Northwich
Cheshire
CW9 8HA
Secretary Name | Mrs Patricia James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(101 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 10 February 2015) |
Role | Classroom Assistant |
Correspondence Address | 8 Leybourne Avenue Levenshulme Manchester M19 3FG |
Director Name | Mrs Beatrice Rowlands |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2004(102 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 10 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenwood Avenue Burnage Manchester Lancashire M19 1EJ |
Director Name | Richard Kenneth Fallows |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 26 February 1999) |
Role | Retired |
Correspondence Address | 38a Forest Range Levenshulme Manchester Lancashire M19 2HP |
Director Name | Ian Birkett Nicholson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 1994) |
Role | Technician |
Correspondence Address | 2 Pickmere Avenue Withington Manchester Lancashire M20 1GQ |
Director Name | President Lewis Magid |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(90 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 24 January 1992) |
Role | Accountant |
Correspondence Address | 259 Moseley Road Levenshulme Manchester Lancashire M19 2LJ |
Director Name | Peter Heaton |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 1994) |
Role | Clerk |
Correspondence Address | 281 Parrs Wood Road Withington Manchester Lancashire M20 6JZ |
Director Name | Kenneth John Gaunt |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 January 1995) |
Role | Retired |
Correspondence Address | 29 Whitley Road Heaton Moor Stockport Cheshire SK4 4HQ |
Director Name | Treasurer Arnold Arthur Day |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(90 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 24 January 1992) |
Role | Retired |
Correspondence Address | 17 Cringle Hall Road Levenshulme Manchester Lancashire M19 2HU |
Director Name | Thomas Frank Cross |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 February 2003) |
Role | Plumber |
Correspondence Address | 39 Milwain Road Levenshulme Manchester Lancashire M19 2PX |
Secretary Name | Secretary Harry Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 June 1992) |
Role | Company Director |
Correspondence Address | 17 Brookfield Court Manchester Lancashire M19 2JB |
Director Name | Jeffrey Dunn |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 March 2002) |
Role | Retired Civil Servant |
Correspondence Address | 5 Burnham Drive Burnage Manchester M19 2JJ |
Secretary Name | Jeffrey Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(91 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 26 March 2002) |
Role | Postman Higher Grade |
Correspondence Address | 5 Burnham Drive Burnage Manchester M19 2JJ |
Director Name | Mr David Bowes |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 3 Dawlish Avenue Lynton Park Cheadle Hulme Stockport Cheshire SK8 6JF |
Director Name | Terence George McKee |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 27 January 1995) |
Role | Insurance Agent |
Correspondence Address | 4 Crompton Road Burnage Manchester Lancashire M19 2GH |
Director Name | Stephen Kenneth Garratt |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 1998) |
Role | Social Work Manager |
Correspondence Address | 17 Errwood Road Levenshulme Manchester Lancashire M19 2PN |
Director Name | Eric Lowndes |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 April 2003) |
Role | Contracts Manager |
Correspondence Address | 107 Bollington Road Heaton Chapel Stockport Cheshire SK4 5ES |
Director Name | Ian Birkett Nicholson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(93 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 February 1998) |
Role | Technician |
Correspondence Address | 2 Pickmere Avenue Withington Manchester Lancashire M20 1GQ |
Director Name | Alan Faulkner |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(94 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 1998) |
Role | Retired |
Correspondence Address | 13 Marsland Close Denton Manchester Lancashire M34 2PT |
Director Name | George Boswell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(95 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 February 2001) |
Role | Civil Servant |
Correspondence Address | 35 Milwain Road Manchester Lancashire M19 2PX |
Director Name | David Ashraf Khan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 February 2001) |
Role | Caterer |
Correspondence Address | 11 Bowness Avenue Cheadle Hulme Cheshire SK8 7HS |
Director Name | Peter Bradbury |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 February 2002) |
Role | Comissioning Engineer |
Correspondence Address | 1 Birdhall Grove Levenshulme Manchester Greater Manchester M19 2FS |
Director Name | Andrew Lawrence Harney |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(97 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 April 2003) |
Role | Financial Consultant |
Correspondence Address | 3 Edith Street Farnworth Greater Manchester |
Director Name | William Thomas Goodwin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(97 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 August 1999) |
Role | Salesman |
Correspondence Address | 6 Kempton Road Manchester M19 2GJ |
Director Name | Mary Josephine Bradbury |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 February 2002) |
Role | Payroll Clerk |
Correspondence Address | 1 Birdhall Grove Manchester Lancashire M19 2FS |
Director Name | Paul Patrick Francis McHugh |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(98 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2003) |
Role | Retired |
Correspondence Address | 40 Forest Range Manchester Lancashire M19 2HP |
Director Name | Joanne Cliff |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 February 2002) |
Role | Personnel Officer |
Correspondence Address | 22 Lindsay Road Burnage Manchester Lancashire M19 2JG |
Secretary Name | Hilda Uren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2003) |
Role | Retired |
Correspondence Address | 12 Milford Drive Levenshulme Manchester M19 2SB |
Director Name | Mrs Patricia James |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2003) |
Role | Teaching Support |
Correspondence Address | 8 Leybourne Avenue Levenshulme Manchester M19 3FG |
Director Name | Arthur Derek Clayton |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2004) |
Role | Retired |
Correspondence Address | 56 Lytham Road Levenshulme Manchester Lancashire M19 2AS |
Director Name | Peter James Campbell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(101 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2008) |
Role | Operational Manager |
Correspondence Address | 13 Carson Road Levenshulme Manchester M19 2PJ |
Director Name | Tracy Ann Jones |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(102 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2008) |
Role | Housewife |
Correspondence Address | 3 Eastern Circle Burnage Manchester Lancashire M19 1PE |
Director Name | Barry Evan Allen |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(102 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 18 February 2005) |
Role | Retired |
Correspondence Address | 1 Dean Bank Avenue Manchester Lancashire M19 2EZ |
Director Name | Meda Maxwell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(102 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 February 2010) |
Role | Book Keeper |
Correspondence Address | 11 Foxwood Gardens Burnage Manchester Lancashire M19 1SN |
Registered Address | 1 Burnage Range Off Albert Road Levenshulme Manchester M19 2FT |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
187 at £1 | P. Mchugh 5.80% Ordinary |
---|---|
166 at £1 | D. Bowes 5.15% Ordinary |
142 at £1 | A. Carr 4.40% Ordinary |
137 at £1 | M. Booth 4.25% Ordinary |
- | OTHER 32.40% - |
112 at £1 | J. Dunn 3.47% Ordinary |
105 at £1 | A. Maudsley 3.26% Ordinary |
101 at £1 | H. Rowe 3.13% Ordinary |
97 at £1 | N. Taylor 3.01% Ordinary |
81 at £1 | C. Mccombe 2.51% Ordinary |
81 at £1 | F. Cross 2.51% Ordinary |
79 at £1 | E. Lowndes 2.45% Ordinary |
76 at £1 | A. Faulkner 2.36% Ordinary |
72 at £1 | R. Robinson 2.23% Ordinary |
70 at £1 | K. Fallows 2.17% Ordinary |
401 at £1 | G. Webb 12.43% Ordinary |
61 at £1 | T. Eades 1.89% Ordinary |
60 at £1 | B. Rowlands 1.86% Ordinary |
51 at £1 | H. Litchfield 1.58% Ordinary |
51 at £1 | V. Waters 1.58% Ordinary |
50 at £1 | D. Whittingham 1.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,223 |
Cash | £184 |
Current Liabilities | £33,743 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
29 November 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 August 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (26 pages) |
21 August 2013 | Director's details changed for Mrs Julie Beatrice Louise Cleaver on 11 March 2013 (2 pages) |
21 August 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (26 pages) |
21 August 2013 | Director's details changed for Mrs Julie Beatrice Louise Cleaver on 11 March 2013 (2 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (26 pages) |
3 May 2012 | Director's details changed for Mrs Julie Beatrice Louise Cleaver on 1 January 2012 (2 pages) |
3 May 2012 | Director's details changed for Mrs Julie Beatrice Louise Cleaver on 1 January 2012 (2 pages) |
3 May 2012 | Director's details changed for Mrs Julie Beatrice Louise Cleaver on 1 January 2012 (2 pages) |
3 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (26 pages) |
28 October 2011 | Director's details changed for Mrs Julie Beatrice Louise Cleaver on 25 February 2011 (2 pages) |
28 October 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (26 pages) |
28 October 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (26 pages) |
28 October 2011 | Director's details changed for Mrs Julie Beatrice Louise Cleaver on 25 February 2011 (2 pages) |
26 October 2011 | Director's details changed for Julie Beatrice Louise James on 25 February 2010 (2 pages) |
26 October 2011 | Annual return made up to 25 February 2009 with a full list of shareholders (109 pages) |
26 October 2011 | Termination of appointment of Meda Maxwell as a director on 25 February 2010 (1 page) |
26 October 2011 | Annual return made up to 25 February 2010 with a full list of shareholders (26 pages) |
26 October 2011 | Termination of appointment of Meda Maxwell as a director on 25 February 2010 (1 page) |
26 October 2011 | Director's details changed for Julie Beatrice Louise James on 25 February 2010 (2 pages) |
26 October 2011 | Annual return made up to 25 February 2009 with a full list of shareholders (109 pages) |
26 October 2011 | Secretary's details changed for Patricia James on 25 February 2010 (1 page) |
26 October 2011 | Secretary's details changed for Patricia James on 25 February 2010 (1 page) |
26 October 2011 | Director's details changed for Beatrice Rowlands on 25 February 2010 (2 pages) |
26 October 2011 | Director's details changed for Beatrice Rowlands on 25 February 2010 (2 pages) |
26 October 2011 | Annual return made up to 25 February 2010 with a full list of shareholders (26 pages) |
27 February 2009 | Return made up to 25/02/07; full list of members (18 pages) |
27 February 2009 | Appointment terminated director patricia james (1 page) |
27 February 2009 | Appointment terminated director patricia james (1 page) |
27 February 2009 | Return made up to 25/02/07; full list of members (18 pages) |
9 September 2008 | Appointment terminated director peter campbell (1 page) |
9 September 2008 | Appointment terminated director tracy jones (1 page) |
9 September 2008 | Appointment terminated director peter campbell (1 page) |
9 September 2008 | Appointment terminated director tracy jones (1 page) |
5 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2007 | Return made up to 25/02/06; no change of members
|
13 April 2007 | Return made up to 25/02/05; no change of members (11 pages) |
13 April 2007 | Return made up to 25/02/05; no change of members (11 pages) |
13 April 2007 | Return made up to 25/02/06; no change of members
|
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
28 February 2007 | Return made up to 25/02/04; full list of members
|
28 February 2007 | Return made up to 25/02/04; full list of members
|
22 February 2007 | Ad 28/02/04--------- £ si 179@1=179 £ ic 3047/3226 (9 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Ad 28/02/04--------- £ si 179@1=179 £ ic 3047/3226 (9 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Secretary resigned;director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Secretary resigned;director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (1 page) |
30 April 2003 | Director's particulars changed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director's particulars changed (2 pages) |
5 April 2003 | Return made up to 25/02/03; full list of members
|
5 April 2003 | Return made up to 25/02/03; full list of members
|
18 February 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
22 April 2002 | Return made up to 25/02/02; change of members (9 pages) |
22 April 2002 | Return made up to 25/02/02; change of members (9 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Secretary resigned;director resigned (2 pages) |
16 April 2002 | Secretary resigned;director resigned (2 pages) |
16 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Resolutions
|
18 July 2001 | £ nc 2000/5000 19/06/01 (1 page) |
18 July 2001 | £ nc 2000/5000 19/06/01 (1 page) |
26 June 2001 | Return made up to 25/02/01; no change of members
|
26 June 2001 | Return made up to 25/02/01; no change of members
|
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
12 February 2001 | (8 pages) |
12 February 2001 | (8 pages) |
4 May 2000 | Return made up to 25/02/00; full list of members
|
4 May 2000 | Return made up to 25/02/00; full list of members
|
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
24 March 2000 | (8 pages) |
24 March 2000 | (8 pages) |
13 April 1999 | Full accounts made up to 31 October 1998 (7 pages) |
13 April 1999 | Full accounts made up to 31 October 1998 (7 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Return made up to 25/02/99; change of members
|
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Return made up to 25/02/99; change of members
|
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Full accounts made up to 31 October 1997 (7 pages) |
9 March 1998 | Full accounts made up to 31 October 1997 (7 pages) |
25 April 1997 | Full accounts made up to 31 October 1996 (3 pages) |
25 April 1997 | Full accounts made up to 31 October 1996 (3 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Return made up to 25/02/97; full list of members (14 pages) |
4 April 1997 | Return made up to 25/02/97; full list of members (14 pages) |
9 May 1996 | Return made up to 25/02/96; change of members
|
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Return made up to 25/02/96; change of members
|
9 May 1996 | New director appointed (2 pages) |
14 February 1996 | Full accounts made up to 31 October 1995 (7 pages) |
14 February 1996 | Full accounts made up to 31 October 1995 (7 pages) |
13 December 1901 | Incorporation (25 pages) |
13 December 1901 | Incorporation (25 pages) |