London
WC2R 0LX
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Status | Closed |
Appointed | 15 November 2021(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 November 2023) |
Role | Company Director |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Mr Thomas Pickford |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 14 November 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 399 Strand Strand London WC2R 0LX |
Director Name | Mr Roderick Brett Welch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newent Road Northfield West Midlands B31 2ED |
Director Name | Andrew Patrick Fox |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 4 Silcotes Court Wakefield West Yorkshire WF2 0UJ |
Secretary Name | Mr Stuart James Mollekin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Secretary Name | Mr Stuart James Mollekin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Director Name | Roger Newton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | Farthings Otby Lane Walesby Market Rasen Lincolnshire LN8 3UT |
Director Name | Nigel Edward Fuller |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | St. Marys House Fineshade Northamptonshire NN17 3BA |
Director Name | David Blair |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington Manor Jubilee Road Finchampstead Berkshire RG40 3SD |
Director Name | Mr Michael Siegfried Meyer |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 February 2003) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 53 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | Mr Anthony Victor Dyson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(2 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 05 September 2003) |
Role | Communications Manager |
Country of Residence | Switzerland |
Correspondence Address | Chemin Des Bouleaux 16 1012 Lausanne |
Director Name | Mr Jasper Hugh John Allen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 November 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Old Farmhouse Kingston Lisle Wantage Oxon OX12 9QR |
Secretary Name | Roger Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | Farthings Otby Lane Walesby Market Rasen Lincolnshire LN8 3UT |
Director Name | Mr Ian Gregory Goldbart |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 16 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Church Mount London N2 0RW |
Secretary Name | Mr Stuart James Mollekin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 March 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Denis O'Leary |
---|---|
Status | Resigned |
Appointed | 21 November 2013(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 2016) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(15 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 15 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 November 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Secretary Name | Mr Richard Kenneth Purkis |
---|---|
Status | Resigned |
Appointed | 25 May 2016(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 November 2020) |
Role | Company Director |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Mr Graham Elliott Shircore |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 October 2022) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(20 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | A B & C Secretarial Limited (Corporation) |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Direct Message Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2003) |
Correspondence Address | Unit 6 Riverway Industrial Park Alton Hampshire GU34 2QL |
Registered Address | Stanley Gibbons Limited 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 February 2001 | Delivered on: 16 February 2001 Satisfied on: 12 April 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee (the "agent") as agent and trustee for the finance parties (as defined in the credit agreement) under each finance document and on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 April 2000 | Delivered on: 3 May 2000 Satisfied on: 28 February 2001 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All present and future obligations and liabilities of each obligor to any finance party under each finance document (as defined). Particulars: All f/h or l/h property and all group shares held by it and /or any nominee on its behalf and all related rights accruing to the group shares. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2023 | Termination of appointment of Kevin Fitzpatrick as a director on 2 August 2023 (1 page) |
24 August 2023 | Termination of appointment of Tom Pickford as a director on 2 August 2023 (1 page) |
21 August 2023 | Application to strike the company off the register (1 page) |
17 August 2023 | Appointment of Mr Tom Pickford as a director on 1 August 2023 (2 pages) |
17 August 2023 | Appointment of Mr Kevin Fitzpatrick as a director on 1 August 2023 (2 pages) |
14 August 2023 | Termination of appointment of Kevin Fitzpatrick as a director on 1 August 2023 (1 page) |
14 August 2023 | Termination of appointment of Thomas Pickford as a director on 1 August 2023 (1 page) |
14 August 2023 | Termination of appointment of Kevin Fitzpatrick as a secretary on 1 August 2023 (1 page) |
6 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 November 2022 | Appointment of Mr Thomas Pickford as a director on 31 October 2022 (2 pages) |
2 November 2022 | Termination of appointment of Graham Elliott Shircore as a director on 31 October 2022 (1 page) |
6 July 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages) |
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page) |
13 October 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
2 November 2020 | Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page) |
2 November 2020 | Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 (1 page) |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
7 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 May 2016 | Registered office address changed from C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX England to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages) |
25 May 2016 | Registered office address changed from C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX England to Stanley Gibbons Limited 399 Strand London WC2R 0LX on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Denis O'leary as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Denis O'leary as a secretary on 25 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Richard Kenneth Purkis as a secretary on 25 May 2016 (2 pages) |
22 March 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 10 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 10 March 2016 (1 page) |
20 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 November 2015 | Appointment of Mr Anthony Michael Gee as a director on 16 November 2015 (2 pages) |
18 November 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 16 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 18 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Anthony Michael Gee as a director on 16 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 18 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page) |
18 November 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 16 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Ian Gregory Goldbart as a director on 16 November 2015 (1 page) |
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
24 December 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
24 December 2014 | Current accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
9 October 2014 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
25 November 2013 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 August 2013 (7 pages) |
21 November 2013 | Termination of appointment of Jasper Allen as a director (1 page) |
21 November 2013 | Termination of appointment of Jasper Allen as a director (1 page) |
21 November 2013 | Termination of appointment of Stuart Mollekin as a secretary (1 page) |
21 November 2013 | Appointment of Mr Denis O'leary as a secretary (1 page) |
21 November 2013 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
21 November 2013 | Termination of appointment of Stuart Mollekin as a secretary (1 page) |
21 November 2013 | Appointment of Mr Denis O'leary as a secretary (1 page) |
21 November 2013 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 August 2011 (7 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7WJ on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from Barton Hall Hardy Street Eccles Manchester M30 7WJ on 14 June 2010 (1 page) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
14 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
14 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
13 March 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
21 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
21 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
16 June 2005 | Return made up to 01/06/05; full list of members
|
16 June 2005 | Return made up to 01/06/05; full list of members
|
21 March 2005 | Accounts for a dormant company made up to 31 August 2004 (9 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 August 2004 (9 pages) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned;director resigned (1 page) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Secretary resigned;director resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
11 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
3 February 2004 | Full accounts made up to 31 August 2003 (13 pages) |
3 February 2004 | Full accounts made up to 31 August 2003 (13 pages) |
16 October 2003 | Company name changed noble investments (uk) LIMITED\certificate issued on 16/10/03 (2 pages) |
16 October 2003 | Company name changed noble investments (uk) LIMITED\certificate issued on 16/10/03 (2 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
21 August 2003 | Company name changed saltmark (manchester) LIMITED\certificate issued on 21/08/03 (2 pages) |
21 August 2003 | Company name changed saltmark (manchester) LIMITED\certificate issued on 21/08/03 (2 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
25 June 2003 | Director resigned (1 page) |
22 May 2003 | Full accounts made up to 31 August 2002 (15 pages) |
22 May 2003 | Full accounts made up to 31 August 2002 (15 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Company name changed direct message (holdings) limite d\certificate issued on 11/03/03 (2 pages) |
11 March 2003 | Company name changed direct message (holdings) limite d\certificate issued on 11/03/03 (2 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
18 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: unit 6 riverwey industrial park alton hampshire GU34 2QL (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: unit 6 riverwey industrial park alton hampshire GU34 2QL (1 page) |
28 June 2002 | New director appointed (3 pages) |
28 June 2002 | New director appointed (3 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
10 December 2001 | Full accounts made up to 31 August 2001 (15 pages) |
10 December 2001 | Full accounts made up to 31 August 2001 (15 pages) |
25 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
16 June 2001 | Secretary's particulars changed (1 page) |
16 June 2001 | Secretary's particulars changed (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
27 February 2001 | Resolutions
|
21 February 2001 | £ ic 9313000/8813000 12/01/01 £ sr 500000@1=500000 (1 page) |
21 February 2001 | £ ic 9313000/8813000 12/01/01 £ sr 500000@1=500000 (1 page) |
16 February 2001 | Particulars of mortgage/charge (10 pages) |
16 February 2001 | Particulars of mortgage/charge (10 pages) |
12 February 2001 | Auditor's resignation (1 page) |
12 February 2001 | Auditor's resignation (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
31 January 2001 | Ad 15/01/01--------- £ si [email protected]=9263000 £ ic 50000/9313000 (2 pages) |
31 January 2001 | Ad 15/01/01--------- £ si [email protected]=9263000 £ ic 50000/9313000 (2 pages) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | £ nc 6000000/16000000 09/01/01 (1 page) |
17 January 2001 | £ nc 6000000/16000000 09/01/01 (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: barton hall hardy street eccles manchester M30 7WJ (1 page) |
5 January 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: barton hall hardy street eccles manchester M30 7WJ (1 page) |
5 January 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
23 October 2000 | Memorandum and Articles of Association (9 pages) |
23 October 2000 | Memorandum and Articles of Association (9 pages) |
15 September 2000 | Re-registration of Memorandum and Articles (22 pages) |
15 September 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
15 September 2000 | Application for reregistration from PLC to private (1 page) |
15 September 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
15 September 2000 | Resolutions
|
15 September 2000 | Application for reregistration from PLC to private (1 page) |
15 September 2000 | Resolutions
|
15 September 2000 | Re-registration of Memorandum and Articles (22 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
16 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | S-div 18/04/00 (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | S-div 18/04/00 (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Nc inc already adjusted 18/04/00 (1 page) |
5 May 2000 | Nc inc already adjusted 18/04/00 (1 page) |
3 May 2000 | Particulars of mortgage/charge (24 pages) |
3 May 2000 | Particulars of mortgage/charge (24 pages) |
18 April 2000 | Ad 12/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 April 2000 | Ad 12/04/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 April 2000 | Application to commence business (2 pages) |
14 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
14 April 2000 | Certificate of authorisation to commence business and borrow (1 page) |
14 April 2000 | Application to commence business (2 pages) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | New director appointed (4 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New secretary appointed;new director appointed (4 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
10 April 2000 | New director appointed (5 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: barton hall hardy street eccles manchester M30 7WJ (1 page) |
10 April 2000 | New director appointed (4 pages) |
10 April 2000 | New secretary appointed;new director appointed (4 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: barton hall hardy street eccles manchester M30 7WJ (1 page) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
10 April 2000 | New director appointed (5 pages) |
20 March 2000 | Incorporation (21 pages) |
20 March 2000 | Incorporation (21 pages) |