Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 19 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mr Robert Arthur Bacon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2014(14 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 January 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mr Harold Peter Tillman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 37 Sheldon Avenue Highgate London N6 4JP |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Jaeger 57 Broadwick Street London Wf 9qs |
Director Name | Mr Peter Lucas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly House 22 Church Street Dunnington York North Yorkshire YO19 5PW |
Secretary Name | John David Mawby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 November 2004) |
Role | Secretary |
Correspondence Address | The Homestead Main Street Lyddington Oakham Leicestershire LE15 9LS |
Director Name | Mark Michael Sean Cotter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 12 West End Strensall York North Yorkshire YO32 5UH |
Director Name | Robert Ernest Adams |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2006) |
Role | Chief Operating Officer |
Correspondence Address | 24 Price Road Jardine's Lookout Hong Kong Sar China |
Director Name | Bruce Philip Rockowitz |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 November 2004(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2013) |
Role | President |
Country of Residence | Hong Kong |
Correspondence Address | Flat C1-3, 9-11 Horizon Drive Chung Hom Kok Hong Kong |
Director Name | Kam Chuen Yim |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 November 2004(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2013) |
Role | Finance Director |
Country of Residence | Hong Kong |
Correspondence Address | House No.53b 10th Street, Hong Lok Yuen Tai Po, New Territories Hong Kong |
Director Name | Annabella Wai Ping Leung |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 November 2014) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | 31b Broadwood Park 38 Broadwood Road Hong Kong |
Secretary Name | Kathleen Susan Keppe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castell Madoc Lower Chapel Brecon Powys LD3 9RF Wales |
Secretary Name | Terry Mei Chow Wan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | Flat B 16th Floor, Block 9, Villa Athena Ma On Shan New Territories Hong Kong |
Secretary Name | Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 2013) |
Role | Company Director |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Website | bmb-group.co.uk |
---|
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Gb Apparel LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
29 April 2004 | Delivered on: 5 May 2004 Satisfied on: 13 January 2005 Persons entitled: Bmb Menswear Limited 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: 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 |
---|---|
14 June 2002 | Delivered on: 25 June 2002 Satisfied on: 25 July 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held ot the credit of the company by the bank on any current deposit or other account. Fully Satisfied |
14 June 2002 | Delivered on: 25 June 2002 Satisfied on: 25 July 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
13 March 2002 | Delivered on: 30 March 2002 Satisfied on: 8 February 2003 Persons entitled: Lfcf Investment 1 (Europe) Limited 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: .. 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 |
13 March 2002 | Delivered on: 21 March 2002 Satisfied on: 8 February 2003 Persons entitled: Lombard North Central PLC Classification: Composite guarantee and mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (Including trade fixtures). 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 |
26 July 2001 | Delivered on: 1 August 2001 Satisfied on: 9 May 2003 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture made between bmb group limited (1) bmb menswear limited (2) bmb apparel limited (3) and national westminster bank PLC (the "security trustee" for itself as bank and lombard north central PLC ("lombard") Secured details: All moneys obligations and liabilities from time to time owing or incurred by the company to the chargee and lombard or any of them under or in connection with this debenture and the other finance documents (as defined) or on any other 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 |
24 April 2001 | Delivered on: 1 May 2001 Satisfied on: 25 June 2004 Persons entitled: Gmac Commercial Credit Limited Classification: Deed of accession to a composite guarantee and debenture dated 19 december 2000 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under any finance document or any other document as defined. Particulars: Land and buildings on the south side of rawcliffe road goole factory BT2/3 powlett road hartlepool cleveland. 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 |
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
19 October 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 October 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
25 June 2016 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 25 June 2016 (2 pages) |
25 June 2016 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 25 June 2016 (2 pages) |
21 June 2016 | Appointment of a voluntary liquidator (1 page) |
21 June 2016 | Declaration of solvency (3 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Declaration of solvency (3 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 August 2015 | Director's details changed for Mr Nicholas Andrew Cottrell on 29 July 2015 (3 pages) |
12 August 2015 | Director's details changed for Mr Nicholas Andrew Cottrell on 29 July 2015 (3 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
28 November 2014 | Appointment of Robert Arthur Bacon as a director on 5 November 2014 (3 pages) |
28 November 2014 | Appointment of Robert Arthur Bacon as a director on 5 November 2014 (3 pages) |
28 November 2014 | Appointment of Robert Arthur Bacon as a director on 5 November 2014 (3 pages) |
26 November 2014 | Termination of appointment of Annabella Wai Ping Leung as a director on 5 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Annabella Wai Ping Leung as a director on 5 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Annabella Wai Ping Leung as a director on 5 November 2014 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
21 May 2013 | Appointment of Mr Nicholas Andrew Cottrell as a director (3 pages) |
21 May 2013 | Appointment of Mr Nicholas Andrew Cottrell as a director (3 pages) |
21 May 2013 | Termination of appointment of Bruce Rockowitz as a director (2 pages) |
21 May 2013 | Termination of appointment of Bruce Rockowitz as a director (2 pages) |
21 May 2013 | Termination of appointment of Kam Yim as a director (2 pages) |
21 May 2013 | Termination of appointment of Kam Yim as a director (2 pages) |
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 pages) |
11 February 2013 | Termination of appointment of Christopher Kershaw as a secretary (2 pages) |
11 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 pages) |
11 February 2013 | Termination of appointment of Christopher Kershaw as a secretary (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
8 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (1 page) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (1 page) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
27 October 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
27 October 2010 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
22 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Termination of appointment of Harold Tillman as a director (1 page) |
19 February 2010 | Termination of appointment of Harold Tillman as a director (1 page) |
19 February 2010 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
19 February 2010 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
23 October 2009 | Termination of appointment of Terry Wan as a secretary (1 page) |
23 October 2009 | Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 23 October 2009 (1 page) |
23 October 2009 | Appointment of Christopher Sydney Sagar Kershaw as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Terry Wan as a secretary (1 page) |
23 October 2009 | Appointment of Christopher Sydney Sagar Kershaw as a secretary (2 pages) |
17 June 2009 | Resolutions
|
17 June 2009 | Resolutions
|
19 May 2009 | Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page) |
19 May 2009 | Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
11 May 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
27 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (14 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (14 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
4 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
26 September 2007 | Secretary resigned (1 page) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | New secretary appointed (1 page) |
26 September 2007 | Secretary resigned (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
16 January 2007 | Full accounts made up to 31 July 2006 (18 pages) |
16 January 2007 | Full accounts made up to 31 July 2006 (18 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
3 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
29 August 2006 | Full accounts made up to 31 July 2005 (18 pages) |
29 August 2006 | Full accounts made up to 31 July 2005 (18 pages) |
26 July 2006 | Director resigned (2 pages) |
26 July 2006 | Director resigned (2 pages) |
26 July 2006 | Director resigned (2 pages) |
26 July 2006 | Director resigned (2 pages) |
24 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
24 November 2005 | Return made up to 13/10/05; full list of members (8 pages) |
9 April 2005 | New secretary appointed (2 pages) |
9 April 2005 | New secretary appointed (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: granary building 1 canal wharf leeds LS11 5BB (1 page) |
30 March 2005 | Location of debenture register (1 page) |
30 March 2005 | Location of register of members (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: granary building 1 canal wharf leeds LS11 5BB (1 page) |
30 March 2005 | Location of debenture register (1 page) |
30 March 2005 | Location of register of members (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
4 February 2005 | New director appointed (3 pages) |
4 February 2005 | New director appointed (3 pages) |
4 February 2005 | New director appointed (3 pages) |
4 February 2005 | New director appointed (3 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | New director appointed (3 pages) |
4 February 2005 | New director appointed (3 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | Resolutions
|
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Full accounts made up to 24 July 2004 (20 pages) |
15 December 2004 | Full accounts made up to 24 July 2004 (20 pages) |
9 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Secretary resigned (1 page) |
11 November 2004 | Return made up to 13/10/04; full list of members (8 pages) |
11 November 2004 | Return made up to 13/10/04; full list of members (8 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2004 | Particulars of mortgage/charge (5 pages) |
5 May 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
25 March 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
22 December 2003 | Full accounts made up to 29 March 2003 (18 pages) |
22 December 2003 | Full accounts made up to 29 March 2003 (18 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 13/10/03; full list of members (8 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2003 | Resolutions
|
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Auditor's resignation (1 page) |
7 February 2003 | Resolutions
|
27 January 2003 | Auditor's resignation (2 pages) |
27 January 2003 | Auditor's resignation (2 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
12 November 2002 | Return made up to 13/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 13/10/02; full list of members (8 pages) |
8 November 2002 | Full accounts made up to 30 March 2002 (19 pages) |
8 November 2002 | Full accounts made up to 30 March 2002 (19 pages) |
27 July 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
27 July 2002 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
25 June 2002 | Particulars of mortgage/charge (7 pages) |
25 June 2002 | Particulars of mortgage/charge (7 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (7 pages) |
30 March 2002 | Particulars of mortgage/charge (7 pages) |
21 March 2002 | Particulars of mortgage/charge (15 pages) |
21 March 2002 | Particulars of mortgage/charge (15 pages) |
8 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 13/10/01; full list of members (7 pages) |
1 August 2001 | Particulars of mortgage/charge (15 pages) |
1 August 2001 | Particulars of mortgage/charge (15 pages) |
1 May 2001 | Particulars of mortgage/charge (19 pages) |
1 May 2001 | Particulars of mortgage/charge (19 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Accounting reference date extended from 31/03/01 to 31/03/02 (1 page) |
23 January 2001 | Accounting reference date extended from 31/03/01 to 31/03/02 (1 page) |
23 January 2001 | New director appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
18 December 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
18 December 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
15 December 2000 | New director appointed (10 pages) |
15 December 2000 | New director appointed (10 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New director appointed (7 pages) |
15 December 2000 | New director appointed (8 pages) |
15 December 2000 | New director appointed (8 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New director appointed (7 pages) |
10 November 2000 | Company name changed jeff & company LIMITED\certificate issued on 10/11/00 (2 pages) |
10 November 2000 | Company name changed jeff & company LIMITED\certificate issued on 10/11/00 (2 pages) |
6 November 2000 | Company name changed ibis (612) LIMITED\certificate issued on 06/11/00 (2 pages) |
6 November 2000 | Company name changed ibis (612) LIMITED\certificate issued on 06/11/00 (2 pages) |
13 October 2000 | Incorporation (34 pages) |
13 October 2000 | Incorporation (34 pages) |