/09; full list of members; amend (7 pages) |
16 February 2009 | Resolutions
|
26 January 2009 | Return made up to 21/01/09; full list of members (6 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (6 pages) |
7 January 2009 | Accounting reference date shortened from 22/01/2009 to 31/12/2008 (1 page) |
7 January 2009 | Accounting reference date shortened from 22/01/2009 to 31/12/2008 (1 page) |
10 November 2008 | Total exemption small company accounts made up to 22 January 2008 (8 pages) |
10 November 2008 | Total exemption small company accounts made up to 22 January 2008 (8 pages) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
23 October 2008 | Director's change of particulars / roger brown / 17/10/2008 (1 page) |
25 September 2008 | Accounting reference date shortened from 23/01/2008 to 22/01/2008 (1 page) |
25 September 2008 | Accounting reference date shortened from 23/01/2008 to 22/01/2008 (1 page) |
24 September 2008 | Accounting reference date shortened from 31/03/2008 to 23/01/2008 (1 page) |
24 September 2008 | Accounting reference date shortened from 31/03/2008 to 23/01/2008 (1 page) |
7 May 2008 | Resolutions
|
7 May 2008 | Declaration of assistance for shares acquisition (21 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (21 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Declaration of assistance for shares acquisition (21 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (21 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
6 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 21/01/08; full list of members (3 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: elm house 5 acorn business centr heaton lane stockport cheshire SK4 1AS (1 page) |
25 January 2008 | New director appointed (4 pages) |
25 January 2008 | New director appointed (4 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: elm house 5 acorn business centr heaton lane stockport cheshire SK4 1AS (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Secretary resigned (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Ad 06/08/07--------- £ si 20@1=20 £ ic 895/915 (2 pages) |
28 August 2007 | Statement of affairs (4 pages) |
28 August 2007 | Ad 06/08/07--------- £ si 20@1=20 £ ic 895/915 (2 pages) |
28 August 2007 | Statement of affairs (4 pages) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
19 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
19 February 2007 | Return made up to 21/01/07; full list of members (3 pages) |
25 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
25 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
22 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
22 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
2 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (23 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (23 pages) |
20 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
20 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
9 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 404 barlow moor road chorlton manchester lancashire M21 8AB (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 404 barlow moor road chorlton manchester lancashire M21 8AB (1 page) |
25 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
25 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (22 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (22 pages) |
25 January 2002 | Return made up to 21/01/02; full list of members
|
25 January 2002 | Return made up to 21/01/02; full list of members
|
13 April 2001 | £ nc 1000/1100 14/03/01 (1 page) |
13 April 2001 | £ nc 1000/1100 14/03/01 (1 page) |
13 April 2001 | Ad 14/03/01--------- £ si 100@1=100 £ ic 795/895 (2 pages) |
13 April 2001 | Ad 14/03/01--------- £ si 100@1=100 £ ic 795/895 (2 pages) |
6 March 2001 | Return made up to 21/01/01; full list of members (7 pages) |
6 March 2001 | Return made up to 21/01/01; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
10 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (6 pages) |
10 October 2000 | Memorandum and Articles of Association (1 page) |
10 October 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | New director appointed (6 pages) |
10 October 2000 | Memorandum and Articles of Association (1 page) |
10 October 2000 | Resolutions
|
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
14 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
14 January 2000 | Return made up to 21/01/00; full list of members (7 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
11 March 1999 | Return 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 1999 | Return made up to 21/01/99; full list of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 June 1998 | Particulars of contract relating to shares (3 pages) |
11 June 1998 | Ad 01/04/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 June 1998 | Ad 01/04/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 June 1998 | Particulars of contract relating to shares (3 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
16 January 1998 | Return made up to 21/01/98; full list of members
|
16 January 1998 | Return made up to 21/01/98; full list of members
|
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
7 April 1997 | Resolutions
|
6 April 1997 | Memorandum and Articles of Association (16 pages) |
6 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
6 April 1997 | Memorandum and Articles of Association (16 pages) |
6 April 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | New secretary appointed (2 pages) |
17 March 1997 | Company name changed requestphase LIMITED\certificate issued on 18/03/97 (2 pages) |
17 March 1997 | Company name changed requestphase LIMITED\certificate issued on 18/03/97 (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
21 January 1997 | Incorporation (10 pages) |
21 January 1997 | Incorporation (10 pages) |