Newcastle Upon Tyne
NE1 3DX
Director Name | Mr David Alan Moore |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Michael Derek Willink |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2011(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Mrs Michelle Woodward |
---|---|
Status | Current |
Appointed | 06 January 2011(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Peter Joseph Moran |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 1 Wilton Close Darlington County Durham DL3 9RE |
Director Name | Christopher John Redfern |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 06 August 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Amdega Ltd Faverdale Industrial Estate Darlington County Durham DL3 0PW |
Director Name | Dr Anthony Edward James Reynolds |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 10 February 1998) |
Role | Managing Director |
Correspondence Address | Keats House Barnes Croft Hilderstone Stone Staffordshire ST15 8XU |
Director Name | Colin Michael Taylor |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 July 2008) |
Role | Managing Director |
Correspondence Address | 4 Serpentine Road Hartlepool TS26 0LZ |
Director Name | Andrew John Mee |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 June 1999) |
Role | Finance Director |
Correspondence Address | 10 St Aidans Park Fourstones Hexham Northumberland NE47 5EB |
Director Name | Mr Robert Graham Wilson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oaklands Darras Hall Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9PH |
Director Name | Mr Gary Nigel Howse |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amdega Ltd Faverdale Industrial Estate Darlington County Durham DL3 0PW |
Director Name | Karl David Wharton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Amdega Ltd Faverdale Industrial Estate Darlington County Durham DL3 0PW |
Secretary Name | Mrs Louise Annette Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2010) |
Role | Accountant |
Correspondence Address | 1 Fewston Close Hartlepool Teeside TS26 0QN |
Director Name | Mr Philip Dennison Barker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 January 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Amdega Ltd Faverdale Industrial Estate Darlington County Durham DL3 0PW |
Secretary Name | Mr Philip Dennison Barker |
---|---|
Status | Resigned |
Appointed | 30 June 2010(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 January 2011) |
Role | Company Director |
Correspondence Address | Amdega Ltd Faverdale Industrial Estate Darlington County Durham DL3 0PW |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1997(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2004(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 2008) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
33k at 0.2 | Crossco (519) Limited 41.17% Ordinary |
---|---|
446.2k at 0.01 | 3i Group PLC 22.27% Preference |
47.1k at 0.01 | 3i Group PLC 2.35% Ordinary |
15k at 0.2 | Christopher John Redfern 18.71% Ordinary |
12k at 0.2 | Crossco (310) Limited 14.97% Ordinary |
10.5k at 0.01 | 3i Group PLC 0.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,327,000 |
Gross Profit | £5,998,000 |
Net Worth | £553,000 |
Cash | £661,000 |
Current Liabilities | £10,219,000 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2011 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 September |
Next Return Due | 22 May 2017 (overdue) |
---|
18 August 2010 | Delivered on: 21 August 2010 Persons entitled: Endless LLP (Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the finance parties 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 |
---|---|
22 June 2006 | Delivered on: 7 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H faverdale industrial estate darlington county durham t/n DU161351. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 February 2003 | Delivered on: 11 March 2003 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 |
28 February 2003 | Delivered on: 4 March 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land and buildings at faverdale industrial estate darlington county durham t/n's DU144683, DU181179, DU181252 and DU210805. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 October 2000 | Delivered on: 31 October 2000 Satisfied on: 28 March 2003 Persons entitled: Barclays Bank PLC Classification: Mortgage of trade marks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the united kingdom trade marks listed in the schedule hereto. See the mortgage charge document for full details. Fully Satisfied |
31 July 1998 | Delivered on: 17 August 1998 Satisfied on: 28 March 2003 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: Premises to the east of faverdale and to the north east of west auckland rd,faverdale industrial estate,darlington,durham; t/nos DU144683,DU181179,DU181252 and DU210805. Fully Satisfied |
31 July 1998 | Delivered on: 15 August 1998 Satisfied on: 9 October 2003 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises situated to the east of faverdale and land to the north-east of west auckland road faverdale industrial estate darlington co durham t/nos: DU144683 DU181179 DU181252 and DU210805 by way of assignment the goodwill of the business and the benefit of all licences. Fully Satisfied |
15 August 1997 | Delivered on: 29 August 1997 Satisfied on: 28 March 2003 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 |
15 August 1997 | Delivered on: 28 August 1997 Satisfied on: 9 October 2003 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the udertaking of the company and all its property and assets please refer to form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
29 January 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved following liquidation (1 page) |
29 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2012 | Administrator's progress report to 19 October 2012 (28 pages) |
6 November 2012 | Administrator's progress report to 19 October 2012 (28 pages) |
29 October 2012 | Notice of move from Administration to Dissolution on 19 October 2012 (28 pages) |
29 October 2012 | Notice of move from Administration to Dissolution (28 pages) |
11 June 2012 | Notice of appointment of receiver or manager (2 pages) |
11 June 2012 | Notice of appointment of receiver or manager (2 pages) |
11 June 2012 | Notice of appointment of receiver or manager (2 pages) |
11 June 2012 | Notice of appointment of receiver or manager (2 pages) |
25 May 2012 | Notice of extension of period of Administration (1 page) |
25 May 2012 | Notice of extension of period of Administration (1 page) |
26 April 2012 | Notice of extension of period of Administration (1 page) |
26 April 2012 | Notice of extension of period of Administration (1 page) |
26 April 2012 | Administrator's progress report to 12 March 2012 (21 pages) |
26 April 2012 | Administrator's progress report to 12 March 2012 (21 pages) |
30 November 2011 | Administrator's progress report to 26 October 2011 (26 pages) |
30 November 2011 | Administrator's progress report to 26 October 2011 (26 pages) |
13 September 2011 | Notice of deemed approval of proposals (3 pages) |
13 September 2011 | Notice of deemed approval of proposals (3 pages) |
29 June 2011 | Statement of affairs with form 2.14B (11 pages) |
29 June 2011 | Statement of affairs with form 2.14B (11 pages) |
27 June 2011 | Statement of administrator's proposal (33 pages) |
27 June 2011 | Statement of administrator's proposal (33 pages) |
3 June 2011 | Company name changed amdega LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Change of name notice (2 pages) |
3 June 2011 | Change of name notice (2 pages) |
3 June 2011 | Company name changed amdega LIMITED\certificate issued on 03/06/11
|
9 May 2011 | Appointment of an administrator (1 page) |
9 May 2011 | Appointment of an administrator (1 page) |
5 May 2011 | Registered office address changed from Amdega Ltd Faverdale Industrial Estate Darlington County Durham DL3 0PW United Kingdom on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from Amdega Ltd Faverdale Industrial Estate Darlington County Durham DL3 0PW United Kingdom on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from Amdega Ltd Faverdale Industrial Estate Darlington County Durham DL3 0PW United Kingdom on 5 May 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Michael Derek Willink on 26 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr David Alan Moore on 26 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr David Alan Moore on 26 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr Michael Derek Willink on 26 April 2011 (2 pages) |
7 January 2011 | Appointment of Mrs Michelle Woodward as a secretary (1 page) |
7 January 2011 | Appointment of Mrs Michelle Woodward as a secretary (1 page) |
7 January 2011 | Appointment of Mr Michael Derek Willink as a director (2 pages) |
7 January 2011 | Appointment of Mr Michael Derek Willink as a director (2 pages) |
6 January 2011 | Appointment of Mr David Alan Moore as a director (2 pages) |
6 January 2011 | Termination of appointment of Philip Barker as a secretary (1 page) |
6 January 2011 | Termination of appointment of Philip Barker as a director (1 page) |
6 January 2011 | Termination of appointment of Philip Barker as a director (1 page) |
6 January 2011 | Termination of appointment of Philip Barker as a secretary (1 page) |
6 January 2011 | Appointment of Mr David Alan Moore as a director (2 pages) |
6 October 2010 | Termination of appointment of Karl Wharton as a director (1 page) |
6 October 2010 | Termination of appointment of Karl Wharton as a director (1 page) |
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
31 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
31 August 2010 | Resolutions
|
31 August 2010 | Termination of appointment of Gary Howse as a director (2 pages) |
31 August 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
31 August 2010 | Resolutions
|
31 August 2010 | Termination of appointment of Gary Howse as a director (2 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
21 August 2010 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
11 August 2010 | Termination of appointment of Christopher Redfern as a director (1 page) |
11 August 2010 | Director's details changed for Karl David Wharton on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Philip Dennison Barker on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Paul Cruddace on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Christopher John Redfern on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Gary Nigel Howse on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Philip Dennison Barker on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Christopher John Redfern on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Paul Cruddace on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Gary Nigel Howse on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Karl David Wharton on 11 August 2010 (2 pages) |
11 August 2010 | Termination of appointment of Christopher Redfern as a director (1 page) |
5 August 2010 | Appointment of Mr Philip Dennison Barker as a secretary (1 page) |
5 August 2010 | Termination of appointment of Louise Robson as a secretary (1 page) |
5 August 2010 | Termination of appointment of Louise Robson as a secretary (1 page) |
5 August 2010 | Appointment of Mr Philip Dennison Barker as a secretary (1 page) |
3 June 2010 | Director's details changed for Paul Cruddace on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Christopher John Redfern on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Karl David Wharton on 1 November 2009 (2 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Director's details changed for Karl David Wharton on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Philip Dennison Barker on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Christopher John Redfern on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Paul Cruddace on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Paul Cruddace on 1 November 2009 (2 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Director's details changed for Philip Dennison Barker on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Christopher John Redfern on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Philip Dennison Barker on 1 November 2009 (2 pages) |
3 June 2010 | Director's details changed for Karl David Wharton on 1 November 2009 (2 pages) |
3 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (8 pages) |
8 December 2009 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
8 December 2009 | Group of companies' accounts made up to 30 September 2009 (31 pages) |
1 December 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page) |
1 December 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
8 June 2009 | Return made up to 08/05/09; full list of members (6 pages) |
8 June 2009 | Return made up to 08/05/09; full list of members (6 pages) |
21 April 2009 | Resolutions
|
21 April 2009 | Resolutions
|
10 September 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
10 September 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
2 September 2008 | Director appointed paul cruddace (2 pages) |
2 September 2008 | Director appointed phillip dennison barker (2 pages) |
2 September 2008 | Director appointed paul cruddace (2 pages) |
2 September 2008 | Director appointed phillip dennison barker (2 pages) |
10 July 2008 | Appointment terminated director colin taylor (1 page) |
10 July 2008 | Appointment Terminated Director colin taylor (1 page) |
6 June 2008 | Return made up to 08/05/08; full list of members (6 pages) |
6 June 2008 | Return made up to 08/05/08; full list of members (6 pages) |
30 April 2008 | Director appointed karl david wharton (2 pages) |
30 April 2008 | Director appointed karl david wharton (2 pages) |
25 April 2008 | Secretary appointed mrs louise robson (1 page) |
25 April 2008 | Appointment Terminated Secretary prima secretary LIMITED (1 page) |
25 April 2008 | Secretary appointed mrs louise robson (1 page) |
25 April 2008 | Appointment terminated secretary prima secretary LIMITED (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
21 March 2008 | Registered office changed on 21/03/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | New director appointed (3 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
6 January 2007 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
6 January 2007 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (4 pages) |
8 May 2006 | Return made up to 08/05/06; full list of members (4 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
10 May 2005 | Return made up to 08/05/05; full list of members (4 pages) |
10 May 2005 | Return made up to 08/05/05; full list of members (4 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (8 pages) |
6 November 2003 | Return made up to 08/05/03; full list of members; amend (7 pages) |
6 November 2003 | Return made up to 08/05/03; full list of members; amend (7 pages) |
5 November 2003 | Return made up to 08/05/03; full list of members; amend (7 pages) |
5 November 2003 | Return made up to 08/05/03; full list of members; amend (7 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
1 September 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
14 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
14 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
13 November 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
15 August 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
15 August 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
8 August 2002 | Director's particulars changed (1 page) |
24 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
24 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
10 January 2002 | Group of companies' accounts made up to 28 July 2001 (23 pages) |
10 January 2002 | Group of companies' accounts made up to 28 July 2001 (23 pages) |
6 July 2001 | Group of companies' accounts made up to 31 July 2000 (23 pages) |
6 July 2001 | Group of companies' accounts made up to 31 July 2000 (23 pages) |
5 June 2001 | Return made up to 08/05/01; full list of members (9 pages) |
5 June 2001 | Return made up to 08/05/01; full list of members (9 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
31 October 2000 | Particulars of mortgage/charge (6 pages) |
31 October 2000 | Particulars of mortgage/charge (6 pages) |
27 June 2000 | Return made up to 08/05/00; full list of members (9 pages) |
27 June 2000 | Return made up to 08/05/00; full list of members (9 pages) |
10 January 2000 | Full group accounts made up to 31 July 1999 (24 pages) |
10 January 2000 | Full group accounts made up to 31 July 1999 (24 pages) |
5 October 1999 | Return made up to 08/05/99; full list of members; amend (8 pages) |
5 October 1999 | Return made up to 08/05/99; full list of members; amend (8 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 08/05/99; no change of members (6 pages) |
8 June 1999 | Return made up to 08/05/99; no change of members (6 pages) |
4 February 1999 | Full group accounts made up to 2 August 1998 (24 pages) |
4 February 1999 | Full group accounts made up to 2 August 1998 (24 pages) |
4 February 1999 | Full group accounts made up to 2 August 1998 (24 pages) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
15 September 1998 | Company name changed crossco (263) LIMITED\certificate issued on 16/09/98 (4 pages) |
15 September 1998 | Company name changed crossco (263) LIMITED\certificate issued on 16/09/98 (4 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Memorandum and Articles of Association (25 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Memorandum and Articles of Association (25 pages) |
6 July 1998 | Resolutions
|
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
28 May 1998 | Director's particulars changed (1 page) |
28 May 1998 | Director's particulars changed (1 page) |
17 April 1998 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
17 April 1998 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
1 September 1997 | Nc inc already adjusted 15/08/97 (1 page) |
1 September 1997 | Resolutions
|
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | S-div 15/08/97 (1 page) |
1 September 1997 | Ad 15/08/97--------- £ si [email protected]=14999 £ ic 9501/24500 (2 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Ad 15/08/97--------- £ si [email protected]=9500 £ ic 1/9501 (2 pages) |
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | Ad 15/08/97--------- £ si [email protected]=14999 £ ic 9501/24500 (2 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | S-div 15/08/97 (1 page) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Resolutions
|
1 September 1997 | Resolutions
|
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | Nc inc already adjusted 15/08/97 (1 page) |
1 September 1997 | Ad 15/08/97--------- £ si [email protected]=9500 £ ic 1/9501 (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
28 August 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Incorporation (18 pages) |