Fudan Way
Teesdale Business Park
Stockton On Tees
TS17 6EN
Secretary Name | Mr Robert Ralph Tindle |
---|---|
Status | Current |
Appointed | 26 November 2010(34 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | Tindle's Llp Medway House Fudan Way Teesdale Business Park Stockton On Tees TS17 6EN |
Director Name | Michael Whinham |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1976(1 week, 1 day after company formation) |
Appointment Duration | 44 years, 5 months (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tindle's Llp Medway House Fudan Way Teesdale Business Park Stockton On Tees TS17 6EN |
Director Name | Mr George William Wallace |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 29 December 1998) |
Role | Company Director |
Correspondence Address | Rosedale Manor Harelaw Stanley Co Durham DH9 8OB |
Secretary Name | Mrs Margaret Whinham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1991(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | The Grange Fellbank Birtley Tyne & Wear |
Director Name | Kenneth Cooper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 January 2002) |
Role | Transport Manager |
Correspondence Address | 4 Church Road Pelton Co Durham DH2 1LZ |
Director Name | Miss Audrey Wood |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 28 November 2003) |
Role | Office Manager |
Correspondence Address | 3 Burnside Felling Gateshead Tyne & Wear NE10 9UY |
Secretary Name | Miss Audrey Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(15 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 26 November 2010) |
Role | Office Manager |
Correspondence Address | 3 Burnside Felling Gateshead Tyne & Wear NE10 9UY |
Director Name | Norman Lee Baker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(23 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 2003) |
Role | Motor Engineer |
Correspondence Address | 17 School Close Gateshead Tyne & Wear NE10 9BE |
Registered Address | C/O Tindle's Llp Medway House Fudan Way Teesdale Business Park Stockton On Tees TS17 6EN |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Address Matches | 3 other UK companies use this postal address |
495 at £1 | Mr Robert Ralph Tindle 90.00% Ordinary |
---|---|
54 at £1 | Michael Whinham 9.82% Ordinary |
1 at £1 | Margaret Whinham 0.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,625,880 |
Cash | £49,024 |
Current Liabilities | £28,623 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 1 week from now) |
28 February 2001 | Delivered on: 2 March 2001 Satisfied on: 7 July 2010 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All plant machinery chattels or other equipment listed in schedule with all rights,title and interest thereon; the benefit of any guarantee,warranty or other obligation thereunder. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 February 2001 | Delivered on: 2 March 2001 Satisfied on: 7 July 2010 Persons entitled: Barclays Bank PLC Classification: Vehicle excise charge supplemental to a debenture dated 25 august 1999 Secured details: All monies due or to become due from the company to the chargee as defined in the aforesaid debenture. Particulars: Fixed charge over all tax discs and the proceeds of refund or redemption thereof in respect of the motor vehicles listed in schedule. See the mortgage charge document for full details. Fully Satisfied |
26 April 2000 | Delivered on: 5 May 2000 Satisfied on: 2 November 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the north west side of hawks road gateshead tyne and wear t/no TY167272. Fully Satisfied |
19 January 2000 | Delivered on: 21 January 2000 Satisfied on: 2 November 2009 Persons entitled: George William Wallace Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on the north side of hawks road gateshead tyne & wear. Fully Satisfied |
25 August 1999 | Delivered on: 8 September 1999 Satisfied on: 2 November 2009 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
27 September 1990 | Delivered on: 3 October 1990 Satisfied on: 13 September 2000 Persons entitled: The Royal Bank of Scotland 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 |
20 November 1985 | Delivered on: 11 December 1985 Satisfied on: 15 January 1911 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings on the north of hawks road, gateshead in the county of tyne and wear. Fully Satisfied |
5 August 1985 | Delivered on: 9 August 1985 Satisfied on: 28 September 2000 Persons entitled: Commercial Credit Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of hawks road, gateshead, all buildings and fixtures. By way of assignment: (1) the goodwill of the business carried on at the property. (Ii) the full benefit of all present & future licences in connection with the business. (Iii) all compensation at any time payable to the company by virtue of the licensing act 1964.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 2005 | Delivered on: 16 March 2005 Satisfied on: 23 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of hawkes road gateshead t/no TY167272. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 February 2005 | Delivered on: 1 March 2005 Satisfied on: 23 November 2010 Persons entitled: Lloyds Tsb 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 |
9 December 1983 | Delivered on: 13 December 1983 Satisfied on: 15 January 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including stocks, shares & other securities. 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 |
24 July 2019 | Delivered on: 25 July 2019 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Particulars: 1. by way of first legal mortgage:. (A) freehold land on the north west side of hawks road, gateshead (registered at the land registry with title number: TY167272); and. (B) all other estates and interests in the freehold, leasehold, heritable and other immovable property (wherever situated) at the date of this deed vested in, or charged to, the chargor (“real propertyâ€) (not charged by paragraph 1(a) above).. 2. by way of first fixed charge all other real property and all interests in real property (not charged by paragraph 1).. 3. by way of first fixed charge all legal and/or equitable interests (including, without limitation, the benefit of all licences in any part of the world) of the chargor in, or relating to:. (A) any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist), whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets of the chargor (which may now or in the future subsist). Outstanding |
24 July 2019 | Delivered on: 25 July 2019 Persons entitled: Sanne Group (UK) Limited Classification: A registered charge Outstanding |
30 April 2014 | Delivered on: 8 May 2014 Persons entitled: Commercial Development Projects Limited Classification: A registered charge Particulars: Land and buildings on the north west side of hawks road gateshead title number TY167272. Outstanding |
30 April 2014 | Delivered on: 7 May 2014 Persons entitled: Icg-Longbow Senior Debt S.A. Classification: A registered charge Outstanding |
30 April 2014 | Delivered on: 7 May 2014 Persons entitled: Icg-Longbow Senior Debt S.A. Classification: A registered charge Outstanding |
9 November 2010 | Delivered on: 13 November 2010 Persons entitled: Commercial Development Projects Limited Classification: Debenture Secured details: All monies due or to become due from the company or the borrower 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. Outstanding |
5 February 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
---|---|
7 December 2020 | Secretary's details changed for Mr Robert Ralph Tindle on 27 November 2020 (1 page) |
7 December 2020 | Change of details for Mr Robert Ralph Tindle as a person with significant control on 27 November 2020 (2 pages) |
7 December 2020 | Registered office address changed from C/O Tindles Llp Scotswood House Teesdale South Thornaby Place Stockton on Tees Cleveland TS17 6SB to C/O Tindle's Llp Medway House Fudan Way Teesdale Business Park Stockton on Tees TS17 6EN on 7 December 2020 (1 page) |
7 December 2020 | Director's details changed for Robert Ralph Tindle on 27 November 2020 (2 pages) |
7 December 2020 | Registered office address changed from C/O Tindle's Llp Medway House Fudan Way Teesdale Business Park Stockton on Tees TS17 6EN England to C/O Tindle's Llp Medway House Fudan Way Teesdale Business Park Stockton on Tees TS17 6EN on 7 December 2020 (1 page) |
7 December 2020 | Director's details changed for Michael Whinham on 27 November 2020 (2 pages) |
30 April 2020 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
8 January 2020 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
25 July 2019 | Registration of charge 012743640017, created on 24 July 2019 (34 pages) |
25 July 2019 | Registration of charge 012743640016, created on 24 July 2019 (26 pages) |
2 January 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 January 2017 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 January 2015 | Annual return made up to 26 December 2014 Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 26 December 2014 Statement of capital on 2015-01-23
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 May 2014 | Registration of charge 012743640015 (21 pages) |
8 May 2014 | Registration of charge 012743640015 (21 pages) |
7 May 2014 | Registration of charge 012743640013 (30 pages) |
7 May 2014 | Registration of charge 012743640014 (28 pages) |
7 May 2014 | Registration of charge 012743640013 (30 pages) |
7 May 2014 | Registration of charge 012743640014 (28 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 January 2014 | Annual return made up to 26 December 2013 Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 26 December 2013 Statement of capital on 2014-01-13
|
15 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 January 2012 | Annual return made up to 26 December 2011 (5 pages) |
26 January 2012 | Annual return made up to 26 December 2011 (5 pages) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Annual return made up to 26 December 2010 (5 pages) |
25 January 2011 | Annual return made up to 26 December 2010 (5 pages) |
25 January 2011 | Director's details changed for Michael Whinham on 25 December 2010 (2 pages) |
25 January 2011 | Director's details changed for Michael Whinham on 25 December 2010 (2 pages) |
21 December 2010 | Termination of appointment of Audrey Wood as a secretary (1 page) |
21 December 2010 | Appointment of Mr Robert Ralph Tindle as a secretary (2 pages) |
21 December 2010 | Termination of appointment of Audrey Wood as a secretary (1 page) |
21 December 2010 | Appointment of Mr Robert Ralph Tindle as a secretary (2 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
13 November 2010 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
14 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 February 2009 | Return made up to 26/12/08; full list of members (4 pages) |
3 February 2009 | Return made up to 26/12/08; full list of members (4 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
11 January 2008 | Return made up to 26/12/07; no change of members (2 pages) |
11 January 2008 | Return made up to 26/12/07; no change of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: hawkes road gateshead tyne and wear NE8 3AD (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: hawkes road gateshead tyne and wear NE8 3AD (1 page) |
18 January 2007 | Return made up to 26/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 26/12/06; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 January 2006 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 January 2006 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 January 2006 | Return made up to 26/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 26/12/05; full list of members (6 pages) |
20 June 2005 | Nc inc already adjusted 04/06/05 (1 page) |
20 June 2005 | Resolutions
|
20 June 2005 | Ad 04/06/05--------- £ si 495@1=495 £ ic 55/550 (2 pages) |
20 June 2005 | Ad 04/06/05--------- £ si 495@1=495 £ ic 55/550 (2 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
20 June 2005 | Nc inc already adjusted 04/06/05 (1 page) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
7 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2005 (2 pages) |
7 June 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 May 2005 (2 pages) |
24 May 2005 | Notice of completion of voluntary arrangement (8 pages) |
24 May 2005 | Notice of completion of voluntary arrangement (8 pages) |
16 March 2005 | Particulars of mortgage/charge (5 pages) |
16 March 2005 | Particulars of mortgage/charge (5 pages) |
1 March 2005 | Particulars of mortgage/charge (7 pages) |
1 March 2005 | Particulars of mortgage/charge (7 pages) |
13 January 2005 | Return made up to 26/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 26/12/04; full list of members (6 pages) |
4 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 October 2004 (2 pages) |
4 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 October 2004 (2 pages) |
5 February 2004 | Return made up to 26/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 26/12/03; full list of members (7 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
11 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 October 2003 (3 pages) |
11 November 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 October 2003 (3 pages) |
11 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 26/12/02; full list of members (7 pages) |
5 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 October 2002 (3 pages) |
5 November 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 29 October 2002 (3 pages) |
16 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 April 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
3 April 2002 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
19 March 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 March 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 March 2002 | Return made up to 26/12/01; full list of members (7 pages) |
8 March 2002 | Return made up to 26/12/01; full list of members (7 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
15 November 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
15 November 2001 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
2 March 2001 | Particulars of mortgage/charge (10 pages) |
2 March 2001 | Particulars of mortgage/charge (7 pages) |
2 March 2001 | Particulars of mortgage/charge (10 pages) |
2 March 2001 | Particulars of mortgage/charge (7 pages) |
10 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 26/12/00; full list of members (7 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Return made up to 26/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 26/12/99; full list of members (7 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
29 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 September 1999 | £ ic 100/55 31/08/99 £ sr 45@1=45 (1 page) |
30 September 1999 | £ ic 100/55 31/08/99 £ sr 45@1=45 (1 page) |
8 September 1999 | Particulars of mortgage/charge (11 pages) |
8 September 1999 | Particulars of mortgage/charge (11 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
21 January 1999 | Return made up to 26/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 26/12/98; no change of members (4 pages) |
23 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
23 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
1 February 1998 | Return made up to 26/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 26/12/97; no change of members (4 pages) |
20 January 1997 | Return made up to 26/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 26/12/96; full list of members (6 pages) |
10 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
10 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
29 December 1995 | Return made up to 26/12/95; no change of members (4 pages) |
29 December 1995 | Return made up to 26/12/95; no change of members (4 pages) |
3 October 1990 | Particulars of mortgage/charge (3 pages) |
3 October 1990 | Particulars of mortgage/charge (3 pages) |
31 December 1986 | Accounts made up to 31 August 1986 (9 pages) |
31 December 1986 | Accounts made up to 31 August 1986 (9 pages) |
2 July 1986 | Accounts for a small company made up to 31 August 1985 (10 pages) |
2 July 1986 | Accounts for a small company made up to 31 August 1985 (10 pages) |
17 September 1976 | New secretary appointed (1 page) |
17 September 1976 | New secretary appointed (1 page) |
23 August 1976 | Incorporation (12 pages) |
23 August 1976 | Incorporation (12 pages) |