London
W3 7DA
Director Name | Mrs Lorna Alexandra Davidson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardmore House Station Lane Great Barrow Cheshire CH3 7JN Wales |
Secretary Name | David Thomas Hancox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | The Old Vicarage Halifax Road Thurgoland Sheffield South Yorkshire S35 7AL |
Secretary Name | Mr Geoffrey Ralph Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 February 2011) |
Role | Company Director |
Correspondence Address | Ardmore Station Lane, Great Barrow Chester Cheshire CH3 7JN Wales |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 November 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norfolk Mansions Prince Of Wales Drive London SW11 4HL |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(10 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 02 March 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Secretary Name | Philip Charles Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr Clive Jonathan Lovett |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Director Name | Nicholas Evan Cole |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Savoy House Savoy Circus London W3 7DA |
Secretary Name | Mr Daniel Fattal |
---|---|
Status | Resigned |
Appointed | 01 November 2015(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2018) |
Role | Company Director |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | tactical-solutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 289164 |
Telephone region | Chester |
Registered Address | Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
900 at £1 | St Ives Marketing Services LTD 90.00% Ordinary A |
---|---|
100 at £1 | St Ives Marketing Services LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £9,715,260 |
Gross Profit | £3,988,874 |
Net Worth | £294,668 |
Cash | £1,164,123 |
Current Liabilities | £4,163,951 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 March 2018 | Delivered on: 5 March 2018 Persons entitled: Sitara Finance Designated Activity Company Classification: A registered charge Outstanding |
---|---|
10 June 2002 | Delivered on: 13 June 2002 Persons entitled: Hsbc 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 |
28 November 2008 | Delivered on: 9 December 2008 Satisfied on: 21 February 2011 Persons entitled: Leumi Abl Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
7 February 2007 | Delivered on: 19 February 2007 Satisfied on: 26 November 2009 Persons entitled: Five Arrows Commercial Finance Limited 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. See the mortgage charge document for full details. Fully Satisfied |
16 October 2001 | Delivered on: 25 October 2001 Satisfied on: 26 November 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors 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. Fully Satisfied |
22 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2021 | Notice of move from Administration to Dissolution (29 pages) |
20 May 2021 | Administrator's progress report (26 pages) |
12 April 2021 | Notice of extension of period of Administration (3 pages) |
2 December 2020 | Administrator's progress report (32 pages) |
23 July 2020 | Notice of deemed approval of proposals (3 pages) |
14 July 2020 | Statement of administrator's proposal (56 pages) |
8 July 2020 | Statement of affairs with form AM02SOA (9 pages) |
26 June 2020 | Statement of administrator's proposal (56 pages) |
14 May 2020 | Registered office address changed from Savoy House Savoy Circus London W3 7DA England to The Shard 32 London Bridge Street London SE1 9SG on 14 May 2020 (2 pages) |
13 May 2020 | Appointment of an administrator (3 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
6 November 2018 | Director's details changed for Mr Landry Kouadio Kouakou on 6 November 2018 (2 pages) |
12 March 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
12 March 2018 | Appointment of Mr Landry Kouadio Kouakou as a director on 2 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Matthew Robert Armitage as a director on 2 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Clive Jonathan Lovett as a director on 2 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Nicholas Evan Cole as a director on 2 March 2018 (1 page) |
12 March 2018 | Notification of Selmerbridge Limited as a person with significant control on 2 March 2018 (2 pages) |
12 March 2018 | Registered office address changed from One Tudor Street London EC4Y 0AH to Savoy House Savoy Circus London W3 7DA on 12 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Paul Bradley Gray as a director on 2 March 2018 (1 page) |
12 March 2018 | Cessation of St Ives Marketing Services Limited as a person with significant control on 2 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Daniel Fattal as a secretary on 2 March 2018 (1 page) |
9 March 2018 | Resolutions
|
5 March 2018 | Registration of charge 041031990005, created on 2 March 2018 (54 pages) |
28 February 2018 | Total exemption full accounts made up to 28 July 2017 (22 pages) |
21 February 2018 | Resolutions
|
13 January 2018 | Satisfaction of charge 2 in full (4 pages) |
13 January 2018 | Satisfaction of charge 2 in full (4 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
21 March 2017 | Full accounts made up to 29 July 2016 (21 pages) |
21 March 2017 | Full accounts made up to 29 July 2016 (21 pages) |
14 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
1 September 2016 | Director's details changed for Mr Matthew Robert Armitage on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Matthew Robert Armitage on 1 September 2016 (2 pages) |
10 May 2016 | Full accounts made up to 31 July 2015 (20 pages) |
10 May 2016 | Full accounts made up to 31 July 2015 (20 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
6 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
5 August 2015 | Appointment of Nicholas Evan Cole as a director on 15 June 2015 (3 pages) |
5 August 2015 | Appointment of Nicholas Evan Cole as a director on 15 June 2015 (3 pages) |
5 August 2015 | Appointment of Clive Jonathan Lovett as a director on 15 June 2015 (3 pages) |
5 August 2015 | Appointment of Clive Jonathan Lovett as a director on 15 June 2015 (3 pages) |
16 April 2015 | Resolutions
|
9 January 2015 | Full accounts made up to 1 August 2014 (19 pages) |
9 January 2015 | Full accounts made up to 1 August 2014 (19 pages) |
9 January 2015 | Full accounts made up to 1 August 2014 (19 pages) |
2 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
15 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (19 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (19 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (19 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Change of share class name or designation (2 pages) |
29 January 2014 | Change of share class name or designation (2 pages) |
14 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
27 October 2013 | Termination of appointment of Lorna Davidson as a director (1 page) |
27 October 2013 | Termination of appointment of Lorna Davidson as a director (1 page) |
24 April 2013 | Full accounts made up to 27 July 2012 (18 pages) |
24 April 2013 | Full accounts made up to 27 July 2012 (18 pages) |
3 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
3 January 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Patrick Neil Martell on 2 January 2013 (2 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
1 February 2012 | Full accounts made up to 29 July 2011 (19 pages) |
1 February 2012 | Full accounts made up to 29 July 2011 (19 pages) |
29 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Secretary's details changed for Philip Charles Harris on 7 November 2011 (3 pages) |
23 December 2011 | Secretary's details changed for Philip Charles Harris on 7 November 2011 (3 pages) |
23 December 2011 | Secretary's details changed for Philip Charles Harris on 7 November 2011 (3 pages) |
21 December 2011 | Director's details changed for Patrick Neil Martell on 7 November 2011 (3 pages) |
21 December 2011 | Director's details changed for Matthew Robert Armitage on 7 November 2011 (3 pages) |
21 December 2011 | Director's details changed for Patrick Neil Martell on 7 November 2011 (3 pages) |
21 December 2011 | Director's details changed for Matthew Robert Armitage on 7 November 2011 (3 pages) |
21 December 2011 | Director's details changed for Matthew Robert Armitage on 7 November 2011 (3 pages) |
21 December 2011 | Director's details changed for Patrick Neil Martell on 7 November 2011 (3 pages) |
11 August 2011 | Section 519 (2 pages) |
11 August 2011 | Section 519 (2 pages) |
6 May 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from St Ives House Lavington Street London SE1 0NX on 6 May 2011 (2 pages) |
27 April 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
27 April 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
10 March 2011 | Appointment of Philip Charles Harris as a secretary (3 pages) |
10 March 2011 | Appointment of Philip Charles Harris as a secretary (3 pages) |
3 March 2011 | Registered office address changed from Stamford House Parkway Business Centre Deeside Industrial Park Flintshire CH5 2LE on 3 March 2011 (2 pages) |
3 March 2011 | Termination of appointment of Geoffrey Faulkner as a secretary (2 pages) |
3 March 2011 | Registered office address changed from Stamford House Parkway Business Centre Deeside Industrial Park Flintshire CH5 2LE on 3 March 2011 (2 pages) |
3 March 2011 | Appointment of Matthew Robert Armitage as a director (3 pages) |
3 March 2011 | Appointment of Patrick Neil Martell as a director (3 pages) |
3 March 2011 | Termination of appointment of Geoffrey Faulkner as a secretary (2 pages) |
3 March 2011 | Registered office address changed from Stamford House Parkway Business Centre Deeside Industrial Park Flintshire CH5 2LE on 3 March 2011 (2 pages) |
3 March 2011 | Appointment of Matthew Robert Armitage as a director (3 pages) |
3 March 2011 | Appointment of Patrick Neil Martell as a director (3 pages) |
23 February 2011 | Current accounting period shortened from 31 December 2011 to 31 July 2011 (4 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2011 | Current accounting period shortened from 31 December 2011 to 31 July 2011 (4 pages) |
23 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Resolutions
|
30 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
21 January 2010 | Auditor's resignation (1 page) |
21 January 2010 | Auditor's resignation (1 page) |
5 December 2009 | Director's details changed for Lorna Davidson on 7 November 2009 (2 pages) |
5 December 2009 | Director's details changed for Lorna Davidson on 7 November 2009 (2 pages) |
5 December 2009 | Director's details changed for Lorna Davidson on 7 November 2009 (2 pages) |
5 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
18 May 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
17 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
8 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
23 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
23 July 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: holywell house parkway business centre deeside industrial park flintshire CH5 2LE (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: holywell house parkway business centre deeside industrial park flintshire CH5 2LE (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: unit 6 parkway business centre sixth avenue deeside industrial park deeside flintshire CH5 2LD (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: unit 6 parkway business centre sixth avenue deeside industrial park deeside flintshire CH5 2LD (1 page) |
19 February 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Return made up to 07/11/06; full list of members (3 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Secretary's particulars changed (1 page) |
11 December 2006 | Return made up to 07/11/06; full list of members (3 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 December 2005 | Return made up to 07/11/05; full list of members (6 pages) |
6 December 2005 | Return made up to 07/11/05; full list of members (6 pages) |
28 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 September 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
28 February 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
13 October 2004 | Ad 17/09/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
13 October 2004 | £ nc 100/50000 17/09/04 (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | £ nc 100/50000 17/09/04 (1 page) |
13 October 2004 | Ad 17/09/04--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
13 October 2004 | Resolutions
|
30 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
25 November 2003 | Return made up to 07/11/03; full list of members
|
25 November 2003 | Return made up to 07/11/03; full list of members
|
2 April 2003 | Registered office changed on 02/04/03 from: unit 6 parkway business centre sixth avenue deeside industrial park flintshire CH5 2LD (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: unit 6 parkway business centre sixth avenue deeside industrial park flintshire CH5 2LD (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: the laurels 67 upton lane upton by chester chester cheshire CH2 1ED (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: the laurels 67 upton lane upton by chester chester cheshire CH2 1ED (1 page) |
22 November 2002 | Return made up to 07/11/02; full list of members
|
22 November 2002 | Return made up to 07/11/02; full list of members
|
9 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
9 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 July 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
21 July 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | Return made up to 07/11/01; full list of members
|
29 March 2002 | Return made up to 07/11/01; full list of members
|
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
25 October 2001 | Particulars of mortgage/charge (7 pages) |
25 October 2001 | Particulars of mortgage/charge (7 pages) |
20 August 2001 | Ad 02/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 2001 | Ad 02/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: suite 3 capital house speke hall road hunts cross liverpool L24 0GB (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: suite 3 capital house speke hall road hunts cross liverpool L24 0GB (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Ad 07/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Ad 07/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Incorporation (12 pages) |
7 November 2000 | Incorporation (12 pages) |