45 King William Street
London
EC42 9AN
Director Name | Joanna Stock |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Mr Peter Nigel Stock |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Secretary Name | Joanna Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | David Hallam |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 April 2010) |
Role | Company Director |
Correspondence Address | 81 Mount Road Bebbington Wirral Merseyside CH63 5PJ Wales |
Secretary Name | Mr Peter Nigel Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Lesley Hallam |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2010) |
Role | It Testing Manager |
Correspondence Address | 81 Mount Road Higher Bebington Merseyside CH63 5PJ Wales |
Director Name | Joanna Stock |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2010) |
Role | Company Director |
Correspondence Address | 40 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Mr Robert Francis Charles Cotton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(9 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester Lancashire M1 7EF |
Secretary Name | Felicity Mary Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(9 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester Lancashire M1 7EF |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(9 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Atul Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Secretary Name | Helen Louise Nisbet |
---|---|
Status | Resigned |
Appointed | 29 January 2015(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 May 2018) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Roger Gary Rawlinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Ayal Zylberman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Israeli,French |
Status | Resigned |
Appointed | 24 May 2018(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Mr Brian Edwin Francis Shea |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Ms Ruth Stafford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2018(17 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2020) |
Role | Vp Finance Uk |
Country of Residence | England |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Mr Yaron Barnea Kottler |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American,Israeli |
Status | Resigned |
Appointed | 03 October 2019(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2020) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | nccgroup.com |
---|
Registered Address | 2nd Floor Regis House 45 King William Street London EC42 9AN |
---|
2.1k at £1 | Ncc Group (Solutions) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,004,000 |
Gross Profit | £790,000 |
Net Worth | £424,000 |
Cash | £773,000 |
Current Liabilities | £3,516,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
4 March 2019 | Delivered on: 19 March 2019 Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
15 June 2018 | Delivered on: 26 June 2018 Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
26 July 2010 | Delivered on: 30 July 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 February 2006 | Delivered on: 24 February 2006 Satisfied on: 1 May 2010 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 April 2004 | Delivered on: 27 April 2004 Satisfied on: 1 May 2010 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. Fully Satisfied |
16 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2023 | Return of final meeting in a members' voluntary winding up (15 pages) |
10 May 2022 | Liquidators' statement of receipts and payments to 21 April 2022 (13 pages) |
13 July 2021 | Removal of liquidator by court order (11 pages) |
13 July 2021 | Appointment of a voluntary liquidator (3 pages) |
16 June 2021 | Declaration of solvency (5 pages) |
13 May 2021 | Appointment of a voluntary liquidator (3 pages) |
13 May 2021 | Resolutions
|
12 May 2021 | Registered office address changed from 1 Appold Street London EC2A 2UT England to 2nd Floor Regis House 45 King William Street London EC42 9AN on 12 May 2021 (2 pages) |
8 January 2021 | Solvency Statement dated 11/12/20 (1 page) |
8 January 2021 | Statement by Directors (1 page) |
8 January 2021 | Resolutions
|
11 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
2 November 2020 | Satisfaction of charge 042038930004 in full (1 page) |
2 November 2020 | Satisfaction of charge 042038930005 in full (1 page) |
17 September 2020 | Termination of appointment of Ruth Stafford as a director on 31 July 2020 (1 page) |
13 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
4 May 2020 | Termination of appointment of Yaron Barnea Kottler as a director on 16 March 2020 (1 page) |
5 December 2019 | Termination of appointment of Brian Edwin Francis Shea as a director on 29 November 2019 (1 page) |
20 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
20 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
11 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Appointment of Mr Yaron Barnea Kottler as a director on 3 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Ayal Zylberman as a director on 3 October 2019 (1 page) |
13 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages) |
25 June 2019 | Registered office address changed from Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England to 1 Appold Street London EC2A 2UT on 25 June 2019 (1 page) |
16 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
14 May 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
13 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/05/18 (3 pages) |
13 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/05/18 (1 page) |
13 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/05/18 (75 pages) |
13 May 2019 | Audit exemption subsidiary accounts made up to 31 May 2018 (17 pages) |
19 March 2019 | Registration of charge 042038930005, created on 4 March 2019 (74 pages) |
16 January 2019 | Cessation of Ncc Group (Solutions) Limited as a person with significant control on 24 May 2018 (1 page) |
13 September 2018 | Appointment of Ms Ruth Stafford as a director on 9 July 2018 (2 pages) |
4 July 2018 | Memorandum and Articles of Association (11 pages) |
26 June 2018 | Registration of charge 042038930004, created on 15 June 2018 (12 pages) |
7 June 2018 | Resolutions
|
4 June 2018 | Appointment of Mr Ayal Zylberman as a director on 24 May 2018 (2 pages) |
31 May 2018 | Resolutions
|
30 May 2018 | Appointment of Mr Brian Edwin Francis Shea as a director on 24 May 2018 (2 pages) |
30 May 2018 | Notification of Jupiter Holdco Limited as a person with significant control on 24 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Brian Thomas Tenner as a director on 24 May 2018 (1 page) |
30 May 2018 | Appointment of Mr Chris Wilmot as a director on 24 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Helen Louise Nisbet as a secretary on 24 May 2018 (1 page) |
30 May 2018 | Registered office address changed from Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 30 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Roger Gary Rawlinson as a director on 24 May 2018 (1 page) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
23 February 2018 | Full accounts made up to 31 May 2017 (21 pages) |
29 January 2018 | Satisfaction of charge 3 in full (1 page) |
13 September 2017 | Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages) |
13 September 2017 | Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
1 August 2017 | Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
7 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (25 pages) |
3 March 2017 | Full accounts made up to 31 May 2016 (25 pages) |
19 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
19 August 2016 | Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
19 August 2016 | Appointment of Mr Roger Rawlinson as a director on 15 August 2016 (2 pages) |
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 February 2016 | Full accounts made up to 31 May 2015 (25 pages) |
24 February 2016 | Full accounts made up to 31 May 2015 (25 pages) |
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
10 March 2015 | Full accounts made up to 31 May 2014 (25 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (25 pages) |
5 February 2015 | Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page) |
5 February 2015 | Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 November 2013 | Full accounts made up to 31 May 2013 (29 pages) |
19 November 2013 | Full accounts made up to 31 May 2013 (29 pages) |
12 November 2013 | Auditor's resignation (1 page) |
12 November 2013 | Auditor's resignation (1 page) |
6 November 2013 | Auditor's resignation (1 page) |
6 November 2013 | Auditor's resignation (1 page) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Full accounts made up to 31 May 2012 (25 pages) |
24 October 2012 | Full accounts made up to 31 May 2012 (25 pages) |
1 June 2012 | Company name changed sdlc solutions LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Change of name notice (2 pages) |
1 June 2012 | Change of name notice (2 pages) |
1 June 2012 | Company name changed sdlc solutions LIMITED\certificate issued on 01/06/12
|
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
15 December 2011 | Section 519 (2 pages) |
15 December 2011 | Section 519 (2 pages) |
12 December 2011 | Full accounts made up to 31 May 2011 (25 pages) |
12 December 2011 | Full accounts made up to 31 May 2011 (25 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Appointment of Mr Atul Patel as a director (3 pages) |
27 April 2011 | Appointment of Mr Atul Patel as a director (3 pages) |
1 March 2011 | Termination of appointment of John Gittins as a director (1 page) |
1 March 2011 | Termination of appointment of John Gittins as a director (1 page) |
23 February 2011 | Full accounts made up to 31 May 2010 (27 pages) |
23 February 2011 | Full accounts made up to 31 May 2010 (27 pages) |
12 November 2010 | Appointment of John Gittins as a director (3 pages) |
12 November 2010 | Appointment of John Gittins as a director (3 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
30 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Termination of appointment of Peter Stock as a secretary (1 page) |
19 May 2010 | Termination of appointment of Peter Stock as a secretary (1 page) |
19 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 April 2010 | Ceasing to hold office as aud (1 page) |
30 April 2010 | Ceasing to hold office as aud (1 page) |
29 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Appointment of Felicity Mary Brandwood as a secretary (3 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
29 April 2010 | Auditor's resignation (3 pages) |
29 April 2010 | Termination of appointment of Joanna Stock as a director (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Auditor's resignation (3 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Appointment of Felicity Mary Brandwood as a secretary (3 pages) |
29 April 2010 | Registered office address changed from Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 29 April 2010 (2 pages) |
29 April 2010 | Termination of appointment of Peter Stock as a director (2 pages) |
29 April 2010 | Registered office address changed from Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 29 April 2010 (2 pages) |
29 April 2010 | Appointment of Robert Francis Charles Cotton as a director (3 pages) |
29 April 2010 | Termination of appointment of David Hallam as a director (2 pages) |
29 April 2010 | Termination of appointment of Lesley Hallam as a director (2 pages) |
29 April 2010 | Termination of appointment of Lesley Hallam as a director (2 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Statement of company's objects (2 pages) |
29 April 2010 | Appointment of Robert Francis Charles Cotton as a director (3 pages) |
29 April 2010 | Termination of appointment of David Hallam as a director (2 pages) |
29 April 2010 | Termination of appointment of Peter Stock as a director (2 pages) |
29 April 2010 | Termination of appointment of Joanna Stock as a director (2 pages) |
28 April 2010 | Current accounting period extended from 30 April 2010 to 31 May 2010 (3 pages) |
28 April 2010 | Current accounting period extended from 30 April 2010 to 31 May 2010 (3 pages) |
2 October 2009 | Accounts for a medium company made up to 30 April 2009 (19 pages) |
2 October 2009 | Accounts for a medium company made up to 30 April 2009 (19 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Gbp nc 2000/2100\11/09/09 (1 page) |
15 September 2009 | Resolutions
|
15 September 2009 | Gbp nc 2000/2100\11/09/09 (1 page) |
28 April 2009 | Return made up to 23/04/09; full list of members (6 pages) |
28 April 2009 | Director and secretary's change of particulars / peter stock / 30/01/2009 (1 page) |
28 April 2009 | Return made up to 23/04/09; full list of members (6 pages) |
28 April 2009 | Director and secretary's change of particulars / peter stock / 30/01/2009 (1 page) |
8 February 2009 | Memorandum and Articles of Association (9 pages) |
8 February 2009 | Memorandum and Articles of Association (9 pages) |
7 February 2009 | Resolutions
|
7 February 2009 | Director appointed lesley hallam (2 pages) |
7 February 2009 | Resolutions
|
7 February 2009 | Director appointed joanna stock (2 pages) |
7 February 2009 | Director appointed joanna stock (2 pages) |
7 February 2009 | Director appointed lesley hallam (2 pages) |
19 November 2008 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
19 November 2008 | Accounts for a medium company made up to 30 April 2008 (20 pages) |
21 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
8 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
8 September 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
25 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: sycamore house 10 manchester road wilmslow cheshire SK9 1BG (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: sycamore house 10 manchester road wilmslow cheshire SK9 1BG (1 page) |
3 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
3 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
24 February 2006 | Particulars of mortgage/charge (5 pages) |
24 February 2006 | Particulars of mortgage/charge (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 April 2005 | Return made up to 23/04/05; full list of members
|
28 April 2005 | Return made up to 23/04/05; full list of members
|
1 December 2004 | Registered office changed on 01/12/04 from: 1 ashcroft close wilmslow cheshire SK9 1RB (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: 1 ashcroft close wilmslow cheshire SK9 1RB (1 page) |
27 May 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
15 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 November 2003 | Ad 24/09/03--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
6 November 2003 | Resolutions
|
6 November 2003 | Ad 24/09/03--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages) |
6 November 2003 | Resolutions
|
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned;director resigned (1 page) |
16 October 2003 | Secretary resigned;director resigned (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 10 george street alderley edge cheshire SK9 7EJ (1 page) |
22 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
22 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
14 February 2003 | Ad 01/06/02-30/06/02 £ si 99@1=99 £ ic 1/100 (3 pages) |
14 February 2003 | Ad 01/06/02-30/06/02 £ si 99@1=99 £ ic 1/100 (3 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 June 2002 | Return made up to 23/04/02; full list of members (8 pages) |
6 June 2002 | Return made up to 23/04/02; full list of members (8 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Resolutions
|
5 April 2002 | £ nc 1000/2000 18/03/02 (1 page) |
5 April 2002 | £ nc 1000/2000 18/03/02 (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
1 May 2001 | Director resigned (2 pages) |
1 May 2001 | Secretary resigned (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | Director resigned (2 pages) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | Secretary resigned (2 pages) |
23 April 2001 | Incorporation (11 pages) |
23 April 2001 | Incorporation (11 pages) |