Company NameParker's (Manchester & Bolton) Limited
DirectorGopal Krishan
Company StatusActive
Company Number00196020
CategoryPrivate Limited Company
Incorporation Date27 February 1924(100 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Gopal Krishan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed04 August 2021(97 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
Director NameRobert Errington Wilson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(67 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 July 2008)
RoleChartered Accountant
Correspondence Address3 West Fleetham
Chathill
Northumberland
NE67 5JU
Secretary NameValerie Marrianne Wilson
NationalityBritish
StatusResigned
Appointed16 October 1991(67 years, 8 months after company formation)
Appointment Duration15 years (resigned 06 November 2006)
RoleCompany Director
Correspondence Address3 West Fleetham
Chathill
Northumberland
NE67 5JU
Director NameMr Andrew Chow
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(84 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 7-8 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
Director NameMr Steven Walsh
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(84 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
Director NameMr Sreeram Venkateswaran
Date of BirthJune 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed18 December 2018(94 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 March 2019)
RoleProfessional Employee
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 & 8 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Daniel Evans
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(95 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 7-8 Shield Drive
Wardley Industrial Estate
Worsley
Manchester
M28 2QB
Director NameMr Rohit Gothi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed26 March 2019(95 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressMan35, Fujitsu Buildings Central Park
Northampton Road
Manchester
M40 5BP
Director NameMr Rohit Maheshwari
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed26 March 2019(95 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressMan35, Fujitsu Buildings Central Park
Northampton Road
Manchester
M40 5BP
Director NameMr Jeffrey Allan Weiss
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2021(97 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMan35, Fujitsu Buildings Central Park
Northampton Road
Manchester
M40 5BP
Secretary NameDWF Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 2006(82 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 January 2009)
Correspondence AddressC/O Dwf Centurion House
129 Deansgate
Manchester
M3 3AA

Contact

Websitewww.parkersofbolton.co.uk/
Telephone01204 531323
Telephone regionBolton

Location

Registered AddressUnit 1 Centenary Link
Trafford Park
Manchester
M17 1EB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

7.2k at £1Avocet Sports LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£391,467
Cash£143,038
Current Liabilities£78,613

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due25 June 2024 (2 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

4 July 1986Delivered on: 8 July 1986
Satisfied on: 25 September 1998
Persons entitled: Psa Wholesale Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new and unused passenger cars and light commercial vehicles manufactured and/or sold or supplied by citroen cars limited all the dealers right title and interest under the dealer agreement the full benefit of all moneys deposited by or for the dealer with citroen cars limited (see doc M107 for full details).
Fully Satisfied
30 June 1986Delivered on: 2 July 1986
Satisfied on: 25 September 1998
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement dated 30.6.86 or any account whatsoever.
Particulars: All the chargors interest in any vehicle delivered to it under the terms of the consignment agreement and any monies received therefor.
Fully Satisfied
5 December 1985Delivered on: 16 December 1985
Satisfied on: 25 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 March 1984Delivered on: 16 April 1984
Satisfied on: 25 September 1998
Persons entitled: Psa Wholesale Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) all new & used passenger cars & light commercial vehicles & derivatives thereof & the separate chassis thereof manufactured &/or sold or supplied by citroen cars limited of which the mortgagor is both present & future the owner & all the interest of the mortgagor both present & future in such goods of which it is not the owner being in each case goods held in connection with the mortgagor's business of a motor dealer & garage proprietor. Together with all increases accessories & additions thereto & the benefit of any improvements & renewals thereof. 2) all the mortgagors right title & interest under the dealer agreement made between citroen cars limited & the mortgagor 3) full benefit of all monies under the dealer agreement. (See doc M104 for full details).
Fully Satisfied
9 February 1984Delivered on: 22 February 1984
Satisfied on: 25 September 1998
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & specific charge all the stock of new/used trucks & vehicles shown in the schedule attached to doc M103.
Fully Satisfied
13 June 1983Delivered on: 15 June 1983
Satisfied on: 25 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 157/169 bradshawgate bolton & 16 shiffnall street bolton t/no.gm 72523.
Fully Satisfied
31 August 1982Delivered on: 3 September 1982
Satisfied on: 25 September 1998
Persons entitled: St James Properties (Newcastle) Limited

Classification: Legal charge
Secured details: £200,000 & all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 157-169 (odd nos) bradshawgate 16 shiffnall street & land & buildings on the west side of carlton street bolton title no gm 72523.
Fully Satisfied
17 November 1981Delivered on: 19 November 1981
Persons entitled: Anglo French Finance Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) all peugeot vehicles and all the interest of the company in such vehicles (2) right title and interest of the company under a consignment agreement.
Fully Satisfied
17 April 1999Delivered on: 7 May 1999
Satisfied on: 5 November 2005
Persons entitled: National Westminster 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: L/H land at rosehill industrial estate carlisle cumbria t/n- CU101015. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 April 1999Delivered on: 7 May 1999
Satisfied on: 5 November 2005
Persons entitled: National Westminster 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: F/H 393 & 395 station road bamber bridge lancashire t/n-LA570602. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 November 1987Delivered on: 5 November 1987
Satisfied on: 25 September 1998
Persons entitled: Nws Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stock in trade of used motor vehicles both present and future.
Fully Satisfied
25 September 1987Delivered on: 1 October 1987
Satisfied on: 25 September 1998
Persons entitled: National Westminster 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: 171 and 173 bradshawgate and 17 bridgeman place bolton greater manchester title no gm 242649 and /or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 September 1987Delivered on: 1 October 1987
Satisfied on: 25 September 1998
Persons entitled: National Westminster 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: 157 to 169 (odd numbers) bradshawgate 16 shiffnall street and land and buildings on the west side of carlton street bolton greater manchester title no gm 72523 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1987Delivered on: 16 July 1987
Satisfied on: 23 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
22 January 1987Delivered on: 30 January 1987
Satisfied on: 25 September 1998
Persons entitled: Psa Wholesale Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 171 & 173 bradshawgate and 17 bridgeman place, bolton. Title no gm 242649 together with fixed plant machinery fixtures (see doc M395 for full information relavent to this charge).
Fully Satisfied
22 January 1987Delivered on: 30 January 1987
Satisfied on: 25 September 1998
Persons entitled: Psa Wholesale Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the stock of vehicles connected with the company business present & future floating charge over book debts stock-in-trade & work in progress. (See form 395 for full details).
Fully Satisfied
25 May 1976Delivered on: 2 June 1976
Satisfied on: 5 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.(see doc 90).
Fully Satisfied
10 October 2011Delivered on: 12 October 2011
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

11 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
15 December 2020Registered office address changed from Units 7-8 Shield Drive Wardley Industrial Estate Worsley Manchester M28 2QB to Man35, Fujitsu Buildings Central Park Northampton Road Manchester M40 5BP on 15 December 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
22 September 2020Termination of appointment of Daniel Evans as a director on 15 October 2019 (1 page)
30 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
23 December 2019Change of details for Avocet Sports Limited as a person with significant control on 25 November 2019 (2 pages)
23 December 2019Change of details for Insync Bikes Limited as a person with significant control on 14 December 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 August 2019Termination of appointment of Sreeram Venkateswaran as a director on 26 March 2019 (1 page)
22 August 2019Appointment of Mr Rohit Maheshwari as a director on 26 March 2019 (2 pages)
22 August 2019Appointment of Mr Rohit Gothi as a director on 26 March 2019 (2 pages)
22 August 2019Appointment of Mr Daniel Evans as a director on 26 March 2019 (2 pages)
10 January 2019Accounts for a small company made up to 31 March 2018 (10 pages)
3 January 2019Director's details changed for Mr Sreeram Venkateswaran on 2 January 2019 (2 pages)
31 December 2018Appointment of Mr Sreeram Venkateswaran as a director on 18 December 2018 (2 pages)
6 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
12 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
12 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
3 November 2017Accounts for a small company made up to 31 January 2017 (10 pages)
3 November 2017Accounts for a small company made up to 31 January 2017 (10 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
7 December 2016Full accounts made up to 31 January 2016 (19 pages)
7 December 2016Full accounts made up to 31 January 2016 (19 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 7,164
(3 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 7,164
(3 pages)
24 September 2015Accounts for a small company made up to 31 January 2015 (7 pages)
24 September 2015Accounts for a small company made up to 31 January 2015 (7 pages)
31 October 2014Accounts for a small company made up to 31 January 2014 (7 pages)
31 October 2014Accounts for a small company made up to 31 January 2014 (7 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7,164
(3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 7,164
(3 pages)
5 March 2014Termination of appointment of Andrew Chow as a director (1 page)
5 March 2014Termination of appointment of Andrew Chow as a director (1 page)
31 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 7,164
(4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 7,164
(4 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
20 August 2012Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Steven Walsh on 3 August 2012 (2 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
3 May 2011Director's details changed for Mr Steven Walsh on 19 April 2011 (2 pages)
3 May 2011Director's details changed for Mr Steven Walsh on 19 April 2011 (2 pages)
15 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
15 October 2010Accounts for a small company made up to 31 January 2010 (8 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr Andrew Chow on 10 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Steven Walsh on 10 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Andrew Chow on 10 March 2010 (2 pages)
7 April 2010Director's details changed for Mr Steven Walsh on 10 March 2010 (2 pages)
2 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
2 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 January 2009Registered office changed on 07/01/2009 from c/o centurion house 129 deansgate manchester M3 3AA (1 page)
7 January 2009Registered office changed on 07/01/2009 from c/o centurion house 129 deansgate manchester M3 3AA (1 page)
6 January 2009Appointment terminated secretary dwf secretarial services LIMITED (1 page)
6 January 2009Director's change of particulars / andrew chow / 05/12/2008 (1 page)
6 January 2009Appointment terminated secretary dwf secretarial services LIMITED (1 page)
6 January 2009Director's change of particulars / andrew chow / 05/12/2008 (1 page)
10 December 2008Return made up to 30/09/08; full list of members (3 pages)
10 December 2008Return made up to 30/09/08; full list of members (3 pages)
16 July 2008Accounts for a small company made up to 31 January 2008 (8 pages)
16 July 2008Accounts for a small company made up to 31 January 2008 (8 pages)
10 July 2008Appointment terminated director robert wilson (1 page)
10 July 2008Appointment terminated director robert wilson (1 page)
10 July 2008Director appointed steven walsh (2 pages)
10 July 2008Director appointed andrew chow (2 pages)
10 July 2008Director appointed andrew chow (2 pages)
10 July 2008Director appointed steven walsh (2 pages)
16 October 2007Return made up to 30/09/07; full list of members (3 pages)
16 October 2007Return made up to 30/09/07; full list of members (3 pages)
14 July 2007Accounts for a small company made up to 31 January 2007 (7 pages)
14 July 2007Accounts for a small company made up to 31 January 2007 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 January 2007Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page)
18 January 2007Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: shiffnall house shiffnall street bolton lancs BL2 1BZ (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Registered office changed on 15/11/06 from: shiffnall house shiffnall street bolton lancs BL2 1BZ (1 page)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
28 March 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2005Return made up to 30/09/05; full list of members (2 pages)
3 October 2005Return made up to 30/09/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
11 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
16 June 2004Accounts for a small company made up to 31 August 2003 (8 pages)
10 October 2003Return made up to 30/09/03; full list of members (6 pages)
10 October 2003Return made up to 30/09/03; full list of members (6 pages)
10 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
10 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
6 November 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(6 pages)
6 November 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(6 pages)
18 July 2002Auditor's resignation (1 page)
18 July 2002Auditor's resignation (1 page)
9 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
9 March 2002Accounts for a small company made up to 31 August 2001 (7 pages)
15 October 2001Return made up to 30/09/01; full list of members (6 pages)
15 October 2001Return made up to 30/09/01; full list of members (6 pages)
21 March 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
21 March 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
1 November 2000Return made up to 30/09/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
23 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 November 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 October 1997Return made up to 30/09/97; no change of members (4 pages)
7 October 1997Return made up to 30/09/97; no change of members (4 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 November 1995Return made up to 30/09/95; full list of members (6 pages)
3 November 1995Return made up to 30/09/95; full list of members (6 pages)
13 April 1988Accounts for a medium company made up to 30 September 1986 (15 pages)
13 April 1988Accounts for a medium company made up to 30 September 1986 (15 pages)
25 November 1986Return made up to 15/09/86; full list of members (4 pages)
25 November 1986Return made up to 15/09/86; full list of members (4 pages)
9 September 1986Accounts made up to 30 September 1985 (14 pages)
9 September 1986Accounts made up to 30 September 1985 (14 pages)
1 December 1984Accounts made up to 30 September 1983 (14 pages)
1 December 1984Accounts made up to 30 September 1983 (14 pages)
8 January 1983Accounts made up to 30 September 1981 (16 pages)
8 January 1983Accounts made up to 30 September 1981 (16 pages)
20 December 1979Accounts made up to 31 March 1979 (18 pages)
20 December 1979Accounts made up to 31 March 1979 (18 pages)
8 May 1978Accounts made up to 31 March 1977 (18 pages)
8 May 1978Accounts made up to 31 March 1977 (18 pages)
15 August 1975Accounts made up to 31 March 1975 (9 pages)
15 August 1975Accounts made up to 31 March 1975 (9 pages)
27 February 1924Certificate of incorporation (1 page)
27 February 1924Incorporation (26 pages)
27 February 1924Certificate of incorporation (1 page)
27 February 1924Incorporation (26 pages)