Manchester
M16 0JP
Director Name | David James Mulrooney |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1996(75 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 210 Kings Road Firswood Manchester M16 0GR |
Director Name | John William Bradley |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(69 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 January 2004) |
Role | Retired |
Correspondence Address | 2 The Hawthorns Stretford Manchester Lancashire M32 8QA |
Director Name | Frederick Chinnery |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(69 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 September 1992) |
Role | Retired |
Correspondence Address | 136 Seymour Grove Manchester Lancashire M16 0FF |
Director Name | Donald Lionel Cochrane |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(69 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 06 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 High Elm Road Halebarns Altrincham Cheshire WA15 0JB |
Director Name | Brian Cockburn Riley |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(69 years, 11 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 25 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 66 Northleigh Road Manchester Lancashire M16 0EQ |
Director Name | Frederick Arnold Noel Turner |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(69 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 March 1999) |
Role | Retired |
Correspondence Address | 8 Goodwood Avenue Manchester Lancashire M23 9JG |
Director Name | Stanley Renshaw |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(69 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 30 September 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 50 Upper Breeze Hill Benllech Tyn Y Gongl Gwynedd LL74 8XA Wales |
Director Name | Graham Thomas |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(69 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 01 March 2015) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 17 Twining Brook Road Cheadle Hulme Cheadle Cheshire SK8 5PU |
Director Name | Peter Kevin Chronnell |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(69 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 01 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Glasfryn Avenue Meliden Prestatyn Clwyd LL19 8PL Wales |
Director Name | Joseph John Farrell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(69 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 01 September 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marlborough Road Stretford Manchester Lancashire M32 0AN |
Director Name | Peter William Massey |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(69 years, 11 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 01 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clifton Avenue Heald Green Cheadle Cheshire SK8 3UG |
Secretary Name | Peter William Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(69 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clifton Avenue Heald Green Cheadle Cheshire SK8 3UG |
Director Name | Mr Ian Frederick Chinnery |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(71 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 01 September 2020) |
Role | Civil Sevrvant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Penrith Avenue Sale Greater Manchester Cheshire M33 3FN |
Director Name | Keith Leslie Wetherill |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(75 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 July 2013) |
Role | Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manor Road Stretford Manchester Lancashire M32 9HU |
Director Name | Neil Fraser Moss |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(81 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 September 2020) |
Role | Computer Artist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ruskin Road Manchester Lancashire M16 9GS |
Director Name | Lindsay Jayne Mulrooney |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(81 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 September 2020) |
Role | Fee Earner |
Country of Residence | United Kingdom |
Correspondence Address | 210 Kings Road Firswood Manchester M16 0GR |
Registered Address | 210 Kings Road Firswood Manchester Greater Manchester M16 0GR |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
1 at £1 | Alfred Borland 7.69% Ordinary |
---|---|
1 at £1 | Carol Ann Renshaw 7.69% Ordinary |
1 at £1 | Corrine Wetherill 7.69% Ordinary |
1 at £1 | David James Mulrooney 7.69% Ordinary |
1 at £1 | Graham Thomas 7.69% Ordinary |
1 at £1 | John Joseph Farrell 7.69% Ordinary |
1 at £1 | Lindsay Jayne Mulrooney 7.69% Ordinary |
1 at £1 | Mr Ian Frederick Chinnery 7.69% Ordinary |
1 at £1 | Neil Fraser Moss 7.69% Ordinary |
1 at £1 | Peter Kevin Chronnell 7.69% Ordinary |
1 at £1 | Peter William Massey 7.69% Ordinary |
1 at £1 | Sarah Elizabeth Penny 7.69% Ordinary |
1 at £1 | William Cochrane 7.69% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,630 |
Cash | £4,617 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
13 March 2013 | Delivered on: 14 March 2013 Persons entitled: Branley Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings being darley lawn tennis club wood road north manchester t/n MAN93766. Outstanding |
---|---|
15 February 2013 | Delivered on: 1 March 2013 Persons entitled: Lyndale Court Limited Classification: Legal charge Secured details: £19000 and all other monies due or to become due from the company to the chargee. Particulars: Property known as land at wood road north manchester t/n MAN93766. Outstanding |
28 August 1987 | Delivered on: 1 September 1987 Persons entitled: Samuel Webster and Wilsons LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 28/8/87. Particulars: Darle lawn tennis and social club, wood road north, old trafford greater manchester togetehr with the goodwill of the business and the book & other debts of the business. Outstanding |
26 November 1984 | Delivered on: 27 November 1984 Persons entitled: Wilson Brewery Limited. Classification: Further charge Secured details: £7,500 and any other moneys that may become owing by the company tothe chargee on account current or stated for goods supplied or otherwise. Particulars: The premises comprised in and charged by the principal deed dated 22/12/75. Outstanding |
22 December 1975 | Delivered on: 5 January 1976 Persons entitled: Watney Mann (North) LTD Classification: Legal charge Secured details: For securing £15,000 and all other amounts owing to the chargee for goods and services supplied. Particulars: All that plot of land situate and trading to wood road old trafford greater manchester. Outstanding |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
5 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
28 September 2020 | Termination of appointment of Ian Frederick Chinnery as a director on 1 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Neil Fraser Moss as a director on 1 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Lindsay Jayne Mulrooney as a director on 1 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Peter Kevin Chronnell as a director on 1 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Joseph John Farrell as a director on 1 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Peter William Massey as a director on 1 September 2020 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
27 September 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 October 2015 | Termination of appointment of Graham Thomas as a director on 1 March 2015 (1 page) |
19 October 2015 | Termination of appointment of Graham Thomas as a director on 1 March 2015 (1 page) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Termination of appointment of Graham Thomas as a director on 1 March 2015 (1 page) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2014 | Termination of appointment of Stanley Renshaw as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Stanley Renshaw as a director on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Termination of appointment of Stanley Renshaw as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Stanley Renshaw as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Stanley Renshaw as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Stanley Renshaw as a director on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
9 March 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
9 January 2014 | Amended accounts made up to 30 June 2012 (9 pages) |
9 January 2014 | Amended accounts made up to 30 June 2012 (9 pages) |
15 October 2013 | Termination of appointment of Keith Wetherill as a director (1 page) |
15 October 2013 | Termination of appointment of Keith Wetherill as a director (1 page) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Termination of appointment of Keith Wetherill as a director (1 page) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Termination of appointment of Keith Wetherill as a director (1 page) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 October 2012 | Termination of appointment of Brian Riley as a director (1 page) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (15 pages) |
26 October 2012 | Termination of appointment of Brian Riley as a director (1 page) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (15 pages) |
25 October 2012 | Termination of appointment of Brian Riley as a director (1 page) |
25 October 2012 | Termination of appointment of Brian Riley as a director (1 page) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
13 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
25 October 2011 | Termination of appointment of Donald Cochrane as a director (1 page) |
25 October 2011 | Termination of appointment of Donald Cochrane as a director (1 page) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (16 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (16 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
1 October 2010 | Director's details changed for David James Mulrooney on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Joseph John Farrell on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Neil Fraser Moss on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Ian Frederick Chinnery on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Stanley Renshaw on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Joseph John Farrell on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Keith Leslie Wetherill on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Donald Lionel Cochrane on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Alfred Borland on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Graham Thomas on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for David James Mulrooney on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Ian Frederick Chinnery on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Brian Cockburn Riley on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Brian Cockburn Riley on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Lindsay Jayne Mulrooney on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Graham Thomas on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Peter William Massey on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Alfred Borland on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Peter Kevin Chronnell on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Peter William Massey on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Peter Kevin Chronnell on 30 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (16 pages) |
1 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (16 pages) |
1 October 2010 | Director's details changed for Donald Lionel Cochrane on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Lindsay Jayne Mulrooney on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Keith Leslie Wetherill on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Neil Fraser Moss on 30 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Stanley Renshaw on 30 September 2010 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
6 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (11 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (11 pages) |
1 October 2008 | Director's change of particulars / alfred borland / 01/10/2008 (1 page) |
1 October 2008 | Director's change of particulars / lindsay mulrooney / 30/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / ian chinnery / 30/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / ian chinnery / 30/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / lindsay mulrooney / 30/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / david mulrooney / 30/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / david mulrooney / 30/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / john farrell / 30/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / john farrell / 30/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / alfred borland / 01/10/2008 (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from c/o 14 clifton avenue heald green stockport cheshire SK8 3UG (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from c/o 14 clifton avenue heald green stockport cheshire SK8 3UG (1 page) |
31 July 2008 | Appointment terminated secretary peter massey (1 page) |
31 July 2008 | Appointment terminated secretary peter massey (1 page) |
4 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
4 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
27 October 2007 | Return made up to 30/09/07; no change of members (12 pages) |
27 October 2007 | Return made up to 30/09/07; no change of members (12 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
30 August 2007 | Registered office changed on 30/08/07 from: c/o the darley lawn tennis and social club wood road manchester M16 9GQ (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: c/o the darley lawn tennis and social club wood road manchester M16 9GQ (1 page) |
15 December 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
15 December 2006 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
3 November 2006 | Return made up to 30/09/06; full list of members
|
3 November 2006 | Return made up to 30/09/06; full list of members
|
3 November 2005 | Return made up to 30/09/05; full list of members (16 pages) |
3 November 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
3 November 2005 | Return made up to 30/09/05; full list of members (16 pages) |
3 November 2005 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (17 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (17 pages) |
22 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
22 December 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
31 October 2003 | Return made up to 30/09/03; full list of members
|
31 October 2003 | Ad 25/02/03--------- £ si 2@1 (2 pages) |
31 October 2003 | Return made up to 30/09/03; full list of members
|
31 October 2003 | Ad 25/02/03--------- £ si 2@1 (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
18 February 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
18 February 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
28 October 2002 | Return made up to 30/09/02; bulk list available separately (16 pages) |
28 October 2002 | Return made up to 30/09/02; bulk list available separately (16 pages) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
20 December 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
20 December 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
30 October 2001 | Return made up to 30/09/01; full list of members (14 pages) |
30 October 2001 | Return made up to 30/09/01; full list of members (14 pages) |
8 January 2001 | Full accounts made up to 30 June 2000 (6 pages) |
8 January 2001 | Full accounts made up to 30 June 2000 (6 pages) |
14 November 2000 | Return made up to 30/09/00; full list of members
|
14 November 2000 | Return made up to 30/09/00; full list of members
|
1 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
1 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Return made up to 30/09/99; full list of members
|
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Return made up to 30/09/99; full list of members
|
26 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Director's particulars changed (1 page) |
8 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
8 January 1998 | Full accounts made up to 30 June 1997 (8 pages) |
31 October 1997 | Return made up to 30/09/97; change of members (9 pages) |
31 October 1997 | Return made up to 30/09/97; change of members (9 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
1 November 1996 | Return made up to 30/09/96; no change of members
|
1 November 1996 | Return made up to 30/09/96; no change of members
|
4 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (7 pages) |
26 October 1995 | Return made up to 30/09/95; full list of members (10 pages) |
26 October 1995 | Return made up to 30/09/95; full list of members (10 pages) |
31 October 1921 | Incorporation (18 pages) |
31 October 1921 | Incorporation (18 pages) |