About

Registered Number: 02003672
Date of Incorporation: 25/03/1986 (38 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/02/2018 (6 years and 3 months ago)
Registered Address: Norcliffe House, Station Road, Wilmslow, SK9 1BU

 

Ph Homes Ltd was founded on 25 March 1986, it's status in the Companies House registry is set to "Dissolved". This organisation has 4 directors listed as Mattison, Abigail, Poulton, Christopher, Root, Christopher, Watson, Susan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POULTON, Christopher 01 March 1997 13 August 1997 1
ROOT, Christopher 30 June 1997 16 October 1998 1
WATSON, Susan N/A 17 February 1993 1
Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 21 November 2017
AC92 - N/A 21 August 2017
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 16 July 2016
TM01 - Termination of appointment of director 29 March 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 13 October 2015
RESOLUTIONS - N/A 05 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 October 2015
SH19 - Statement of capital 05 October 2015
CAP-SS - N/A 05 October 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 18 February 2015
AR01 - Annual Return 13 December 2014
TM01 - Termination of appointment of director 13 December 2014
AA - Annual Accounts 09 October 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
CH01 - Change of particulars for director 22 May 2014
AD01 - Change of registered office address 21 February 2014
AP01 - Appointment of director 15 January 2014
AR01 - Annual Return 05 December 2013
TM01 - Termination of appointment of director 13 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 04 November 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 26 June 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
AA - Annual Accounts 03 November 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 05 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 04 November 2004
395 - Particulars of a mortgage or charge 06 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 2004
395 - Particulars of a mortgage or charge 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 June 2004
363s - Annual Return 23 December 2003
363s - Annual Return 27 November 2003
AA - Annual Accounts 14 October 2003
225 - Change of Accounting Reference Date 18 August 2003
363s - Annual Return 19 December 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
AA - Annual Accounts 24 September 2002
RESOLUTIONS - N/A 19 September 2002
RESOLUTIONS - N/A 19 September 2002
MEM/ARTS - N/A 19 September 2002
395 - Particulars of a mortgage or charge 14 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 21 December 2001
363s - Annual Return 10 December 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 29 March 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
AA - Annual Accounts 19 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1999
RESOLUTIONS - N/A 08 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 March 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 31 March 1999
363s - Annual Return 20 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
AA - Annual Accounts 01 October 1998
395 - Particulars of a mortgage or charge 30 June 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 June 1998
RESOLUTIONS - N/A 17 June 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
RESOLUTIONS - N/A 23 March 1998
MEM/ARTS - N/A 23 March 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 March 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 1998
RESOLUTIONS - N/A 16 March 1998
CERTNM - Change of name certificate 09 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
MISC - Miscellaneous document 27 January 1998
MISC - Miscellaneous document 27 January 1998
RESOLUTIONS - N/A 08 January 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 January 1998
363s - Annual Return 26 November 1997
225 - Change of Accounting Reference Date 16 September 1997
RESOLUTIONS - N/A 26 August 1997
RESOLUTIONS - N/A 26 August 1997
CERT10 - Re-registration of a company from public to private 26 August 1997
MAR - Memorandum and Articles - used in re-registration 26 August 1997
53 - Application by a public company for re-registration as a private company 26 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 27 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
287 - Change in situation or address of Registered Office 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1997
169 - Return by a company purchasing its own shares 21 May 1997
169 - Return by a company purchasing its own shares 21 May 1997
169 - Return by a company purchasing its own shares 21 May 1997
RESOLUTIONS - N/A 09 May 1997
RESOLUTIONS - N/A 09 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
AA - Annual Accounts 03 May 1997
288c - Notice of change of directors or secretaries or in their particulars 06 January 1997
363s - Annual Return 10 December 1996
395 - Particulars of a mortgage or charge 26 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
395 - Particulars of a mortgage or charge 09 November 1996
288 - N/A 30 August 1996
RESOLUTIONS - N/A 11 June 1996
AA - Annual Accounts 29 April 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1996
RESOLUTIONS - N/A 15 March 1996
RESOLUTIONS - N/A 15 March 1996
395 - Particulars of a mortgage or charge 28 February 1996
395 - Particulars of a mortgage or charge 28 February 1996
395 - Particulars of a mortgage or charge 28 February 1996
395 - Particulars of a mortgage or charge 28 February 1996
395 - Particulars of a mortgage or charge 28 February 1996
395 - Particulars of a mortgage or charge 28 February 1996
395 - Particulars of a mortgage or charge 28 February 1996
395 - Particulars of a mortgage or charge 28 February 1996
395 - Particulars of a mortgage or charge 28 February 1996
363s - Annual Return 27 November 1995
288 - N/A 01 August 1995
288 - N/A 04 April 1995
RESOLUTIONS - N/A 21 March 1995
RESOLUTIONS - N/A 21 March 1995
RESOLUTIONS - N/A 21 March 1995
RESOLUTIONS - N/A 21 March 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 21 December 1994
288 - N/A 26 April 1994
288 - N/A 14 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1994
AA - Annual Accounts 31 January 1994
288 - N/A 12 January 1994
363s - Annual Return 12 January 1994
395 - Particulars of a mortgage or charge 25 November 1993
395 - Particulars of a mortgage or charge 01 November 1993
395 - Particulars of a mortgage or charge 08 October 1993
288 - N/A 13 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1993
395 - Particulars of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 31 July 1993
395 - Particulars of a mortgage or charge 26 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1993
SA - Shares agreement 07 May 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 07 May 1993
288 - N/A 13 April 1993
88(2)P - N/A 23 March 1993
288 - N/A 01 March 1993
AA - Annual Accounts 26 January 1993
363b - Annual Return 14 December 1992
287 - Change in situation or address of Registered Office 14 October 1992
288 - N/A 13 October 1992
RESOLUTIONS - N/A 11 August 1992
RESOLUTIONS - N/A 11 August 1992
RESOLUTIONS - N/A 11 August 1992
RESOLUTIONS - N/A 11 August 1992
RESOLUTIONS - N/A 11 August 1992
RESOLUTIONS - N/A 11 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1992
MEM/ARTS - N/A 11 August 1992
MA - Memorandum and Articles 11 August 1992
123 - Notice of increase in nominal capital 11 August 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 August 1992
353 - Register of members 11 August 1992
PROSP - Prospectus 17 July 1992
RESOLUTIONS - N/A 08 July 1992
BS - Balance sheet 08 July 1992
MAR - Memorandum and Articles - used in re-registration 08 July 1992
AUDS - Auditor's statement 08 July 1992
AUDR - Auditor's report 08 July 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 08 July 1992
43(3) - Application by a private company for re-registration as a public company 08 July 1992
CERT5 - Re-registration of a company from private to public 08 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1992
288 - N/A 23 April 1992
288 - N/A 07 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
288 - N/A 04 March 1992
MEM/ARTS - N/A 03 February 1992
MA - Memorandum and Articles 03 February 1992
RESOLUTIONS - N/A 21 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1992
123 - Notice of increase in nominal capital 05 January 1992
288 - N/A 05 January 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 05 December 1991
363(287) - N/A 05 December 1991
395 - Particulars of a mortgage or charge 14 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1991
395 - Particulars of a mortgage or charge 11 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1991
AA - Annual Accounts 06 August 1991
395 - Particulars of a mortgage or charge 10 May 1991
395 - Particulars of a mortgage or charge 10 May 1991
363 - Annual Return 21 February 1991
AA - Annual Accounts 17 October 1990
395 - Particulars of a mortgage or charge 13 June 1990
395 - Particulars of a mortgage or charge 25 May 1990
363 - Annual Return 11 December 1989
AA - Annual Accounts 01 December 1989
395 - Particulars of a mortgage or charge 22 September 1989
395 - Particulars of a mortgage or charge 22 September 1989
395 - Particulars of a mortgage or charge 22 September 1989
395 - Particulars of a mortgage or charge 22 September 1989
395 - Particulars of a mortgage or charge 22 September 1989
395 - Particulars of a mortgage or charge 22 September 1989
363 - Annual Return 27 January 1989
363 - Annual Return 27 January 1989
363 - Annual Return 27 January 1989
287 - Change in situation or address of Registered Office 27 January 1989
288 - N/A 12 January 1989
287 - Change in situation or address of Registered Office 12 January 1989
395 - Particulars of a mortgage or charge 30 September 1988
AA - Annual Accounts 09 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 September 1988
CERTNM - Change of name certificate 06 July 1988
395 - Particulars of a mortgage or charge 29 June 1988
GEN117 - N/A 28 June 1988
395 - Particulars of a mortgage or charge 27 May 1988
395 - Particulars of a mortgage or charge 02 April 1988
287 - Change in situation or address of Registered Office 27 August 1987
395 - Particulars of a mortgage or charge 25 June 1987
RESOLUTIONS - N/A 18 June 1987
MEM/ARTS - N/A 18 June 1987
MA - Memorandum and Articles 18 June 1987
287 - Change in situation or address of Registered Office 31 October 1986
288 - N/A 31 October 1986
MISC - Miscellaneous document 25 March 1986

Mortgages & Charges

Description Date Status Charge by
Agreement 16 September 2004 Fully Satisfied

N/A

Agreement 16 September 2004 Fully Satisfied

N/A

Debenture 16 September 2004 Fully Satisfied

N/A

Security accession deed 06 September 2002 Fully Satisfied

N/A

Assignment of security 15 June 1998 Fully Satisfied

N/A

Legal charge 27 February 1998 Fully Satisfied

N/A

Legal charge 27 February 1998 Fully Satisfied

N/A

Legal charge 27 February 1998 Fully Satisfied

N/A

Legal charge 27 February 1998 Fully Satisfied

N/A

Charge over a deposit (own account) 22 November 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 31 October 1996 Fully Satisfied

N/A

Legal mortgage 20 February 1996 Fully Satisfied

N/A

Legal mortgage 20 February 1996 Fully Satisfied

N/A

Legal mortgage 20 February 1996 Fully Satisfied

N/A

Legal mortgage 20 February 1996 Fully Satisfied

N/A

Legal mortgage 20 February 1996 Fully Satisfied

N/A

Legal mortgage 20 February 1996 Fully Satisfied

N/A

Legal mortgage 20 February 1996 Fully Satisfied

N/A

Legal mortgage 20 February 1996 Fully Satisfied

N/A

Legal mortgage 20 February 1996 Fully Satisfied

N/A

Legal charge 24 November 1993 Fully Satisfied

N/A

Legal charge 01 November 1993 Fully Satisfied

N/A

Legal charge 07 October 1993 Fully Satisfied

N/A

Legal charge 02 September 1993 Fully Satisfied

N/A

Legal charge 02 September 1993 Fully Satisfied

N/A

Legal charge 02 September 1993 Fully Satisfied

N/A

Legal charge 02 September 1993 Fully Satisfied

N/A

Legal charge 02 September 1993 Fully Satisfied

N/A

Legal charge 02 September 1993 Fully Satisfied

N/A

Legal charge 02 September 1993 Fully Satisfied

N/A

Legal charge 02 September 1993 Fully Satisfied

N/A

Legal charge 02 September 1993 Fully Satisfied

N/A

Legal charge 29 July 1993 Fully Satisfied

N/A

Legal charge 29 July 1993 Fully Satisfied

N/A

Legal charge 29 July 1993 Fully Satisfied

N/A

Legal charge 29 July 1993 Fully Satisfied

N/A

Legal charge 29 July 1993 Fully Satisfied

N/A

Legal charge 29 July 1993 Fully Satisfied

N/A

Legal charge 29 July 1993 Fully Satisfied

N/A

Legal charge 29 July 1993 Fully Satisfied

N/A

Legal charge 29 July 1993 Fully Satisfied

N/A

Debenture 16 July 1993 Fully Satisfied

N/A

Fixed and floating charge 04 October 1991 Fully Satisfied

N/A

Fixed and floating charge 04 October 1991 Fully Satisfied

N/A

Floating charge 03 May 1991 Fully Satisfied

N/A

Legal charge 03 May 1991 Fully Satisfied

N/A

Legal mortgage 15 May 1990 Fully Satisfied

N/A

Legal mortgage registered pursuant to an order of court dated 31.5.90 15 November 1989 Fully Satisfied

N/A

Debenture 15 September 1989 Fully Satisfied

N/A

Legal charge 15 September 1989 Fully Satisfied

N/A

Legal charge 15 September 1989 Fully Satisfied

N/A

Legal charge 15 September 1989 Fully Satisfied

N/A

Legal charge 15 September 1989 Fully Satisfied

N/A

Legal charge 15 September 1989 Fully Satisfied

N/A

Legal mortgage 22 September 1988 Fully Satisfied

N/A

Debenture 24 June 1988 Fully Satisfied

N/A

Legal charge 15 May 1988 Fully Satisfied

N/A

Registered pursuant to an order of court d/d 17.3.88 15 November 1987 Fully Satisfied

N/A

Legal mortgage 23 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.