Stanley
County Durham
DH9 9XS
Director Name | Mr Giles Alexander Glidden Henderson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2014(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 December 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Director Name | Mr Nicholas Robert Bunker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2014(57 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 December 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Director Name | Mr David Philip Cross |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 1994) |
Role | Director - Sales Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 129 Green Dragon Lane Winchmore Hill London N21 1HE |
Director Name | Mr Cecil Dalton |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(35 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 25 Hazelwood Loughton Essex IG10 4ET |
Director Name | Mr Michael John Dalton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(35 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 24 June 2009) |
Role | Chairman/Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Nutter Lane Wanstead London E11 2HZ |
Director Name | Mr Lewis Henry Wilson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(35 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 June 2008) |
Role | Accountant |
Correspondence Address | 2 Martingale Close Billericay Essex CM11 1SQ |
Secretary Name | Mr Cecil Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(35 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 25 Hazelwood Loughton Essex IG10 4ET |
Director Name | Bruce Cochrane |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 1996) |
Role | Secretary |
Correspondence Address | Somerville Shay Lane, Halebarns Altrincham Cheshire WA15 8UD |
Director Name | William Henry Day |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | The Coach House Woodcroft Mottingham Lane Mottingham London SE9 4RT |
Director Name | Peter Munro Turl |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 48 Parker Close Letchworth Hertfordshire SG6 3RT |
Director Name | Mr David Philip Cross |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(39 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Green Dragon Lane Winchmore Hill London N21 1HE |
Director Name | Lisa Abigail Dalton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(41 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 June 2009) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 1 Bevan Street Islington London N1 7DY |
Director Name | Mr Gerald Alexander Gibbs |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(41 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 November 2012) |
Role | Finance Director |
Country of Residence | Engalnd |
Correspondence Address | 32 The Hythe Maldon Essex CM9 5HN |
Secretary Name | Mr Gerald Alexander Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(44 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Engalnd |
Correspondence Address | 32 The Hythe Maldon Essex CM9 5HN |
Director Name | Mr Michael John Weatherhead |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(52 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Church Road Low Fell Gateshead Tyne & Wear NE9 5RJ |
Director Name | Calum Ryder |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(52 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oaklands Newcastle Upon Tyne Tyne And Wear NE3 4YQ |
Director Name | Mr Robert Leslie Jack |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(52 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Vicarage Hill Chelston Torquay Devon TQ2 6HZ |
Director Name | Mr Richard Anthony Robinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Director Name | Mr Ian Lavery |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(54 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Director Name | Mr Nigel Patrick Hebron |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Secretary Name | Mr Nigel Hebron |
---|---|
Status | Resigned |
Appointed | 14 December 2012(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Website | intersnack.co.uk |
---|---|
Telephone | 020 74828584 |
Telephone region | London |
Registered Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Tanfield |
Built Up Area | Stanley (County Durham) |
8.4m at £1 | Intersnack LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £486,682 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 May 1997 | Delivered on: 30 May 1997 Satisfied on: 15 July 2009 Persons entitled: Burdale Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the financing agreements. 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 |
---|---|
15 May 1997 | Delivered on: 30 May 1997 Satisfied on: 15 July 2009 Persons entitled: Burdale Acceptances Limited Classification: Agreement and charge Secured details: All monies due or to become due from the company to the chargee in respect of the facility and financing agreements. Particulars: The company with full title guarantee by the agreement assigns to burdale all its rights,title,interest and benefit in those accounts receivable which are or become freely assignable. See the mortgage charge document for full details. Fully Satisfied |
16 February 1996 | Delivered on: 21 February 1996 Satisfied on: 23 June 2004 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £65,000 and all other monies due or to become due from the company to the chargee under the mortgage. Particulars: 1 x greasby quality management system serial nos. 3295.60. 1 x bulk vibratory feeder & inclined conveyor serial nos MH1202 vpe MH1202 fbe. 1 x flighted belt elevator & vibratory prefeeder serial nos. MH1195 fbe MH1195 vpf. Fully Satisfied |
24 March 1994 | Delivered on: 14 April 1994 Satisfied on: 22 May 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
8 April 1994 | Delivered on: 13 April 1994 Satisfied on: 23 June 2004 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from percy dalton (holdings) limited to the chargee on any account whatsoever. Particulars: Stock-in-trade, work-in-progress, pre-payments and investments. 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 |
17 February 1994 | Delivered on: 18 February 1994 Satisfied on: 22 May 1997 Persons entitled: Tsb 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 debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 June 1990 | Delivered on: 13 July 1990 Satisfied on: 15 April 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 July 1985 | Delivered on: 17 July 1985 Satisfied on: 15 August 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing on incurred to the company. Fully Satisfied |
1 March 2005 | Delivered on: 9 March 2005 Satisfied on: 15 July 2009 Persons entitled: Burdale Financial Limited Classification: Book debts and accounts charge Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever. Particulars: By way of fixed charge all its right, title and interest in and to the blocked accounts and to the french accounts and its UK book debts, both uncollected and collected. See the mortgage charge document for full details. Fully Satisfied |
26 July 2000 | Delivered on: 31 July 2000 Satisfied on: 15 July 2009 Persons entitled: Burdale Financial Limited Classification: Mortgage of equipment Secured details: All present and future obligations and liabilities of the company to the chargee. Particulars: All of the equipment; and all spare parts and replacements for and all modifications and additions to the equipment.title guarantee every disposition effected by the deed was made with full title guarantee.. See the mortgage charge document for full details. Fully Satisfied |
1 October 1999 | Delivered on: 15 October 1999 Satisfied on: 15 July 2009 Persons entitled: Burdale Financial Limited Classification: Supplemental debenture,which is supplemental to a debenture dated 15 may 1997 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the new plant. See the mortgage charge document for full details. Fully Satisfied |
27 October 1982 | Delivered on: 28 October 1982 Satisfied on: 14 February 1994 Persons entitled: Forward Trust Limited. Classification: Chattels mortgage. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One-quinset (5 units) type WP36 weighing machine together with ancillary equipment. Serial no: M118. Fully Satisfied |
8 September 2010 | Delivered on: 9 September 2010 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 |
6 July 2010 | Delivered on: 14 July 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 |
11 June 2010 | Delivered on: 15 June 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2016 | Application to strike the company off the register (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 August 2016 | Satisfaction of charge 15 in full (4 pages) |
15 August 2016 | Satisfaction of charge 14 in full (6 pages) |
15 August 2016 | Satisfaction of charge 13 in full (5 pages) |
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Resolutions
|
15 June 2016 | Statement by Directors (1 page) |
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Statement by Directors (1 page) |
15 June 2016 | Solvency Statement dated 09/06/16 (1 page) |
15 June 2016 | Solvency Statement dated 09/06/16 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
21 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
21 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page) |
9 September 2014 | Appointment of Mr Giles Alexander Glidden Henderson as a director on 31 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Nigel Patrick Hebron as a director on 31 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page) |
9 September 2014 | Appointment of Mr Giles Alexander Glidden Henderson as a director on 31 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Nigel Hebron as a secretary on 31 August 2014 (1 page) |
9 September 2014 | Appointment of Mr Mark Christopher Thorpe as a director on 31 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Mark Christopher Thorpe as a director on 31 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Nicholas Robert Bunker as a director on 31 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Nicholas Robert Bunker as a director on 31 August 2014 (2 pages) |
1 April 2014 | Termination of appointment of Richard Robinson as a director (1 page) |
1 April 2014 | Termination of appointment of Richard Robinson as a director (1 page) |
25 March 2014 | Termination of appointment of Ian Lavery as a director (1 page) |
25 March 2014 | Termination of appointment of Ian Lavery as a director (1 page) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 May 2013 | Appointment of Mr Nigel Hebron as a secretary (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 May 2013 | Appointment of Mr Nigel Hebron as a secretary (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 December 2012 | Full accounts made up to 31 December 2011 (17 pages) |
28 December 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 December 2012 | Termination of appointment of Gerald Gibbs as a secretary (1 page) |
14 December 2012 | Termination of appointment of Gerald Gibbs as a director (1 page) |
14 December 2012 | Termination of appointment of Gerald Gibbs as a director (1 page) |
14 December 2012 | Termination of appointment of Gerald Gibbs as a secretary (1 page) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Appointment of Mr Nigel Patrick Hebron as a director (2 pages) |
25 April 2012 | Appointment of Mr Nigel Patrick Hebron as a director (2 pages) |
28 February 2012 | Appointment of Mr Ian Lavery as a director (2 pages) |
28 February 2012 | Appointment of Mr Ian Lavery as a director (2 pages) |
27 February 2012 | Termination of appointment of Michael Weatherhead as a director (1 page) |
27 February 2012 | Termination of appointment of Michael Weatherhead as a director (1 page) |
27 February 2012 | Appointment of Mr Richard Robinson as a director (2 pages) |
27 February 2012 | Appointment of Mr Richard Robinson as a director (2 pages) |
6 December 2011 | Auditor's resignation (1 page) |
6 December 2011 | Auditor's resignation (1 page) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
30 June 2011 | Termination of appointment of Calum Ryder as a director (1 page) |
30 June 2011 | Termination of appointment of Calum Ryder as a director (1 page) |
18 January 2011 | Registered office address changed from Spitalfields House Helions Bumpstead Road Haverhill Suffolk CB9 7AA on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from Spitalfields House Helions Bumpstead Road Haverhill Suffolk CB9 7AA on 18 January 2011 (2 pages) |
12 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
26 July 2010 | Termination of appointment of Robert Jack as a director (1 page) |
26 July 2010 | Termination of appointment of Robert Jack as a director (1 page) |
21 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
14 July 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
30 March 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
4 March 2010 | Full accounts made up to 28 June 2009 (23 pages) |
4 March 2010 | Full accounts made up to 28 June 2009 (23 pages) |
10 November 2009 | Director's details changed for Robert Leslie Jack on 2 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Michael John Weatherhead on 2 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Robert Leslie Jack on 2 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Calum Ryder on 2 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Robert Leslie Jack on 2 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Gerald Alexander Gibbs on 2 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
10 November 2009 | Director's details changed for Mr Michael John Weatherhead on 2 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Calum Ryder on 2 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Calum Ryder on 2 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Gerald Alexander Gibbs on 2 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Michael John Weatherhead on 2 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Gerald Alexander Gibbs on 2 October 2009 (2 pages) |
2 November 2009 | Current accounting period shortened from 28 June 2010 to 31 December 2009 (1 page) |
2 November 2009 | Current accounting period shortened from 28 June 2010 to 31 December 2009 (1 page) |
1 August 2009 | Auditor's resignation (1 page) |
1 August 2009 | Auditor's resignation (1 page) |
29 July 2009 | Accounting reference date extended from 31/03/2009 to 28/06/2009 (1 page) |
29 July 2009 | Accounting reference date extended from 31/03/2009 to 28/06/2009 (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
3 July 2009 | Director appointed michael john weatherhead (2 pages) |
3 July 2009 | Director appointed calum ryder (2 pages) |
3 July 2009 | Director appointed michael john weatherhead (2 pages) |
3 July 2009 | Director appointed calum ryder (2 pages) |
3 July 2009 | Appointment terminated director lisa dalton (1 page) |
3 July 2009 | Appointment terminated director michael dalton (1 page) |
3 July 2009 | Director appointed robert leslie jack (2 pages) |
3 July 2009 | Appointment terminated director lisa dalton (1 page) |
3 July 2009 | Director appointed robert leslie jack (2 pages) |
3 July 2009 | Appointment terminated director michael dalton (1 page) |
13 May 2009 | Appointment terminated director david cross (1 page) |
13 May 2009 | Full accounts made up to 30 March 2008 (26 pages) |
13 May 2009 | Full accounts made up to 30 March 2008 (26 pages) |
13 May 2009 | Appointment terminated director david cross (1 page) |
5 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
14 July 2008 | Appointment terminated director lewis wilson (1 page) |
14 July 2008 | Appointment terminated director lewis wilson (1 page) |
15 November 2007 | Return made up to 12/10/07; full list of members (9 pages) |
15 November 2007 | Return made up to 12/10/07; full list of members (9 pages) |
10 October 2007 | Full accounts made up to 1 April 2007 (20 pages) |
10 October 2007 | Full accounts made up to 1 April 2007 (20 pages) |
10 October 2007 | Full accounts made up to 1 April 2007 (20 pages) |
17 April 2007 | Ad 22/03/07--------- £ si 2200000@1=2200000 £ ic 2200000/4400000 (2 pages) |
17 April 2007 | Ad 22/03/07--------- £ si 2200000@1=2200000 £ ic 2200000/4400000 (2 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Nc inc already adjusted 22/03/07 (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Nc inc already adjusted 22/03/07 (1 page) |
2 April 2007 | Full accounts made up to 26 March 2006 (19 pages) |
2 April 2007 | Full accounts made up to 26 March 2006 (19 pages) |
6 November 2006 | Return made up to 12/10/06; full list of members
|
6 November 2006 | Registered office changed on 06/11/06 from: old ford works, dace road, bow, london E3 2PE (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: old ford works, dace road, bow, london E3 2PE (1 page) |
6 November 2006 | Return made up to 12/10/06; full list of members
|
27 April 2006 | Resolutions
|
27 April 2006 | Ad 24/03/06--------- £ si 1500000@1=1500000 £ ic 700000/2200000 (2 pages) |
27 April 2006 | Resolutions
|
27 April 2006 | Nc inc already adjusted 24/03/06 (1 page) |
27 April 2006 | Nc inc already adjusted 24/03/06 (1 page) |
27 April 2006 | Ad 24/03/06--------- £ si 1500000@1=1500000 £ ic 700000/2200000 (2 pages) |
25 January 2006 | Accounts for a medium company made up to 27 March 2005 (21 pages) |
25 January 2006 | Accounts for a medium company made up to 27 March 2005 (21 pages) |
29 November 2005 | Return made up to 12/10/05; full list of members (8 pages) |
29 November 2005 | Return made up to 12/10/05; full list of members (8 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
9 March 2005 | Particulars of mortgage/charge (5 pages) |
9 March 2005 | Particulars of mortgage/charge (5 pages) |
1 February 2005 | Full accounts made up to 28 March 2004 (21 pages) |
1 February 2005 | Full accounts made up to 28 March 2004 (21 pages) |
29 November 2004 | Return made up to 12/10/04; full list of members (9 pages) |
29 November 2004 | Return made up to 12/10/04; full list of members (9 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (21 pages) |
27 November 2003 | Return made up to 12/10/03; full list of members (9 pages) |
27 November 2003 | Return made up to 12/10/03; full list of members (9 pages) |
25 October 2002 | Return made up to 12/10/02; full list of members (10 pages) |
25 October 2002 | Return made up to 12/10/02; full list of members (10 pages) |
29 June 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
29 June 2002 | Accounts for a medium company made up to 31 March 2002 (18 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
12 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
12 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
24 September 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
24 September 2001 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
29 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
29 January 2001 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
13 November 2000 | Return made up to 12/10/00; full list of members (8 pages) |
13 November 2000 | Return made up to 12/10/00; full list of members (8 pages) |
31 July 2000 | Particulars of mortgage/charge (19 pages) |
31 July 2000 | Particulars of mortgage/charge (19 pages) |
21 October 1999 | Return made up to 12/10/99; full list of members
|
21 October 1999 | Return made up to 12/10/99; full list of members
|
15 October 1999 | Particulars of mortgage/charge (7 pages) |
15 October 1999 | Particulars of mortgage/charge (7 pages) |
4 August 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
4 August 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
23 October 1998 | Return made up to 12/10/98; no change of members (5 pages) |
23 October 1998 | Return made up to 12/10/98; no change of members (5 pages) |
24 June 1998 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
24 June 1998 | Accounts for a medium company made up to 31 March 1998 (19 pages) |
9 December 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
9 December 1997 | Accounts for a medium company made up to 31 March 1997 (18 pages) |
21 October 1997 | Return made up to 12/10/97; full list of members
|
21 October 1997 | Return made up to 12/10/97; full list of members
|
30 May 1997 | Particulars of mortgage/charge (12 pages) |
30 May 1997 | Particulars of mortgage/charge (13 pages) |
30 May 1997 | Particulars of mortgage/charge (12 pages) |
30 May 1997 | Particulars of mortgage/charge (13 pages) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | Resolutions
|
25 March 1997 | Nc inc already adjusted 13/03/97 (1 page) |
25 March 1997 | Nc inc already adjusted 13/03/97 (1 page) |
25 March 1997 | Ad 13/03/97--------- £ si 300000@1=300000 £ ic 400000/700000 (2 pages) |
25 March 1997 | Ad 13/03/97--------- £ si 300000@1=300000 £ ic 400000/700000 (2 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
10 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (17 pages) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
8 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
8 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | Director resigned (1 page) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | Return made up to 12/10/95; no change of members (6 pages) |
23 November 1995 | Return made up to 12/10/95; no change of members (6 pages) |
18 August 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
18 August 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
15 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1994 | Particulars of mortgage/charge (5 pages) |
13 April 1994 | Particulars of mortgage/charge (5 pages) |
14 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1991 | Ad 29/03/91--------- £ si 48760@1=48760 £ ic 1240/50000 (2 pages) |
16 July 1991 | Ad 29/03/91--------- £ si 48760@1=48760 £ ic 1240/50000 (2 pages) |
25 March 1983 | Accounts made up to 3 April 1982 (9 pages) |
25 March 1983 | Accounts made up to 3 April 1982 (9 pages) |
25 March 1983 | Accounts made up to 3 April 1982 (9 pages) |
3 October 1981 | Accounts made up to 28 March 1981 (9 pages) |
3 October 1981 | Accounts made up to 28 March 1981 (9 pages) |
22 May 1957 | Certificate of incorporation (1 page) |
22 May 1957 | Certificate of incorporation (1 page) |