Company NameSale Football Club Company Limited
Company StatusActive
Company Number00164420
CategoryPrivate Limited Company
Incorporation Date23 February 1920(104 years, 2 months ago)

Business Activity

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

Directors

Director NameMr James Douglas Barden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(76 years, 2 months after company formation)
Appointment Duration27 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Barn Whittlestone Head
Darwen
Lancashire
BB3 3RS
Director NameArnold Richard Trickey
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(80 years, 2 months after company formation)
Appointment Duration24 years
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address61 Broomfield
Heaton Moon
Stockport
Cheshire
SK4 4LZ
Director NameMr Mark Norman Roberts
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(103 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSale Football Club Heywood Road
Sale
M33 3WB
Director NameDr Scott Francis Bambrick
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(103 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSale Fc Club Chairman
Country of ResidenceEngland
Correspondence AddressSale Football Club Heywood Road
Sale
M33 3WB
Director NameMr James Francis Hourihan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed03 October 2023(103 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleTraining Director
Country of ResidenceEngland
Correspondence AddressSale Football Club Heywood Road
Sale
M33 3WB
Director NameMr Paul Anthony Kelly
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(103 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSale Football Club Heywood Road
Sale
M33 3WB
Director NameMr James Frederick Hornbrook
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(70 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 November 1997)
RoleRetired Company Secretary
Correspondence AddressFlat 3
8 Charlton Drive
Sale
Cheshire
M33 2BJ
Director NameDr John Lansbury
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(70 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 April 1998)
RoleMedical Practitioner
Correspondence Address8 Depleach Road
Cheadle
Cheshire
SK8 1DZ
Director NameMr Richard Alan Rushton
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(70 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 September 2004)
RoleChartered Accountant
Correspondence AddressHalefield Cottage 19 Queens Road
Hale
Altrincham
Cheshire
WA15 9HF
Director NameMr Peter Tasker
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(70 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 1995)
RoleTechnical Manager
Correspondence Address26 Alcester Road
Sale
Cheshire
M33 3QP
Director NameMr Christopher Coventry
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(70 years, 10 months after company formation)
Appointment Duration26 years, 2 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTynlon Lon-Pwll-William
Nefyn
Pwllheli
Gwynedd
LL53 6ES
Wales
Director NameMr Thomas Barker
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1990(70 years, 10 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallery Cottage 7 Moorwood Drive
Sale
Cheshire
M33 4QB
Secretary NameMr Richard Alan Rushton
NationalityBritish
StatusResigned
Appointed10 December 1990(70 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 September 2004)
RoleCompany Director
Correspondence AddressHalefield Cottage 19 Queens Road
Hale
Altrincham
Cheshire
WA15 9HF
Director NameMr Alastair Grenville Hornby Gibson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(72 years, 11 months after company formation)
Appointment Duration21 years, 2 months (resigned 10 April 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Penryn Avenue
Brooklands
Sale
Cheshire
M33 3PG
Director NameMr John Antony Gardiner
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(76 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 20 September 2018)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence AddressBlossoms Farm
Woodford
Cheshire
SK7 1RF
Director NameMr Philip Haydn St George Swales
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(84 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 The Hatchings
Lymm
Cheshire
WA13 0LD
Secretary NameMr Philip Haydn St George Swales
NationalityBritish
StatusResigned
Appointed22 September 2004(84 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 The Hatchings
Lymm
Cheshire
WA13 0LD
Secretary NameMr Neil Thallon
StatusResigned
Appointed11 January 2012(91 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressThe Moorings Dane Road Industrial Estate
Sale
Cheshire
M33 7BP
Secretary NameMr Neil Thallon
StatusResigned
Appointed29 February 2012(92 years after company formation)
Appointment Duration7 years, 9 months (resigned 19 December 2019)
RoleCompany Director
Correspondence Address11 Meadway Close
Sale
Cheshire
M33 4PT

Contact

Websitesalefc.com
Telephone01583 172533
Telephone regionCarradale

Location

Registered AddressSale Football Club
Heywood Road
Sale
M33 3WB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester

Shareholders

250 at £1Christopher John Coventry & Thomas Barker
14.87%
Ordinary B
250 at £1James Douglas Barden & John Landsbury
14.87%
Ordinary B
250 at £1John Antony Gardiner & Alastair Grenville Hanby Gibson
14.87%
Ordinary B
250 at £1John Antony Gardiner & Richard Alan Rushton
14.87%
Ordinary B
244 at £1Alastair Grenville Hanby Gibson & Richard Alan Rushton
14.52%
Ordinary B
244 at £1Thomas Barker & James Douglas Barden
14.52%
Ordinary B
191 at £1Christopher John Coventry & John Landsbury
11.36%
Ordinary B
1 at £1Executors Of Estate Of Frank Richard Woodhead
0.06%
Ordinary A
1 at £1Executors Of Estate Of Joseph Bradshaw Lees
0.06%
Ordinary B

Financials

Year2014
Net Worth£58,605
Current Liabilities£381,529

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 4 weeks from now)

Charges

16 June 2000Delivered on: 21 June 2000
Persons entitled: Shell Property Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under a transfer of even date.
Particulars: The property (land in county of greater manchester) transferred by the transfer dated 16/6/2000 being land at carrington.
Outstanding
21 August 1996Delivered on: 28 August 1996
Satisfied on: 15 December 2000
Persons entitled: Barclays 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: Land and buildings situate at woodbourne road brooklands sale cheshire.
Fully Satisfied
20 October 1988Delivered on: 21 October 1988
Satisfied on: 18 December 1997
Persons entitled: Boddingtons Breweries Limited

Classification: Legal charge
Secured details: £45,000 and all other monies due or to become due form the company to the chargee. Including all monies due and owing in respect of goods sold and/or supplied under the terms of the charge.
Particulars: A fixed charge over premises in heywood road, brooklands sale cheshire. All the fixed & moveable plant equipment furniture fixtures & fittings the goodwill of the business carried on at or from such property.
Fully Satisfied
14 January 1983Delivered on: 15 January 1983
Satisfied on: 18 December 1997
Persons entitled: Boddingtons Breweries PLC

Classification: Legal charge
Secured details: £50,000 and further advances due from the company to the chargee under the terms of the charge.
Particulars: F/H land and buildings at heywood road, brooklands, sale, cheshire.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 5 December 2023 with no updates (3 pages)
12 December 2023Appointment of Mr Mark Norman Roberts as a director on 3 October 2023 (2 pages)
17 October 2023Appointment of Dr Scott Francis Bambrick as a director on 3 October 2023 (2 pages)
16 October 2023Appointment of Mr James Francis Hourihan as a director on 3 October 2023 (2 pages)
16 October 2023Appointment of Mr Paul Anthony Kelly as a director on 3 October 2023 (2 pages)
5 August 2023Compulsory strike-off action has been discontinued (1 page)
3 August 2023Micro company accounts made up to 31 July 2022 (5 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
6 February 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
25 February 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
8 July 2021Compulsory strike-off action has been discontinued (1 page)
7 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
28 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
8 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
20 December 2019Registered office address changed from C/O C/O Twj Partnership Llp 1a "the Moorings" Dane Road Industrial Estate Sale Cheshire M33 7BH to Sale Football Club Heywood Road Sale M33 3WB on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Neil Thallon as a secretary on 19 December 2019 (1 page)
26 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
5 April 2019Termination of appointment of Christopher Coventry as a director on 1 March 2017 (1 page)
5 April 2019Termination of appointment of John Antony Gardiner as a director on 20 September 2018 (1 page)
20 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
12 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,681
(8 pages)
8 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,681
(8 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 December 2014Termination of appointment of Alastair Grenville Hornby Gibson as a director on 10 April 2014 (1 page)
23 December 2014Termination of appointment of Alastair Grenville Hornby Gibson as a director on 10 April 2014 (1 page)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,681
(8 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,681
(8 pages)
23 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,681
(8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,681
(9 pages)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,681
(9 pages)
6 January 2014Registered office address changed from C/O C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from C/O C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 6 January 2014 (1 page)
6 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,681
(9 pages)
6 January 2014Registered office address changed from C/O C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP United Kingdom on 6 January 2014 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 January 2013Secretary's details changed for Mr Neil Thallon on 1 March 2012 (2 pages)
8 January 2013Secretary's details changed for Mr Neil Thallon on 1 March 2012 (2 pages)
8 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
8 January 2013Secretary's details changed for Mr Neil Thallon on 1 March 2012 (2 pages)
8 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
8 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (9 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 April 2012Termination of appointment of Thomas Barker as a director (1 page)
11 April 2012Termination of appointment of Thomas Barker as a director (1 page)
11 April 2012Termination of appointment of Neil Thallon as a secretary (1 page)
11 April 2012Termination of appointment of Neil Thallon as a secretary (1 page)
3 April 2012Appointment of Mr Neil Thallon as a secretary (1 page)
3 April 2012Appointment of Mr Neil Thallon as a secretary (1 page)
3 April 2012Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
3 April 2012Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
3 April 2012Annual return made up to 5 December 2011 with a full list of shareholders (9 pages)
2 April 2012Director's details changed for Mr Thomas Barker on 1 December 2011 (2 pages)
2 April 2012Director's details changed for Mr Thomas Barker on 1 December 2011 (2 pages)
2 April 2012Director's details changed for Mr Alastair Grenville Hornby Gibson on 1 December 2011 (2 pages)
2 April 2012Director's details changed for Mr Christopher Coventry on 1 December 2011 (2 pages)
2 April 2012Termination of appointment of Philip Swales as a director (1 page)
2 April 2012Director's details changed for Mr Alastair Grenville Hornby Gibson on 1 December 2011 (2 pages)
2 April 2012Director's details changed for Mr Alastair Grenville Hornby Gibson on 1 December 2011 (2 pages)
2 April 2012Termination of appointment of Philip Swales as a director (1 page)
2 April 2012Termination of appointment of Philip Swales as a secretary (1 page)
2 April 2012Termination of appointment of Philip Swales as a secretary (1 page)
2 April 2012Director's details changed for Mr Thomas Barker on 1 December 2011 (2 pages)
2 April 2012Director's details changed for Mr Christopher Coventry on 1 December 2011 (2 pages)
2 April 2012Director's details changed for Mr Christopher Coventry on 1 December 2011 (2 pages)
1 March 2012Registered office address changed from C/O C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 4GJ United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from C/O C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 4GJ United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from C/O C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 4GJ United Kingdom on 1 March 2012 (1 page)
29 February 2012Appointment of Mr Neil Thallon as a secretary (1 page)
29 February 2012Appointment of Mr Neil Thallon as a secretary (1 page)
9 January 2012Registered office address changed from C/O Philip Swales & Co 16 Kingsway Altrincham Cheshire WA14 1PG on 9 January 2012 (1 page)
9 January 2012Registered office address changed from C/O Philip Swales & Co 16 Kingsway Altrincham Cheshire WA14 1PG on 9 January 2012 (1 page)
9 January 2012Registered office address changed from C/O Philip Swales & Co 16 Kingsway Altrincham Cheshire WA14 1PG on 9 January 2012 (1 page)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (11 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (11 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (11 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Mr Philip Haydn St George Swales on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Arnold Richard Trickey on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Mr Philip Haydn St George Swales on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Arnold Richard Trickey on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Arnold Richard Trickey on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Mr Philip Haydn St George Swales on 1 November 2009 (2 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (7 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 December 2008Return made up to 05/12/08; full list of members (10 pages)
19 December 2008Return made up to 05/12/08; full list of members (10 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 March 2008Return made up to 05/12/07; full list of members (10 pages)
19 March 2008Director's change of particulars / james barden / 17/11/2007 (1 page)
19 March 2008Return made up to 05/12/07; full list of members (10 pages)
19 March 2008Director's change of particulars / james barden / 17/11/2007 (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
5 March 2007Return made up to 05/12/06; no change of members (9 pages)
5 March 2007Return made up to 05/12/06; no change of members (9 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
8 March 2006Return made up to 05/12/05; full list of members (12 pages)
8 March 2006Return made up to 05/12/05; full list of members (12 pages)
27 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
19 January 2005Return made up to 05/12/04; no change of members (9 pages)
19 January 2005Return made up to 05/12/04; no change of members (9 pages)
4 October 2004New secretary appointed;new director appointed (2 pages)
4 October 2004Secretary resigned;director resigned (1 page)
4 October 2004Secretary resigned;director resigned (1 page)
4 October 2004New secretary appointed;new director appointed (2 pages)
3 September 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
3 September 2004Registered office changed on 03/09/04 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
3 September 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
3 September 2004Registered office changed on 03/09/04 from: holland house 1-5 oakfield sale cheshire M33 6TT (1 page)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 January 2004Return made up to 05/12/03; full list of members (14 pages)
9 January 2004Return made up to 05/12/03; full list of members (14 pages)
16 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
16 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
31 December 2002Return made up to 05/12/02; full list of members (14 pages)
31 December 2002Return made up to 05/12/02; full list of members (14 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
12 December 2001Return made up to 05/12/01; full list of members (14 pages)
12 December 2001Return made up to 05/12/01; full list of members (14 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
4 September 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
30 July 2001Registered office changed on 30/07/01 from: 4TH floor colwyn chambers 19 york street manchester. M2 3BA (1 page)
30 July 2001Registered office changed on 30/07/01 from: 4TH floor colwyn chambers 19 york street manchester. M2 3BA (1 page)
15 February 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 February 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2000Full accounts made up to 31 October 1999 (11 pages)
21 August 2000Full accounts made up to 31 October 1999 (11 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
24 January 2000Return made up to 05/12/99; no change of members (8 pages)
24 January 2000Return made up to 05/12/99; no change of members (8 pages)
3 September 1999Full accounts made up to 31 October 1998 (11 pages)
3 September 1999Full accounts made up to 31 October 1998 (11 pages)
2 March 1999Full accounts made up to 31 October 1997 (11 pages)
2 March 1999Full accounts made up to 31 October 1997 (11 pages)
18 December 1998Return made up to 05/12/98; no change of members (6 pages)
18 December 1998Return made up to 05/12/98; no change of members (6 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
8 January 1998Return made up to 05/12/97; full list of members (8 pages)
8 January 1998Return made up to 05/12/97; full list of members (8 pages)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 December 1997Declaration of satisfaction of mortgage/charge (1 page)
1 December 1997Memorandum and Articles of Association (10 pages)
1 December 1997Memorandum and Articles of Association (10 pages)
19 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1997Conve 28/08/97 (1 page)
19 November 1997Conve 28/08/97 (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
13 November 1997Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
13 November 1997Director resigned (1 page)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 March 1997Full accounts made up to 30 April 1996 (9 pages)
5 March 1997Full accounts made up to 30 April 1996 (9 pages)
4 February 1997Return made up to 05/12/96; no change of members (6 pages)
4 February 1997Return made up to 05/12/96; no change of members (6 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
18 March 1996Full accounts made up to 30 April 1995 (9 pages)
18 March 1996Full accounts made up to 30 April 1995 (9 pages)
4 February 1996Director resigned (2 pages)
4 February 1996Director resigned (2 pages)
4 February 1996Return made up to 05/12/95; full list of members (8 pages)
4 February 1996Return made up to 05/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
7 March 1994Full accounts made up to 30 April 1993 (9 pages)
7 March 1994Full accounts made up to 30 April 1993 (9 pages)
10 February 1994Return made up to 05/12/93; no change of members (6 pages)
10 February 1994Return made up to 05/12/93; no change of members (6 pages)