London
NW1 3AX
Director Name | Mr Richard Hugh Newman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2016(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Paul Jonathan Brown |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2017(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Closed |
Appointed | 31 October 2018(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 02 May 2023) |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Brian Edgar Dixon Sutcliffe |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Trevor Roland Maund |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Trevor Roland Maund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 18 Balmoral Road Chorley Lancashire PR7 1LQ |
Secretary Name | Winsome Lathrope |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 December 2001(5 months after company formation) |
Appointment Duration | 2 weeks (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 18 Balmoral Road Chorley Lancashire PR7 1LQ |
Secretary Name | Francis Vernon Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 October 2005) |
Role | Financial Controller |
Correspondence Address | 8 Harlech Road Blundelsands Liverpool L23 6XA |
Director Name | Francis Vernon Gardner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 October 2005) |
Role | Financial Controller |
Correspondence Address | 8 Harlech Road Blundelsands Liverpool L23 6XA |
Director Name | Mr Michael Marsland |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2003) |
Role | Plant Manager |
Country of Residence | England |
Correspondence Address | 76 Moss Nook Burscough Ormskirk Lancashire L40 0RQ |
Director Name | Douglas John Sparkes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 July 2006) |
Role | Sales Manager |
Correspondence Address | 15 Bibury Close Wellingborough Northamptonshire NN8 2JQ |
Director Name | Mr Michael Lorenzo Introna |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 March 2016) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Mr Jeremy Francis Eastham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Kingsley Road Cottam Preston Lancashire PR4 0LT |
Director Name | Mr Jeremy Francis Eastham |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Kingsley Road Cottam Preston Lancashire PR4 0LT |
Director Name | Michael Giles |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(5 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 March 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Stephen John Leicester |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 04 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Newlands 1 West View Northwich Road Higher Whitley Warrington Cheshire WA4 4PN |
Secretary Name | Mr Stephen John Leicester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 04 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Newlands 1 West View Northwich Road Higher Whitley Warrington Cheshire WA4 4PN |
Secretary Name | Mr David John Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 449 London Road Davenham Northwich Cheshire CW9 8NH |
Director Name | Mr David John Plant |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Red Cat Lane Burscough Ormskirk L40 0SY |
Director Name | Mr Matthew Jonathon Enright |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 March 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Mr Matthew Jonathon Enright |
---|---|
Status | Resigned |
Appointed | 16 October 2013(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | Red Cat Lane Burscough Ormskirk L40 0SY |
Director Name | Mr Gareth Paul Jenkins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Anne Steele |
---|---|
Status | Resigned |
Appointed | 24 March 2016(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Website | www.trmpack.co.uk/ |
---|---|
Telephone | 01704 892811 |
Telephone region | Southport |
Registered Address | 350 Euston Road London NW1 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £37,100,000 |
Gross Profit | £13,706,000 |
Net Worth | £7,950,000 |
Cash | £177,000 |
Current Liabilities | £12,015,000 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 June 2010 | Delivered on: 11 June 2010 Satisfied on: 25 November 2010 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Corrugator wet end 2500MM wide comprising:- m torres cts-e-2500MM wide automatic splicer 220M/min serial no. 51-2456 (2004), m torres cts-e 2500MM wide automatic splicer 220M/min serial no. 51-2457 (2004), simon steam heated 2500MM wide preheating section (for details of further chattels charged please refer to the form MG01). See image for full details. Fully Satisfied |
---|---|
25 November 2008 | Delivered on: 27 November 2008 Satisfied on: 30 October 2010 Persons entitled: Fortis Commercial Finance 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 |
20 August 2003 | Delivered on: 5 September 2003 Satisfied on: 30 October 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 |
11 January 2002 | Delivered on: 22 January 2002 Satisfied on: 5 November 2003 Persons entitled: Pinco 1711 Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of separate first fixed charge the fixed plant and equipment the loose plant and equipment, benefit of all contracts and agreements, insurances and any moneys payable. By way of a first floating charge all those charged assets which are not for any reason effectively charged by this debenture by way of fixed charge or mortgage. Fully Satisfied |
21 December 2001 | Delivered on: 4 January 2002 Satisfied on: 30 October 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 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 June 2010 | Delivered on: 11 June 2010 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Legal assignment of contract monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment over any credit balance due to the assignor in relation to their agreement with hsbc invoice finance (UK) LTD for the purchase of debts as defined within the assignment together with any interests costs & discounting alowances due under the agreement including all the provisions but only in relation to that credit balance. Outstanding |
28 May 2010 | Delivered on: 29 May 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
26 May 2010 | Delivered on: 27 May 2010 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 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. Outstanding |
5 December 2008 | Delivered on: 8 December 2008 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bobst spo 160 vision diecutter s/no 0651 0058 02 with a g break s/no 0723 076 001 (sama.00054.400). Outstanding |
11 July 2013 | Delivered on: 16 July 2013 Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 November 2011 | Delivered on: 2 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2020 | Application to strike the company off the register (5 pages) |
18 June 2020 | Solvency Statement dated 20/05/20 (3 pages) |
18 June 2020 | Resolutions
|
18 June 2020 | Statement of capital on 18 June 2020
|
18 June 2020 | Statement by Directors (3 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 30 April 2019 (24 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
22 October 2018 | Full accounts made up to 30 April 2018 (25 pages) |
6 September 2018 | Satisfaction of charge 7 in full (4 pages) |
31 August 2018 | Satisfaction of charge 5 in full (1 page) |
31 August 2018 | Satisfaction of charge 8 in full (2 pages) |
31 August 2018 | Satisfaction of charge 042563590011 in full (1 page) |
9 August 2018 | Satisfaction of charge 10 in full (4 pages) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
29 January 2018 | Full accounts made up to 30 April 2017 (25 pages) |
19 July 2017 | Appointment of Paul Jonathan Brown as a director on 14 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page) |
19 July 2017 | Appointment of Paul Jonathan Brown as a director on 14 July 2017 (2 pages) |
19 July 2017 | Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
10 May 2017 | Previous accounting period shortened from 31 August 2017 to 30 April 2017 (1 page) |
10 May 2017 | Previous accounting period shortened from 31 August 2017 to 30 April 2017 (1 page) |
13 April 2017 | Full accounts made up to 31 August 2016 (25 pages) |
13 April 2017 | Full accounts made up to 31 August 2016 (25 pages) |
27 October 2016 | Auditor's resignation (2 pages) |
27 October 2016 | Auditor's resignation (2 pages) |
12 August 2016 | Satisfaction of charge 6 in full (6 pages) |
12 August 2016 | Satisfaction of charge 6 in full (6 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 April 2016 | Auditor's resignation (1 page) |
28 April 2016 | Auditor's resignation (1 page) |
5 April 2016 | Termination of appointment of Trevor Roland Maund as a director on 24 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Michael Giles as a director on 24 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Richard Hugh Newman as a director on 24 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Richard Hugh Newman as a director on 24 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Michael Lorenzo Introna as a director on 24 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Matthew Jonathon Enright as a director on 24 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Matthew Jonathon Enright as a director on 24 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Brian Edgar Dixon Sutcliffe as a director on 24 March 2016 (1 page) |
5 April 2016 | Appointment of Anne Steele as a secretary on 24 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Gareth Paul Jenkins as a director on 24 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Matthew Jonathon Enright as a secretary on 24 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Michael Giles as a director on 24 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Gareth Paul Jenkins as a director on 24 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Brian Edgar Dixon Sutcliffe as a director on 24 March 2016 (1 page) |
5 April 2016 | Appointment of Mr William Beverley Hicks as a director on 24 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Matthew Jonathon Enright as a secretary on 24 March 2016 (1 page) |
5 April 2016 | Registered office address changed from Red Cat Lane Burscough Ormskirk L40 0SY to 350 Euston Road London NW1 3AX on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Trevor Roland Maund as a director on 24 March 2016 (1 page) |
5 April 2016 | Appointment of Mr William Beverley Hicks as a director on 24 March 2016 (2 pages) |
1 December 2015 | Full accounts made up to 31 August 2015 (28 pages) |
1 December 2015 | Full accounts made up to 31 August 2015 (28 pages) |
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 February 2015 | Purchase of own shares. (3 pages) |
3 February 2015 | Purchase of own shares. (3 pages) |
8 January 2015 | Resolutions
|
8 January 2015 | Cancellation of shares. Statement of capital on 22 December 2014
|
8 January 2015 | Cancellation of shares. Statement of capital on 22 December 2014
|
13 November 2014 | Full accounts made up to 31 August 2014 (28 pages) |
13 November 2014 | Full accounts made up to 31 August 2014 (28 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
12 December 2013 | Full accounts made up to 31 August 2013 (27 pages) |
12 December 2013 | Full accounts made up to 31 August 2013 (27 pages) |
16 October 2013 | Appointment of Mr Matthew Jonathon Enright as a secretary (1 page) |
16 October 2013 | Appointment of Mr Matthew Jonathon Enright as a secretary (1 page) |
11 October 2013 | Termination of appointment of David Plant as a secretary (1 page) |
11 October 2013 | Termination of appointment of David Plant as a secretary (1 page) |
11 October 2013 | Termination of appointment of David Plant as a director (1 page) |
11 October 2013 | Termination of appointment of David Plant as a director (1 page) |
17 September 2013 | Director's details changed for Michael Giles on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Trevor Roland Maund on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Michael Lorenzo Introna on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Brian Edgar Dixon Sutcliffe on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Trevor Roland Maund on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Michael Lorenzo Introna on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Brian Edgar Dixon Sutcliffe on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr. David John Plant on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr. David John Plant on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Michael Giles on 17 September 2013 (2 pages) |
16 September 2013 | Appointment of Mr Matthew Jonathon Enright as a director (2 pages) |
16 September 2013 | Appointment of Mr Matthew Jonathon Enright as a director (2 pages) |
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
16 July 2013 | Registration of charge 042563590011 (16 pages) |
16 July 2013 | Registration of charge 042563590011 (16 pages) |
15 January 2013 | Memorandum and Articles of Association (15 pages) |
15 January 2013 | Memorandum and Articles of Association (15 pages) |
17 December 2012 | Full accounts made up to 31 August 2012 (27 pages) |
17 December 2012 | Full accounts made up to 31 August 2012 (27 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (9 pages) |
12 December 2011 | Full accounts made up to 31 August 2011 (26 pages) |
12 December 2011 | Full accounts made up to 31 August 2011 (26 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 July 2011 | Director's details changed for Michael Lorenzo Introna on 1 March 2011 (3 pages) |
21 July 2011 | Director's details changed for Michael Lorenzo Introna on 1 March 2011 (3 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Director's details changed for Michael Lorenzo Introna on 1 March 2011 (3 pages) |
13 January 2011 | Full accounts made up to 31 August 2010 (21 pages) |
13 January 2011 | Full accounts made up to 31 August 2010 (21 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 July 2010 | Director's details changed for Mr. David John Plant on 20 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael Lorenzo Introna on 20 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael Lorenzo Introna on 20 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael Giles on 20 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Director's details changed for Mr. David John Plant on 20 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Director's details changed for Michael Giles on 20 July 2010 (2 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
29 May 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 November 2009 | Full accounts made up to 31 August 2009 (20 pages) |
26 November 2009 | Full accounts made up to 31 August 2009 (20 pages) |
22 July 2009 | Director's change of particulars / brian sutcliffe / 01/08/2008 (1 page) |
22 July 2009 | Director's change of particulars / brian sutcliffe / 01/08/2008 (1 page) |
22 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
25 March 2009 | Full accounts made up to 31 August 2008 (19 pages) |
25 March 2009 | Full accounts made up to 31 August 2008 (19 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
27 November 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (6 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (6 pages) |
22 May 2008 | Director appointed mr david john plant (1 page) |
22 May 2008 | Director appointed mr david john plant (1 page) |
19 May 2008 | Secretary appointed mr. David john plant (1 page) |
19 May 2008 | Appointment terminated director stephen leicester (1 page) |
19 May 2008 | Secretary appointed mr. David john plant (1 page) |
19 May 2008 | Appointment terminated secretary stephen leicester (1 page) |
19 May 2008 | Appointment terminated director stephen leicester (1 page) |
19 May 2008 | Appointment terminated secretary stephen leicester (1 page) |
1 February 2008 | Full accounts made up to 31 August 2007 (23 pages) |
1 February 2008 | Full accounts made up to 31 August 2007 (23 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | Secretary resigned (1 page) |
14 December 2007 | New director appointed (1 page) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | New secretary appointed (1 page) |
14 December 2007 | Secretary resigned (1 page) |
31 July 2007 | Return made up to 20/07/07; full list of members (5 pages) |
31 July 2007 | Return made up to 20/07/07; full list of members (5 pages) |
18 February 2007 | Full accounts made up to 31 August 2006 (42 pages) |
18 February 2007 | Full accounts made up to 31 August 2006 (42 pages) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 August 2006 | Return made up to 20/07/06; full list of members (10 pages) |
31 August 2006 | Return made up to 20/07/06; full list of members (10 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
21 December 2005 | Full accounts made up to 31 August 2005 (20 pages) |
21 December 2005 | Full accounts made up to 31 August 2005 (20 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
4 August 2005 | Return made up to 20/07/05; full list of members (10 pages) |
4 August 2005 | Return made up to 20/07/05; full list of members (10 pages) |
17 January 2005 | Full accounts made up to 31 August 2004 (20 pages) |
17 January 2005 | Full accounts made up to 31 August 2004 (20 pages) |
9 August 2004 | Return made up to 20/07/04; full list of members
|
9 August 2004 | Return made up to 20/07/04; full list of members
|
14 July 2004 | New director appointed (2 pages) |
14 July 2004 | New director appointed (2 pages) |
3 December 2003 | Full accounts made up to 31 August 2003 (18 pages) |
3 December 2003 | Full accounts made up to 31 August 2003 (18 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Return made up to 20/07/03; full list of members (9 pages) |
7 August 2003 | Return made up to 20/07/03; full list of members (9 pages) |
5 November 2002 | Full accounts made up to 31 August 2002 (18 pages) |
5 November 2002 | Full accounts made up to 31 August 2002 (18 pages) |
6 October 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
6 October 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
3 August 2002 | Return made up to 20/07/02; full list of members
|
3 August 2002 | Return made up to 20/07/02; full list of members
|
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
11 June 2002 | Ad 17/05/02--------- £ si 30000@1=30000 £ ic 200000/230000 (2 pages) |
11 June 2002 | Ad 17/05/02--------- £ si 30000@1=30000 £ ic 200000/230000 (2 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Resolutions
|
30 May 2002 | Nc inc already adjusted 17/05/02 (1 page) |
30 May 2002 | Nc inc already adjusted 17/05/02 (1 page) |
22 January 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Particulars of mortgage/charge (4 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Particulars of mortgage/charge (5 pages) |
4 January 2002 | Particulars of mortgage/charge (5 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
3 January 2002 | Nc inc already adjusted 21/12/01 (1 page) |
3 January 2002 | Nc inc already adjusted 21/12/01 (1 page) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Ad 21/12/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Ad 21/12/01--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | New secretary appointed;new director appointed (2 pages) |
1 October 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
1 October 2001 | New director appointed (5 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
1 October 2001 | New director appointed (5 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
26 September 2001 | Company name changed ever 1593 LIMITED\certificate issued on 26/09/01 (3 pages) |
26 September 2001 | Company name changed ever 1593 LIMITED\certificate issued on 26/09/01 (3 pages) |
20 July 2001 | Incorporation (29 pages) |
20 July 2001 | Incorporation (29 pages) |