Reigate
Surrey
RH2 7RN
Secretary Name | David John Barnish |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2010(50 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Spinney Rise Ashurst Drive Box Hill Tadworth Surrey KT20 7LN |
Director Name | Mr Paul Stuart Watson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(52 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Forum, Coopers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5TE |
Director Name | Ian Ernest Frith |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 June 1998) |
Role | Company Director |
Correspondence Address | Hillside Brock Hill Runwell Wickford Essex SS11 7PD |
Director Name | Spencer Hedley May |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 64 Willingale Way Thorpe Bay Southend On Sea Essex SS1 3SN |
Director Name | Anthony Swift |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 81 Stansfield Road Benfleet Essex SS7 4NA |
Secretary Name | Spencer Hedley May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1992(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | 64 Willingale Way Thorpe Bay Southend On Sea Essex SS1 3SN |
Secretary Name | Anthony Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(35 years, 12 months after company formation) |
Appointment Duration | 14 years (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 81 Stansfield Road Benfleet Essex SS7 4NA |
Director Name | Anthony Swift |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(41 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 81 Stansfield Road Benfleet Essex SS7 4NA |
Website | sfw.co.uk |
---|---|
Telephone | 01702 463566 |
Telephone region | Southend-on-Sea |
Registered Address | 1 The Forum, Coopers Way Temple Farm Industrial Estate Southend On Sea Essex SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
198.1k at £0.2 | A M Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,511,666 |
Cash | £4,820 |
Current Liabilities | £5,638,592 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
5 February 2002 | Delivered on: 7 February 2002 Satisfied on: 25 October 2006 Persons entitled: Basf Printing Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee limited to a maximum aggregate sum of £100,000.00. Particulars: The property k/a kenway works, kenway, prittlewell, southend on sea, t/no EX27330 and the property k/a land lying to the east of kenway, southend on sea, t/no EX173119, including all rights attached and appurtenant thereto and all buildings fixtures and fittings thereon and by way of assignment the benefit of all guarantees, warranties, representations given or made by and any rights or remedies against all or any proffesional advisers now or at any time. All right, title and interest in and to all payments made under any and all present and future insurance policies. Fully Satisfied |
---|---|
31 July 2001 | Delivered on: 2 August 2001 Satisfied on: 9 June 2012 Persons entitled: Ge Capital Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under any financing agreement. 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 |
1 September 2000 | Delivered on: 13 September 2000 Satisfied on: 25 October 2006 Persons entitled: Norwich & Peterborough Building Society Classification: Third party mortgage deed Secured details: All monies due or to become due from a & m (holdings) limited to the chargee on any account whatsoever. Particulars: F/H property k/a kenway works kenway prittlewell southend-on-sea essex. T/no EX27330 and EX173119. Fully Satisfied |
5 June 1998 | Delivered on: 19 June 1998 Satisfied on: 25 October 2006 Persons entitled: Nmb-Heller Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and premises k/a kenway works kenway prittlewell southend on sea essex t/nos: EX27330 and EX173119. Fully Satisfied |
5 June 1998 | Delivered on: 16 June 1998 Satisfied on: 25 October 2006 Persons entitled: Ing Lease (UK) LTD Classification: Equipment mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of this equipment mortgage. Particulars: Plant and machinery: windmuller bay - a windmuller & holscher type OMZ1261, 680MM merker six colour rotagravure printing machine with turret unwind/rewinder, flying splices both ends, no. 17000. a-100,000. B-60,000. two stevens autoprecision scales, a-300. B-100. a 30IN. Hydraulic paper guillotine, no. 62822007 with guards, a-1,250. B-750.. see the mortgage charge document for full details. Fully Satisfied |
8 June 1998 | Delivered on: 12 June 1998 Satisfied on: 25 October 2006 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee and/or any receiver 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 |
13 May 1993 | Delivered on: 13 May 1993 Satisfied on: 16 August 1997 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One used dcm 7 colour hls gravure press serial no: 1189806 and one used autotron 175 & surveyor 3000 control serial nos: CAM39974 & SU39973. Fully Satisfied |
30 March 1979 | Delivered on: 11 April 1979 Satisfied on: 6 June 1998 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being kenway works, kenway, prittlewell southend-on-sea essex tog. With all fixtures title no:- ex 27330. Fully Satisfied |
30 March 1979 | Delivered on: 11 April 1979 Satisfied on: 6 June 1998 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property present and future including uncalled capital. Fully Satisfied |
2 July 2019 | Delivered on: 9 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 April 2013 | Delivered on: 4 April 2013 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. Outstanding |
8 September 2009 | Delivered on: 9 September 2009 Persons entitled: Venture Finance PLC Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 November 2007 | Delivered on: 30 November 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £150,000.00 and all other monies due or to become due. Particulars: The items listed on the schedule together with all accessories and component parts and all improvements and renewals thereof together also with all books,manuals,handbooks,technical data,drawings schedules and other documentation. See the mortgage charge document for full details. Outstanding |
3 November 2006 | Delivered on: 8 November 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: M&d MD002/01 31-jan-06 shm 1400 sheeter 3A-448. Vale-tech 10782 13-mar-06 inovex ink dispensing syster 1555. vale-tech 10874 16-jun-06 inovex ink dispensing system. For further details of goods charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
8 August 2006 | Delivered on: 15 August 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture 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. 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 |
16 February 2004 | Delivered on: 27 February 2004 Persons entitled: Muriel Anne Barnish 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: A floating charge over all the company's present and future undertaking, assets and rights, whatever and wherever situate. Outstanding |
23 January 2004 | Delivered on: 30 January 2004 Persons entitled: David Watson Classification: Debenture (floating charge) 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: A floating charge over all the company's present and future undertaking, assets and rights, whatever and wherever situate. Outstanding |
30 November 2023 | Accounts for a small company made up to 28 February 2023 (9 pages) |
---|---|
29 August 2023 | Change of details for Mr David John Watson as a person with significant control on 29 August 2023 (2 pages) |
29 August 2023 | Director's details changed for Mr David John Watson on 29 August 2023 (2 pages) |
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a small company made up to 28 February 2022 (9 pages) |
25 May 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
17 November 2021 | Accounts for a small company made up to 28 February 2021 (9 pages) |
31 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
25 February 2021 | Accounts for a small company made up to 29 February 2020 (9 pages) |
9 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a small company made up to 28 February 2019 (9 pages) |
16 October 2019 | Director's details changed for Mr David John Watson on 1 October 2019 (2 pages) |
9 July 2019 | Registration of charge 006478040017, created on 2 July 2019 (23 pages) |
21 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 28 February 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
6 December 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
18 January 2017 | Satisfaction of charge 16 in full (1 page) |
18 January 2017 | Satisfaction of charge 16 in full (1 page) |
8 December 2016 | Amended accounts made up to 29 February 2016 (8 pages) |
8 December 2016 | Amended accounts made up to 29 February 2016 (8 pages) |
17 November 2016 | Full accounts made up to 29 February 2016 (14 pages) |
17 November 2016 | Full accounts made up to 29 February 2016 (14 pages) |
12 October 2016 | Satisfaction of charge 11 in full (1 page) |
12 October 2016 | Satisfaction of charge 13 in full (1 page) |
12 October 2016 | Satisfaction of charge 14 in full (2 pages) |
12 October 2016 | Satisfaction of charge 12 in full (1 page) |
12 October 2016 | Satisfaction of charge 10 in full (1 page) |
12 October 2016 | Satisfaction of charge 10 in full (1 page) |
12 October 2016 | Satisfaction of charge 12 in full (1 page) |
12 October 2016 | Satisfaction of charge 14 in full (2 pages) |
12 October 2016 | Satisfaction of charge 13 in full (1 page) |
12 October 2016 | Satisfaction of charge 11 in full (1 page) |
23 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
1 December 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
6 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
2 December 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (7 pages) |
1 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
12 November 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
12 November 2013 | Accounts for a small company made up to 28 February 2013 (8 pages) |
2 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
7 November 2012 | Appointment of Paul Stuart Watson as a director (3 pages) |
7 November 2012 | Appointment of Paul Stuart Watson as a director (3 pages) |
26 September 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
26 September 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
2 November 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
24 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
30 November 2010 | Total exemption full accounts made up to 28 February 2010 (13 pages) |
26 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Appointment of David John Barnish as a secretary (2 pages) |
21 June 2010 | Appointment of David John Barnish as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Anthony Swift as a secretary (2 pages) |
18 February 2010 | Termination of appointment of Anthony Swift as a secretary (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
3 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
3 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
30 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from kenway works kenway southend on sea essex SS2 5DY (1 page) |
30 April 2008 | Return made up to 18/03/07; full list of members (3 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from kenway works kenway southend on sea essex SS2 5DY (1 page) |
30 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 18/03/07; full list of members (3 pages) |
28 April 2008 | Return made up to 18/03/06; full list of members (3 pages) |
28 April 2008 | Return made up to 18/03/06; full list of members (3 pages) |
25 April 2008 | Return made up to 18/03/05; full list of members (3 pages) |
25 April 2008 | Return made up to 18/03/04; full list of members (3 pages) |
25 April 2008 | Return made up to 18/03/04; full list of members (3 pages) |
25 April 2008 | Return made up to 18/03/05; full list of members (3 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 1 the forum coopers way temple farm industrial estate southend on sea essex SS2 5TE (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from 1 the forum coopers way temple farm industrial estate southend on sea essex SS2 5TE (1 page) |
24 April 2008 | Return made up to 18/03/02; full list of members (3 pages) |
24 April 2008 | Return made up to 18/03/02; full list of members (3 pages) |
24 April 2008 | Return made up to 18/03/03; full list of members (3 pages) |
24 April 2008 | Return made up to 18/03/03; full list of members (3 pages) |
21 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (10 pages) |
21 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (4 pages) |
21 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (10 pages) |
21 April 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2008 (4 pages) |
20 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
20 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
9 January 2008 | Notice of discharge of Administration Order (3 pages) |
9 January 2008 | Notice of discharge of Administration Order (3 pages) |
30 November 2007 | Particulars of mortgage/charge (5 pages) |
30 November 2007 | Particulars of mortgage/charge (5 pages) |
7 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
7 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2007 | Notice of completion of voluntary arrangement (7 pages) |
30 October 2007 | Notice of completion of voluntary arrangement (7 pages) |
27 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2007 (10 pages) |
27 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2007 (10 pages) |
9 July 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
9 July 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
16 May 2007 | Administrator's abstract of receipts and payments (3 pages) |
16 May 2007 | Administrator's abstract of receipts and payments (3 pages) |
20 March 2007 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
20 March 2007 | Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: kenway works kenway southend on sea essex SS2 5DY (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: kenway works kenway southend on sea essex SS2 5DY (1 page) |
15 November 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
15 November 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2006 | Particulars of mortgage/charge (4 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
6 October 2006 | Administrator's abstract of receipts and payments (2 pages) |
28 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2006 (12 pages) |
28 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2006 (12 pages) |
15 August 2006 | Particulars of mortgage/charge (9 pages) |
15 August 2006 | Particulars of mortgage/charge (9 pages) |
5 May 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
5 May 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
31 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
31 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
31 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
31 March 2006 | Administrator's abstract of receipts and payments (2 pages) |
21 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2005 (10 pages) |
21 September 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2005 (10 pages) |
18 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
18 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
1 March 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
1 March 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
23 December 2004 | Full accounts made up to 29 February 2004 (17 pages) |
23 December 2004 | Full accounts made up to 29 February 2004 (17 pages) |
29 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
29 September 2004 | Administrator's abstract of receipts and payments (2 pages) |
24 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2004 (9 pages) |
24 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2004 (9 pages) |
30 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
30 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 January 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
30 December 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
15 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
15 September 2003 | Administrator's abstract of receipts and payments (2 pages) |
22 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2003 (2 pages) |
22 August 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2003 (2 pages) |
21 March 2003 | Administrator's abstract of receipts and payments (2 pages) |
21 March 2003 | Administrator's abstract of receipts and payments (2 pages) |
5 March 2003 | Accounts for a medium company made up to 28 February 2002 (18 pages) |
5 March 2003 | Accounts for a medium company made up to 28 February 2002 (18 pages) |
18 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
18 September 2002 | Administrator's abstract of receipts and payments (2 pages) |
15 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2002 (2 pages) |
15 August 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 July 2002 (2 pages) |
2 April 2002 | Full accounts made up to 28 February 2001 (18 pages) |
2 April 2002 | Full accounts made up to 28 February 2001 (18 pages) |
12 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
12 March 2002 | Administrator's abstract of receipts and payments (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Administrator's abstract of receipts and payments (4 pages) |
5 December 2001 | Administrator's abstract of receipts and payments (4 pages) |
2 August 2001 | Particulars of mortgage/charge (7 pages) |
2 August 2001 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
2 August 2001 | Notice to Registrar of companies voluntary arrangement taking effect (15 pages) |
2 August 2001 | Particulars of mortgage/charge (7 pages) |
11 June 2001 | Notice of result of meeting of creditors (3 pages) |
11 June 2001 | Notice of result of meeting of creditors (3 pages) |
5 June 2001 | Notice of Administration Order (1 page) |
5 June 2001 | Statement of administrator's proposal (23 pages) |
5 June 2001 | Administration Order (4 pages) |
5 June 2001 | Notice of Administration Order (1 page) |
5 June 2001 | Statement of administrator's proposal (23 pages) |
5 June 2001 | Administration Order (4 pages) |
25 April 2001 | Return made up to 18/03/01; full list of members
|
25 April 2001 | Return made up to 18/03/01; full list of members
|
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
13 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 28 February 1999 (16 pages) |
10 June 1999 | Full accounts made up to 28 February 1999 (16 pages) |
24 May 1999 | Return made up to 18/03/99; full list of members (6 pages) |
24 May 1999 | Return made up to 18/03/99; full list of members (6 pages) |
19 June 1998 | Particulars of mortgage/charge (7 pages) |
19 June 1998 | Particulars of mortgage/charge (7 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
16 June 1998 | Particulars of mortgage/charge (8 pages) |
16 June 1998 | Particulars of mortgage/charge (8 pages) |
12 June 1998 | Particulars of mortgage/charge (4 pages) |
12 June 1998 | Particulars of mortgage/charge (4 pages) |
11 June 1998 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1998 | Resolutions
|
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Director resigned (1 page) |
10 June 1998 | Full accounts made up to 28 February 1998 (15 pages) |
10 June 1998 | Full accounts made up to 28 February 1998 (15 pages) |
6 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1998 | Return made up to 18/03/98; full list of members (6 pages) |
19 March 1998 | Return made up to 18/03/98; full list of members (6 pages) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Full accounts made up to 28 February 1997 (16 pages) |
8 August 1997 | Full accounts made up to 28 February 1997 (16 pages) |
8 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 18/03/97; full list of members (6 pages) |
9 July 1996 | Full accounts made up to 29 February 1996 (16 pages) |
9 July 1996 | Full accounts made up to 29 February 1996 (16 pages) |
16 May 1996 | Secretary resigned;director resigned (1 page) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | Return made up to 18/03/96; full list of members
|
16 May 1996 | Secretary resigned;director resigned (1 page) |
16 May 1996 | Return made up to 18/03/96; full list of members
|
7 September 1995 | Full accounts made up to 28 February 1995 (16 pages) |
7 September 1995 | Full accounts made up to 28 February 1995 (16 pages) |
22 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
22 March 1995 | Return made up to 18/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |