Company NameVoluntary Action Manchester
Company StatusDissolved
Company Number00204472
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 1925(99 years, 1 month ago)
Dissolution Date5 July 2018 (5 years, 9 months ago)
Previous NameManchester Council For Voluntary Service

Business Activity

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

Directors

Director NameDr Bhagabat Charan Das
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1992(67 years, 9 months after company formation)
Appointment Duration25 years, 7 months (closed 05 July 2018)
RoleRetired
Correspondence Address67 Half Edge Lane
Eccles
Manchester
M30 9AZ
Director NameGerald Brian Leckey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1995(70 years, 9 months after company formation)
Appointment Duration22 years, 7 months (closed 05 July 2018)
RoleUnemployed
Correspondence Address26 Cicero Street
Moston
Manchester
M9 4TJ
Director NameMs Shirley Meri Adams
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(71 years, 9 months after company formation)
Appointment Duration21 years, 7 months (closed 05 July 2018)
RoleChief Executive-Charity
Country of ResidenceEngland
Correspondence Address20 Alexandra Terrace
Grane Road
Haslingden
Lancashire
BB4 5EB
Director NameAnthony Emoabino Chaba
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1998(73 years, 8 months after company formation)
Appointment Duration19 years, 8 months (closed 05 July 2018)
RoleDirector Barc
Correspondence Address10 Fairview Avenue
Denton
Manchester
M34 2GX
Director NameMahiuddin Ahmad Choudury
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1998(73 years, 8 months after company formation)
Appointment Duration19 years, 8 months (closed 05 July 2018)
RoleCatering
Correspondence Address36 Cherry Holt Avenue
Heaton Mersley
Stockport
Cheshire
SK4 3PS
Director NameStephen Fraser Brook
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(74 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 05 July 2018)
RoleDevelopment Manager
Correspondence Address22 Vine Street
Salford
Lancashire
M7 3PG
Director NameGreg Barrie Davis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(74 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 05 July 2018)
RoleProject
Correspondence Address60 Holliney Road
Wythenshawe
Manchester
Lancashire
M22 5JH
Director NameMr Emile Etienne Pinel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(77 years, 7 months after company formation)
Appointment Duration15 years, 9 months (closed 05 July 2018)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address21 Vicker Grove
West Didsbury
Manchester
Lancashire
M20 1LJ
Secretary NameRobert Alan Arnold
NationalityBritish
StatusClosed
Appointed28 June 2003(78 years, 4 months after company formation)
Appointment Duration15 years (closed 05 July 2018)
RoleCompany Director
Correspondence Address9 Carrsvale Avenue
Urmston
Manchester
M41 5SX
Director NameRam Rup Choudhry
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2004(79 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 05 July 2018)
RoleRetired
Correspondence Address227 Manley Road
Manchester
Lancashire
M21 0RB
Director NameDr Ajit Kumar Halder
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2004(79 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 05 July 2018)
RoleCo Ordinator Uk Online Ict Lea
Country of ResidenceEngland
Correspondence Address28 Barnard Avenue
Whitefield
Manchester
Lancashire
M45 6TY
Director NameHarold Brown
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(65 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 1993)
RoleRetired
Correspondence Address79 Roundwood Road
Northenden
Manchester
M22 4AD
Director NameJosephine Alice Langham
Date of BirthNovember 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 1991(65 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 1993)
RoleResearcher/Research Associate
Correspondence Address38 Birch Lane
Longsight
Manchester
Lancashire
M13 0NN
Director NamePatricia Holland
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(65 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 1993)
RoleFieldworker
Correspondence Address11 Greenacre Lane
Worsley
Manchester
Lancashire
M28 2PQ
Director NameMiss Margaret Wilson Harrison
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(65 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1997)
RoleGeneral Secretary
Correspondence Address24 Brookwood Close
Walton
Warrington
Cheshire
WA4 6NY
Director NameCarle Ardeane Garner
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(65 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 1993)
RoleRetired
Correspondence Address23 Macefin Avenue
Manchester
Lancashire
M21 7QQ
Director NameLouis Elster
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(65 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 1993)
RoleTravel Consultant
Correspondence Address91 Palatine Road
Didsbury
Manchester
Lancashire
M20 3JQ
Director NameLouise Adassa Da'Cocodia
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish/Jamaican
StatusResigned
Appointed31 January 1991(65 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 1993)
RoleRetired
Correspondence Address9 Arliss Avenue
Levershulme
Manchester
Lancashire
M19 2PD
Director NameMary Law
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(67 years after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 1996)
RoleCommunity Worker
Correspondence Address47 Vale Street
Clayton
Manchester
Lancashire
M11 4NR
Director NameMrs Valerie Teresa Everitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(67 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 1995)
RoleManager
Correspondence Address9 Hillington Road
Sale
Cheshire
M33 6GQ
Director NameHilary Brooke
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(68 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address10 Bearwood Corft
Clayton Le Woods
Chorley
Lancashire
PR6 7SJ
Director NameMr Pietro Bonaminio
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(68 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 November 1993)
RoleManager
Correspondence Address53 Erlington Avenue
Manchester
M16 0FN
Director NameArthur Jones
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(68 years after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1998)
RoleRetired
Correspondence Address52 Athol Road
Whalley Range
Manchester
Greater Manchester
M16 8QN
Director NameMr Mohamed Abdul Latif
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(68 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 November 1993)
RoleRetired Translator
Correspondence Address16 Blair Road
Manchester
M16 8NS
Director NameDavid Kentebe
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(68 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 November 1995)
RoleCivil Servant
Correspondence Address43 Keppel Road
Chorlton Cwm Hardy
Manchester
M21 0BP
Director NameMrs Ray Frances Forbes
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(69 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 1996)
RoleManager
Correspondence Address9 Cambridge Road
Hale
Altrincham
Cheshire
WA15 9SY
Secretary NameMr Anthony Murray
NationalityBritish
StatusResigned
Appointed31 March 1995(70 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 1995)
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Marlowe Drive
Didsbury
Manchester
M20 6DE
Director NameCarmen Cheri Gould
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(70 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 1997)
RoleProject Coordinator
Correspondence Address75 Melmerby Court
Eccles New Road St James Park
Salford
Greater Manchester
M5 4UP
Director NameSusan Lesley Heaton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(70 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 October 1997)
RoleOccupational Therapist
Correspondence Address43 Chiltern Drive
Hale
Altrincham
Cheshire
WA15 9PN
Secretary NameMs Moira Cunningham
NationalityBritish
StatusResigned
Appointed13 December 1995(70 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Charlestown Raod
Glossop
Derbyshire
SK13 8LB
Director NameStuart Aubrey Hinchliffe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(71 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2000)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address22 Blundering Lane
Stalybridge
Cheshire
SK15 2ST
Secretary NameMr Ian David McHugh
NationalityBritish
StatusResigned
Appointed10 December 2001(76 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2003)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address92 Gilnow Road
Bolton
Lancashire
BL1 4LJ
Director NameMichael De Valda
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(77 years after company formation)
Appointment Duration1 year (resigned 19 March 2003)
RoleVoluntary Worker
Correspondence Address12a Clive Lloyd Court
Renton Road
Stretford
Manchester
M32 0TS
Director NameDeborah Ashworth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(78 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2004)
RoleVoluntary Sector Manager
Correspondence Address14 St Lawrence Quay
Salford
Manchester
M50 3XT

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2008
Turnover£141,200
Net Worth£213,758
Cash£154,957
Current Liabilities£11,500

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 July 2018Final Gazette dissolved following liquidation (1 page)
5 April 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
11 June 2017Liquidators' statement of receipts and payments to 23 May 2017 (21 pages)
11 June 2017Liquidators' statement of receipts and payments to 23 May 2017 (21 pages)
20 June 2016Liquidators' statement of receipts and payments to 23 May 2016 (20 pages)
20 June 2016Liquidators statement of receipts and payments to 23 May 2016 (20 pages)
20 June 2016Liquidators' statement of receipts and payments to 23 May 2016 (20 pages)
3 July 2015Liquidators' statement of receipts and payments to 23 May 2015 (16 pages)
3 July 2015Liquidators' statement of receipts and payments to 23 May 2015 (16 pages)
3 July 2015Liquidators statement of receipts and payments to 23 May 2015 (16 pages)
21 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (16 pages)
21 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (16 pages)
21 July 2014Liquidators statement of receipts and payments to 23 May 2014 (16 pages)
17 June 2013Liquidators statement of receipts and payments to 23 May 2013 (14 pages)
17 June 2013Liquidators' statement of receipts and payments to 23 May 2013 (14 pages)
17 June 2013Liquidators' statement of receipts and payments to 23 May 2013 (14 pages)
3 July 2012Liquidators' statement of receipts and payments to 23 May 2012 (13 pages)
3 July 2012Liquidators' statement of receipts and payments to 23 May 2012 (13 pages)
3 July 2012Liquidators statement of receipts and payments to 23 May 2012 (13 pages)
7 July 2011Liquidators statement of receipts and payments to 23 May 2011 (13 pages)
7 July 2011Liquidators' statement of receipts and payments to 23 May 2011 (13 pages)
7 July 2011Liquidators' statement of receipts and payments to 23 May 2011 (13 pages)
28 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-05-24
(1 page)
28 May 2010Appointment of a voluntary liquidator (1 page)
28 May 2010Statement of affairs with form 4.19 (7 pages)
28 May 2010Statement of affairs with form 4.19 (7 pages)
28 May 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Registered office address changed from 6 Great Jackson Street Manchester Lancashire M15 4AX on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 6 Great Jackson Street Manchester Lancashire M15 4AX on 29 April 2010 (2 pages)
11 June 2009Appointment terminated director philip tarbuck (1 page)
11 June 2009Annual return made up to 09/03/09 (5 pages)
11 June 2009Annual return made up to 09/03/09 (5 pages)
11 June 2009Appointment terminated director philip tarbuck (1 page)
28 May 2009Registered office changed on 28/05/2009 from the greenfish resource centre 46-50 oldham street manchester lancashire M4 1LE (1 page)
28 May 2009Registered office changed on 28/05/2009 from the greenfish resource centre 46-50 oldham street manchester lancashire M4 1LE (1 page)
30 January 2009Full accounts made up to 31 March 2008 (19 pages)
30 January 2009Full accounts made up to 31 March 2008 (19 pages)
3 April 2008Annual return made up to 09/03/08 (5 pages)
3 April 2008Appointment terminated director bhim virmani (1 page)
3 April 2008Appointment terminated director peta singer (1 page)
3 April 2008Annual return made up to 09/03/08 (5 pages)
3 April 2008Appointment terminated director bhim virmani (1 page)
3 April 2008Appointment terminated director peta singer (1 page)
31 January 2008Full accounts made up to 31 March 2007 (22 pages)
31 January 2008Full accounts made up to 31 March 2007 (22 pages)
18 April 2007Annual return made up to 09/03/07
  • 363(288) ‐ Director resigned
(10 pages)
18 April 2007Annual return made up to 09/03/07
  • 363(288) ‐ Director resigned
(10 pages)
1 February 2007Full accounts made up to 31 March 2006 (20 pages)
1 February 2007Full accounts made up to 31 March 2006 (20 pages)
14 March 2006Annual return made up to 09/03/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
14 March 2006Annual return made up to 09/03/06
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
12 January 2006Full accounts made up to 31 March 2005 (18 pages)
12 January 2006Full accounts made up to 31 March 2005 (18 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Annual return made up to 15/03/05
  • 363(288) ‐ Director resigned
(11 pages)
13 April 2005Annual return made up to 15/03/05
  • 363(288) ‐ Director resigned
(11 pages)
13 April 2005New director appointed (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (21 pages)
3 February 2005Registered office changed on 03/02/05 from: north square 11-13 spear street manchester M1 1JU (1 page)
3 February 2005Registered office changed on 03/02/05 from: north square 11-13 spear street manchester M1 1JU (1 page)
3 February 2005Full accounts made up to 31 March 2004 (21 pages)
1 April 2004Annual return made up to 15/03/04 (9 pages)
1 April 2004Annual return made up to 15/03/04 (9 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Secretary resigned (1 page)
16 April 2003Annual return made up to 15/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
16 April 2003Annual return made up to 15/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
23 October 2002Full accounts made up to 31 March 2002 (20 pages)
23 October 2002Full accounts made up to 31 March 2002 (20 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Annual return made up to 15/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Annual return made up to 15/03/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 November 2001Full accounts made up to 31 March 2001 (38 pages)
19 November 2001Full accounts made up to 31 March 2001 (38 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
9 April 2001Annual return made up to 15/03/01
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Director resigned
(9 pages)
9 April 2001Annual return made up to 15/03/01
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(288) ‐ Director resigned
(9 pages)
6 March 2001Registered office changed on 06/03/01 from: fourways house 57 hilton street manchester M1 2EJ (1 page)
6 March 2001Registered office changed on 06/03/01 from: fourways house 57 hilton street manchester M1 2EJ (1 page)
15 January 2001New director appointed (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
12 September 2000Full accounts made up to 31 March 2000 (19 pages)
12 September 2000Full accounts made up to 31 March 2000 (19 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Annual return made up to 15/03/00
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2000Annual return made up to 15/03/00
  • 363(288) ‐ Director resigned
(7 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
2 December 1999Full accounts made up to 31 March 1999 (11 pages)
2 December 1999Full accounts made up to 31 March 1999 (11 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
15 April 1999Annual return made up to 15/03/99
  • 363(288) ‐ Director resigned
(8 pages)
15 April 1999Annual return made up to 15/03/99
  • 363(288) ‐ Director resigned
(8 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Secretary's particulars changed (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 April 1999Secretary's particulars changed (1 page)
13 April 1999New director appointed (2 pages)
4 December 1998Full accounts made up to 31 March 1998 (14 pages)
4 December 1998Full accounts made up to 31 March 1998 (14 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Annual return made up to 15/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Annual return made up to 15/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 April 1998New director appointed (2 pages)
26 September 1997Full accounts made up to 31 March 1997 (13 pages)
26 September 1997Full accounts made up to 31 March 1997 (13 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Annual return made up to 15/03/97
  • 363(288) ‐ Director resigned
(10 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Annual return made up to 15/03/97
  • 363(288) ‐ Director resigned
(10 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
6 November 1996Full accounts made up to 31 March 1996 (21 pages)
6 November 1996Full accounts made up to 31 March 1996 (21 pages)
27 March 1996Annual return made up to 15/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 March 1996Annual return made up to 15/03/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
16 November 1995Full accounts made up to 31 March 1995 (25 pages)
16 November 1995Full accounts made up to 31 March 1995 (25 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Annual return made up to 15/03/95
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1995Annual return made up to 15/03/95
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New secretary appointed;new director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New secretary appointed;new director appointed (2 pages)
10 April 1995Secretary resigned (2 pages)
10 April 1995Secretary resigned (2 pages)