Company NameOne Longridge
Company StatusDissolved
Company Number03580791
CategoryPrivate Unlimited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(5 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(5 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Philip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (closed 19 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed06 April 2004(5 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 19 January 2016)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePeter Barry
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlack Farm
Grains Road
Oldham
Lancashire
OL1 4SS
Director NameNorman Taylor Edwards
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 2002)
RoleCompany Director
Correspondence Address29 Ambleside Road
Allerton
Liverpool
L18 9XT
Secretary NameNorman Taylor Edwards
NationalityBritish
StatusResigned
Appointed11 August 1998(2 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 2002)
RoleCompany Director
Correspondence Address29 Ambleside Road
Allerton
Liverpool
L18 9XT
Director NameMichael John Fairman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address14 Hillcrest Road
Offerton
Stockport
Cheshire
SK2 5QL
Director NameMr Roger James Murie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cropredy Close
Queensbury
Bradford
West Yorkshire
BD13 1QY
Director NameWilliam Seager
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(2 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 May 1999)
RoleCompany Director
Correspondence Address18 Strain Avenue
Brackley
Manchester
M9 6PS
Director NameMr Mark Anthony Lyth
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mercer Crescent
Haslingden
Rossendale
Lancashire
BB4 4JJ
Director NameMr John Dennis Stocks
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 April 2004)
RoleCompany Director
Correspondence AddressMansard House Winchester Avenue
Chorley
Lancashire
PR7 4AQ
Director NamePaul Garry Moyle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address30 Hauxley Drive
Chester Le Street
County Durham
DH2 3TE
Director NameGerard Gould
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2004)
RoleFinance Director
Correspondence Address17 Enville Road
Bowdon
Cheshire
WA14 2PF
Secretary NameGerard Gould
NationalityBritish
StatusResigned
Appointed08 October 2002(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2004)
RoleFinance Director
Correspondence Address17 Enville Road
Bowdon
Cheshire
WA14 2PF
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitewww.jamesbriggs.co.uk
Email address[email protected]
Telephone0161 6270101
Telephone regionManchester

Location

Registered Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Itw LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages)
3 November 2015Director's details changed for Edward Ufland on 21 June 2010 (2 pages)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages)
3 November 2015Director's details changed for Edward Ufland on 21 June 2010 (2 pages)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2015Application to strike the company off the register (3 pages)
23 October 2015Application to strike the company off the register (3 pages)
20 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
2 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-24
  • GBP 2
(4 pages)
24 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-24
  • GBP 2
(4 pages)
28 June 2013Company name changed james briggs\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(3 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Change of name notice (2 pages)
28 June 2013Company name changed james briggs\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(3 pages)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
15 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
28 July 2010Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
22 July 2009Return made up to 10/07/09; full list of members (4 pages)
22 July 2009Return made up to 10/07/09; full list of members (4 pages)
3 December 2008Accounts for a dormant company made up to 30 November 2008 (3 pages)
3 December 2008Accounts for a dormant company made up to 30 November 2008 (3 pages)
22 July 2008Return made up to 10/07/08; full list of members (4 pages)
22 July 2008Return made up to 10/07/08; full list of members (4 pages)
13 December 2007Accounts for a dormant company made up to 30 November 2007 (3 pages)
13 December 2007Accounts for a dormant company made up to 30 November 2007 (3 pages)
1 August 2007Return made up to 10/07/07; full list of members (2 pages)
1 August 2007Return made up to 10/07/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 30 November 2006 (8 pages)
19 December 2006Accounts for a dormant company made up to 30 November 2006 (8 pages)
23 August 2006Return made up to 10/07/06; full list of members (3 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Return made up to 10/07/06; full list of members (3 pages)
23 August 2006Secretary's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
5 April 2006Full accounts made up to 30 November 2005 (12 pages)
5 April 2006Full accounts made up to 30 November 2005 (12 pages)
23 August 2005Full accounts made up to 30 November 2004 (12 pages)
23 August 2005Full accounts made up to 30 November 2004 (12 pages)
11 August 2005Return made up to 10/07/05; full list of members (3 pages)
11 August 2005Return made up to 10/07/05; full list of members (3 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 January 2005Cancellation of issued share cap (1 page)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 January 2005Cancellation of issued share cap (1 page)
11 January 2005Company name changed james briggs holdings\certificate issued on 11/01/05 (2 pages)
11 January 2005Company name changed james briggs holdings\certificate issued on 11/01/05 (2 pages)
14 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Re-registration of Memorandum and Articles (15 pages)
14 December 2004Application for reregistration from LTD to UNLTD (2 pages)
14 December 2004Declaration of assent for reregistration to UNLTD (1 page)
14 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
14 December 2004Re-registration of Memorandum and Articles (15 pages)
14 December 2004Members' assent for rereg from LTD to UNLTD (1 page)
14 December 2004Certificate of re-registration from Limited to Unlimited (1 page)
14 December 2004Application for reregistration from LTD to UNLTD (2 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Declaration of assent for reregistration to UNLTD (1 page)
16 November 2004Memorandum and Articles of Association (28 pages)
16 November 2004Memorandum and Articles of Association (28 pages)
8 November 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
8 November 2004Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page)
21 October 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
21 October 2004Group of companies' accounts made up to 31 March 2004 (27 pages)
17 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(20 pages)
17 August 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(20 pages)
13 July 2004Ad 31/03/04--------- £ si 371479@1=371479 £ ic 4440247/4811726 (4 pages)
13 July 2004Ad 31/03/04--------- £ si 371479@1=371479 £ ic 4440247/4811726 (4 pages)
29 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 2004New director appointed (7 pages)
28 April 2004New director appointed (7 pages)
28 April 2004Director resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (10 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: springfield works salmon fields royton oldham lancashire OL2 6HZ (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (7 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (10 pages)
28 April 2004Director resigned (1 page)
28 April 2004Registered office changed on 28/04/04 from: springfield works salmon fields royton oldham lancashire OL2 6HZ (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (7 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
20 August 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
20 August 2003Group of companies' accounts made up to 31 March 2003 (28 pages)
22 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
22 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
24 February 2003£ ic 4475659/4440247 06/02/03 £ sr 35412@1=35412 (1 page)
24 February 2003£ ic 4475659/4440247 06/02/03 £ sr 35412@1=35412 (1 page)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002Secretary resigned;director resigned (1 page)
4 October 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
4 October 2002Group of companies' accounts made up to 31 March 2002 (30 pages)
22 August 2002Return made up to 10/07/02; no change of members (9 pages)
22 August 2002Return made up to 10/07/02; no change of members (9 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
2 January 2002£ nc 4521905/4847139 29/11/01 (1 page)
2 January 2002Memorandum and Articles of Association (28 pages)
2 January 2002Memorandum and Articles of Association (28 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2002£ nc 4521905/4847139 29/11/01 (1 page)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
6 December 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
16 August 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
16 August 2001Return made up to 10/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
11 December 2000Full group accounts made up to 31 March 2000 (35 pages)
11 December 2000Full group accounts made up to 31 March 2000 (35 pages)
7 September 2000£ ic 4521905/4475659 18/08/00 £ sr 46246@1=46246 (1 page)
7 September 2000£ ic 4521905/4475659 18/08/00 £ sr 46246@1=46246 (1 page)
6 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
6 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
30 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
26 November 1999Full group accounts made up to 31 March 1999 (30 pages)
26 November 1999Full group accounts made up to 31 March 1999 (30 pages)
3 August 1999Return made up to 10/07/99; full list of members (12 pages)
3 August 1999Return made up to 10/07/99; full list of members (12 pages)
5 June 1999Director resigned (1 page)
5 June 1999Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
23 September 1998Ad 28/08/98--------- £ si 2411829@1=2411829 £ ic 2080076/4491905 (2 pages)
23 September 1998Ad 28/08/98--------- £ si 2411829@1=2411829 £ ic 2080076/4491905 (2 pages)
18 September 1998Ad 28/08/98--------- £ si 2010984@1=2010984 £ ic 69092/2080076 (8 pages)
18 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 September 1998£ nc 1000/100000 27/08/98 (1 page)
18 September 1998£ nc 100000/4521905 28/08/98 (1 page)
18 September 1998Ad 27/08/98--------- £ si 69042@1=69042 £ ic 50/69092 (2 pages)
18 September 1998£ nc 1000/100000 27/08/98 (1 page)
18 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1998£ nc 100000/4521905 28/08/98 (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Ad 27/08/98--------- £ si 69042@1=69042 £ ic 50/69092 (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
18 September 1998Ad 28/08/98--------- £ si 2010984@1=2010984 £ ic 69092/2080076 (8 pages)
18 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
16 September 1998Particulars of mortgage/charge (11 pages)
16 September 1998Particulars of mortgage/charge (11 pages)
19 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
19 August 1998Registered office changed on 19/08/98 from: st james's court brown street manchester M2 2JF (1 page)
19 August 1998Ad 13/08/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
19 August 1998Company name changed hallco 228 LIMITED\certificate issued on 19/08/98 (2 pages)
19 August 1998Company name changed hallco 228 LIMITED\certificate issued on 19/08/98 (2 pages)
19 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
19 August 1998Ad 13/08/98--------- £ si 48@1=48 £ ic 2/50 (2 pages)
19 August 1998Registered office changed on 19/08/98 from: st james's court brown street manchester M2 2JF (1 page)
14 August 1998Secretary resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed;new director appointed (2 pages)
14 August 1998New secretary appointed;new director appointed (2 pages)
12 June 1998Incorporation (16 pages)
12 June 1998Incorporation (16 pages)