Company NameGreencore Pf Limited
Company StatusDissolved
Company Number02848990
CategoryPrivate Limited Company
Incorporation Date28 August 1993(30 years, 8 months ago)
Dissolution Date2 January 2020 (4 years, 3 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NamePatrick Francis Coveney
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed05 September 2005(12 years after company formation)
Appointment Duration14 years, 4 months (closed 02 January 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNo 2 Northwood Avenue
Northwood Business Park
Santry
Dublin 9
Ireland
Director NameMr Michael Evans
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(16 years, 3 months after company formation)
Appointment Duration10 years (closed 02 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Centre Midland Way
Barlborough Links Business Park
Barlborough
Chesterfield
S43 4XA
Director NameMr Conor O'Leary
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed04 June 2010(16 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 02 January 2020)
RoleSecretary
Country of ResidenceIreland
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMr Michael Evans
StatusClosed
Appointed07 January 2011(17 years, 4 months after company formation)
Appointment Duration8 years, 12 months (closed 02 January 2020)
RoleCompany Director
Correspondence AddressBarlborough Links Business Park Midland Way
Barlborough
Chesterfield
Derbyshire
S43 4XA
Director NameMs Jolene Gacquin
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed21 March 2013(19 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 02 January 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressNo 2 Northwood Avenue
Northwood Business Park
Santry
Dublin 9
Ireland
Director NameMr Alan Richard Williams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2013(19 years, 7 months after company formation)
Appointment Duration6 years, 9 months (closed 02 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Northwood Avenue
Northwood Business Park
Santry
Dublin9
Ireland
Director NameMr Henry Lincoln Kent
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 21 February 1995)
RoleCompany Director
Correspondence AddressRegency House
Towers Road Poynton
Stockport
Cheshire
SK12 1DD
Director NameMr Alan Featherstone
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address48 Ridge Way
Hixon
Stafford
Staffordshire
ST18 0NZ
Director NameJonathan Brett Diggines
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressRossways
32 Broad Lane
Hale
Cheshire
WA15 0DH
Director NameAndrew Rodney Dare
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitegates
Mathon Road Colwall
Malvern
Worcestershire
WR13 6ER
Director NameDr Reginald Martin George Bolton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(1 month, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 21 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Manor House
Filkins Lane
Chester
CH3 5EP
Wales
Secretary NameMr Wilfrid Anthony Austin
NationalityBritish
StatusResigned
Appointed07 October 1993(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 24 May 1994)
RoleCompany Director
Correspondence Address22 Parkwood Close
Lymm
Cheshire
WA13 0NQ
Director NameBernard Joseph O'Connell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed18 October 1993(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressNewstown House
Ardattin
Co Carlow
Irish
Secretary NameDr Reginald Martin George Bolton
NationalityBritish
StatusResigned
Appointed24 May 1994(8 months, 4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Manor House
Filkins Lane
Chester
CH3 5EP
Wales
Director NameMr Ian Michael Kent
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 August 1996)
RoleExport Director
Correspondence Address56 Woolley Avenue
Poynton
Stockport
Cheshire
SK12 1XU
Director NameMichael Scott Carr
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressHighfield House
Leckhamptonstead
Newbury
Berkshire
RG20 8QN
Director NameRaymond Geoffrey Monbiot
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastgate House
Overy Road
Burnham Market
Norfolk
PE31 8HH
Director NameMr Kevin Clive O'Sullivan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2002)
RoleChief Financial Officer
Correspondence Address17 Elgin Road
Ballsbridge
Dublin 4
Irish
Director NameDavid John Dilger
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed30 September 1998(5 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2008)
RoleManaging Director
Correspondence AddressLauriston Cenacle Grove
Killiney Hill Road
Killiney
Co Dublin
Ireland
Director NameDavid McLaughlin
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(6 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 October 2001)
RoleCompany Director
Correspondence Address10 Chalfont Crescent
Wychwood Park Weston
Crewe
Cheshire
CW2 5QT
Director NameMr Ian David Daines
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(8 years, 3 months after company formation)
Appointment Duration8 months (resigned 23 August 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Secretary NameMr Ian David Daines
NationalityBritish
StatusResigned
Appointed20 December 2001(8 years, 3 months after company formation)
Appointment Duration8 months (resigned 23 August 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address47 St Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FE
Director NameDr Reginald Martin George Bolton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Manor House
Filkins Lane
Chester
CH3 5EP
Wales
Director NamePatrick Thomas Kennedy
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed19 April 2002(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address61 Dartmouth Square
Dublin 6
Ireland
Secretary NameAngus Steele Raynard
NationalityBritish
StatusResigned
Appointed23 August 2002(8 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 2002)
RoleCompany Director
Correspondence AddressThe Spinney
Clipsham Road, Stretton
Oakham
Rutland
LE15 7QS
Director NameDavid Cullen
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address14 Bourchier Way
Warrington
Cheshire
WA4 3DW
Secretary NameDavid Cullen
NationalityIrish
StatusResigned
Appointed01 November 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address14 Bourchier Way
Warrington
Cheshire
WA4 3DW
Director NameSimon Mark Beard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2005)
RoleFinance Director
Correspondence Address23 Hoyles Lane
Cottam
Preston
PR4 0LB
Secretary NameSimon Mark Beard
NationalityBritish
StatusResigned
Appointed27 July 2004(10 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 2005)
RoleFinance Director
Correspondence Address23 Hoyles Lane
Cottam
Preston
PR4 0LB
Director NameMr Anthony Martin Hynes
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2005(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Piggeries Hassop
Bakewell
Derbyshire
DE45 1NW
Director NameWilliam Harrison Barratt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Sycamore Close
Retford
Nottinghamshire
DN22 7JP
Secretary NameMr Anthony Martin Hynes
NationalityIrish
StatusResigned
Appointed04 October 2005(12 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 12 September 2006)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Piggeries Hassop
Bakewell
Derbyshire
DE45 1NW
Secretary NameWilliam Harrison Barratt
NationalityBritish
StatusResigned
Appointed04 October 2005(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Sycamore Close
Retford
Nottinghamshire
DN22 7JP
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed28 August 1993(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts26 September 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

3 July 2017Liquidators' statement of receipts and payments to 26 April 2017 (14 pages)
6 July 2016Liquidators' statement of receipts and payments to 26 April 2016 (12 pages)
22 May 2015Registered office address changed from Greencore Group Uk Centre Midland Way Barlborough Links Bus Pk, Barlborough Chesterfield S43 4XA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 May 2015 (2 pages)
21 May 2015Declaration of solvency (9 pages)
21 May 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-27
  • LRESSP ‐ Special resolution to wind up on 2015-04-27
  • LRESSP ‐ Special resolution to wind up on 2015-04-27
  • LRESSP ‐ Special resolution to wind up on 2015-04-27
  • LRESSP ‐ Special resolution to wind up on 2015-04-27
  • LRESSP ‐ Special resolution to wind up on 2015-04-27
  • LRESSP ‐ Special resolution to wind up on 2015-04-27
(2 pages)
21 May 2015Appointment of a voluntary liquidator (2 pages)
16 April 2015Full accounts made up to 26 September 2014 (12 pages)
1 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 190.24216
(8 pages)
21 August 2014Director's details changed for Patrick Francis Coveney on 1 August 2014 (2 pages)
21 August 2014Director's details changed for Patrick Francis Coveney on 1 August 2014 (2 pages)
11 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
11 July 2014Solvency Statement dated 25/06/14 (2 pages)
11 July 2014Statement of capital on 11 July 2014
  • GBP 190.24
(4 pages)
11 July 2014Statement by Directors (1 page)
2 July 2014Accounts for a dormant company made up to 27 September 2013 (9 pages)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders (8 pages)
30 May 2013Termination of appointment of Diane Walker as a director (1 page)
1 May 2013Appointment of Mr. Alan Richard Williams as a director (2 pages)
17 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Jolene Gacquin
(5 pages)
9 April 2013Full accounts made up to 28 September 2012 (10 pages)
21 March 2013Appointment of Ms. Jolene Anna Gacquin as a director
  • ANNOTATION A second filed AP01 was registered on 17/04/2013
(3 pages)
5 March 2013Certificate of re-registration from Public Limited Company to Private (1 page)
5 March 2013Re-registration of Memorandum and Articles (11 pages)
5 March 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 March 2013Re-registration from a public company to a private limited company (2 pages)
31 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (7 pages)
3 April 2012Full accounts made up to 30 September 2011 (12 pages)
30 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
10 March 2011Full accounts made up to 24 September 2010 (14 pages)
12 January 2011Termination of appointment of William Barratt as a secretary (1 page)
12 January 2011Appointment of Mr Michael Evans as a secretary (2 pages)
12 January 2011Termination of appointment of William Barratt as a director (1 page)
6 January 2011Termination of appointment of Anthony Hynes as a director (1 page)
6 January 2011Appointment of Ms Diane Walker as a director (2 pages)
31 August 2010Annual return made up to 28 August 2010 with a full list of shareholders (8 pages)
26 July 2010Appointment of Mr Conor O'leary as a director (2 pages)
8 February 2010Full accounts made up to 25 September 2009 (12 pages)
11 January 2010Appointment of Michael Evans as a director (3 pages)
7 September 2009Return made up to 28/08/09; full list of members (4 pages)
17 August 2009Full accounts made up to 26 September 2008 (12 pages)
21 April 2009Auditor's resignation (2 pages)
30 October 2008Full accounts made up to 28 September 2007 (9 pages)
29 August 2008Return made up to 28/08/08; full list of members (4 pages)
18 April 2008Appointment terminate, director david john dilger logged form (1 page)
18 April 2008Appointment terminated director david dilger (1 page)
5 September 2007Return made up to 28/08/07; full list of members (3 pages)
5 September 2007Registered office changed on 05/09/07 from: greencore group uk centre midland ways barlborough link business park barlborough chesterfield S43 4XA (1 page)
14 May 2007Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS (1 page)
10 May 2007Full accounts made up to 29 September 2006 (12 pages)
12 September 2006Return made up to 28/08/06; full list of members (3 pages)
12 September 2006Secretary resigned (1 page)
1 March 2006Director's particulars changed (1 page)
19 December 2005Full accounts made up to 30 September 2005 (11 pages)
27 October 2005New secretary appointed;new director appointed (3 pages)
26 October 2005New secretary appointed;new director appointed (3 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: 3 newtech square first avenue deeside industrial park deeside flintshire CH5 2NT (1 page)
25 October 2005Director resigned (1 page)
12 October 2005Company name changed paramount foods PLC\certificate issued on 12/10/05 (2 pages)
19 September 2005New director appointed (5 pages)
16 September 2005Return made up to 28/08/05; full list of members (8 pages)
14 September 2005Director resigned (1 page)
4 May 2005Full accounts made up to 30 September 2004 (11 pages)
14 December 2004Return made up to 28/08/03; full list of members; amend (11 pages)
29 November 2004Return made up to 28/08/04; full list of members (8 pages)
27 August 2004Secretary resigned;director resigned (1 page)
27 August 2004New secretary appointed;new director appointed (3 pages)
6 August 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004New director appointed (1 page)
4 May 2004Full accounts made up to 30 September 2003 (11 pages)
24 November 2003Director resigned (1 page)
24 September 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 September 2003Director's particulars changed (1 page)
4 May 2003Full accounts made up to 30 September 2002 (14 pages)
11 March 2003Auditor's resignation (1 page)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed;new director appointed (2 pages)
14 January 2003Secretary resigned;director resigned (1 page)
30 September 2002New secretary appointed (2 pages)
30 September 2002Secretary resigned;director resigned (1 page)
30 September 2002Return made up to 28/08/02; full list of members (9 pages)
13 August 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
12 March 2002Full accounts made up to 30 September 2001 (12 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002Director resigned (1 page)
16 November 2001Director resigned (1 page)
21 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2001Registered office changed on 11/05/01 from: 3 newtech square first avenue deeside industrial park deeside flintshire CH5 2NT (1 page)
18 April 2001Registered office changed on 18/04/01 from: 49 parkway deeside industrial park deeside flintshire CH5 2NS (1 page)
12 April 2001Full accounts made up to 30 September 2000 (13 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
13 September 2000Return made up to 28/08/00; full list of members (8 pages)
16 March 2000Full accounts made up to 24 September 1999 (15 pages)
24 February 2000Memorandum and Articles of Association (9 pages)
9 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 October 1999Return made up to 28/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 April 1999Full accounts made up to 25 September 1998 (16 pages)
19 March 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
20 November 1998Ad 30/10/98--------- £ si [email protected]=3527 £ ic 1872081/1875608 (2 pages)
20 November 1998Ad 30/10/98--------- £ si [email protected]=937 £ ic 1871144/1872081 (2 pages)
17 November 1998Ad 30/10/98--------- £ si [email protected]=7670 £ ic 1863474/1871144 (5 pages)
16 November 1998Auditor's resignation (2 pages)
10 November 1998Ad 26/10/98--------- premium £ si [email protected]=188 £ ic 1863286/1863474 (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
3 November 1998Ad 19/10/98--------- £ si [email protected]=3500 £ ic 1859786/1863286 (3 pages)
26 October 1998Ad 09/10/98--------- £ si [email protected]=750 £ ic 1859036/1859786 (4 pages)
7 October 1998Return made up to 28/08/98; bulk list available separately (7 pages)
3 September 1998Ad 18/08/98--------- £ si [email protected]=300 £ ic 1856636/1856936 (2 pages)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 August 1998Nc inc already adjusted 08/05/98 (1 page)
6 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 August 1998Ad 10/07/98--------- £ si [email protected]=28 £ ic 1856608/1856636 (2 pages)
15 June 1998Full group accounts made up to 31 December 1997 (38 pages)
27 April 1998Registered office changed on 27/04/98 from: missouri avenue weaste salford greater manchester M5 2NP (1 page)
29 January 1998Ad 16/12/97--------- £ si [email protected]=10 £ ic 1856148/1856158 (2 pages)
29 January 1998Ad 18/12/97--------- £ si [email protected]=9000 £ ic 1847148/1856148 (2 pages)
18 November 1997Ad 01/07/97--------- £ si [email protected] (2 pages)
8 September 1997Memorandum and Articles of Association (86 pages)
30 June 1997Company name changed canadian pizza PLC\certificate issued on 01/07/97 (2 pages)
11 June 1997Full group accounts made up to 31 December 1996 (39 pages)
14 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 March 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 September 1996Return made up to 28/08/96; bulk list available separately (7 pages)
19 September 1996Director resigned (1 page)
11 August 1996Ad 02/05/96--------- £ si [email protected] (1 page)
11 August 1996Statement of affairs (103 pages)
29 July 1996Ad 02/05/96--------- £ si [email protected]=82720 £ ic 1723409/1806129 (2 pages)
22 July 1996Full group accounts made up to 31 December 1995 (33 pages)
14 July 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
10 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
22 March 1996Director resigned (1 page)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
19 September 1995Return made up to 28/08/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 1995Registered office changed on 21/03/95 from: units 6, 7 and 8 missouri avenue weaste, salford greater manchester M5 2NP (1 page)
7 March 1995Director resigned (2 pages)
21 July 1994Full group accounts made up to 31 December 1993 (34 pages)
16 November 1993Listing of particulars (51 pages)
14 October 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 August 1993Incorporation (17 pages)