Northwood Business Park
Santry
Dublin 9
Ireland
Director Name | Mr Michael Evans |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2009(16 years, 3 months after company formation) |
Appointment Duration | 10 years (closed 02 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk Centre Midland Way Barlborough Links Business Park Barlborough Chesterfield S43 4XA |
Director Name | Mr Conor O'Leary |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 June 2010(16 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 January 2020) |
Role | Secretary |
Country of Residence | Ireland |
Correspondence Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Mr Michael Evans |
---|---|
Status | Closed |
Appointed | 07 January 2011(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 02 January 2020) |
Role | Company Director |
Correspondence Address | Barlborough Links Business Park Midland Way Barlborough Chesterfield Derbyshire S43 4XA |
Director Name | Ms Jolene Gacquin |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 March 2013(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 January 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | No 2 Northwood Avenue Northwood Business Park Santry Dublin 9 Ireland |
Director Name | Mr Alan Richard Williams |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2013(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 02 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Northwood Avenue Northwood Business Park Santry Dublin9 Ireland |
Director Name | Mr Henry Lincoln Kent |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 February 1995) |
Role | Company Director |
Correspondence Address | Regency House Towers Road Poynton Stockport Cheshire SK12 1DD |
Director Name | Mr Alan Featherstone |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 48 Ridge Way Hixon Stafford Staffordshire ST18 0NZ |
Director Name | Jonathan Brett Diggines |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Rossways 32 Broad Lane Hale Cheshire WA15 0DH |
Director Name | Andrew Rodney Dare |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitegates Mathon Road Colwall Malvern Worcestershire WR13 6ER |
Director Name | Dr Reginald Martin George Bolton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Manor House Filkins Lane Chester CH3 5EP Wales |
Secretary Name | Mr Wilfrid Anthony Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | 22 Parkwood Close Lymm Cheshire WA13 0NQ |
Director Name | Bernard Joseph O'Connell |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Newstown House Ardattin Co Carlow Irish |
Secretary Name | Dr Reginald Martin George Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(8 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Manor House Filkins Lane Chester CH3 5EP Wales |
Director Name | Mr Ian Michael Kent |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 August 1996) |
Role | Export Director |
Correspondence Address | 56 Woolley Avenue Poynton Stockport Cheshire SK12 1XU |
Director Name | Michael Scott Carr |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Highfield House Leckhamptonstead Newbury Berkshire RG20 8QN |
Director Name | Raymond Geoffrey Monbiot |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastgate House Overy Road Burnham Market Norfolk PE31 8HH |
Director Name | Mr Kevin Clive O'Sullivan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 2002) |
Role | Chief Financial Officer |
Correspondence Address | 17 Elgin Road Ballsbridge Dublin 4 Irish |
Director Name | David John Dilger |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1998(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2008) |
Role | Managing Director |
Correspondence Address | Lauriston Cenacle Grove Killiney Hill Road Killiney Co Dublin Ireland |
Director Name | David McLaughlin |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | 10 Chalfont Crescent Wychwood Park Weston Crewe Cheshire CW2 5QT |
Director Name | Mr Ian David Daines |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(8 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 23 August 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Secretary Name | Mr Ian David Daines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(8 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 23 August 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Director Name | Dr Reginald Martin George Bolton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Manor House Filkins Lane Chester CH3 5EP Wales |
Director Name | Patrick Thomas Kennedy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2002(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 61 Dartmouth Square Dublin 6 Ireland |
Secretary Name | Angus Steele Raynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(8 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | The Spinney Clipsham Road, Stretton Oakham Rutland LE15 7QS |
Director Name | David Cullen |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2002(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 14 Bourchier Way Warrington Cheshire WA4 3DW |
Secretary Name | David Cullen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2002(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 14 Bourchier Way Warrington Cheshire WA4 3DW |
Director Name | Simon Mark Beard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2005) |
Role | Finance Director |
Correspondence Address | 23 Hoyles Lane Cottam Preston PR4 0LB |
Secretary Name | Simon Mark Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2005) |
Role | Finance Director |
Correspondence Address | 23 Hoyles Lane Cottam Preston PR4 0LB |
Director Name | Mr Anthony Martin Hynes |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2005(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Piggeries Hassop Bakewell Derbyshire DE45 1NW |
Director Name | William Harrison Barratt |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Sycamore Close Retford Nottinghamshire DN22 7JP |
Secretary Name | Mr Anthony Martin Hynes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2005(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 September 2006) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Piggeries Hassop Bakewell Derbyshire DE45 1NW |
Secretary Name | William Harrison Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Sycamore Close Retford Nottinghamshire DN22 7JP |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 26 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
3 July 2017 | Liquidators' statement of receipts and payments to 26 April 2017 (14 pages) |
---|---|
6 July 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (12 pages) |
22 May 2015 | Registered 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 2015 | Declaration of solvency (9 pages) |
21 May 2015 | Resolutions
|
21 May 2015 | Appointment of a voluntary liquidator (2 pages) |
16 April 2015 | Full accounts made up to 26 September 2014 (12 pages) |
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
21 August 2014 | Director's details changed for Patrick Francis Coveney on 1 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Patrick Francis Coveney on 1 August 2014 (2 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Solvency Statement dated 25/06/14 (2 pages) |
11 July 2014 | Statement of capital on 11 July 2014
|
11 July 2014 | Statement by Directors (1 page) |
2 July 2014 | Accounts for a dormant company made up to 27 September 2013 (9 pages) |
28 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders (8 pages) |
30 May 2013 | Termination of appointment of Diane Walker as a director (1 page) |
1 May 2013 | Appointment of Mr. Alan Richard Williams as a director (2 pages) |
17 April 2013 | Second filing of AP01 previously delivered to Companies House
|
9 April 2013 | Full accounts made up to 28 September 2012 (10 pages) |
21 March 2013 | Appointment of Ms. Jolene Anna Gacquin as a director
|
5 March 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 March 2013 | Re-registration of Memorandum and Articles (11 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Re-registration from a public company to a private limited company (2 pages) |
31 August 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (12 pages) |
30 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
10 March 2011 | Full accounts made up to 24 September 2010 (14 pages) |
12 January 2011 | Termination of appointment of William Barratt as a secretary (1 page) |
12 January 2011 | Appointment of Mr Michael Evans as a secretary (2 pages) |
12 January 2011 | Termination of appointment of William Barratt as a director (1 page) |
6 January 2011 | Termination of appointment of Anthony Hynes as a director (1 page) |
6 January 2011 | Appointment of Ms Diane Walker as a director (2 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Appointment of Mr Conor O'leary as a director (2 pages) |
8 February 2010 | Full accounts made up to 25 September 2009 (12 pages) |
11 January 2010 | Appointment of Michael Evans as a director (3 pages) |
7 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
17 August 2009 | Full accounts made up to 26 September 2008 (12 pages) |
21 April 2009 | Auditor's resignation (2 pages) |
30 October 2008 | Full accounts made up to 28 September 2007 (9 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (4 pages) |
18 April 2008 | Appointment terminate, director david john dilger logged form (1 page) |
18 April 2008 | Appointment terminated director david dilger (1 page) |
5 September 2007 | Return made up to 28/08/07; full list of members (3 pages) |
5 September 2007 | Registered 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 2007 | Registered office changed on 14/05/07 from: greencore sandwiches manton wood enterprise park worksop nottinghamshire S80 2RS (1 page) |
10 May 2007 | Full accounts made up to 29 September 2006 (12 pages) |
12 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
12 September 2006 | Secretary resigned (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
19 December 2005 | Full accounts made up to 30 September 2005 (11 pages) |
27 October 2005 | New secretary appointed;new director appointed (3 pages) |
26 October 2005 | New secretary appointed;new director appointed (3 pages) |
25 October 2005 | Secretary resigned;director resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 3 newtech square first avenue deeside industrial park deeside flintshire CH5 2NT (1 page) |
25 October 2005 | Director resigned (1 page) |
12 October 2005 | Company name changed paramount foods PLC\certificate issued on 12/10/05 (2 pages) |
19 September 2005 | New director appointed (5 pages) |
16 September 2005 | Return made up to 28/08/05; full list of members (8 pages) |
14 September 2005 | Director resigned (1 page) |
4 May 2005 | Full accounts made up to 30 September 2004 (11 pages) |
14 December 2004 | Return made up to 28/08/03; full list of members; amend (11 pages) |
29 November 2004 | Return made up to 28/08/04; full list of members (8 pages) |
27 August 2004 | Secretary resigned;director resigned (1 page) |
27 August 2004 | New secretary appointed;new director appointed (3 pages) |
6 August 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (1 page) |
4 May 2004 | Full accounts made up to 30 September 2003 (11 pages) |
24 November 2003 | Director resigned (1 page) |
24 September 2003 | Return made up to 28/08/03; full list of members
|
24 September 2003 | Director's particulars changed (1 page) |
4 May 2003 | Full accounts made up to 30 September 2002 (14 pages) |
11 March 2003 | Auditor's resignation (1 page) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New secretary appointed;new director appointed (2 pages) |
14 January 2003 | Secretary resigned;director resigned (1 page) |
30 September 2002 | New secretary appointed (2 pages) |
30 September 2002 | Secretary resigned;director resigned (1 page) |
30 September 2002 | Return made up to 28/08/02; full list of members (9 pages) |
13 August 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
12 March 2002 | Full accounts made up to 30 September 2001 (12 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Secretary resigned;director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
21 September 2001 | Return made up to 28/08/01; full list of members
|
11 May 2001 | Registered office changed on 11/05/01 from: 3 newtech square first avenue deeside industrial park deeside flintshire CH5 2NT (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 49 parkway deeside industrial park deeside flintshire CH5 2NS (1 page) |
12 April 2001 | Full accounts made up to 30 September 2000 (13 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
13 September 2000 | Return made up to 28/08/00; full list of members (8 pages) |
16 March 2000 | Full accounts made up to 24 September 1999 (15 pages) |
24 February 2000 | Memorandum and Articles of Association (9 pages) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 1999 | Return made up to 28/08/99; full list of members
|
20 July 1999 | Resolutions
|
26 April 1999 | Full accounts made up to 25 September 1998 (16 pages) |
19 March 1999 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
20 November 1998 | Ad 30/10/98--------- £ si [email protected]=3527 £ ic 1872081/1875608 (2 pages) |
20 November 1998 | Ad 30/10/98--------- £ si [email protected]=937 £ ic 1871144/1872081 (2 pages) |
17 November 1998 | Ad 30/10/98--------- £ si [email protected]=7670 £ ic 1863474/1871144 (5 pages) |
16 November 1998 | Auditor's resignation (2 pages) |
10 November 1998 | Ad 26/10/98--------- premium £ si [email protected]=188 £ ic 1863286/1863474 (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
3 November 1998 | Ad 19/10/98--------- £ si [email protected]=3500 £ ic 1859786/1863286 (3 pages) |
26 October 1998 | Ad 09/10/98--------- £ si [email protected]=750 £ ic 1859036/1859786 (4 pages) |
7 October 1998 | Return made up to 28/08/98; bulk list available separately (7 pages) |
3 September 1998 | Ad 18/08/98--------- £ si [email protected]=300 £ ic 1856636/1856936 (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Nc inc already adjusted 08/05/98 (1 page) |
6 August 1998 | Resolutions
|
4 August 1998 | Ad 10/07/98--------- £ si [email protected]=28 £ ic 1856608/1856636 (2 pages) |
15 June 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: missouri avenue weaste salford greater manchester M5 2NP (1 page) |
29 January 1998 | Ad 16/12/97--------- £ si [email protected]=10 £ ic 1856148/1856158 (2 pages) |
29 January 1998 | Ad 18/12/97--------- £ si [email protected]=9000 £ ic 1847148/1856148 (2 pages) |
18 November 1997 | Ad 01/07/97--------- £ si [email protected] (2 pages) |
8 September 1997 | Memorandum and Articles of Association (86 pages) |
30 June 1997 | Company name changed canadian pizza PLC\certificate issued on 01/07/97 (2 pages) |
11 June 1997 | Full group accounts made up to 31 December 1996 (39 pages) |
14 May 1997 | Resolutions
|
3 March 1997 | Resolutions
|
26 September 1996 | Return made up to 28/08/96; bulk list available separately (7 pages) |
19 September 1996 | Director resigned (1 page) |
11 August 1996 | Ad 02/05/96--------- £ si [email protected] (1 page) |
11 August 1996 | Statement of affairs (103 pages) |
29 July 1996 | Ad 02/05/96--------- £ si [email protected]=82720 £ ic 1723409/1806129 (2 pages) |
22 July 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
14 July 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
10 May 1996 | Resolutions
|
8 May 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Director resigned (1 page) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Director resigned (2 pages) |
19 September 1995 | Return made up to 28/08/95; bulk list available separately
|
21 March 1995 | Registered office changed on 21/03/95 from: units 6, 7 and 8 missouri avenue weaste, salford greater manchester M5 2NP (1 page) |
7 March 1995 | Director resigned (2 pages) |
21 July 1994 | Full group accounts made up to 31 December 1993 (34 pages) |
16 November 1993 | Listing of particulars (51 pages) |
14 October 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 August 1993 | Incorporation (17 pages) |