Company NameOld Trafford Bowling Club Limited
Company StatusActive
Company Number00011155
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMr John Leigh Collier
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(89 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleDistribution Manager
Country of ResidenceEngland
Correspondence AddressUnderwood 7 Fairholme Avenue
Urmston
Manchester
Lancashire
M41 9DH
Director NameNorman Barrie Howells
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(105 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address89 Braemar Avenue
Stretford
Manchester
Lancashire
M32 9LX
Director NameMr Leopold Michael Yoksha
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(113 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleRac Service Patrol
Country of ResidenceEngland
Correspondence AddressPavilion
49 Talbot Road
Old Trafford
Manchester
M16 0PW
Director NameMrs Karen Yoksha
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(113 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCatering Manager
Country of ResidenceEngland
Correspondence AddressPavilion
49 Talbot Road
Old Trafford
Manchester
M16 0PW
Director NameMr Dennis Curry
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(113 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleChemical Worker
Country of ResidenceEngland
Correspondence AddressPavilion
49 Talbot Road
Old Trafford
Manchester
M16 0PW
Director NameMr David Alan Wellock
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(113 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Talbot Road
Old Trafford
Manchester
M16 0PW
Secretary NameMrs Karen Yoksha
StatusCurrent
Appointed06 July 2016(114 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressPavilion
49 Talbot Road
Old Trafford
Manchester
M16 0PW
Director NameMr Michael Cookson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 September 1998)
RoleRetired
Correspondence Address9 Teesdale Avenue
Urmston
Manchester
Lancashire
M41 8BY
Director NameMr Harry Davies
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(89 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 03 July 2010)
RoleRetired Bank Official
Country of ResidenceEngland
Correspondence Address25 Arundel Street
Swinton
Manchester
Lancashire
M27 9GQ
Director NameMr William Francis Jenkins
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(89 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 1998)
RoleRetired
Correspondence Address6 Heys Close North
Swinton
Manchester
Lancashire
M27 9GG
Director NameMrs Elizabeth Hilda Lawson
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(89 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 March 1997)
RoleRetired
Correspondence AddressFlat 46 Northleigh House
248 Seymour Grove
Manchester
Lancashire
M16 0DY
Director NameMr Alan Wherritt
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(89 years, 5 months after company formation)
Appointment Duration12 months (resigned 07 May 1992)
RoleShop Centre Manager
Correspondence Address28 Bradfield Road
Stretford
Manchester
Lancashire
M32 9LF
Secretary NameMr Harry Davies
NationalityBritish
StatusResigned
Appointed09 May 1991(89 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 03 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Arundel Street
Swinton
Manchester
Lancashire
M27 9GQ
Director NameErnest Victor Hubble
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(90 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 January 2003)
RoleRetired
Correspondence Address313 Parrs Wood Road
Didsbury
Manchester
Lancashire
M20 6JZ
Director NameMargaret Walters
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(92 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 20 January 2013)
RoleWidow
Country of ResidenceUnited Kingdom
Correspondence Address25 Vine Court
Brunswick Street, Stretford
Manchester
M32 8NT
Director NameJack Holding
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(96 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 February 2013)
RoleRetired Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Andrews Avenue
Flixton Urmston
Manchester
M41 8SU
Director NameJames Harry Roberts
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(96 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 25 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address314 Littleton Road
Kersal
Salford
Manchester
M7 3QG
Director NameLinda Alice Sutton
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(96 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 May 2017)
RoleRetired Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Granby Road
Stretford
Manchester
M32 8JL
Director NameBrian Alcock
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(102 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 08 September 2013)
RoleEntertainment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 School Walk
Old Trafford
Manchester
M16 7GD
Director NameGordon Harrison
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(102 years, 2 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 May 2020)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 St Teresas Road
Firswood
Manchester
M16 0GQ
Secretary NameMrs Linda Alice Sutton
StatusResigned
Appointed10 August 2011(109 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 2016)
RoleCompany Director
Correspondence AddressPavilion
49 Talbot Road
Old Trafford
Manchester
M16 0PW

Contact

Telephone0161 8722711
Telephone regionManchester

Location

Registered AddressPavilion
49 Talbot Road
Old Trafford
Manchester
M16 0PW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

-OTHER
9.37%
-
71 at £1James Roberts
7.56%
Ordinary
71 at £1Linda Sutton
7.56%
Ordinary
60 at £1M. Cookson
6.39%
Ordinary
58 at £1Gordon Harrison
6.18%
Ordinary
53 at £1Norman Barrie Howells
5.64%
Ordinary
45 at £1Brian Alcock
4.79%
Ordinary
20 at £1E. Butler
2.13%
Ordinary
140 at £1J. Collier
14.91%
Ordinary
125 at £1Mrs E. Hilda Lawson
13.31%
Ordinary
105 at £1Old Trafford Bowling Club
11.18%
Ordinary
16 at £1James Smith
1.70%
Ordinary
16 at £1Miss Marjorie May
1.70%
Ordinary
15 at £1Simon B. Davenport
1.60%
Ordinary
13 at £1John M. Bissett
1.38%
Ordinary
12 at £1Donald Bissett
1.28%
Ordinary
10 at £1John Uren
1.06%
Ordinary
6 at £1J.e. Murray
0.64%
Ordinary
5 at £1Harry Stokes
0.53%
Ordinary
5 at £1R.h. Hartley
0.53%
Ordinary
5 at £1W. Willoughby
0.53%
Ordinary

Financials

Year2014
Net Worth£462,623
Cash£13,064
Current Liabilities£505

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return17 May 2023 (10 months, 1 week ago)
Next Return Due31 May 2024 (2 months, 1 week from now)

Charges

21 September 2001Delivered on: 9 October 2001
Persons entitled: Hydes Brewery Limited

Classification: Legal charge
Secured details: £17,000 due or to become due from the company to the chargee.
Particulars: The property 49 talbot road old trafford manchester M16 opw.
Outstanding
14 April 1997Delivered on: 21 April 1997
Persons entitled: Old Trafford Bowling Club

Classification: Legal charge
Secured details: £10,000 due from the company to the chargee,reducing in line with reduction of capital loaned by tetley walker.
Particulars: All land/blds known as the pavillion,49 talbot rd,old trafford,manchester M16 opw.
Outstanding

Filing History

19 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
11 July 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
22 June 2021Confirmation statement made on 17 May 2021 with updates (9 pages)
20 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
25 November 2020Termination of appointment of Gordon Harrison as a director on 12 May 2020 (1 page)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
16 October 2019Notification of a person with significant control statement (2 pages)
16 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 July 2019Cessation of John Leigh Collier as a person with significant control on 25 July 2019 (1 page)
25 July 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
23 June 2018Notification of John Leigh Collier as a person with significant control on 23 June 2018 (2 pages)
23 June 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 July 2017Termination of appointment of James Harry Roberts as a director on 25 June 2017 (1 page)
1 July 2017Termination of appointment of Linda Alice Sutton as a director on 14 May 2017 (1 page)
1 July 2017Termination of appointment of James Harry Roberts as a director on 25 June 2017 (1 page)
1 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
1 July 2017Termination of appointment of Linda Alice Sutton as a director on 14 May 2017 (1 page)
1 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
23 July 2016Appointment of Mrs Karen Yoksha as a secretary on 6 July 2016 (2 pages)
23 July 2016Termination of appointment of Linda Alice Sutton as a secretary on 6 July 2016 (1 page)
23 July 2016Appointment of Mrs Karen Yoksha as a secretary on 6 July 2016 (2 pages)
23 July 2016Termination of appointment of Linda Alice Sutton as a secretary on 6 July 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 939
(16 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 939
(16 pages)
13 April 2016Director's details changed for Mr Davif Alan Wellcok on 11 April 2016 (3 pages)
13 April 2016Director's details changed for Mr Davif Alan Wellcok on 11 April 2016 (3 pages)
11 April 2016Appointment of Mr Dennis Curry as a director on 1 July 2015 (2 pages)
11 April 2016Appointment of Mr Davif Alan Wellcok as a director on 1 July 2015 (2 pages)
11 April 2016Appointment of Mrs Karen Yoksha as a director on 1 July 2015 (2 pages)
11 April 2016Appointment of Mrs Karen Yoksha as a director on 1 July 2015 (2 pages)
11 April 2016Appointment of Mr Dennis Curry as a director on 1 July 2015 (2 pages)
11 April 2016Appointment of Mr Leopold Michael Yoksha as a director on 1 July 2015 (2 pages)
11 April 2016Appointment of Mr Davif Alan Wellcok as a director on 1 July 2015 (2 pages)
11 April 2016Appointment of Mr Leopold Michael Yoksha as a director on 1 July 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
26 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 939
(13 pages)
17 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 939
(13 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 939
(13 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 939
(13 pages)
27 November 2013Termination of appointment of Brian Alcock as a director (1 page)
27 November 2013Termination of appointment of Brian Alcock as a director (1 page)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (14 pages)
6 June 2013Termination of appointment of Margaret Walters as a director (1 page)
6 June 2013Termination of appointment of Jack Holding as a director (1 page)
6 June 2013Termination of appointment of Margaret Walters as a director (1 page)
6 June 2013Termination of appointment of Margaret Walters as a director (1 page)
6 June 2013Termination of appointment of Margaret Walters as a director (1 page)
6 June 2013Termination of appointment of Jack Holding as a director (1 page)
5 June 2013Termination of appointment of Jack Holding as a director (1 page)
5 June 2013Termination of appointment of Jack Holding as a director (1 page)
4 September 2012Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (25 pages)
4 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 September 2012Second filing of AR01 previously delivered to Companies House made up to 17 May 2011 (25 pages)
17 July 2012Appointment of Mrs Linda Alice Sutton as a secretary (1 page)
17 July 2012Appointment of Mrs Linda Alice Sutton as a secretary (1 page)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (16 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (16 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
13 June 2011Director's details changed for Mr John Leigh Collier on 13 June 2011 (2 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 04 September 2012
(17 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 04 September 2012
(17 pages)
13 June 2011Director's details changed for Jack Holding on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Gordon Harrison on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Norman Barrie Howells on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Norman Barrie Howells on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Margaret Walters on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Brian Alcock on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Gordon Harrison on 13 June 2011 (2 pages)
13 June 2011Director's details changed for James Harry Roberts on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Jack Holding on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Linda Alice Sutton on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Margaret Walters on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Brian Alcock on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Mr John Leigh Collier on 13 June 2011 (2 pages)
13 June 2011Director's details changed for Linda Alice Sutton on 13 June 2011 (2 pages)
13 June 2011Director's details changed for James Harry Roberts on 13 June 2011 (2 pages)
20 May 2011Termination of appointment of Harry Davies as a secretary (1 page)
20 May 2011Termination of appointment of Harry Davies as a director (1 page)
20 May 2011Termination of appointment of Harry Davies as a secretary (1 page)
20 May 2011Termination of appointment of Harry Davies as a director (1 page)
3 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (24 pages)
3 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (24 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 July 2009Return made up to 01/05/09; full list of members (14 pages)
6 July 2009Return made up to 01/05/09; full list of members (14 pages)
6 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 May 2008Return made up to 09/05/08; full list of members
  • 363(287) ‐ Registered office changed on 15/05/08
(12 pages)
15 May 2008Return made up to 09/05/08; full list of members
  • 363(287) ‐ Registered office changed on 15/05/08
(12 pages)
15 April 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
15 April 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
25 May 2007Return made up to 09/05/07; full list of members (12 pages)
25 May 2007Return made up to 09/05/07; full list of members (12 pages)
18 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 April 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 May 2006Return made up to 09/05/06; full list of members (12 pages)
24 May 2006Return made up to 09/05/06; full list of members (12 pages)
28 June 2005Return made up to 09/05/05; no change of members (10 pages)
28 June 2005Return made up to 09/05/05; no change of members (10 pages)
3 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
6 July 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
27 May 2004Return made up to 09/05/04; full list of members (12 pages)
27 May 2004Return made up to 09/05/04; full list of members (12 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
31 July 2003Return made up to 09/05/03; full list of members (13 pages)
31 July 2003Return made up to 09/05/03; full list of members (13 pages)
27 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
16 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
16 August 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
5 June 2002Return made up to 09/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2002Return made up to 09/05/02; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2001Particulars of mortgage/charge (4 pages)
9 October 2001Particulars of mortgage/charge (4 pages)
24 May 2001Return made up to 09/05/01; full list of members (12 pages)
24 May 2001Return made up to 09/05/01; full list of members (12 pages)
18 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
18 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
1 June 2000Accounts for a small company made up to 28 February 2000 (5 pages)
1 June 2000Accounts for a small company made up to 28 February 2000 (5 pages)
24 May 2000Return made up to 09/05/00; no change of members (8 pages)
24 May 2000Return made up to 09/05/00; no change of members (8 pages)
5 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 June 1999Return made up to 09/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
23 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 November 1998New director appointed (2 pages)
19 November 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
20 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
20 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
17 July 1998Return made up to 09/05/98; full list of members (10 pages)
17 July 1998Return made up to 09/05/98; full list of members (10 pages)
31 May 1997Return made up to 09/05/97; no change of members (8 pages)
31 May 1997Return made up to 09/05/97; no change of members (8 pages)
23 April 1997Director resigned (1 page)
23 April 1997Accounts for a small company made up to 28 February 1997 (4 pages)
23 April 1997Accounts for a small company made up to 28 February 1997 (4 pages)
23 April 1997Director resigned (1 page)
21 April 1997Particulars of mortgage/charge (3 pages)
21 April 1997Particulars of mortgage/charge (3 pages)
5 June 1996Accounts for a small company made up to 29 February 1996 (4 pages)
5 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 1996Accounts for a small company made up to 29 February 1996 (4 pages)
5 June 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 June 1995Return made up to 09/05/95; no change of members (6 pages)
5 June 1995Return made up to 09/05/95; no change of members (6 pages)
30 April 1995Accounts for a small company made up to 28 February 1995 (4 pages)
30 April 1995Accounts for a small company made up to 28 February 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
12 May 1982New secretary appointed (2 pages)
13 December 1901Memorandum and Articles of Association (13 pages)
13 December 1901Memorandum and Articles of Association (13 pages)