Company NameThe Countrywide Holidays Association
Company StatusDissolved
Company Number00109365
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 1910(114 years ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameCountry-Wide Holidays Association(The)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Gordon Parratt
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed14 April 1992(82 years after company formation)
Appointment Duration27 years, 8 months (closed 17 December 2019)
RoleChartered Building Surveyorurv
Country of ResidenceEngland
Correspondence Address18 Orchard Close
New Alresford
Hampshire
SO24 9PY
Director NameMrs Valerie Margaret Anne Harvey
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1994(83 years, 10 months after company formation)
Appointment Duration25 years, 10 months (closed 17 December 2019)
RoleNHS Nurse
Country of ResidenceUnited Kingdom
Correspondence Address3 Lazenby Court
Cumberland Gardens
St. Leonards-On-Sea
East Sussex
TN38 0QP
Director NameMr Melvyn John Owen
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1995(85 years, 6 months after company formation)
Appointment Duration24 years, 2 months (closed 17 December 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Roan Farm Parkhall Road
Somersham
Huntingdonshire
PE17 3HG
Director NameMargaret Robina Whiteside
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration12 years, 6 months (resigned 09 October 2004)
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence AddressCloudy Bay Cottage
The Green Over Kellet
Carnforth
Lancashire
LA6 1BU
Director NameJohn Morris Turner
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1994)
RoleCivil Servant
Correspondence Address8 Mountsorrel Drive
West Bridgford
Nottingham
Nottinghamshire
NG2 6LJ
Director NameSimon John Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration7 years, 6 months (resigned 16 October 1999)
RolePrincipal Auditor
Correspondence AddressThe Studio Swanton Road
West Peckham
Maidstone
Kent
ME18 5JY
Director NameMartin John Rowbotham
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration7 years, 6 months (resigned 16 October 1999)
RoleBank Official
Correspondence AddressFlat 3 Warwick Court
Warwick Road
Stockport
Cheshire
SK4 4NJ
Director NameVincent Stephen Pedley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration10 years (resigned 05 May 2002)
RoleSchool Teacher
Correspondence Address9 Loretto Road
Urmston
Manchester
Lancashire
M41 9WA
Director NameIan Robert May
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration7 years, 6 months (resigned 16 October 1999)
RolePension Scheme Administrator
Correspondence Address17 Gatcombe Court
Dexter Close
St. Albans
Hertfordshire
AL1 5WA
Director NameMr Alan Roger Mattingly
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 April 1993)
RoleCharity Director
Correspondence Address45 Tonbridge Crescent
Harrow
Middlesex
HA3 9LE
Director NameBrian Walter Lomas
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration3 years, 5 months (resigned 07 October 1995)
RoleEngineering Manager
Correspondence Address31 Long Lane
Chapel En Le Frith
Stockport
Cheshire
SK12 6TA
Director NameThe Right Hon.The Earl Of Harewood George Henry Hubert Lascelles
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood House
Harewood
Leeds
West Yorkshire
LS17 9LG
Director NameHector Alastair Hetherington
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 April 1993)
RoleRetired University Professor
Correspondence Address38 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4EF
Scotland
Director NameMr David James Goodacre
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 1994)
RoleInsurance Clerk
Correspondence Address8 Wham Bar Drive
Heywood
Lancashire
OL10 4PZ
Director NameJohn Foster
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 April 1993)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBirchover Ferntower Road
Crieff
Perthshire
PH7 3DH
Scotland
Director NameGeoffrey Chaplin
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 April 1993)
RoleRetired Civil Engineer
Correspondence Address20 Kirkwood Crescent
Leeds
West Yorkshire
LS16 7EA
Director NameMr Ronald George Kerslake Burgess
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 April 1993)
RoleRetired Civil Servant
Correspondence AddressFriary 49 Pewley Hill
Guildford
Surrey
GU1 3SW
Director NameRt Revd Stanley Eric Francis Booth-Clibborn
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 April 1993)
RoleMinister Of Religion & Diocesan Bishop
Correspondence AddressBishopscourt
Bury New Road
Manchester
Lancashire
Director NameDavid Edmond Barton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration12 years, 6 months (resigned 09 October 2004)
RoleCompany Director
Correspondence Address14 Kensington Road
Formby
Liverpool
Merseyside
L37 6EL
Secretary NameDenis McGrath
NationalityBritish
StatusResigned
Appointed14 April 1992(82 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 April 1993)
RoleCompany Director
Correspondence Address7 Beechwood
Bowdon
Altrincham
Cheshire
WA14 3DW
Director NameMiss Susan Durant
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(82 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 February 1994)
RoleRegistered Nurse
Correspondence Address63 Ulleries Road
Solihull
West Midlands
B92 8DX
Director NameMr Harold Barnes
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(82 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 March 1997)
RoleRetired
Correspondence AddressPendle
Hillway Charlton Mackrell
Somerton
Somerset
TA11 6AN
Secretary NameMr Colin Peter Doyle
NationalityBritish
StatusResigned
Appointed03 April 1993(82 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 September 2011)
RoleCompany Director
Correspondence Address16 Stoneleigh Gardens
Grappenhall
Warrington
Cheshire
WA4 3LE
Director NameHenrietta Perkins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1994(83 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 December 2001)
RoleArea Music Organiser
Correspondence Address6 Northfield Drive
Stokesley
Middlesbrough
Cleveland
TS9 5PF
Director NameFrank Reynolds
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1994(83 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 May 1999)
RoleRetired
Correspondence Address14 Shadwell Park Close
Leeds
West Yorkshire
LS17 8TN
Director NameAngela Pearson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1997(87 years, 6 months after company formation)
Appointment Duration7 years (resigned 09 October 2004)
RoleRetired Teacher
Correspondence Address17 Saint Pauls Rise
Addingham
Ilkley
West Yorkshire
LS29 0QD
Director NameSheila Barnes
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2002(92 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 October 2004)
RoleRetired Teacher
Correspondence AddressPendle
Hillway
Charlton Mackrell
Somerset
TA11 6AN

Contact

Websitefoweyhallhotel.co.uk
Email address[email protected]
Telephone01726 833866
Telephone regionSt Austell

Location

Registered AddressC/O Lloyd Piggott 2nd Floor, St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£6,252
Cash£33,812
Current Liabilities£27,560

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

22 December 1992Delivered on: 29 December 1992
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a doverhay place porlock somerset and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 August 1992Delivered on: 25 August 1992
Satisfied on: 9 December 1996
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £55,562.90 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395.
Fully Satisfied
25 June 1992Delivered on: 30 June 1992
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H fowey hall,fowey,county of cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 1991Delivered on: 27 June 1991
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spey valley hotel, seafield avenue grantown-on-spey being the hotel and the other buildings erected on the two areas of land extending to (1) 3 roods and 33 poles and (11) 1 acres and 36 poles under exception of areas of ground extending to 4035.06 sq metres and 175.4 sq metres in the county of moray district ofbodenoch and strathspey.
Fully Satisfied
19 September 1988Delivered on: 29 September 1988
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a loughrigg brow ambleside cumbria and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1983Delivered on: 10 March 1983
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the woodlands, grasmere, cumbria, otherwise k/a forest side, grasmere, cumbria and/or the proceeds of sale thereon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1996Delivered on: 22 November 1996
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of variation supplemental to a legal mortgage dated 19TH september 1988 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goodwill and connection of the business carried on at the mortgaged property and the benefit of all licences and registrations held in connection with such business. The said mortgaged property is that described in the principal legal mortgage between the company and national westminster bank PLC dated 19TH september 1988 and k/a f/h property land at brow head farm rydal and loughrigg cumbria.
Fully Satisfied
4 November 1996Delivered on: 22 November 1996
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of variation supplemental to a legal mortgage dated 19TH september 1988 and issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goodwill and connection of the business carried on at the mortgaged property and the benefit of all licences and registrations held in connection with such business. The said mortgaged property is that described in the principal legal mortgage between the company and natioanl westminster bank PLC dated 19.9.88 and k/a f/h property loughrigg brow ambleside cumbria.
Fully Satisfied
4 November 1996Delivered on: 22 November 1996
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of variation supplemental to a legal mortgage dated 2ND march 1983 and issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goodwill and connection of the business carried on at the mortgaged property and the benefit of all licences and registrations held in connection with such business. The said mortgaged property is that described in the principal legal mortgage between the company and national westminster bank PLC dated 2 march 1983 and k/a f/h property the woodlands grasmere cumbria (otherwise k/a forestside grasmere cumbria).
Fully Satisfied
4 November 1996Delivered on: 15 November 1996
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a moorgate edale road hope derbyshire and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 April 1995Delivered on: 11 April 1995
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a abbey house east cliff whitby and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 April 1994Delivered on: 4 May 1994
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a and forming kinfauns castle with the ground pertaining thereto in the county of perth. See the mortgage charge document for full details.
Fully Satisfied
23 March 1994Delivered on: 13 April 1994
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a birch heys, cromwell range, manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 February 1994Delivered on: 11 February 1994
Satisfied on: 17 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a glaramara, seatoller, borrowdale, cumbria and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 April 1916Delivered on: 7 April 1916
Satisfied on: 17 April 2002
Persons entitled: Manchester and Liverpool District Banking Company Limited

Classification: Mortgage
Secured details: All moneys now due etc.
Particulars: Land at hope, derbyshire together with dwelling house k/a the retreat and other buildings erected.
Fully Satisfied
19 September 1988Delivered on: 29 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at brow head farm rydall and loughrigg cumbria and/or proceeds of sale.
Outstanding
28 February 1963Delivered on: 6 March 1963
Persons entitled:
G. O. Richards
F. G. Whittington
J. Lord
J. Lawton

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future.
Outstanding

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
24 September 2019Application to strike the company off the register (4 pages)
3 September 2019Micro company accounts made up to 30 April 2019 (5 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
12 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
8 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
22 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
14 March 2017Registered office address changed from C/0 Lloyd Piggott Wellington House 39-41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/0 Lloyd Piggott Wellington House 39-41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 November 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
14 January 2016Annual return made up to 7 October 2015 no member list (4 pages)
14 January 2016Annual return made up to 7 October 2015 no member list (4 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 January 2015Annual return made up to 7 October 2014 no member list (4 pages)
7 January 2015Annual return made up to 7 October 2014 no member list (4 pages)
7 January 2015Annual return made up to 7 October 2014 no member list (4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 January 2014Annual return made up to 7 October 2013 no member list (4 pages)
3 January 2014Annual return made up to 7 October 2013 no member list (4 pages)
3 January 2014Annual return made up to 7 October 2013 no member list (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 January 2013Annual return made up to 7 October 2012 no member list (4 pages)
7 January 2013Annual return made up to 7 October 2012 no member list (4 pages)
7 January 2013Annual return made up to 7 October 2012 no member list (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 January 2012Annual return made up to 7 October 2011 no member list (4 pages)
9 January 2012Annual return made up to 7 October 2011 no member list (4 pages)
9 January 2012Annual return made up to 7 October 2011 no member list (4 pages)
8 January 2012Termination of appointment of Colin Doyle as a secretary (1 page)
8 January 2012Termination of appointment of Colin Doyle as a secretary (1 page)
11 May 2011Registered office address changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF on 11 May 2011 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 October 2010Annual return made up to 7 October 2010 no member list (5 pages)
22 October 2010Annual return made up to 7 October 2010 no member list (5 pages)
22 October 2010Annual return made up to 7 October 2010 no member list (5 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
19 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
21 October 2009Annual return made up to 7 October 2009 no member list (4 pages)
21 October 2009Annual return made up to 7 October 2009 no member list (4 pages)
21 October 2009Annual return made up to 7 October 2009 no member list (4 pages)
20 October 2009Director's details changed for Valerie Margaret Anne Harvey on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Valerie Margaret Anne Harvey on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Melvyn John Owen on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Melvyn John Owen on 20 October 2009 (2 pages)
20 October 2009Director's details changed for David Graham Parratt on 20 October 2009 (2 pages)
20 October 2009Director's details changed for David Graham Parratt on 20 October 2009 (2 pages)
18 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
18 February 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
10 February 2009Registered office changed on 10/02/2009 from brazennose house lincoln square manchester M2 5BL (1 page)
10 February 2009Registered office changed on 10/02/2009 from brazennose house lincoln square manchester M2 5BL (1 page)
15 October 2008Annual return made up to 07/10/08 (3 pages)
15 October 2008Annual return made up to 07/10/08 (3 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
11 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
31 October 2007Annual return made up to 07/10/07 (2 pages)
31 October 2007Annual return made up to 07/10/07 (2 pages)
8 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
8 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
1 December 2006Resolutions
  • RES13 ‐ Re remuneration of aud 31/10/06
(1 page)
1 December 2006Resolutions
  • RES13 ‐ Re remuneration of aud 31/10/06
(1 page)
27 October 2006Annual return made up to 07/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 2006Annual return made up to 07/10/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
25 October 2005Annual return made up to 07/10/05 (4 pages)
25 October 2005Annual return made up to 07/10/05 (4 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
20 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
15 October 2004Annual return made up to 07/10/04 (6 pages)
15 October 2004Annual return made up to 07/10/04 (6 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (17 pages)
2 February 2004Total exemption full accounts made up to 30 April 2003 (17 pages)
10 December 2003Annual return made up to 07/10/03 (6 pages)
10 December 2003Annual return made up to 07/10/03 (6 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
11 October 2002Annual return made up to 07/10/02 (6 pages)
11 October 2002Annual return made up to 07/10/02 (6 pages)
23 September 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
23 September 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
12 October 2001Annual return made up to 07/10/01 (5 pages)
12 October 2001Annual return made up to 07/10/01 (5 pages)
17 September 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
17 September 2001Total exemption full accounts made up to 30 April 2001 (13 pages)
31 October 2000Annual return made up to 07/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
31 October 2000Annual return made up to 07/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 September 2000Accounts made up to 30 April 2000 (15 pages)
14 September 2000Accounts made up to 30 April 2000 (15 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
16 November 1999Annual return made up to 07/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1999Annual return made up to 07/10/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Accounts made up to 30 April 1999 (21 pages)
17 September 1999Accounts made up to 30 April 1999 (21 pages)
10 March 1999Memorandum and Articles of Association (13 pages)
10 March 1999Memorandum and Articles of Association (13 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1998Accounts made up to 30 April 1998 (25 pages)
20 October 1998Annual return made up to 07/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1998Accounts made up to 30 April 1998 (25 pages)
20 October 1998Annual return made up to 07/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Accounts made up to 30 April 1997 (22 pages)
28 October 1997Accounts made up to 30 April 1997 (22 pages)
28 October 1997Annual return made up to 07/10/97
  • 363(288) ‐ Director resigned
(8 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Annual return made up to 07/10/97
  • 363(288) ‐ Director resigned
(8 pages)
9 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
22 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
24 October 1996Annual return made up to 07/10/96 (8 pages)
24 October 1996Annual return made up to 07/10/96 (8 pages)
30 August 1996Accounts made up to 30 April 1996 (23 pages)
30 August 1996Accounts made up to 30 April 1996 (23 pages)
10 January 1996Memorandum and Articles of Association (8 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 January 1996Memorandum and Articles of Association (8 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995Annual return made up to 07/10/95
  • 363(288) ‐ Director resigned
(8 pages)
23 October 1995New director appointed (2 pages)
23 October 1995Annual return made up to 07/10/95
  • 363(288) ‐ Director resigned
(8 pages)
29 September 1995Accounts made up to 30 April 1995 (23 pages)
29 September 1995Accounts made up to 30 April 1995 (23 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)