Company NameAshton-Under-Lyne Masonic Hall Limited
Company StatusActive
Company Number00167604
CategoryPrivate Limited Company
Incorporation Date20 May 1920(104 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Gichero
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1999(79 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Albert House
Jowetts Walk
Ashton-Under-Lyne
OL7 0BA
Secretary NameMr Peter Gichero
NationalityBritish
StatusCurrent
Appointed10 November 1999(79 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Bean Leach Avenue
Offerton
Stockport
Cheshire
SK2 5JA
Director NameMr Alan Douglas Paul Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(84 years after company formation)
Appointment Duration19 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Albert House
Jowetts Walk
Ashton-Under-Lyne
OL7 0BA
Director NameAlan Urmston
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2004(84 years after company formation)
Appointment Duration19 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
Albert House
Jowetts Walk
Ashton-Under-Lyne
OL7 0BA
Director NameMr Brian Bell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2011(90 years, 11 months after company formation)
Appointment Duration13 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMasonic Hall
Albert House
Jowetts Walk
Ashton-Under-Lyne
OL7 0BA
Director NameMr Peter Cole
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2013(93 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Albert House
Jowetts Walk
Ashton-Under-Lyne
OL7 0BA
Director NameMr David Richard Hallam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2020(100 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Albert House
Jowetts Walk
Ashton-Under-Lyne
OL7 0BA
Director NameMr Brian Mycock
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(71 years, 11 months after company formation)
Appointment Duration11 years (resigned 21 April 2003)
RoleChartered Accountant
Correspondence Address3 Warren Lea
Poynton
Stockport
Cheshire
SK12 1BP
Director NameMr Frederick Carr
Date of BirthDecember 1901 (Born 122 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(71 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 May 1993)
RoleRetired
Correspondence Address8 Hillside Road
Woodley
Stockport
Cheshire
SK6 1HS
Director NameMr Dennis Crossley
Date of BirthNovember 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(71 years, 11 months after company formation)
Appointment Duration21 years (resigned 19 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address148 Acre Street
Denton
Manchester
Lancashire
M34 2AY
Director NameMr Frank Eastwood
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(71 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 November 1999)
RoleRetired
Correspondence Address2 Maple Avenue
Audenshaw
Manchester
Lancashire
M34 5SG
Director NameMr Frank Godfrey
Date of BirthDecember 1915 (Born 108 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(71 years, 11 months after company formation)
Appointment Duration3 years (resigned 21 April 1995)
RoleRetired
Correspondence Address70 Ash Road
Denton
Manchester
Lancashire
M34 2NH
Director NameMr Michael John Wood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(71 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 November 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Wood End Lane
Stalybridge
Cheshire
SK15 2SR
Director NameMr William Hyde
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed20 April 1992(71 years, 11 months after company formation)
Appointment Duration1 year (resigned 23 April 1993)
RoleRetired
Correspondence AddressThe Tamery
Lily Lanes
Ashton-Under-Lyne
Lancashire
OL6 9AD
Secretary NameMr Cyril Goodwin
NationalityBritish
StatusResigned
Appointed20 April 1992(71 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address11 Constable Drive
Marple Bridge
Stockport
Cheshire
SK6 5BH
Director NameJohn E Helligoe
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(72 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 1996)
RoleRetired Finance Company Execut
Correspondence Address24 Carlton Avenue
Wilmslow
Cheshire
SK9 4EP
Secretary NameBernard Kay
NationalityBritish
StatusResigned
Appointed01 August 1993(73 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 November 1999)
RoleCompany Director
Correspondence Address90 Alt Lane
Oldham
Lancashire
OL8 2EX
Director NamePeter John Swain
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(73 years, 11 months after company formation)
Appointment Duration23 years (resigned 21 April 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Albert House
Jowetts Walk
Ashton-Under-Lyne
OL7 0BA
Director NameMr Roy Taylor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(74 years, 11 months after company formation)
Appointment Duration17 years, 8 months (resigned 22 December 2012)
RoleSelf Employed Book Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Leigh 29 Alan Road
Heaton Moor
Stockport
Cheshire
SK4 4LE
Director NameFrank William Baxendale
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(79 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2001)
RoleRetired
Correspondence Address3 The Manse
Mossley
Ashton Under Lyne
Lancashire
OL5 0DP
Director NamePhilip Arthur Thompson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(79 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2009)
RoleRetired
Correspondence Address34 Greenhurst Lane
Ashton Under Lyne
Lancashire
OL6 9DR
Director NameMartin William May
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(79 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 Henrietta Street
Ashton Under Lyne
Lancashire
OL6 8PH
Director NameMr Malcolm Lewis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(79 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Quarry Clough
Stalybridge
Cheshire
SK15 2RW
Director NameThomas Paul Harrington Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(79 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 April 2007)
RoleService Engineer
Correspondence Address22 Parkfield Road North
Manchester
Lancashire
M40 3TA
Director NameMr Geoffrey Hadfield
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(79 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2009)
RoleBuilder
Correspondence AddressThe Barn Frenches Wharf
Chew Valley Road
Oldham
Lancs
Ol3
Director NameKenneth Eric Francis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(79 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 May 2004)
RoleSales Assistant
Correspondence Address23 Lord Derby Road
Hyde
Cheshire
SK14 5EQ
Director NameJohn Thomas Tattersall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(79 years, 9 months after company formation)
Appointment Duration8 years (resigned 13 February 2008)
RoleRetired
Correspondence Address101 Revidge Road
Blackburn
Lancashire
BB2 6JH
Director NameWilliam Raymond Waite
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(84 years after company formation)
Appointment Duration6 years, 11 months (resigned 21 April 2011)
RoleRetired General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Chelford Road
Knutsford
Cheshire
WA16 8LY
Director NameDonald Hatch
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(85 years after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Spring Bank Road
Woodley
Stockport
Cheshire
SK6 1NY
Director NameMr Mark Reader
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(91 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Albert House
Jowetts Walk
Ashton-Under-Lyne
OL7 0BA
Director NameMr Brian Reynolds
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(92 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMasonic Hall
Albert House
Jowetts Walk
Ashton-Under-Lyne
OL7 0BA

Contact

Websiteashtonmasonic.co.uk
Telephone0161 3301876
Telephone regionManchester

Location

Registered AddressMasonic Hall
Albert House
Jowetts Walk
Ashton-Under-Lyne
OL7 0BA
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

3.3k at £1Alan Douglas Paul Smith
14.29%
Ordinary
3.3k at £1Alan Urmston
14.29%
Ordinary
3.3k at £1Ian Casson
14.29%
Ordinary
3.3k at £1Mark Reader
14.29%
Ordinary
3.3k at £1Martin Paul Roche
14.29%
Ordinary
3.3k at £1Martin William May
14.29%
Ordinary
3.3k at £1Peter Gichero
14.29%
Ordinary

Financials

Year2014
Net Worth£96,215
Cash£2,315
Current Liabilities£1,755

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Charges

12 October 1999Delivered on: 14 October 1999
Persons entitled: Yorkshire 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: The property known as ashton under lyne masonic hall jowetts walk ashton under lyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
24 September 1999Delivered on: 29 September 1999
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. See the mortgage charge document for full details.
Outstanding
4 May 1973Delivered on: 23 May 1973
Satisfied on: 19 October 1999
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Albert house (formerly albert terrace) jowetts walk, ashton under lyne lancs as comprised in a conveyance dated 31-12-90.
Fully Satisfied

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 June 2020Appointment of Mr David Richard Hallam as a director on 23 May 2020 (2 pages)
2 June 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
1 May 2020Termination of appointment of Brian Reynolds as a director on 10 December 2019 (1 page)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
1 January 2019Compulsory strike-off action has been discontinued (1 page)
31 December 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
14 September 2018Notification of a person with significant control statement (2 pages)
14 July 2018Compulsory strike-off action has been discontinued (1 page)
13 July 2018Termination of appointment of Peter John Swain as a director on 21 April 2017 (1 page)
13 July 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
8 July 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
8 July 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 22,890
(8 pages)
23 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 22,890
(8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 22,890
(8 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 22,890
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 July 2014Director's details changed for Mr Brian Bell on 23 April 2014 (2 pages)
9 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 22,890
(8 pages)
9 July 2014Director's details changed for Alan Urmston on 23 April 2014 (2 pages)
9 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 22,890
(8 pages)
9 July 2014Director's details changed for Mr Brian Bell on 23 April 2014 (2 pages)
9 July 2014Director's details changed for Mr Peter Gichero on 23 April 2014 (2 pages)
9 July 2014Director's details changed for Peter John Swain on 23 April 2014 (2 pages)
9 July 2014Director's details changed for Alan Urmston on 23 April 2014 (2 pages)
9 July 2014Director's details changed for Mr Alan Douglas Paul Smith on 23 April 2014 (2 pages)
9 July 2014Director's details changed for Mr Alan Douglas Paul Smith on 23 April 2014 (2 pages)
9 July 2014Director's details changed for Peter John Swain on 23 April 2014 (2 pages)
9 July 2014Director's details changed for Mr Peter Gichero on 23 April 2014 (2 pages)
9 July 2014Director's details changed for Mr Mark Reader on 23 April 2014 (2 pages)
9 July 2014Director's details changed for Mr Brian Reynolds on 23 April 2014 (2 pages)
9 July 2014Director's details changed for Mr Brian Reynolds on 23 April 2014 (2 pages)
9 July 2014Director's details changed for Mr Mark Reader on 23 April 2014 (2 pages)
7 December 2013Appointment of Mr Peter Cole as a director (2 pages)
7 December 2013Appointment of Mr Peter Cole as a director (2 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
7 July 2013Termination of appointment of Roy Taylor as a director (1 page)
7 July 2013Director's details changed for Mr Brian Bell on 21 April 2012 (2 pages)
7 July 2013Termination of appointment of Dennis Crossley as a director (1 page)
7 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (11 pages)
7 July 2013Appointment of Mr Brian Reynolds as a director (2 pages)
7 July 2013Director's details changed for Mr Brian Bell on 21 April 2012 (2 pages)
7 July 2013Appointment of Mr Brian Reynolds as a director (2 pages)
7 July 2013Termination of appointment of Roy Taylor as a director (1 page)
7 July 2013Appointment of Mr Mark Reader as a director (2 pages)
7 July 2013Appointment of Mr Mark Reader as a director (2 pages)
7 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (11 pages)
7 July 2013Termination of appointment of Dennis Crossley as a director (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 July 2012Appointment of Mr Brian Bell as a director (2 pages)
23 July 2012Termination of appointment of William Waite as a director (1 page)
23 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (11 pages)
23 July 2012Annual return made up to 20 April 2012 with a full list of shareholders (11 pages)
23 July 2012Termination of appointment of William Waite as a director (1 page)
23 July 2012Appointment of Mr Brian Bell as a director (2 pages)
4 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (11 pages)
4 July 2011Annual return made up to 20 April 2011 with a full list of shareholders (11 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 July 2010Termination of appointment of Geoffrey Hadfield as a director (1 page)
6 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (11 pages)
6 July 2010Annual return made up to 20 April 2010 with a full list of shareholders (11 pages)
6 July 2010Termination of appointment of Geoffrey Hadfield as a director (1 page)
5 July 2010Director's details changed for Mr Dennis Crossley on 19 April 2010 (2 pages)
5 July 2010Termination of appointment of Philip Thompson as a director (1 page)
5 July 2010Termination of appointment of Donald Hatch as a director (1 page)
5 July 2010Director's details changed for Mr Dennis Crossley on 19 April 2010 (2 pages)
5 July 2010Director's details changed for Peter John Swain on 19 April 2010 (2 pages)
5 July 2010Director's details changed for Mr Alan Douglas Paul Smith on 19 April 2010 (2 pages)
5 July 2010Termination of appointment of Philip Thompson as a director (1 page)
5 July 2010Director's details changed for Donald Hatch on 19 April 2010 (2 pages)
5 July 2010Termination of appointment of Geoffrey Hadfield as a director (1 page)
5 July 2010Director's details changed for Alan Urmston on 19 April 2010 (2 pages)
5 July 2010Director's details changed for Alan Urmston on 19 April 2010 (2 pages)
5 July 2010Termination of appointment of Malcolm Lewis as a director (1 page)
5 July 2010Termination of appointment of Malcolm Lewis as a director (1 page)
5 July 2010Director's details changed for Peter John Swain on 19 April 2010 (2 pages)
5 July 2010Director's details changed for Mr Roy Taylor on 19 April 2010 (2 pages)
5 July 2010Director's details changed for Mr Roy Taylor on 19 April 2010 (2 pages)
5 July 2010Director's details changed for Donald Hatch on 19 April 2010 (2 pages)
5 July 2010Director's details changed for Mr Alan Douglas Paul Smith on 19 April 2010 (2 pages)
5 July 2010Termination of appointment of Geoffrey Hadfield as a director (1 page)
5 July 2010Termination of appointment of Donald Hatch as a director (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 July 2009Return made up to 20/04/09; full list of members (10 pages)
3 July 2009Return made up to 20/04/09; full list of members (10 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 September 2008Return made up to 20/04/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(12 pages)
18 September 2008Return made up to 20/04/08; no change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(12 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2007Return made up to 20/04/07; no change of members (12 pages)
10 July 2007Return made up to 20/04/07; no change of members (12 pages)
10 November 2006Return made up to 20/04/06; full list of members (15 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Return made up to 20/04/06; full list of members (15 pages)
10 November 2006New director appointed (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 June 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
8 June 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
7 July 2004New director appointed (2 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 May 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
(16 pages)
28 May 2003Return made up to 20/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
(16 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 July 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
2 July 2002Return made up to 20/04/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 June 2001Return made up to 20/04/01; full list of members (13 pages)
27 June 2001Return made up to 20/04/01; full list of members (13 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 August 2000Return made up to 20/04/00; full list of members (16 pages)
8 August 2000Return made up to 20/04/00; full list of members (16 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
19 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (4 pages)
29 September 1999Particulars of mortgage/charge (4 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 June 1999Return made up to 20/04/99; full list of members (83 pages)
17 June 1999Full accounts made up to 31 December 1998 (11 pages)
17 June 1999Return made up to 20/04/99; full list of members (83 pages)
17 June 1999Full accounts made up to 31 December 1998 (11 pages)
13 May 1998Return made up to 20/04/98; change of members (8 pages)
13 May 1998Return made up to 20/04/98; change of members (8 pages)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
13 May 1998Full accounts made up to 31 December 1997 (10 pages)
1 October 1997Full accounts made up to 31 December 1996 (5 pages)
1 October 1997Full accounts made up to 31 December 1996 (5 pages)
27 May 1997Return made up to 20/04/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 May 1997Return made up to 20/04/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 July 1996Full accounts made up to 31 December 1995 (6 pages)
8 July 1996Full accounts made up to 31 December 1995 (6 pages)
12 June 1996Return made up to 20/04/96; bulk list available separately (7 pages)
12 June 1996Return made up to 20/04/96; bulk list available separately (7 pages)
15 May 1995Return made up to 20/04/95; change of members (8 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 May 1995Return made up to 20/04/95; change of members (8 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995Director resigned;new director appointed (2 pages)
20 May 1920Certificate of incorporation (1 page)
20 May 1920Certificate of incorporation (1 page)