New Moston
Manchester
M40 3RQ
Director Name | Mr Leslie Allen Jones |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2005(94 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Parkfield Road North New Moston Manchester M40 3RQ |
Secretary Name | Mr Leslie Allen Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2005(94 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 64 Parkfield Road North New Moston Manchester M40 3RQ |
Director Name | Mr Allan Rogers |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2012(100 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 64 Parkfield Road North New Moston Manchester M40 3RQ |
Director Name | Mr Keith Whittingham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 June 2014(103 years after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 64 Parkfield Road North New Moston Manchester M40 3RQ |
Director Name | Mrs Anne Bradshaw |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(108 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 64 Parkfield Road North New Moston Manchester M40 3RQ |
Director Name | Mr John Patrick McClure |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(110 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Parkfield Road North New Moston Manchester M40 3RQ |
Director Name | Mr Stephen John Durden |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 May 2022(110 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Sales Development Manager |
Country of Residence | England |
Correspondence Address | 64 Parkfield Road North New Moston Manchester M40 3RQ |
Director Name | James Michael Howard |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(79 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | 2 Pinewood Firwood Park Chadderton Oldham Lancashire OL9 9TS |
Director Name | Roy Speake |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(79 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 June 2005) |
Role | Retired |
Correspondence Address | 13 Southwell Gardens Ashton-Under-Lyne Lancs OL6 8XS |
Director Name | Mr Edward Harvey Mort |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(79 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 October 2006) |
Role | Retired |
Correspondence Address | 16 Parkfield Road North New Moston Manchester Lancashire M40 3TA |
Director Name | Mr Stuart John Robert Hobday |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(79 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 November 2004) |
Role | Entertainments Agent |
Country of Residence | England |
Correspondence Address | 30 Winchester Avenue Hartshead Ashton Under Lyne Lancs OL6 8BU |
Director Name | Mr James Hickson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(79 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 1993) |
Role | Office Manager |
Correspondence Address | 36 Crowden Road Moston Manchester M40 5RW |
Director Name | Mr Peter Burns |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(79 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 11 May 2005) |
Role | Retired |
Correspondence Address | 12 Pinewood Chadderton Oldham Lancashire OL9 9TS |
Secretary Name | Mr Stuart John Robert Hobday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(79 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Winchester Avenue Hartshead Ashton Under Lyne Lancs OL6 8BU |
Director Name | John Thomas Mc Cartney |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(86 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 February 2006) |
Role | A D I |
Correspondence Address | 1 Elder Grove Moston Lancashire M40 3SW |
Director Name | Mr David Lang |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(91 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2006) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Parkfield Road North New Moston Manchester M40 3RQ |
Secretary Name | Mr David Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2004(93 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 July 2005) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 86 Parkfield Road North New Moston Manchester M40 3RQ |
Director Name | Robert Burns |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(93 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2006) |
Role | Retired |
Correspondence Address | 7 Rishworth Drive New Moston Manchester Lancashire M40 3PS |
Director Name | Paul Christopher Wardle |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(93 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 2006) |
Role | Technician |
Correspondence Address | 39 Barlea Avenue New Moston Manchester Lancashire M40 3WL |
Director Name | Stephen George Guest |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 May 2008) |
Role | Engineer |
Correspondence Address | 19 Ellesmere Avenue Ashton-Under-Lyne Lancashire OL6 8UT |
Director Name | Thomas Victor Bowen |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 December 2008) |
Role | Retired |
Correspondence Address | 7 West Avenue New Moston Manchester Lancashire M40 3WW |
Director Name | Mr Gerard John Bourne |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(94 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ellesmere Street Failsworth Manchester Lancashire M35 9AD |
Director Name | Mr David Lang |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(95 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 15 May 2012) |
Role | Garage Owner |
Country of Residence | United Kingdom |
Correspondence Address | 86 Parkfield Road North New Moston Manchester M40 3RQ |
Director Name | Mr Michael Howard |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(98 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Parkfield Road North New Moston Manchester M40 3RQ |
Director Name | Mr Thomas Alexander Beddow |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(101 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 March 2024) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 64 Parkfield Road North New Moston Manchester M40 3RQ |
Telephone | 0161 6811632 |
---|---|
Telephone region | Manchester |
Registered Address | 64 Parkfield Road North New Moston Manchester M40 3RQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Moston |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £155,858 |
Cash | £18,837 |
Current Liabilities | £30,349 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
28 October 1994 | Delivered on: 9 November 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge 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 new moston club 64 parkfield road north moston manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. Outstanding |
---|---|
21 October 1994 | Delivered on: 28 October 1994 Satisfied on: 13 September 2012 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 June 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
---|---|
5 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
1 July 2019 | Appointment of Mrs Anne Bradshaw as a director on 1 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 1 June 2019 with updates (8 pages) |
4 June 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
18 July 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with updates (8 pages) |
25 January 2018 | Satisfaction of charge 2 in full (1 page) |
17 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (11 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (11 pages) |
29 March 2017 | Secretary's details changed for Mr Leslie Allen Jones on 29 March 2017 (1 page) |
29 March 2017 | Secretary's details changed for Mr Leslie Allen Jones on 29 March 2017 (1 page) |
8 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 June 2014 | Appointment of Mr Keith Whittingham as a director (2 pages) |
24 June 2014 | Appointment of Mr Keith Whittingham as a director (2 pages) |
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (13 pages) |
4 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (13 pages) |
4 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (13 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2012 | Appointment of Mr Thomas Beddow as a director (2 pages) |
20 August 2012 | Appointment of Mr Thomas Beddow as a director (2 pages) |
6 June 2012 | Termination of appointment of David Lang as a director (1 page) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (11 pages) |
6 June 2012 | Appointment of Mr Allan Rogers as a director (2 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (11 pages) |
6 June 2012 | Termination of appointment of David Lang as a director (1 page) |
6 June 2012 | Appointment of Mr Allan Rogers as a director (2 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (11 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (13 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (13 pages) |
17 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (13 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 December 2010 | Appointment of Mr Michael Howard as a director (2 pages) |
2 December 2010 | Appointment of Mr Michael Howard as a director (2 pages) |
29 July 2010 | Termination of appointment of Gerard Bourne as a director (1 page) |
29 July 2010 | Termination of appointment of Gerard Bourne as a director (1 page) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (32 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (32 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (32 pages) |
9 June 2010 | Director's details changed for Mr John Bradshaw on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Gerard John Bourne on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Leslie Allen Jones on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Leslie Allen Jones on 1 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Leslie Allen Jones on 1 June 2010 (1 page) |
9 June 2010 | Secretary's details changed for Leslie Allen Jones on 1 June 2010 (1 page) |
9 June 2010 | Secretary's details changed for Leslie Allen Jones on 1 June 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Leslie Allen Jones on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Gerard John Bourne on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr John Bradshaw on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Gerard John Bourne on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr John Bradshaw on 1 June 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
19 December 2008 | Appointment terminated director thomas bowen (1 page) |
19 December 2008 | Appointment terminated director thomas bowen (1 page) |
24 June 2008 | Return made up to 06/05/08; no change of members (17 pages) |
24 June 2008 | Return made up to 06/05/08; no change of members (17 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
4 June 2008 | Director appointed mr david lang (1 page) |
4 June 2008 | Director appointed mr david lang (1 page) |
3 June 2008 | Appointment terminated director stephen guest (1 page) |
3 June 2008 | Appointment terminated director stephen guest (1 page) |
17 June 2007 | Return made up to 06/05/07; no change of members
|
17 June 2007 | Return made up to 06/05/07; no change of members
|
23 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Return made up to 06/05/06; full list of members
|
8 June 2006 | Return made up to 06/05/06; full list of members
|
8 June 2006 | New director appointed (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
24 February 2006 | £ nc 4000/8000 08/02/06 (1 page) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
24 February 2006 | £ nc 4000/8000 08/02/06 (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
20 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
20 May 2005 | Return made up to 06/05/05; change of members
|
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
20 May 2005 | Return made up to 06/05/05; change of members
|
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned;director resigned (1 page) |
22 December 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | Return made up to 06/05/04; full list of members (11 pages) |
7 June 2004 | Return made up to 06/05/04; full list of members (11 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
4 June 2003 | Return made up to 06/05/03; change of members
|
4 June 2003 | Return made up to 06/05/03; change of members
|
16 December 2002 | Ad 25/11/02--------- £ si 25@1=25 £ ic 2981/3006 (2 pages) |
16 December 2002 | Ad 25/11/02--------- £ si 25@1=25 £ ic 2981/3006 (2 pages) |
10 July 2002 | Return made up to 06/05/02; change of members (9 pages) |
10 July 2002 | Return made up to 06/05/02; change of members (9 pages) |
1 June 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
1 June 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
1 June 2001 | Return made up to 06/05/01; full list of members (12 pages) |
1 June 2001 | Return made up to 06/05/01; full list of members (12 pages) |
3 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
14 July 2000 | Ad 10/07/00--------- £ si 100@1=100 £ ic 2881/2981 (2 pages) |
14 July 2000 | Ad 10/07/00--------- £ si 100@1=100 £ ic 2881/2981 (2 pages) |
2 June 2000 | Return made up to 06/05/00; full list of members
|
2 June 2000 | Return made up to 06/05/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
30 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
2 December 1999 | Ad 22/11/99--------- £ si 75@1=75 £ ic 2806/2881 (2 pages) |
2 December 1999 | Ad 22/11/99--------- £ si 75@1=75 £ ic 2806/2881 (2 pages) |
5 July 1999 | Resolutions
|
5 July 1999 | Resolutions
|
23 June 1999 | Ad 16/06/99--------- £ si 25@1=25 £ ic 2781/2806 (2 pages) |
23 June 1999 | Ad 16/06/99--------- £ si 25@1=25 £ ic 2781/2806 (2 pages) |
21 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
21 May 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
20 May 1999 | Return made up to 06/05/99; change of members (8 pages) |
20 May 1999 | Return made up to 06/05/99; change of members (8 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
21 July 1998 | Ad 15/07/98--------- £ si 75@1=75 £ ic 2846/2921 (2 pages) |
21 July 1998 | Ad 15/07/98--------- £ si 75@1=75 £ ic 2846/2921 (2 pages) |
6 July 1998 | Ad 24/06/98--------- £ si 45@1=45 £ ic 2801/2846 (2 pages) |
6 July 1998 | Ad 24/06/98--------- £ si 45@1=45 £ ic 2801/2846 (2 pages) |
26 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
26 May 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
28 April 1998 | Ad 13/04/98--------- £ si 30@1=30 £ ic 2771/2801 (2 pages) |
28 April 1998 | Ad 13/04/98--------- £ si 30@1=30 £ ic 2771/2801 (2 pages) |
3 June 1997 | Return made up to 06/05/97; full list of members (10 pages) |
3 June 1997 | Return made up to 06/05/97; full list of members (10 pages) |
28 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
28 May 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
8 August 1996 | Ad 28/07/96--------- £ si 25@1=25 £ ic 2746/2771 (2 pages) |
8 August 1996 | Ad 28/07/96--------- £ si 25@1=25 £ ic 2746/2771 (2 pages) |
7 June 1996 | Return made up to 06/05/96; change of members (7 pages) |
7 June 1996 | Return made up to 06/05/96; change of members (7 pages) |
21 May 1996 | Full accounts made up to 30 November 1995 (16 pages) |
21 May 1996 | Full accounts made up to 30 November 1995 (16 pages) |
6 June 1995 | Return made up to 06/05/95; change of members
|
6 June 1995 | Return made up to 06/05/95; change of members
|
26 May 1995 | Ad 09/04/95--------- £ si 105@1=105 £ ic 2491/2596 (2 pages) |
26 May 1995 | Ad 09/04/95--------- £ si 105@1=105 £ ic 2491/2596 (2 pages) |
11 May 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
11 May 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |