Company NameStockport County Association Football Club Limited(The)
Company StatusDissolved
Company Number00099380
CategoryPrivate Limited Company
Incorporation Date1 September 1908(115 years, 8 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameDavid Henry James
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2005(96 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 19 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Woodfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JS
Director NameMark Peter Maguire
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(96 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 19 August 2014)
RoleHotel Ops Director
Correspondence Address14 Court Drive
Apperley
Gloucestershire
GL19 4DH
Wales
Director NameMr Stuart Cree
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(97 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Buckwood Close
Hazel Grove
Stockport
Cheshire
SK7 4NG
Director NameMr Richard Graham Noden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2008(99 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 19 August 2014)
RoleCom Director
Country of ResidenceEngland
Correspondence Address12 Highfield Parkway
Bramhall
Stockport
Cheshire
SK7 1HY
Director NameJohn Roy Grahame White
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(82 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 August 2000)
RoleDiary Farmer
Correspondence AddressNoggin Farm Wood Lane North
Adlington
Macclesfield
Cheshire
SK10 4PF
Director NameMr Brian Taylor
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(82 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 July 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Hill Chelford Road
Prestbury
Macclesfield
Cheshire
SK10 4PT
Director NameMr Vincent Alan Snell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(82 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleRubber Goods Manufacturer
Correspondence AddressOak Tree Farm
Sugar Lane Adlington
Stockport
Cheshire
Director NameMichael Hyde Rains
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(82 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 06 May 2006)
RoleEstate Agent
Correspondence AddressBrook House Farm
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QL
Director NameMr Raymond McCadden
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(82 years, 11 months after company formation)
Appointment Duration12 months (resigned 10 July 1992)
RoleCompany Director
Country of ResidenceGreater Manchester
Correspondence Address304 Leigh Road
Worsley
Manchester
Lancashire
M28 1LH
Director NameMr Brendan Elwood
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(82 years, 11 months after company formation)
Appointment Duration16 years (resigned 17 July 2007)
RoleProperty Owner
Country of ResidenceEngland
Correspondence Address391 Fulwood Road
Fulwood
Sheffield
South Yorkshire
S10 3GE
Director NameMr Michael Baker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(82 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Whins Crest
Lostock
Bolton
Lancashire
BL6 4NH
Secretary NameJohn Derek Simpson
NationalityBritish
StatusResigned
Appointed13 July 1991(82 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address12 Cobbetts Wat
Wilmslow
Cheshire
SK9 6HN
Director NameMr David Jolley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(84 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Whinfell Court
Sheffield
South Yorkshrie
S11 9QA
Director NameJohn Derek Simpson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(85 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 1994)
RoleAccountant
Correspondence Address12 Cobbetts Wat
Wilmslow
Cheshire
SK9 6HN
Secretary NameGary David Glendenning
NationalityBritish
StatusResigned
Appointed01 January 1994(85 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 November 2004)
RoleAccountant
Correspondence Address119 Beamish Close
Appleton
Warrington
WA4 5RJ
Director NameChristian Machowski
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(93 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 April 2003)
RoleMarketing Director
Correspondence Address7 Endsleigh Road
Withington
Manchester
M20 4AD
Director NameMark Maguire
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(93 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2003)
RoleHotelier
Correspondence AddressThe Old Mill
8 Mill Street
Shipston On Stour
Warwickshire
Director NameNiels Devos
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(94 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 July 2005)
RoleChief Executive
Correspondence Address130 Broad Road
Sale
Cheshire
M33 2DF
Director NameMr Kevan Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed22 November 2004(96 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Meadowbrook Close
Lostock
Bolton
Lancashire
BL6 4HX
Secretary NameMr Kevan Taylor
NationalityEnglish
StatusResigned
Appointed22 November 2004(96 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Meadowbrook Close
Lostock
Bolton
Lancashire
BL6 4HX
Director NameMr Ian Kirkham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(96 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 July 2005)
RoleCompany Chairman
Correspondence Address106 Windingbrook Lane
Collingtree Park
Northampton
Northamptonshire
NN4 0XN
Director NameMr Norman Beverley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(96 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Reddish Road
South Reddish
Stockport
Cheshire
SK5 7HR
Director NameDaniel Joseph Levy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(96 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 July 2007)
RoleManager
Correspondence Address2 Portland Road
Oxford
Oxfordshire
OX2 7EY
Director NameKeith William Agar
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(97 years, 10 months after company formation)
Appointment Duration6 months (resigned 20 December 2006)
RoleManaging Director
Correspondence Address25 Kingsdown Way
New Marske
Redcar
Cleveland
TS11 8JN
Secretary NameKeith William Agar
NationalityBritish
StatusResigned
Appointed22 June 2006(97 years, 10 months after company formation)
Appointment Duration6 months (resigned 20 December 2006)
RoleManaging Director
Correspondence Address25 Kingsdown Way
New Marske
Redcar
Cleveland
TS11 8JN
Director NameMr Martin John Reid
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2007(99 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2013)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressOne Oak 25 York Crescent
Wilmslow
Cheshire
SK9 2BB

Contact

Websitewww.stockportcounty.com

Location

Registered AddressDte House
Hollins Lane
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
57 atDennis Robinson
0.00%
Ordinary
528 atExors Barlow J Smith
0.00%
Ordinary
109 atFred Pye
0.00%
Ordinary
62 atFredrag Lukic Deceased
0.00%
Ordinary
1.3k atGraham White
0.00%
Ordinary
75 atHubert Mills
0.00%
Ordinary
60 atJames Stansfield
0.00%
Ordinary
100 atJohn Fitzpatrick
0.00%
Ordinary
220 atL B Butters
0.00%
Ordinary
1.3k atMichael Baker
0.00%
Ordinary
69 atMichael Barratt
0.00%
Ordinary
2.1k atMichael Rains
0.00%
Ordinary
80 atMs Ann Waltersmack
0.00%
Ordinary
400 atMuriel Hunt
0.00%
Ordinary
110 atNigel Wightman
0.00%
Ordinary
100 atPeter Humphries
0.00%
Ordinary
58 atPeter Robinson
0.00%
Ordinary
490.7k atStockport County Supporters Society Limited
0.00%
Ordinary
275 atW M Bateman
0.00%
Ordinary
50 atWilsons Brewery LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£5,070,488
Cash£999
Current Liabilities£1,868,933

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
4 June 2013Termination of appointment of Martin Reid as a director (2 pages)
4 June 2013Termination of appointment of Martin Reid as a director (2 pages)
30 August 2012Notice of completion of voluntary arrangement (17 pages)
30 August 2012Notice of completion of voluntary arrangement (17 pages)
31 October 2011Administrator's progress report to 26 October 2011 (14 pages)
31 October 2011Notice of end of Administration (16 pages)
31 October 2011Notice of end of Administration (16 pages)
31 October 2011Administrator's progress report to 26 October 2011 (14 pages)
25 August 2011Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2011 (1 page)
25 August 2011Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2011 (1 page)
25 August 2011Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2011 (1 page)
26 May 2011Administrator's progress report to 29 April 2011 (10 pages)
26 May 2011Administrator's progress report to 29 April 2011 (10 pages)
25 November 2010Administrator's progress report to 29 October 2010 (11 pages)
25 November 2010Administrator's progress report to 29 October 2010 (11 pages)
2 November 2010Notice of extension of period of Administration (2 pages)
2 November 2010Notice of extension of period of Administration (2 pages)
16 August 2010Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2010 (7 pages)
16 August 2010Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2010 (7 pages)
16 August 2010Voluntary arrangement supervisor's abstract of receipts and payments to 2 July 2010 (7 pages)
2 June 2010Administrator's progress report to 29 April 2010 (11 pages)
2 June 2010Administrator's progress report to 29 April 2010 (11 pages)
4 May 2010Notice of extension of period of Administration (2 pages)
4 May 2010Notice of extension of period of Administration (2 pages)
2 December 2009Administrator's progress report to 29 October 2009 (12 pages)
2 December 2009Administrator's progress report to 29 October 2009 (12 pages)
8 July 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
8 July 2009Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
8 July 2009Result of meeting of creditors (4 pages)
8 July 2009Result of meeting of creditors (4 pages)
22 June 2009Statement of administrator's proposal (96 pages)
22 June 2009Statement of administrator's proposal (96 pages)
16 May 2009Registered office changed on 16/05/2009 from edgeley park hardcastle road stockport SK3 9DD (1 page)
16 May 2009Registered office changed on 16/05/2009 from edgeley park hardcastle road stockport SK3 9DD (1 page)
13 May 2009Appointment of an administrator (1 page)
13 May 2009Appointment of an administrator (1 page)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 February 2009Director's change of particulars / richard hoden / 23/01/2009 (1 page)
18 February 2009Director's change of particulars / richard hoden / 23/01/2009 (1 page)
31 January 2009Return made up to 10/08/08; no change of members (6 pages)
31 January 2009Return made up to 10/08/08; no change of members (6 pages)
21 January 2009Return made up to 10/08/07; full list of members (14 pages)
21 January 2009Return made up to 10/08/07; full list of members (14 pages)
18 September 2008Appointment terminated director norman beverley (1 page)
18 September 2008Director appointed martin john reid (2 pages)
18 September 2008Director appointed richard graham hoden (2 pages)
18 September 2008Director appointed richard graham hoden (2 pages)
18 September 2008Appointment terminated director norman beverley (1 page)
18 September 2008Director appointed martin john reid (2 pages)
16 September 2008Appointment terminated director daniel levy (1 page)
16 September 2008Appointment terminated director brendan elwood (1 page)
16 September 2008Appointment terminated director daniel levy (1 page)
16 September 2008Appointment terminated director brendan elwood (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
23 April 2008Appointment terminated director and secretary keith agar (1 page)
23 April 2008Appointment terminated director and secretary keith agar (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
4 April 2007Auditor's resignation (1 page)
4 April 2007Auditor's resignation (1 page)
7 September 2006Return made up to 13/07/06; full list of members (17 pages)
7 September 2006Return made up to 13/07/06; full list of members (17 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
21 July 2006New secretary appointed;new director appointed (4 pages)
21 July 2006New secretary appointed;new director appointed (4 pages)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
20 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
20 March 2006Accounts for a small company made up to 30 June 2005 (8 pages)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
18 August 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 August 2005Return made up to 13/07/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
22 March 2005Accounts for a medium company made up to 30 June 2004 (21 pages)
22 March 2005Accounts for a medium company made up to 30 June 2004 (21 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New secretary appointed (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004New secretary appointed (1 page)
11 August 2004Return made up to 13/07/04; no change of members (8 pages)
11 August 2004Return made up to 13/07/04; no change of members (8 pages)
4 May 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
4 May 2004Accounts for a medium company made up to 30 June 2003 (20 pages)
20 August 2003Return made up to 13/07/03; full list of members (18 pages)
20 August 2003Return made up to 13/07/03; full list of members (18 pages)
28 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2003New director appointed (1 page)
26 June 2003New director appointed (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
10 April 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Accounts for a medium company made up to 30 June 2002 (22 pages)
1 April 2003Accounts for a medium company made up to 30 June 2002 (22 pages)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (1 page)
13 August 2002New director appointed (1 page)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
23 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
23 July 2002Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
9 March 2002Full accounts made up to 30 June 2001 (22 pages)
9 March 2002Full accounts made up to 30 June 2001 (22 pages)
25 July 2001Return made up to 13/07/01; change of members (7 pages)
25 July 2001Return made up to 13/07/01; change of members (7 pages)
28 January 2001Full accounts made up to 30 June 2000 (22 pages)
28 January 2001Full accounts made up to 30 June 2000 (22 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
30 November 2000Ad 14/11/00--------- £ si 460124@1=460124 £ ic 39876/500000 (2 pages)
30 November 2000Ad 14/11/00--------- £ si 460124@1=460124 £ ic 39876/500000 (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
22 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 August 2000Return made up to 13/07/00; no change of members (8 pages)
15 August 2000Return made up to 13/07/00; no change of members (8 pages)
3 May 2000Full accounts made up to 30 June 1999 (25 pages)
3 May 2000Full accounts made up to 30 June 1999 (25 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Return made up to 13/07/99; full list of members (20 pages)
12 August 1999Return made up to 13/07/99; full list of members (20 pages)
23 February 1999Full accounts made up to 30 June 1998 (19 pages)
23 February 1999Full accounts made up to 30 June 1998 (19 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
5 August 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1998Return made up to 13/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1998Full accounts made up to 30 June 1997 (18 pages)
18 March 1998Full accounts made up to 30 June 1997 (18 pages)
16 July 1997Return made up to 13/07/97; no change of members (6 pages)
16 July 1997Return made up to 13/07/97; no change of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (16 pages)
1 May 1997Full accounts made up to 30 June 1996 (16 pages)
1 August 1996Return made up to 13/07/96; bulk list available separately (7 pages)
1 August 1996Return made up to 13/07/96; bulk list available separately (7 pages)
29 January 1996Accounts for a small company made up to 30 June 1995 (24 pages)
29 January 1996Accounts for a small company made up to 30 June 1995 (24 pages)
1 September 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 1995Return made up to 13/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 1995Full accounts made up to 30 June 1994 (17 pages)
23 February 1995Full accounts made up to 30 June 1994 (17 pages)
14 October 1988Wd 06/10/88 ad 02/09/88--------- £ si 1090@1=1090 £ ic 37508/38598 (2 pages)
14 October 1988Wd 06/10/88 ad 02/09/88--------- £ si 1090@1=1090 £ ic 37508/38598 (2 pages)
2 September 1988Wd 09/08/88 ad 04/07/88--------- £ si 30000@1=30000 £ ic 7508/37508 (3 pages)
2 September 1988Wd 09/08/88 ad 04/07/88--------- £ si 30000@1=30000 £ ic 7508/37508 (3 pages)
6 May 1940Accounts made up to 6 May 2039 (2 pages)
6 May 1940Accounts made up to 6 May 2039 (2 pages)
7 May 1939Accounts made up to 7 May 2038 (2 pages)
7 May 1939Accounts made up to 7 May 2038 (2 pages)
1 May 1938Accounts made up to 1 May 2037 (2 pages)
1 May 1938Accounts made up to 1 May 2037 (2 pages)
2 May 1937Accounts made up to 2 May 2036 (2 pages)
2 May 1937Accounts made up to 2 May 2036 (2 pages)
4 May 1936Accounts made up to 4 May 2035 (2 pages)
4 May 1936Accounts made up to 4 May 2035 (2 pages)
5 May 1935Accounts made up to 5 May 2034 (2 pages)
5 May 1935Accounts made up to 5 May 2034 (2 pages)
6 May 1934Accounts made up to 6 May 2033 (2 pages)
6 May 1934Accounts made up to 6 May 2033 (2 pages)
7 May 1933Accounts made up to 7 May 2032 (2 pages)
7 May 1933Accounts made up to 7 May 2032 (2 pages)
2 May 1932Accounts made up to 2 May 2031 (2 pages)
2 May 1932Accounts made up to 2 May 2031 (2 pages)
4 May 1930Accounts made up to 4 May 2029 (11 pages)
4 May 1930Accounts made up to 4 May 2029 (11 pages)
5 May 1929Accounts made up to 5 May 2028 (6 pages)
5 May 1929Accounts made up to 5 May 2028 (6 pages)
7 May 1928Accounts made up to 7 May 2027 (7 pages)
7 May 1928Accounts made up to 7 May 2027 (7 pages)
1 May 1927Accounts made up to 1 May 2026 (4 pages)
1 May 1927Accounts made up to 1 May 2026 (4 pages)
2 May 1926Accounts made up to 2 May 2025 (4 pages)
2 May 1926Accounts made up to 2 May 2025 (4 pages)
30 May 1925Accounts made up to 30 May 2024 (2 pages)
30 May 1925Accounts made up to 30 May 2024 (2 pages)
12 May 1924Accounts made up to 12 May 2023 (1 page)
12 May 1924Accounts made up to 12 May 2023 (1 page)
30 May 1923Accounts made up to 30 May 2022 (1 page)
30 May 1923Accounts made up to 30 May 2022 (1 page)
7 May 1922Accounts made up to 7 May 2021 (1 page)
7 May 1922Accounts made up to 7 May 2021 (1 page)
1 May 1921Accounts made up to 1 May 2020 (1 page)
1 May 1921Accounts made up to 1 May 2020 (1 page)
3 September 1908Incorporation (47 pages)
3 September 1908Incorporation (47 pages)