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(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 February 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate 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(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Director Name | Rauf Ahmed |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Pendeford Avenue Tettenhall Wolverhampton WV6 9EG |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tennyson Avenue Sutton Coldfield West Midlands |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tennyson Avenue Sutton Coldfield West Midlands |
Secretary Name | Mr Arshad Farooq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Park Road Whitmore Reans Wolverhampton WV1 4PJ |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tennyson Avenue Sutton Coldfield West Midlands |
Director Name | Mr Khalid Parvez |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Latymer Links Avenue Wolverhampton West Midlands WV6 9QF |
Director Name | Mr Arshad Farooq |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(3 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Park Road Whitmore Reans Wolverhampton WV1 4PJ |
Director Name | Mr Robert Leslie Jack |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spitalfields House Helions Bumpstead Road Haverhill Suffolk CB9 7AA |
Director Name | Calum Ryder |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Director Name | Mr Michael John Weatherhead |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Secretary Name | Gerald Alexander Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2012) |
Role | Company Director |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Director Name | Mr Richard Anthony Robinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(18 years, 10 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(18 years, 10 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(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Secretary Name | Mr Nigel Hebron |
---|---|
Status | Resigned |
Appointed | 01 May 2012(19 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | Unit Bt95-4 Tanfield Lea Industrial Estate Stanley County Durham DH9 9XS |
Website | imperialsnackfoods.co.uk |
---|
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) |
51k at £1 | Intersnack LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,697,583 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
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. Outstanding |
17 May 1999 | Delivered on: 26 May 1999 Satisfied on: 29 May 2008 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 1 x 1999 detoner & aspirator serial no. 010709, 1 x 1999 roasting line srial no. 010710, 1 x 1999 elevator serial no. 010712 and 1 x 1999 weigher serial no. 010713. Fully Satisfied |
27 March 1997 | Delivered on: 9 April 1997 Satisfied on: 3 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: 0.42 acres of land at culwell trading estate,woden road,wolverhampton,west midlands t/no.WM322962. Fully Satisfied |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2016 | Voluntary strike-off action has been suspended (1 page) |
17 November 2016 | Voluntary strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for 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) |
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) |
22 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 August 2016 | Satisfaction of charge 5 in full (4 pages) |
15 August 2016 | Satisfaction of charge 3 in full (5 pages) |
15 August 2016 | Satisfaction of charge 4 in full (6 pages) |
15 August 2016 | Satisfaction of charge 3 in full (5 pages) |
15 August 2016 | Satisfaction of charge 4 in full (6 pages) |
15 August 2016 | Satisfaction of charge 5 in full (4 pages) |
15 June 2016 | Solvency Statement dated 09/06/16 (1 page) |
15 June 2016 | Solvency Statement dated 09/06/16 (1 page) |
15 June 2016 | Resolutions
|
15 June 2016 | Statement of capital on 15 June 2016
|
15 June 2016 | Statement by Directors (1 page) |
15 June 2016 | Resolutions
|
15 June 2016 | Statement by Directors (1 page) |
15 June 2016 | Statement of capital on 15 June 2016
|
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
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) |
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) |
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
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 Nicholas Robert Bunker as a director on 31 August 2014 (2 pages) |
9 September 2014 | Appointment of Mr Giles Alexander Glidden Henderson 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 Mark Christopher Thorpe as a director on 31 August 2014 (2 pages) |
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 Nicholas Robert Bunker 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) |
16 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
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) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Appointment of Mr Nigel Hebron as a secretary (1 page) |
16 May 2013 | Appointment of Mr Nigel Hebron as a secretary (1 page) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Accounts made up to 31 December 2011 (16 pages) |
28 December 2012 | Accounts made up to 31 December 2011 (16 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 secretary (1 page) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 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 | Appointment of Mr Richard Robinson as a director (2 pages) |
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 | Termination of appointment of Michael Weatherhead as a director (1 page) |
6 December 2011 | Auditor's resignation (1 page) |
6 December 2011 | Auditor's resignation (1 page) |
1 August 2011 | Accounts made up to 31 December 2010 (20 pages) |
1 August 2011 | Accounts made up to 31 December 2010 (20 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) |
23 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
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) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 5 (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 | Accounts made up to 31 December 2009 (20 pages) |
21 July 2010 | Accounts made up to 31 December 2009 (20 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
14 July 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 May 2010 | Director's details changed for Callum Ryder on 4 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Callum Ryder on 4 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Callum Ryder on 4 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Appointment of Callum Ryder as a director (3 pages) |
27 November 2009 | Appointment of Callum Ryder as a director (3 pages) |
16 November 2009 | Termination of appointment of Arshad Farooq as a secretary (2 pages) |
16 November 2009 | Termination of appointment of Rauf Ahmed as a director (2 pages) |
16 November 2009 | Termination of appointment of Arshad Farooq as a secretary (2 pages) |
16 November 2009 | Termination of appointment of Khalid Parvez as a director (2 pages) |
16 November 2009 | Termination of appointment of Arshad Farooq as a director (2 pages) |
16 November 2009 | Termination of appointment of Khalid Parvez as a director (2 pages) |
16 November 2009 | Termination of appointment of Arshad Farooq as a director (2 pages) |
16 November 2009 | Termination of appointment of Rauf Ahmed as a director (2 pages) |
12 November 2009 | Appointment of Mr Michael John Weatherhead as a director (3 pages) |
12 November 2009 | Appointment of Robert Leslie Jack as a director (3 pages) |
12 November 2009 | Appointment of Mr Michael John Weatherhead as a director (3 pages) |
12 November 2009 | Registered office address changed from Amin Hse Culwell Trading Estate Woden Road Wolverhampton West Midlands WV10 0PG on 12 November 2009 (2 pages) |
12 November 2009 | Appointment of Gerald Alexander Gibbs as a secretary (3 pages) |
12 November 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
12 November 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
12 November 2009 | Registered office address changed from Amin Hse Culwell Trading Estate Woden Road Wolverhampton West Midlands WV10 0PG on 12 November 2009 (2 pages) |
12 November 2009 | Appointment of Gerald Alexander Gibbs as a secretary (3 pages) |
12 November 2009 | Appointment of Robert Leslie Jack as a director (3 pages) |
29 October 2009 | Accounts made up to 31 May 2009 (18 pages) |
29 October 2009 | Accounts made up to 31 May 2009 (18 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
9 March 2009 | Accounts for a medium company made up to 31 May 2008 (17 pages) |
9 March 2009 | Accounts for a medium company made up to 31 May 2008 (17 pages) |
18 December 2008 | Return made up to 04/05/08; full list of members (4 pages) |
18 December 2008 | Return made up to 04/05/08; full list of members (4 pages) |
18 December 2008 | Return made up to 04/05/07; full list of members (4 pages) |
18 December 2008 | Return made up to 04/05/07; full list of members (4 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 February 2008 | Accounts for a medium company made up to 31 May 2007 (17 pages) |
14 February 2008 | Accounts for a medium company made up to 31 May 2007 (17 pages) |
10 March 2007 | Accounts for a medium company made up to 31 May 2006 (16 pages) |
10 March 2007 | Accounts for a medium company made up to 31 May 2006 (16 pages) |
13 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
13 June 2006 | Return made up to 04/05/06; full list of members (3 pages) |
4 February 2006 | Accounts for a medium company made up to 31 May 2005 (16 pages) |
4 February 2006 | Accounts for a medium company made up to 31 May 2005 (16 pages) |
31 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
31 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
12 April 2005 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
12 April 2005 | Accounts for a medium company made up to 31 May 2004 (16 pages) |
9 April 2005 | Return made up to 04/05/04; full list of members
|
9 April 2005 | Return made up to 04/05/04; full list of members
|
23 March 2004 | Return made up to 04/05/02; full list of members (7 pages) |
23 March 2004 | Return made up to 04/05/02; full list of members (7 pages) |
19 March 2004 | Return made up to 04/05/03; full list of members (7 pages) |
19 March 2004 | Return made up to 04/05/03; full list of members (7 pages) |
12 February 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
12 February 2004 | Accounts for a medium company made up to 31 May 2003 (16 pages) |
25 January 2003 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
25 January 2003 | Accounts for a medium company made up to 31 May 2002 (17 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
8 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
5 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
5 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
7 March 2000 | Return made up to 04/05/99; full list of members (7 pages) |
7 March 2000 | Return made up to 04/05/99; full list of members (7 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
20 October 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: solveworth works woden road wolverhampton west midlands WV10 0UB (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: solveworth works woden road wolverhampton west midlands WV10 0UB (1 page) |
2 September 1998 | Return made up to 04/05/98; no change of members (4 pages) |
2 September 1998 | Return made up to 04/05/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
7 November 1997 | Return made up to 04/05/97; no change of members (4 pages) |
7 November 1997 | Return made up to 04/05/97; no change of members (4 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
12 June 1996 | New director appointed (2 pages) |
12 June 1996 | New director appointed (2 pages) |
30 May 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
30 May 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
16 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
16 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
28 March 1996 | Nc inc already adjusted 08/03/96 (1 page) |
28 March 1996 | Resolutions
|
28 March 1996 | Nc inc already adjusted 08/03/96 (1 page) |
28 March 1996 | Ad 08/03/96--------- £ si 50997@1=50997 £ ic 2/50999 (2 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Ad 08/03/96--------- £ si 50997@1=50997 £ ic 2/50999 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 July 1993 | Company name changed\certificate issued on 01/07/93 (2 pages) |
1 July 1993 | Company name changed\certificate issued on 01/07/93 (2 pages) |
4 May 1993 | Incorporation (16 pages) |
4 May 1993 | Incorporation (16 pages) |