London
EC4M 9HH
Director Name | Mrs Karen Louise Clews |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2021(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2021(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 December 2022) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Michael John Cooper |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Chestnut Lodge Wybunbury Nantwich Cheshire CW5 7LY |
Director Name | Mr Philip Charles Taylor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pippins 22 Birchin Lane Nantwich Cheshire CW5 6JY |
Director Name | Barry David Wilcox |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Independent Financial Advisor |
Correspondence Address | Old Trout Cottage Waterloo Whixall Whitchurch Shropshire SY13 2PX Wales |
Director Name | Mr Stuart Paul Banks |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bield Reaseheath Nantwich Cheshire CW5 6DE |
Secretary Name | Mr Stuart Paul Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bield Reaseheath Nantwich Cheshire CW5 6DE |
Director Name | Mr David John Williams |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2018) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 5 Merrivale Road Wistaston Crewe Cheshire CW2 6QJ |
Secretary Name | Mr John Pemberton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(7 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss House Plant Lane Moston Sandbach Cheshire CW11 3PG |
Director Name | Mr Andrew Charles Beattie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 November 2016) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 14 Tomkinson Close Leighton Crewe Cheshire ST15 0AG |
Director Name | Mr Richard Wynne Griffith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 November 2016) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | Elderberry House Bryn Y Cochin Criftins Ellesmere Shropshire SY12 9LW Wales |
Director Name | Mr John Pemberton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(12 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moss House Plant Lane Moston Sandbach Cheshire CW11 3PG |
Director Name | Ms Julie Agnes Russell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 October 2020) |
Role | Director - Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Julie Frances Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | Frances Margaret Horsburgh |
---|---|
Status | Resigned |
Appointed | 04 October 2018(21 years, 8 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Wendy Jane Smith |
---|---|
Status | Resigned |
Appointed | 01 November 2018(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Neil James Messenger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(23 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jones-sheridan.co.uk/ |
---|---|
Telephone | 01270 530975 |
Telephone region | Crewe |
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
1.3k at £1 | John Pemberton 9.39% Merit |
---|---|
1.2k at £1 | Richard Wynne Griffith 8.66% Merit |
1k at £1 | Andrew Charles Beattie 7.19% Merit |
885 at £1 | Mr Andrew Charles Beattie 6.25% Ordinary C |
812 at £1 | Mrs Louise Williams 5.73% Ordinary 1 |
780 at £1 | Banks Sheridan LTD 5.51% Ordinary B |
580 at £1 | Mr John Pemberton 4.10% Ordinary E |
574 at £1 | Mrs Jill Griffin 4.05% Ordinary D1 |
476 at £1 | Mrs Dawn Beattie 3.36% Ordinary C1 |
3.1k at £1 | Mr Stuart Paul Banks 22.06% Ordinary A |
3.1k at £1 | Mr David John Williams 21.83% Ordinary |
266 at £1 | Mr Richard Wynne Griffith 1.88% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£389,037 |
Cash | £35,239 |
Current Liabilities | £1,359,276 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2003 | Delivered on: 11 June 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2022 | Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 7 December 2022 (1 page) |
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2022 | Application to strike the company off the register (1 page) |
13 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
7 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
1 October 2021 | Termination of appointment of Neil James Messenger as a director on 30 September 2021 (1 page) |
17 September 2021 | Appointment of Mrs Karen Louise Clews as a director on 14 September 2021 (2 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (12 pages) |
30 August 2021 | Change of details for 1825 Financial Planning Limited as a person with significant control on 27 August 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
12 March 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 1 March 2021 (2 pages) |
12 March 2021 | Termination of appointment of Wendy Jane Smith as a secretary on 1 March 2021 (1 page) |
10 March 2021 | Full accounts made up to 31 December 2019 (18 pages) |
3 March 2021 | Termination of appointment of Julie Frances Scott as a director on 26 February 2021 (1 page) |
11 February 2021 | Director's details changed for Mr Neil James Messenger on 10 February 2021 (2 pages) |
3 November 2020 | Appointment of Mr Neil James Messenger as a director on 30 October 2020 (2 pages) |
2 November 2020 | Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page) |
27 October 2020 | Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page) |
27 October 2020 | Change of details for 1825 Financial Planning Limited as a person with significant control on 27 October 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 6 July 2020 with updates (6 pages) |
17 December 2019 | Statement of capital on 17 December 2019
|
17 December 2019 | Resolutions
|
17 December 2019 | Statement by Directors (1 page) |
17 December 2019 | Solvency Statement dated 12/12/19 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with updates (7 pages) |
29 May 2019 | Resolutions
|
13 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
19 February 2019 | Resolutions
|
11 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
6 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
16 January 2019 | Termination of appointment of Stuart Paul Banks as a director on 31 December 2018 (1 page) |
16 January 2019 | Termination of appointment of David John Williams as a director on 31 December 2018 (1 page) |
4 January 2019 | Director's details changed for Julie Agnes Russell on 20 November 2018 (2 pages) |
14 December 2018 | Director's details changed for Julie Agnes Russell on 13 December 2018 (2 pages) |
8 November 2018 | Director's details changed for Mrs Julie Frances Scott on 8 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (1 page) |
6 November 2018 | Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (2 pages) |
15 October 2018 | Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF to 14th Floor 30 st. Mary Axe London EC3A 8BF on 15 October 2018 (1 page) |
15 October 2018 | Appointment of Frances Margaret Horsburgh as a secretary on 4 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of John Pemberton as a secretary on 4 October 2018 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
6 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 March 2017 | Confirmation statement made on 22 January 2017 with updates (10 pages) |
22 March 2017 | Confirmation statement made on 22 January 2017 with updates (10 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
28 November 2016 | Termination of appointment of John Pemberton as a director on 1 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Richard Wynne Griffith as a director on 1 November 2016 (1 page) |
28 November 2016 | Appointment of Mrs Julie Frances Scott as a director on 1 November 2016 (2 pages) |
28 November 2016 | Appointment of Julie Agnes Russell as a director on 1 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Andrew Charles Beattie as a director on 1 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Richard Wynne Griffith as a director on 1 November 2016 (1 page) |
28 November 2016 | Appointment of Mrs Julie Frances Scott as a director on 1 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Andrew Charles Beattie as a director on 1 November 2016 (1 page) |
28 November 2016 | Appointment of Julie Agnes Russell as a director on 1 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of John Pemberton as a director on 1 November 2016 (1 page) |
6 September 2016 | Statement of capital following an allotment of shares on 31 May 2012
|
6 September 2016 | Statement of capital following an allotment of shares on 31 May 2012
|
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
12 August 2016 | Satisfaction of charge 1 in full (1 page) |
12 August 2016 | Satisfaction of charge 1 in full (1 page) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
14 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Memorandum and Articles of Association (14 pages) |
22 May 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (23 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
22 May 2013 | Statement of capital following an allotment of shares on 6 April 2013
|
22 May 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (23 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 May 2013 | Memorandum and Articles of Association (14 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 February 2012 | Annual return made up to 22 January 2012 (20 pages) |
23 February 2012 | Annual return made up to 22 January 2012 (20 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (19 pages) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (19 pages) |
27 September 2010 | Director's details changed for Andrew Charles Beattie on 16 September 2010 (3 pages) |
27 September 2010 | Director's details changed for Andrew Charles Beattie on 16 September 2010 (3 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (20 pages) |
4 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (20 pages) |
25 November 2009 | Director's details changed for Richard Wynne Griffith on 18 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Richard Wynne Griffith on 18 November 2009 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 February 2009 | Director appointed john pemberton (2 pages) |
17 February 2009 | Director appointed john pemberton (2 pages) |
29 January 2009 | Return made up to 22/01/09; full list of members (7 pages) |
29 January 2009 | Return made up to 22/01/09; full list of members (7 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 2ND floor nantwich court 5A hospital street nantwich cheshire CW5 5RH (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 2ND floor nantwich court 5A hospital street nantwich cheshire CW5 5RH (1 page) |
8 April 2008 | Return made up to 22/01/08; full list of members (12 pages) |
8 April 2008 | Return made up to 22/01/08; full list of members (12 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 June 2007 | Company name changed cooper taylor holdings LTD\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed cooper taylor holdings LTD\certificate issued on 04/06/07 (2 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 January 2007 | Return made up to 22/01/07; full list of members (5 pages) |
24 January 2007 | Return made up to 22/01/07; full list of members (5 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
30 June 2006 | Return made up to 22/01/06; full list of members (12 pages) |
30 June 2006 | Return made up to 22/01/06; full list of members (12 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
26 April 2006 | Return made up to 22/01/05; full list of members; amend
|
26 April 2006 | Return made up to 22/01/05; full list of members; amend
|
24 February 2006 | Ad 30/12/05--------- £ si 800@1=800 £ ic 10100/10900 (2 pages) |
24 February 2006 | Particulars of contract relating to shares (4 pages) |
24 February 2006 | Ad 30/12/05--------- £ si 800@1=800 £ ic 10100/10900 (2 pages) |
24 February 2006 | Particulars of contract relating to shares (4 pages) |
21 February 2006 | Ad 30/12/05--------- £ si 800@1=800 £ ic 9300/10100 (2 pages) |
21 February 2006 | Particulars of contract relating to shares (3 pages) |
21 February 2006 | Ad 30/12/05--------- £ si 800@1=800 £ ic 9300/10100 (2 pages) |
21 February 2006 | Particulars of contract relating to shares (3 pages) |
17 February 2006 | Company name changed cooper taylor financial services LIMITED\certificate issued on 17/02/06 (2 pages) |
17 February 2006 | Company name changed cooper taylor financial services LIMITED\certificate issued on 17/02/06 (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
5 February 2006 | Ad 30/12/05--------- £ si 144@1=144 £ ic 9156/9300 (2 pages) |
5 February 2006 | Ad 30/12/05--------- £ si 144@1=144 £ ic 9156/9300 (2 pages) |
5 February 2006 | Ad 30/12/05--------- £ si 2856@1=2856 £ ic 6246/9102 (2 pages) |
5 February 2006 | Ad 30/12/05--------- £ si 54@1=54 £ ic 9102/9156 (2 pages) |
5 February 2006 | Ad 30/12/05--------- £ si 44@1=44 £ ic 490/534 (2 pages) |
5 February 2006 | Resolutions
|
5 February 2006 | Ad 30/12/05--------- £ si 44@1=44 £ ic 490/534 (2 pages) |
5 February 2006 | Resolutions
|
5 February 2006 | Ad 30/12/05--------- £ si 2856@1=2856 £ ic 534/3390 (2 pages) |
5 February 2006 | Ad 30/12/05--------- £ si 2856@1=2856 £ ic 3390/6246 (2 pages) |
5 February 2006 | Resolutions
|
5 February 2006 | Ad 30/12/05--------- £ si 2856@1=2856 £ ic 3390/6246 (2 pages) |
5 February 2006 | Resolutions
|
5 February 2006 | Ad 30/12/05--------- £ si 2856@1=2856 £ ic 6246/9102 (2 pages) |
5 February 2006 | Ad 30/12/05--------- £ si 2856@1=2856 £ ic 534/3390 (2 pages) |
5 February 2006 | Ad 30/12/05--------- £ si 54@1=54 £ ic 9102/9156 (2 pages) |
3 February 2006 | Ad 30/12/05--------- £ si 200@1=200 £ ic 190/390 (2 pages) |
3 February 2006 | Ad 30/12/05--------- £ si 100@1=100 £ ic 390/490 (2 pages) |
3 February 2006 | Ad 30/12/05--------- £ si 100@1=100 £ ic 390/490 (2 pages) |
3 February 2006 | Ad 30/12/05--------- £ si 200@1=200 £ ic 190/390 (2 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: the dowery barker street nantwich cheshire CW5 5TE (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: the dowery barker street nantwich cheshire CW5 5TE (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Ad 15/11/05-15/11/05 £ si 12@1=12 £ ic 178/190 (2 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Ad 15/11/05-15/11/05 £ si 12@1=12 £ ic 178/190 (2 pages) |
3 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
3 May 2005 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
28 January 2005 | Return made up to 22/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 22/01/05; full list of members (8 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
26 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
26 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | New secretary appointed (2 pages) |
6 January 2004 | Full accounts made up to 31 December 2002 (17 pages) |
6 January 2004 | Full accounts made up to 31 December 2002 (17 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Return made up to 22/01/03; full list of members (8 pages) |
28 May 2003 | Return made up to 22/01/03; full list of members (8 pages) |
20 January 2003 | £ ic 200/152 01/07/02 £ sr 48@1=48 (1 page) |
20 January 2003 | £ ic 200/152 01/07/02 £ sr 48@1=48 (1 page) |
8 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
8 October 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
26 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
26 January 2002 | Return made up to 22/01/02; full list of members (7 pages) |
7 November 2001 | Ad 10/10/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
7 November 2001 | Ad 10/10/01--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | S-div 10/10/01 (1 page) |
7 November 2001 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | S-div 10/10/01 (1 page) |
7 November 2001 | Resolutions
|
20 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 March 2001 | Return made up to 22/01/01; full list of members (7 pages) |
19 March 2001 | Return made up to 22/01/01; full list of members (7 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 March 2000 | Return made up to 22/01/00; full list of members (7 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 22/01/00; full list of members (7 pages) |
9 March 2000 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
20 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
20 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 May 1998 | Return made up to 22/01/98; full list of members
|
12 May 1998 | Return made up to 22/01/98; full list of members
|
13 May 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
13 May 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Secretary resigned (1 page) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Secretary resigned (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
22 January 1997 | Incorporation (17 pages) |
22 January 1997 | Incorporation (17 pages) |