Company NameLevenshulme Bowling And Social Club Limited(The)
Company StatusDissolved
Company Number00055599
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMrs Julie Beatrice Louise Cleaver
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(101 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 10 February 2015)
RoleParaplanner
Country of ResidenceUnited Kingdom
Correspondence Address299 London Road
Northwich
Cheshire
CW9 8HA
Secretary NameMrs Patricia James
NationalityBritish
StatusClosed
Appointed28 April 2003(101 years, 5 months after company formation)
Appointment Duration11 years, 9 months (closed 10 February 2015)
RoleClassroom Assistant
Correspondence Address8 Leybourne Avenue
Levenshulme
Manchester
M19 3FG
Director NameMrs Beatrice Rowlands
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(102 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 10 February 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenwood Avenue
Burnage
Manchester
Lancashire
M19 1EJ
Director NameRichard Kenneth Fallows
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(90 years, 3 months after company formation)
Appointment Duration7 years (resigned 26 February 1999)
RoleRetired
Correspondence Address38a Forest Range
Levenshulme
Manchester
Lancashire
M19 2HP
Director NameIan Birkett Nicholson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 1994)
RoleTechnician
Correspondence Address2 Pickmere Avenue
Withington
Manchester
Lancashire
M20 1GQ
Director NamePresident Lewis Magid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(90 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 January 1992)
RoleAccountant
Correspondence Address259 Moseley Road
Levenshulme
Manchester
Lancashire
M19 2LJ
Director NamePeter Heaton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 1994)
RoleClerk
Correspondence Address281 Parrs Wood Road
Withington
Manchester
Lancashire
M20 6JZ
Director NameKenneth John Gaunt
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(90 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 January 1995)
RoleRetired
Correspondence Address29 Whitley Road
Heaton Moor
Stockport
Cheshire
SK4 4HQ
Director NameTreasurer Arnold Arthur Day
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(90 years, 3 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 January 1992)
RoleRetired
Correspondence Address17 Cringle Hall Road
Levenshulme
Manchester
Lancashire
M19 2HU
Director NameThomas Frank Cross
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1992(90 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 07 February 2003)
RolePlumber
Correspondence Address39 Milwain Road
Levenshulme
Manchester
Lancashire
M19 2PX
Secretary NameSecretary Harry Moseley
NationalityBritish
StatusResigned
Appointed25 February 1992(90 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 June 1992)
RoleCompany Director
Correspondence Address17 Brookfield Court
Manchester
Lancashire
M19 2JB
Director NameJeffrey Dunn
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(91 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 March 2002)
RoleRetired Civil Servant
Correspondence Address5 Burnham Drive
Burnage
Manchester
M19 2JJ
Secretary NameJeffrey Dunn
NationalityBritish
StatusResigned
Appointed29 January 1993(91 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 March 2002)
RolePostman Higher Grade
Correspondence Address5 Burnham Drive
Burnage
Manchester
M19 2JJ
Director NameMr David Bowes
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(91 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 April 2003)
RoleCompany Director
Correspondence Address3 Dawlish Avenue
Lynton Park Cheadle Hulme
Stockport
Cheshire
SK8 6JF
Director NameTerence George McKee
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(92 years, 2 months after company formation)
Appointment Duration12 months (resigned 27 January 1995)
RoleInsurance Agent
Correspondence Address4 Crompton Road
Burnage
Manchester
Lancashire
M19 2GH
Director NameStephen Kenneth Garratt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(92 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 1998)
RoleSocial Work Manager
Correspondence Address17 Errwood Road
Levenshulme
Manchester
Lancashire
M19 2PN
Director NameEric Lowndes
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(92 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 April 2003)
RoleContracts Manager
Correspondence Address107 Bollington Road
Heaton Chapel
Stockport
Cheshire
SK4 5ES
Director NameIan Birkett Nicholson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(93 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 February 1998)
RoleTechnician
Correspondence Address2 Pickmere Avenue
Withington
Manchester
Lancashire
M20 1GQ
Director NameAlan Faulkner
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(94 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 1998)
RoleRetired
Correspondence Address13 Marsland Close
Denton
Manchester
Lancashire
M34 2PT
Director NameGeorge Boswell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(95 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 23 February 2001)
RoleCivil Servant
Correspondence Address35 Milwain Road
Manchester
Lancashire
M19 2PX
Director NameDavid Ashraf Khan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(96 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 February 2001)
RoleCaterer
Correspondence Address11 Bowness Avenue
Cheadle Hulme
Cheshire
SK8 7HS
Director NamePeter Bradbury
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(96 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 2002)
RoleComissioning Engineer
Correspondence Address1 Birdhall Grove
Levenshulme
Manchester
Greater Manchester
M19 2FS
Director NameAndrew Lawrence Harney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(97 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 April 2003)
RoleFinancial Consultant
Correspondence Address3 Edith Street
Farnworth
Greater Manchester
Director NameWilliam Thomas Goodwin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(97 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 August 1999)
RoleSalesman
Correspondence Address6 Kempton Road
Manchester
M19 2GJ
Director NameMary Josephine Bradbury
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(98 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2002)
RolePayroll Clerk
Correspondence Address1 Birdhall Grove
Manchester
Lancashire
M19 2FS
Director NamePaul Patrick Francis McHugh
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(98 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2003)
RoleRetired
Correspondence Address40 Forest Range
Manchester
Lancashire
M19 2HP
Director NameJoanne Cliff
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(99 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 2002)
RolePersonnel Officer
Correspondence Address22 Lindsay Road
Burnage
Manchester
Lancashire
M19 2JG
Secretary NameHilda Uren
NationalityBritish
StatusResigned
Appointed26 March 2002(100 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2003)
RoleRetired
Correspondence Address12 Milford Drive
Levenshulme
Manchester
M19 2SB
Director NameMrs Patricia James
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(101 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2003)
RoleTeaching Support
Correspondence Address8 Leybourne Avenue
Levenshulme
Manchester
M19 3FG
Director NameArthur Derek Clayton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(101 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2004)
RoleRetired
Correspondence Address56 Lytham Road
Levenshulme
Manchester
Lancashire
M19 2AS
Director NamePeter James Campbell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(101 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2008)
RoleOperational Manager
Correspondence Address13 Carson Road
Levenshulme
Manchester
M19 2PJ
Director NameTracy Ann Jones
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(102 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2008)
RoleHousewife
Correspondence Address3 Eastern Circle
Burnage
Manchester
Lancashire
M19 1PE
Director NameBarry Evan Allen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(102 years, 9 months after company formation)
Appointment Duration6 months (resigned 18 February 2005)
RoleRetired
Correspondence Address1 Dean Bank Avenue
Manchester
Lancashire
M19 2EZ
Director NameMeda Maxwell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(102 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 February 2010)
RoleBook Keeper
Correspondence Address11 Foxwood Gardens
Burnage
Manchester
Lancashire
M19 1SN

Location

Registered Address1 Burnage Range
Off Albert Road
Levenshulme
Manchester
M19 2FT
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester

Shareholders

187 at £1P. Mchugh
5.80%
Ordinary
166 at £1D. Bowes
5.15%
Ordinary
142 at £1A. Carr
4.40%
Ordinary
137 at £1M. Booth
4.25%
Ordinary
-OTHER
32.40%
-
112 at £1J. Dunn
3.47%
Ordinary
105 at £1A. Maudsley
3.26%
Ordinary
101 at £1H. Rowe
3.13%
Ordinary
97 at £1N. Taylor
3.01%
Ordinary
81 at £1C. Mccombe
2.51%
Ordinary
81 at £1F. Cross
2.51%
Ordinary
79 at £1E. Lowndes
2.45%
Ordinary
76 at £1A. Faulkner
2.36%
Ordinary
72 at £1R. Robinson
2.23%
Ordinary
70 at £1K. Fallows
2.17%
Ordinary
401 at £1G. Webb
12.43%
Ordinary
61 at £1T. Eades
1.89%
Ordinary
60 at £1B. Rowlands
1.86%
Ordinary
51 at £1H. Litchfield
1.58%
Ordinary
51 at £1V. Waters
1.58%
Ordinary
50 at £1D. Whittingham
1.55%
Ordinary

Financials

Year2014
Net Worth£118,223
Cash£184
Current Liabilities£33,743

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,225
(26 pages)
12 June 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3,225
(26 pages)
29 November 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 August 2013Annual return made up to 25 February 2013 with a full list of shareholders (26 pages)
21 August 2013Director's details changed for Mrs Julie Beatrice Louise Cleaver on 11 March 2013 (2 pages)
21 August 2013Annual return made up to 25 February 2013 with a full list of shareholders (26 pages)
21 August 2013Director's details changed for Mrs Julie Beatrice Louise Cleaver on 11 March 2013 (2 pages)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013Compulsory strike-off action has been discontinued (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
25 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (26 pages)
3 May 2012Director's details changed for Mrs Julie Beatrice Louise Cleaver on 1 January 2012 (2 pages)
3 May 2012Director's details changed for Mrs Julie Beatrice Louise Cleaver on 1 January 2012 (2 pages)
3 May 2012Director's details changed for Mrs Julie Beatrice Louise Cleaver on 1 January 2012 (2 pages)
3 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (26 pages)
28 October 2011Director's details changed for Mrs Julie Beatrice Louise Cleaver on 25 February 2011 (2 pages)
28 October 2011Annual return made up to 25 February 2011 with a full list of shareholders (26 pages)
28 October 2011Annual return made up to 25 February 2011 with a full list of shareholders (26 pages)
28 October 2011Director's details changed for Mrs Julie Beatrice Louise Cleaver on 25 February 2011 (2 pages)
26 October 2011Director's details changed for Julie Beatrice Louise James on 25 February 2010 (2 pages)
26 October 2011Annual return made up to 25 February 2009 with a full list of shareholders (109 pages)
26 October 2011Termination of appointment of Meda Maxwell as a director on 25 February 2010 (1 page)
26 October 2011Annual return made up to 25 February 2010 with a full list of shareholders (26 pages)
26 October 2011Termination of appointment of Meda Maxwell as a director on 25 February 2010 (1 page)
26 October 2011Director's details changed for Julie Beatrice Louise James on 25 February 2010 (2 pages)
26 October 2011Annual return made up to 25 February 2009 with a full list of shareholders (109 pages)
26 October 2011Secretary's details changed for Patricia James on 25 February 2010 (1 page)
26 October 2011Secretary's details changed for Patricia James on 25 February 2010 (1 page)
26 October 2011Director's details changed for Beatrice Rowlands on 25 February 2010 (2 pages)
26 October 2011Director's details changed for Beatrice Rowlands on 25 February 2010 (2 pages)
26 October 2011Annual return made up to 25 February 2010 with a full list of shareholders (26 pages)
27 February 2009Return made up to 25/02/07; full list of members (18 pages)
27 February 2009Appointment terminated director patricia james (1 page)
27 February 2009Appointment terminated director patricia james (1 page)
27 February 2009Return made up to 25/02/07; full list of members (18 pages)
9 September 2008Appointment terminated director peter campbell (1 page)
9 September 2008Appointment terminated director tracy jones (1 page)
9 September 2008Appointment terminated director peter campbell (1 page)
9 September 2008Appointment terminated director tracy jones (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
13 April 2007Return made up to 25/02/06; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 April 2007Return made up to 25/02/05; no change of members (11 pages)
13 April 2007Return made up to 25/02/05; no change of members (11 pages)
13 April 2007Return made up to 25/02/06; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
28 February 2007Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/07
(17 pages)
28 February 2007Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 28/02/07
(17 pages)
22 February 2007Ad 28/02/04--------- £ si 179@1=179 £ ic 3047/3226 (9 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Ad 28/02/04--------- £ si 179@1=179 £ ic 3047/3226 (9 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned;director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Secretary resigned;director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (1 page)
30 April 2003Director's particulars changed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director's particulars changed (2 pages)
5 April 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
5 April 2003Return made up to 25/02/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
18 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
18 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
22 April 2002Return made up to 25/02/02; change of members (9 pages)
22 April 2002Return made up to 25/02/02; change of members (9 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
16 April 2002Secretary resigned;director resigned (2 pages)
16 April 2002Secretary resigned;director resigned (2 pages)
16 April 2002New secretary appointed;new director appointed (2 pages)
11 February 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
11 February 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2001£ nc 2000/5000 19/06/01 (1 page)
18 July 2001£ nc 2000/5000 19/06/01 (1 page)
26 June 2001Return made up to 25/02/01; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
26 June 2001Return made up to 25/02/01; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
12 February 2001 (8 pages)
12 February 2001 (8 pages)
4 May 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
4 May 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
24 March 2000 (8 pages)
24 March 2000 (8 pages)
13 April 1999Full accounts made up to 31 October 1998 (7 pages)
13 April 1999Full accounts made up to 31 October 1998 (7 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Return made up to 25/02/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Return made up to 25/02/99; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
6 January 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
9 March 1998Full accounts made up to 31 October 1997 (7 pages)
9 March 1998Full accounts made up to 31 October 1997 (7 pages)
25 April 1997Full accounts made up to 31 October 1996 (3 pages)
25 April 1997Full accounts made up to 31 October 1996 (3 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Return made up to 25/02/97; full list of members (14 pages)
4 April 1997Return made up to 25/02/97; full list of members (14 pages)
9 May 1996Return made up to 25/02/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Return made up to 25/02/96; change of members
  • 363(288) ‐ Director resigned
(10 pages)
9 May 1996New director appointed (2 pages)
14 February 1996Full accounts made up to 31 October 1995 (7 pages)
14 February 1996Full accounts made up to 31 October 1995 (7 pages)
13 December 1901Incorporation (25 pages)
13 December 1901Incorporation (25 pages)