Company NameCarlton Lawn Tennis Co.Limited(The)
DirectorsAlfred Borland and David James Mulrooney
Company StatusActive
Company Number00177568
CategoryPrivate Limited Company
Incorporation Date31 October 1921(102 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAlfred Borland
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(69 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address30 Headingly Drive
Manchester
M16 0JP
Director NameDavid James Mulrooney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1996(75 years, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address210 Kings Road
Firswood
Manchester
M16 0GR
Director NameJohn William Bradley
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(69 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 January 2004)
RoleRetired
Correspondence Address2 The Hawthorns
Stretford
Manchester
Lancashire
M32 8QA
Director NameFrederick Chinnery
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(69 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 September 1992)
RoleRetired
Correspondence Address136 Seymour Grove
Manchester
Lancashire
M16 0FF
Director NameDonald Lionel Cochrane
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(69 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 06 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 High Elm Road
Halebarns
Altrincham
Cheshire
WA15 0JB
Director NameBrian Cockburn Riley
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(69 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 25 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66 Northleigh Road
Manchester
Lancashire
M16 0EQ
Director NameFrederick Arnold Noel Turner
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(69 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 March 1999)
RoleRetired
Correspondence Address8 Goodwood Avenue
Manchester
Lancashire
M23 9JG
Director NameStanley Renshaw
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(69 years, 11 months after company formation)
Appointment Duration23 years (resigned 30 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address50 Upper Breeze Hill
Benllech
Tyn Y Gongl
Gwynedd
LL74 8XA
Wales
Director NameGraham Thomas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(69 years, 11 months after company formation)
Appointment Duration23 years, 5 months (resigned 01 March 2015)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address17 Twining Brook Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PU
Director NamePeter Kevin Chronnell
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(69 years, 11 months after company formation)
Appointment Duration28 years, 11 months (resigned 01 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Glasfryn Avenue
Meliden
Prestatyn
Clwyd
LL19 8PL
Wales
Director NameJoseph John Farrell
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(69 years, 11 months after company formation)
Appointment Duration28 years, 11 months (resigned 01 September 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address50 Marlborough Road
Stretford
Manchester
Lancashire
M32 0AN
Director NamePeter William Massey
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(69 years, 11 months after company formation)
Appointment Duration28 years, 11 months (resigned 01 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifton Avenue
Heald Green
Cheadle
Cheshire
SK8 3UG
Secretary NamePeter William Massey
NationalityBritish
StatusResigned
Appointed30 September 1991(69 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 21 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Clifton Avenue
Heald Green
Cheadle
Cheshire
SK8 3UG
Director NameMr Ian Frederick Chinnery
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(71 years, 3 months after company formation)
Appointment Duration27 years, 7 months (resigned 01 September 2020)
RoleCivil Sevrvant
Country of ResidenceUnited Kingdom
Correspondence Address16 Penrith Avenue
Sale
Greater Manchester
Cheshire
M33 3FN
Director NameKeith Leslie Wetherill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(75 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 03 July 2013)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Manor Road
Stretford
Manchester
Lancashire
M32 9HU
Director NameNeil Fraser Moss
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(81 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 September 2020)
RoleComputer Artist
Country of ResidenceUnited Kingdom
Correspondence Address27 Ruskin Road
Manchester
Lancashire
M16 9GS
Director NameLindsay Jayne Mulrooney
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(81 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 September 2020)
RoleFee Earner
Country of ResidenceUnited Kingdom
Correspondence Address210 Kings Road
Firswood
Manchester
M16 0GR

Location

Registered Address210 Kings Road
Firswood
Manchester
Greater Manchester
M16 0GR
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

1 at £1Alfred Borland
7.69%
Ordinary
1 at £1Carol Ann Renshaw
7.69%
Ordinary
1 at £1Corrine Wetherill
7.69%
Ordinary
1 at £1David James Mulrooney
7.69%
Ordinary
1 at £1Graham Thomas
7.69%
Ordinary
1 at £1John Joseph Farrell
7.69%
Ordinary
1 at £1Lindsay Jayne Mulrooney
7.69%
Ordinary
1 at £1Mr Ian Frederick Chinnery
7.69%
Ordinary
1 at £1Neil Fraser Moss
7.69%
Ordinary
1 at £1Peter Kevin Chronnell
7.69%
Ordinary
1 at £1Peter William Massey
7.69%
Ordinary
1 at £1Sarah Elizabeth Penny
7.69%
Ordinary
1 at £1William Cochrane
7.69%
Ordinary

Financials

Year2014
Net Worth£4,630
Cash£4,617

Accounts

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

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

13 March 2013Delivered 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 2013Delivered 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 1987Delivered 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 1984Delivered 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 1975Delivered 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

Filing History

31 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
28 September 2020Termination of appointment of Ian Frederick Chinnery as a director on 1 September 2020 (1 page)
28 September 2020Termination of appointment of Neil Fraser Moss as a director on 1 September 2020 (1 page)
28 September 2020Termination of appointment of Lindsay Jayne Mulrooney as a director on 1 September 2020 (1 page)
28 September 2020Termination of appointment of Peter Kevin Chronnell as a director on 1 September 2020 (1 page)
28 September 2020Termination of appointment of Joseph John Farrell as a director on 1 September 2020 (1 page)
28 September 2020Termination of appointment of Peter William Massey as a director on 1 September 2020 (1 page)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
27 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 October 2015Termination of appointment of Graham Thomas as a director on 1 March 2015 (1 page)
19 October 2015Termination of appointment of Graham Thomas as a director on 1 March 2015 (1 page)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 13
(11 pages)
19 October 2015Termination of appointment of Graham Thomas as a director on 1 March 2015 (1 page)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 13
(11 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2014Termination of appointment of Stanley Renshaw as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Stanley Renshaw as a director on 30 September 2014 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 13
(12 pages)
30 September 2014Termination of appointment of Stanley Renshaw as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Stanley Renshaw as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Stanley Renshaw as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Stanley Renshaw as a director on 30 September 2014 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 13
(12 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
9 March 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
9 January 2014Amended accounts made up to 30 June 2012 (9 pages)
9 January 2014Amended accounts made up to 30 June 2012 (9 pages)
15 October 2013Termination of appointment of Keith Wetherill as a director (1 page)
15 October 2013Termination of appointment of Keith Wetherill as a director (1 page)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 13
(13 pages)
15 October 2013Termination of appointment of Keith Wetherill as a director (1 page)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 13
(13 pages)
15 October 2013Termination of appointment of Keith Wetherill as a director (1 page)
15 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 October 2012Termination of appointment of Brian Riley as a director (1 page)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (15 pages)
26 October 2012Termination of appointment of Brian Riley as a director (1 page)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (15 pages)
25 October 2012Termination of appointment of Brian Riley as a director (1 page)
25 October 2012Termination of appointment of Brian Riley as a director (1 page)
13 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
25 October 2011Termination of appointment of Donald Cochrane as a director (1 page)
25 October 2011Termination of appointment of Donald Cochrane as a director (1 page)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (16 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (16 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (7 pages)
1 October 2010Director's details changed for David James Mulrooney on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Joseph John Farrell on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Neil Fraser Moss on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Ian Frederick Chinnery on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Stanley Renshaw on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Joseph John Farrell on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Keith Leslie Wetherill on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Donald Lionel Cochrane on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Alfred Borland on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Graham Thomas on 30 September 2010 (2 pages)
1 October 2010Director's details changed for David James Mulrooney on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Ian Frederick Chinnery on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Brian Cockburn Riley on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Brian Cockburn Riley on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Lindsay Jayne Mulrooney on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Graham Thomas on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Peter William Massey on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Alfred Borland on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Peter Kevin Chronnell on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Peter William Massey on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Peter Kevin Chronnell on 30 September 2010 (2 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (16 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (16 pages)
1 October 2010Director's details changed for Donald Lionel Cochrane on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Lindsay Jayne Mulrooney on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Keith Leslie Wetherill on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Neil Fraser Moss on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Stanley Renshaw on 30 September 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
2 October 2008Return made up to 30/09/08; full list of members (11 pages)
2 October 2008Return made up to 30/09/08; full list of members (11 pages)
1 October 2008Director's change of particulars / alfred borland / 01/10/2008 (1 page)
1 October 2008Director's change of particulars / lindsay mulrooney / 30/09/2008 (1 page)
1 October 2008Director's change of particulars / ian chinnery / 30/09/2008 (1 page)
1 October 2008Director's change of particulars / ian chinnery / 30/09/2008 (1 page)
1 October 2008Director's change of particulars / lindsay mulrooney / 30/09/2008 (1 page)
1 October 2008Director's change of particulars / david mulrooney / 30/09/2008 (1 page)
1 October 2008Director's change of particulars / david mulrooney / 30/09/2008 (1 page)
1 October 2008Director's change of particulars / john farrell / 30/09/2008 (1 page)
1 October 2008Director's change of particulars / john farrell / 30/09/2008 (1 page)
1 October 2008Director's change of particulars / alfred borland / 01/10/2008 (1 page)
31 July 2008Registered office changed on 31/07/2008 from c/o 14 clifton avenue heald green stockport cheshire SK8 3UG (1 page)
31 July 2008Registered office changed on 31/07/2008 from c/o 14 clifton avenue heald green stockport cheshire SK8 3UG (1 page)
31 July 2008Appointment terminated secretary peter massey (1 page)
31 July 2008Appointment terminated secretary peter massey (1 page)
4 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
4 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
27 October 2007Return made up to 30/09/07; no change of members (12 pages)
27 October 2007Return made up to 30/09/07; no change of members (12 pages)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2007Registered 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 2007Registered 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 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
15 December 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
3 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
3 November 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
3 November 2005Return made up to 30/09/05; full list of members (16 pages)
3 November 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
3 November 2005Return made up to 30/09/05; full list of members (16 pages)
3 November 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
25 November 2004Director resigned (1 page)
25 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
25 November 2004Director resigned (1 page)
25 November 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
14 October 2004Return made up to 30/09/04; full list of members (17 pages)
14 October 2004Return made up to 30/09/04; full list of members (17 pages)
22 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
22 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
31 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
31 October 2003Ad 25/02/03--------- £ si 2@1 (2 pages)
31 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
31 October 2003Ad 25/02/03--------- £ si 2@1 (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
18 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
18 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
28 October 2002Return made up to 30/09/02; bulk list available separately (16 pages)
28 October 2002Return made up to 30/09/02; bulk list available separately (16 pages)
17 June 2002Director's particulars changed (1 page)
17 June 2002Director's particulars changed (1 page)
20 December 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
20 December 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
30 October 2001Return made up to 30/09/01; full list of members (14 pages)
30 October 2001Return made up to 30/09/01; full list of members (14 pages)
8 January 2001Full accounts made up to 30 June 2000 (6 pages)
8 January 2001Full accounts made up to 30 June 2000 (6 pages)
14 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(14 pages)
14 November 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 14/11/00
(14 pages)
1 March 2000Full accounts made up to 30 June 1999 (8 pages)
1 March 2000Full accounts made up to 30 June 1999 (8 pages)
2 November 1999Director resigned (1 page)
2 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 November 1999Director resigned (1 page)
2 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 January 1999Full accounts made up to 30 June 1998 (8 pages)
26 January 1999Full accounts made up to 30 June 1998 (8 pages)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
8 January 1998Full accounts made up to 30 June 1997 (8 pages)
8 January 1998Full accounts made up to 30 June 1997 (8 pages)
31 October 1997Return made up to 30/09/97; change of members (9 pages)
31 October 1997Return made up to 30/09/97; change of members (9 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
23 December 1996Full accounts made up to 30 June 1996 (8 pages)
23 December 1996Full accounts made up to 30 June 1996 (8 pages)
1 November 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1996Full accounts made up to 30 June 1995 (7 pages)
4 March 1996Full accounts made up to 30 June 1995 (7 pages)
26 October 1995Return made up to 30/09/95; full list of members (10 pages)
26 October 1995Return made up to 30/09/95; full list of members (10 pages)
31 October 1921Incorporation (18 pages)
31 October 1921Incorporation (18 pages)