Company NameNew Moston Club Company Limited
Company StatusActive
Company Number00116778
CategoryPrivate Limited Company
Incorporation Date12 July 1911(112 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Bradshaw
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1991(79 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Parkfield Road North
New Moston
Manchester
M40 3RQ
Director NameMr Leslie Allen Jones
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(94 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Parkfield Road North
New Moston
Manchester
M40 3RQ
Secretary NameMr Leslie Allen Jones
NationalityBritish
StatusCurrent
Appointed20 July 2005(94 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Parkfield Road North
New Moston
Manchester
M40 3RQ
Director NameMr Allan Rogers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(100 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Parkfield Road North
New Moston
Manchester
M40 3RQ
Director NameMr Keith Whittingham
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed22 June 2014(103 years after company formation)
Appointment Duration9 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address64 Parkfield Road North
New Moston
Manchester
M40 3RQ
Director NameMrs Anne Bradshaw
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(108 years after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Parkfield Road North
New Moston
Manchester
M40 3RQ
Director NameMr John Patrick McClure
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(110 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Parkfield Road North
New Moston
Manchester
M40 3RQ
Director NameMr Stephen John Durden
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed19 May 2022(110 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleSales Development Manager
Country of ResidenceEngland
Correspondence Address64 Parkfield Road North
New Moston
Manchester
M40 3RQ
Director NameJames Michael Howard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(79 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 May 1995)
RoleCompany Director
Correspondence Address2 Pinewood
Firwood Park Chadderton
Oldham
Lancashire
OL9 9TS
Director NameRoy Speake
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(79 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 June 2005)
RoleRetired
Correspondence Address13 Southwell Gardens
Ashton-Under-Lyne
Lancs
OL6 8XS
Director NameMr Edward Harvey Mort
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(79 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 October 2006)
RoleRetired
Correspondence Address16 Parkfield Road North
New Moston
Manchester
Lancashire
M40 3TA
Director NameMr Stuart John Robert Hobday
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(79 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 November 2004)
RoleEntertainments Agent
Country of ResidenceEngland
Correspondence Address30 Winchester Avenue
Hartshead
Ashton Under Lyne
Lancs
OL6 8BU
Director NameMr James Hickson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(79 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 May 1993)
RoleOffice Manager
Correspondence Address36 Crowden Road
Moston
Manchester
M40 5RW
Director NameMr Peter Burns
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1991(79 years, 10 months after company formation)
Appointment Duration14 years (resigned 11 May 2005)
RoleRetired
Correspondence Address12 Pinewood
Chadderton
Oldham
Lancashire
OL9 9TS
Secretary NameMr Stuart John Robert Hobday
NationalityBritish
StatusResigned
Appointed06 May 1991(79 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Winchester Avenue
Hartshead
Ashton Under Lyne
Lancs
OL6 8BU
Director NameJohn Thomas Mc Cartney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(86 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2006)
RoleA D I
Correspondence Address1 Elder Grove
Moston
Lancashire
M40 3SW
Director NameMr David Lang
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(91 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2006)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address86 Parkfield Road North
New Moston
Manchester
M40 3RQ
Secretary NameMr David Lang
NationalityBritish
StatusResigned
Appointed29 November 2004(93 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 July 2005)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address86 Parkfield Road North
New Moston
Manchester
M40 3RQ
Director NameRobert Burns
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(93 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2006)
RoleRetired
Correspondence Address7 Rishworth Drive
New Moston
Manchester
Lancashire
M40 3PS
Director NamePaul Christopher Wardle
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(93 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2006)
RoleTechnician
Correspondence Address39 Barlea Avenue
New Moston
Manchester
Lancashire
M40 3WL
Director NameStephen George Guest
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(94 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2008)
RoleEngineer
Correspondence Address19 Ellesmere Avenue
Ashton-Under-Lyne
Lancashire
OL6 8UT
Director NameThomas Victor Bowen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(94 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2008)
RoleRetired
Correspondence Address7 West Avenue
New Moston
Manchester
Lancashire
M40 3WW
Director NameMr Gerard John Bourne
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(94 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Ellesmere Street
Failsworth
Manchester
Lancashire
M35 9AD
Director NameMr David Lang
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(95 years, 10 months after company formation)
Appointment Duration5 years (resigned 15 May 2012)
RoleGarage Owner
Country of ResidenceUnited Kingdom
Correspondence Address86 Parkfield Road North
New Moston
Manchester
M40 3RQ
Director NameMr Michael Howard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(98 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Parkfield Road North
New Moston
Manchester
M40 3RQ
Director NameMr Thomas Alexander Beddow
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(101 years after company formation)
Appointment Duration11 years, 8 months (resigned 21 March 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Parkfield Road North
New Moston
Manchester
M40 3RQ

Contact

Telephone0161 6811632
Telephone regionManchester

Location

Registered Address64 Parkfield Road North
New Moston
Manchester
M40 3RQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoston
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£155,858
Cash£18,837
Current Liabilities£30,349

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

28 October 1994Delivered 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 1994Delivered 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

Filing History

12 June 2020Micro company accounts made up to 30 November 2019 (3 pages)
5 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
1 July 2019Appointment of Mrs Anne Bradshaw as a director on 1 July 2019 (2 pages)
1 July 2019Confirmation statement made on 1 June 2019 with updates (8 pages)
4 June 2019Micro company accounts made up to 30 November 2018 (3 pages)
18 July 2018Micro company accounts made up to 30 November 2017 (5 pages)
14 June 2018Confirmation statement made on 1 June 2018 with updates (8 pages)
25 January 2018Satisfaction of charge 2 in full (1 page)
17 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
17 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (11 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (11 pages)
29 March 2017Secretary's details changed for Mr Leslie Allen Jones on 29 March 2017 (1 page)
29 March 2017Secretary's details changed for Mr Leslie Allen Jones on 29 March 2017 (1 page)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(12 pages)
10 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(12 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(13 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(13 pages)
24 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(13 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 June 2014Appointment of Mr Keith Whittingham as a director (2 pages)
24 June 2014Appointment of Mr Keith Whittingham as a director (2 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(13 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(13 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(13 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (13 pages)
4 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (13 pages)
4 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (13 pages)
13 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2012Appointment of Mr Thomas Beddow as a director (2 pages)
20 August 2012Appointment of Mr Thomas Beddow as a director (2 pages)
6 June 2012Termination of appointment of David Lang as a director (1 page)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (11 pages)
6 June 2012Appointment of Mr Allan Rogers as a director (2 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (11 pages)
6 June 2012Termination of appointment of David Lang as a director (1 page)
6 June 2012Appointment of Mr Allan Rogers as a director (2 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (11 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (13 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (13 pages)
17 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (13 pages)
9 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 December 2010Appointment of Mr Michael Howard as a director (2 pages)
2 December 2010Appointment of Mr Michael Howard as a director (2 pages)
29 July 2010Termination of appointment of Gerard Bourne as a director (1 page)
29 July 2010Termination of appointment of Gerard Bourne as a director (1 page)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (32 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (32 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (32 pages)
9 June 2010Director's details changed for Mr John Bradshaw on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Gerard John Bourne on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Leslie Allen Jones on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Leslie Allen Jones on 1 June 2010 (2 pages)
9 June 2010Secretary's details changed for Leslie Allen Jones on 1 June 2010 (1 page)
9 June 2010Secretary's details changed for Leslie Allen Jones on 1 June 2010 (1 page)
9 June 2010Secretary's details changed for Leslie Allen Jones on 1 June 2010 (1 page)
9 June 2010Director's details changed for Mr Leslie Allen Jones on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Gerard John Bourne on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Mr John Bradshaw on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Gerard John Bourne on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Mr John Bradshaw on 1 June 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 June 2009Return made up to 01/06/09; full list of members (6 pages)
15 June 2009Return made up to 01/06/09; full list of members (6 pages)
19 December 2008Appointment terminated director thomas bowen (1 page)
19 December 2008Appointment terminated director thomas bowen (1 page)
24 June 2008Return made up to 06/05/08; no change of members (17 pages)
24 June 2008Return made up to 06/05/08; no change of members (17 pages)
6 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
6 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 June 2008Director appointed mr david lang (1 page)
4 June 2008Director appointed mr david lang (1 page)
3 June 2008Appointment terminated director stephen guest (1 page)
3 June 2008Appointment terminated director stephen guest (1 page)
17 June 2007Return made up to 06/05/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
17 June 2007Return made up to 06/05/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
23 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Return made up to 06/05/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
(17 pages)
8 June 2006Return made up to 06/05/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
(17 pages)
8 June 2006New director appointed (2 pages)
30 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 May 2006Total 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 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2006£ nc 4000/8000 08/02/06 (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed;new director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
20 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 May 2005Return made up to 06/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 May 2005Return made up to 06/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
22 December 2004Secretary resigned;director resigned (1 page)
22 December 2004Secretary resigned;director resigned (1 page)
7 June 2004Return made up to 06/05/04; full list of members (11 pages)
7 June 2004Return made up to 06/05/04; full list of members (11 pages)
28 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
28 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 June 2003Return made up to 06/05/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2003Return made up to 06/05/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 December 2002Ad 25/11/02--------- £ si 25@1=25 £ ic 2981/3006 (2 pages)
16 December 2002Ad 25/11/02--------- £ si 25@1=25 £ ic 2981/3006 (2 pages)
10 July 2002Return made up to 06/05/02; change of members (9 pages)
10 July 2002Return made up to 06/05/02; change of members (9 pages)
1 June 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
1 June 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
1 June 2001Return made up to 06/05/01; full list of members (12 pages)
1 June 2001Return made up to 06/05/01; full list of members (12 pages)
3 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 November 2000 (7 pages)
14 July 2000Ad 10/07/00--------- £ si 100@1=100 £ ic 2881/2981 (2 pages)
14 July 2000Ad 10/07/00--------- £ si 100@1=100 £ ic 2881/2981 (2 pages)
2 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 June 2000Return made up to 06/05/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
30 May 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 December 1999Ad 22/11/99--------- £ si 75@1=75 £ ic 2806/2881 (2 pages)
2 December 1999Ad 22/11/99--------- £ si 75@1=75 £ ic 2806/2881 (2 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 June 1999Ad 16/06/99--------- £ si 25@1=25 £ ic 2781/2806 (2 pages)
23 June 1999Ad 16/06/99--------- £ si 25@1=25 £ ic 2781/2806 (2 pages)
21 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
21 May 1999Accounts for a small company made up to 30 November 1998 (7 pages)
20 May 1999Return made up to 06/05/99; change of members (8 pages)
20 May 1999Return made up to 06/05/99; change of members (8 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
21 July 1998Ad 15/07/98--------- £ si 75@1=75 £ ic 2846/2921 (2 pages)
21 July 1998Ad 15/07/98--------- £ si 75@1=75 £ ic 2846/2921 (2 pages)
6 July 1998Ad 24/06/98--------- £ si 45@1=45 £ ic 2801/2846 (2 pages)
6 July 1998Ad 24/06/98--------- £ si 45@1=45 £ ic 2801/2846 (2 pages)
26 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
26 May 1998Accounts for a small company made up to 30 November 1997 (6 pages)
28 April 1998Ad 13/04/98--------- £ si 30@1=30 £ ic 2771/2801 (2 pages)
28 April 1998Ad 13/04/98--------- £ si 30@1=30 £ ic 2771/2801 (2 pages)
3 June 1997Return made up to 06/05/97; full list of members (10 pages)
3 June 1997Return made up to 06/05/97; full list of members (10 pages)
28 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
28 May 1997Accounts for a small company made up to 30 November 1996 (7 pages)
8 August 1996Ad 28/07/96--------- £ si 25@1=25 £ ic 2746/2771 (2 pages)
8 August 1996Ad 28/07/96--------- £ si 25@1=25 £ ic 2746/2771 (2 pages)
7 June 1996Return made up to 06/05/96; change of members (7 pages)
7 June 1996Return made up to 06/05/96; change of members (7 pages)
21 May 1996Full accounts made up to 30 November 1995 (16 pages)
21 May 1996Full accounts made up to 30 November 1995 (16 pages)
6 June 1995Return made up to 06/05/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 June 1995Return made up to 06/05/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 May 1995Ad 09/04/95--------- £ si 105@1=105 £ ic 2491/2596 (2 pages)
26 May 1995Ad 09/04/95--------- £ si 105@1=105 £ ic 2491/2596 (2 pages)
11 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)
11 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)