Camhino Das Searas Vilamoura
Quarteira
8125-417
Portugal
Director Name | David Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2006(29 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Delhurst Road Birmingham West Midlands B44 9UU |
Director Name | Mr Michael Mitchell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 May 2001) |
Role | Production Director |
Correspondence Address | The Old Stables Furnace Road Blyth Northumberland NE24 4JW |
Director Name | Mr David Kemp |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 January 2001) |
Role | Sales And Marketing Director |
Correspondence Address | 26 Beaumont Drive Whitley Bay Tyne & Wear NE25 9UT |
Secretary Name | Mr David Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 February 2000) |
Role | Sales And Marketing Director |
Correspondence Address | 26 Beaumont Drive Whitley Bay Tyne & Wear NE25 9UT |
Director Name | Mr Roderick Brett Welch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(22 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Newent Road Northfield West Midlands B31 2ED |
Director Name | Andrew Patrick Fox |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(22 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 4 Silcotes Court Wakefield West Yorkshire WF2 0UJ |
Director Name | Mr Stuart James Mollekin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Secretary Name | Mr Stuart James Mollekin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(22 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Amberhill Way Worsley Manchester M28 1YJ |
Director Name | David Blair |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(22 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington Manor Jubilee Road Finchampstead Berkshire RG40 3SD |
Director Name | Nigel Edward Fuller |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | St. Marys House Fineshade Northamptonshire NN17 3BA |
Director Name | Mr Anthony Douglas Dickinson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Windsor Drive Thrapston Northamptonshire NN14 4XH |
Director Name | Mr Michael Siegfried Meyer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2002(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 August 2006) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 53 Chelsea Crescent Chelsea Harbour London SW10 0XB |
Director Name | Mr Martin Anthony Cooke |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2003(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 August 2006) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Uggool Moycullen Galway Ireland |
Secretary Name | Sean Martin Fowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(28 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 August 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lanchester Green The Chesters Bedlington Northumberland NE22 6JP |
Director Name | Mr Colin Stuart Johnston |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(29 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Cottages Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Secretary Name | Mr Colin Stuart Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(29 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillhead Cottages Gibside, Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6AB |
Secretary Name | L Gardner & Sons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(22 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 04 December 2000) |
Correspondence Address | Barton Hall Hardy Street, Eccles Manchester M30 7WJ |
Secretary Name | Direct Message Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 September 2005) |
Correspondence Address | Barton Hall Hardy Street Eccles Manchester M30 7WJ |
Telephone | 01670 367030 |
---|---|
Telephone region | Morpeth |
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,248,000 |
Gross Profit | £92,000 |
Net Worth | -£702,000 |
Current Liabilities | £2,946,000 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 28 February |
Next Return Due | 15 June 2017 (overdue) |
---|
16 January 1987 | Delivered on: 26 January 1987 Satisfied on: 13 March 2003 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: One safan press brake type cncb-80-3000 M.C.no K2117 one safan guillotine type VS255-4.M.C.no.84980 One miller/interlas T.I.G. welder.M.C.no.005479. Fully Satisfied |
---|---|
9 December 1986 | Delivered on: 16 December 1986 Satisfied on: 5 March 2005 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land situated on the blyth industrial estate at blyth in the county of northumberland. 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 |
2 November 2001 | Delivered on: 18 September 2002 Satisfied on: 13 March 2003 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties Classification: Supplementary security agreement Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The intellectual property rights purchased pursuant to an agreement dated 30/8/2002; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
27 February 2001 | Delivered on: 18 September 2002 Satisfied on: 13 March 2003 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The business and the assets pursuant to an agreement dated 30/8/2002; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
5 February 2001 | Delivered on: 18 September 2002 Satisfied on: 13 March 2003 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The business and the assets pursuant to an agreement dated 30/8/2002; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
5 February 2001 | Delivered on: 16 February 2001 Satisfied on: 13 March 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee (the "agent") as agent and trustee for the finance parties (as defined in the credit agreement) under each finance document and 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 |
28 February 2000 | Delivered on: 17 March 2000 Satisfied on: 28 February 2001 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All present and future obligations and liabilites and of the obligor to any finance party under each finance document except for any obligation which if it were so included would result in the deed contravening section 151 of the companies act 1985. Particulars: F/H land and buildings on the south side of spencer road blyth industrial estate blyth t/no ND46405 together with. 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 |
12 July 1989 | Delivered on: 2 August 1989 Satisfied on: 18 March 2000 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: Land & buildings on south side of spencer road, blyth ind est blyth, northumberland title no. Nd 46405. Fully Satisfied |
16 January 2006 | Delivered on: 17 January 2006 Satisfied on: 9 August 2006 Persons entitled: Euro Sales Finance PLC Classification: Fixed 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 legal mortgage all property, by way of fixed charge the f/h and l/h properties all fixtures and fittings and fixed plant and machinery all goodwill unpaid and/or uncalled capital all intellectual property all stocks shares bonds and securities all loan capital all non-vesting debts. By way of floating charge all other property assets and rights. Fully Satisfied |
14 September 2005 | Delivered on: 29 September 2005 Satisfied on: 9 August 2006 Persons entitled: Brillington Limited,Tim Bohan Limited and Maria Murphy Classification: Legal charge Secured details: All monies due or to become due from direct meaasge group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H spencer road blyht industrial estate blyth northumberland t/no nd 46405 the benefit of all covenants and rights relating to the property,the proceed sof each policy of insurance. See the mortgage charge document for full details. Fully Satisfied |
14 September 2005 | Delivered on: 29 September 2005 Satisfied on: 9 August 2006 Persons entitled: Brillington Limited,Tim Bohan and Maria Murphy 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: Any f/h or l/h property,all fixtures and fittings,all the plant and machinery,vehicles and computer equipment. See the mortgage charge document for full details. Fully Satisfied |
17 February 2005 | Delivered on: 24 February 2005 Satisfied on: 22 July 2006 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. Fully Satisfied |
25 February 2003 | Delivered on: 6 March 2003 Satisfied on: 19 January 2006 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties Classification: A security agreement Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the freehold property known as spencer road blyth industrial estate blyth northumberland NE24 5TG. All estates or interests in any freehold or leasehold property now belonging to it, and all group shares held by it and/or any nominee on its behalf and all related rights accruing to the group shares. See the mortgage charge document for full details. Fully Satisfied |
11 February 1987 | Delivered on: 19 February 1987 Satisfied on: 5 March 2005 Persons entitled: British Coal Enterprise Limited Classification: Secured debenture Secured details: £60,000 due or to become due from the company to the chargee. Particulars: F/H unit BT9/8 spencer road blyth industrial estate blyth in northumberland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 November 1982 | Delivered on: 22 November 1982 Satisfied on: 28 February 2001 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 charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
26 September 2007 | Delivered on: 29 September 2007 Persons entitled: Colin Johnston Classification: Legal charge and debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
23 August 2006 | Delivered on: 25 August 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 August 2006 | Delivered on: 5 August 2006 Persons entitled: Davenham Trust PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being: 1 lvd hst C31/6 elgo 85 guillotine no 26552-1999, 1 lvd delta 1250 lb tk cnc punch no 24250-1997, 1 lvd ppeb-eq 80/25 mnc 95 cnc press brake no 24585-1997 with mnc 95/c control, for details of further equipment charged, please refer to form 395,. see the mortgage charge document for full details. Outstanding |
3 August 2006 | Delivered on: 5 August 2006 Persons entitled: Davenham Trade Finance Limited Classification: Invoice finance agreement 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: All book and other debts revenues and claims present and future and all things in action due or owing. See the mortgage charge document for full details. Outstanding |
3 August 2006 | Delivered on: 5 August 2006 Persons entitled: Davenham Trade Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital,. See the mortgage charge document for full details. Outstanding |
24 August 2015 | Restoration by order of the court (4 pages) |
---|---|
9 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2009 | Notice of move from Administration to Dissolution (5 pages) |
9 June 2009 | Administrator's progress report to 29 May 2009 (10 pages) |
20 May 2009 | Administrator's progress report to 14 April 2009 (15 pages) |
22 October 2008 | Administrator's progress report to 14 October 2008 (9 pages) |
22 October 2008 | Notice of extension of period of Administration (1 page) |
18 July 2008 | Appointment terminated director anthony dickinson (1 page) |
16 May 2008 | Administrator's progress report to 14 October 2008 (10 pages) |
9 February 2008 | Statement of affairs (12 pages) |
21 January 2008 | Secretary resigned;director resigned (1 page) |
28 December 2007 | Company name changed direct message LIMITED\certificate issued on 28/12/07 (2 pages) |
10 December 2007 | Statement of administrator's proposal (18 pages) |
28 October 2007 | Registered office changed on 28/10/07 from: direct message spencer road blyth riverside park blyth northumberland NE24 5TG (1 page) |
26 October 2007 | Appointment of an administrator (1 page) |
29 September 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Return made up to 01/06/07; full list of members
|
23 October 2006 | Full accounts made up to 28 February 2006 (18 pages) |
17 October 2006 | Return made up to 01/06/06; full list of members (9 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2006 | Resolutions
|
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 18-19 princewood road corby northamptonshire NN17 4AP (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New secretary appointed;new director appointed (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2006 | Particulars of mortgage/charge (7 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2006 | Full accounts made up to 28 February 2005 (19 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2006 | Particulars of mortgage/charge (7 pages) |
12 January 2006 | New director appointed (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: barton hall hardy street eccles manchester M30 7WJ (1 page) |
29 September 2005 | Particulars of mortgage/charge (11 pages) |
29 September 2005 | Particulars of mortgage/charge (7 pages) |
21 September 2005 | Full accounts made up to 29 February 2004 (19 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
8 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Particulars of mortgage/charge (9 pages) |
28 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
28 June 2004 | Secretary's particulars changed (1 page) |
4 May 2004 | Director resigned (1 page) |
20 February 2004 | Company name changed direct message (uk) LIMITED\certificate issued on 20/02/04 (2 pages) |
10 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
22 May 2003 | Full accounts made up to 31 August 2002 (22 pages) |
15 April 2003 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
26 March 2003 | New director appointed (2 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2003 | Ad 25/02/03--------- £ si 3750000@1=3750000 £ ic 1080001/4830001 (2 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | Ad 25/02/03--------- £ si 2000000@1=2000000 £ ic 4830001/6830001 (2 pages) |
11 March 2003 | Nc inc already adjusted 25/02/03 (1 page) |
7 March 2003 | Declaration of assistance for shares acquisition (12 pages) |
7 March 2003 | Resolutions
|
6 March 2003 | Particulars of mortgage/charge (12 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Nc inc already adjusted 25/02/03 (3 pages) |
30 January 2003 | Auditor's resignation (1 page) |
23 September 2002 | Statement of affairs (4 pages) |
23 September 2002 | Ad 30/08/02--------- £ si 1@1=1 £ ic 1080000/1080001 (2 pages) |
18 September 2002 | Particulars of property mortgage/charge (6 pages) |
18 September 2002 | Particulars of property mortgage/charge (6 pages) |
18 September 2002 | Particulars of property mortgage/charge (5 pages) |
16 September 2002 | Ad 30/08/02--------- £ si 1000000@1=1000000 £ ic 80000/1080000 (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Nc inc already adjusted 30/08/02 (1 page) |
2 September 2002 | Company name changed symtol engineering LIMITED\certificate issued on 02/09/02 (2 pages) |
18 July 2002 | Location of debenture register (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: unit 6 riverwey industrial park alton hampshire GU34 2QL (1 page) |
18 July 2002 | Location of register of members (1 page) |
28 June 2002 | New director appointed (3 pages) |
20 June 2002 | Return made up to 01/06/02; full list of members (5 pages) |
15 June 2002 | Director resigned (1 page) |
10 December 2001 | Full accounts made up to 31 August 2001 (19 pages) |
13 July 2001 | Return made up to 01/06/01; full list of members (7 pages) |
4 July 2001 | Director resigned (2 pages) |
28 June 2001 | New director appointed (2 pages) |
16 June 2001 | Secretary's particulars changed (1 page) |
16 June 2001 | Location of register of members (1 page) |
16 June 2001 | Location of debenture register (1 page) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Particulars of mortgage/charge (10 pages) |
15 February 2001 | Declaration of assistance for shares acquisition (7 pages) |
15 February 2001 | Resolutions
|
12 February 2001 | Auditor's resignation (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (3 pages) |
9 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
22 January 2001 | Full accounts made up to 31 August 2000 (18 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: barton hall hardy street eccles manchester M30 7WJ (1 page) |
27 December 2000 | Secretary resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | S-div conve 10/05/00 (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: barton hall hardy street, eccles manchester lancashire M30 7WA (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: barton hall hardy street, eccles manchester lancashire M30 7WA (1 page) |
30 March 2000 | New director appointed (4 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (3 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2000 | New secretary appointed;new director appointed (2 pages) |
17 March 2000 | Particulars of mortgage/charge (9 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: spencer road blyth industrial estate blyth northumberland NE24 5TG (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | Declaration of assistance for shares acquisition (8 pages) |
16 March 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
7 March 2000 | Accounts for a medium company made up to 30 September 1999 (23 pages) |
6 March 2000 | Auditor's resignation (1 page) |
12 January 2000 | Return made up to 12/12/99; full list of members
|
18 June 1999 | Accounts for a medium company made up to 30 September 1998 (23 pages) |
29 January 1999 | Return made up to 12/12/98; full list of members (5 pages) |
17 April 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 February 1998 | Return made up to 12/12/97; full list of members (5 pages) |
14 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 February 1997 | Return made up to 12/12/96; full list of members (5 pages) |
16 October 1996 | Director's particulars changed (1 page) |
9 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 November 1995 | Return made up to 12/12/95; no change of members (4 pages) |
12 September 1995 | Return made up to 12/12/94; full list of members (10 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
19 February 1994 | Accounts for a small company made up to 30 September 1993 (6 pages) |
7 January 1994 | Return made up to 12/12/93; full list of members (5 pages) |
3 March 1993 | Return made up to 12/12/92; full list of members (5 pages) |
17 January 1993 | Full accounts made up to 30 September 1992 (14 pages) |
20 May 1992 | Full accounts made up to 30 September 1991 (11 pages) |
2 December 1991 | Return made up to 12/12/91; no change of members (4 pages) |
29 April 1991 | Accounts for a small company made up to 30 September 1990 (11 pages) |
29 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
6 February 1991 | Notice of resolution removing auditor (1 page) |
18 October 1990 | Accounts for a small company made up to 30 September 1989 (8 pages) |
12 March 1990 | Return made up to 12/12/89; full list of members (4 pages) |
20 October 1989 | Accounts for a small company made up to 30 September 1988 (6 pages) |
2 August 1989 | Particulars of mortgage/charge (3 pages) |
10 January 1989 | Return made up to 14/12/88; full list of members (4 pages) |
20 October 1988 | Accounts for a small company made up to 30 September 1987 (7 pages) |
11 February 1988 | Return made up to 30/12/87; full list of members (4 pages) |
11 February 1988 | Registered office changed on 11/02/88 from: unit 9A cowley road blyth industrial estate blyth northumberland NE24 5TF (1 page) |
17 August 1987 | Accounts for a small company made up to 30 September 1986 (2 pages) |
19 February 1987 | Particulars of mortgage/charge (4 pages) |
19 February 1987 | Return made up to 13/11/86; full list of members (4 pages) |
26 January 1987 | Particulars of mortgage/charge (3 pages) |
16 December 1986 | Particulars of mortgage/charge (6 pages) |
29 July 1977 | Incorporation (18 pages) |