Company NameManchester Golf Club,Limited(The)
Company StatusActive
Company Number00209451
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 November 1925(98 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Stephen Daynes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(87 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHopwood Cottage, Rochdale Road
Middleton
Manchester
M24 6QP
Director NameMrs Kathleen Patricia Broderick
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(92 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHopwood Cottage, Rochdale Road
Middleton
Manchester
M24 6QP
Director NameMr Gareth David Clark
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(94 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressHopwood Cottage Rochdale Road
Middleton
Manchester
M24 6QP
Director NameMr Nicholas Scott Melvin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(94 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopwood Cottage, Rochdale Road
Middleton
Manchester
M24 6QP
Director NameMr David Ratcliffe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(94 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressHopwood Cottage Rochdale Road
Middleton
Manchester
M24 6QP
Director NameMr Steven Heywood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(95 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHopwood Cottage, Rochdale Road
Middleton
Manchester
M24 6QP
Director NameMr David Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(95 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHopwood Cottage Rochdale Road
Middleton
Manchester
M24 6QP
Director NameMr George Ian Shepherd
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(96 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopwood Cottage, Rochdale Road
Middleton
Manchester
M24 6QP
Director NameMr Roy Paul Ferguson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(97 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleSales Administrator
Country of ResidenceEngland
Correspondence AddressHopwood Cottage, Rochdale Road
Middleton
Manchester
M24 6QP
Director NameMr Howard Sutcliffe
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(98 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressHopwood Cottage, Rochdale Road
Middleton
Manchester
M24 6QP
Director NameDavid Armstead
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(66 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1995)
RoleCredit Controller
Correspondence Address80 Shaw Road
Thornham
Rochdale
Lancashire
OL16 4SQ
Director NameAnthony Joseph Duggan
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(66 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 January 1993)
RoleBuilder
Correspondence Address16 Moorgate Avenue
Bamford
Rochdale
Lancashire
OL11 5JY
Secretary NameKenneth Gordon Flett
NationalityBritish
StatusResigned
Appointed23 April 1992(66 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address3 Chepstow Close
Norden
Rochdale
Lancashire
OL11 5TR
Director NameRichard Chatham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(66 years, 7 months after company formation)
Appointment Duration5 years (resigned 21 May 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grange Park Road
Bromley Cross
Bolton
Lancashire
BL2 9YA
Director NameAnthony Charles David Cooper
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(69 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address1 Tor Avenue
Greenmount
Bury
Lancashire
BL8 4HG
Director NameBarrie Diggle
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(69 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 March 2002)
RoleSelf Employed Window Cleaner
Correspondence Address99 Lea View
Royton
Oldham
Lancashire
OL2 5HJ
Director NamePhilip Chadwick
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(70 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2002)
RoleLecturer
Correspondence Address29 Southdown Close
Sudden
Rochdale
Lancashire
OL11 4PP
Director NameIan Barlow
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(70 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 June 2000)
RoleSecretary
Correspondence Address11 Durnford Close
Norden
Rochdale
Greater Manchester
OL12 7RX
Director NameMr Ian James Crowther
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(72 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm Cinder Hill Lane
Chadderton
Oldham
Lancashire
OL1 2SU
Director NameMr Graham Arnall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(76 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address353 Rochdale Old Road
Bury
Lancashire
BL9 7RX
Director NameJohn Bodgers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(77 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address2 Whitfield Drive
Milnrow
Rochdale
Lancashire
OL16 4BP
Secretary NameTracey Hives
NationalityBritish
StatusResigned
Appointed01 October 2004(78 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 July 2005)
RoleCompany Director
Correspondence Address36 Partridge Way
Chadderton
Oldham
Lancashire
OL9 0NT
Secretary NameStephen Charles Armstead
NationalityBritish
StatusResigned
Appointed01 September 2005(79 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 May 2013)
RoleCompany Director
Correspondence Address35 Foot Wood Crescent
Rochdale
Lancashire
OL12 6PB
Director NameMr Alan Bottomley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(80 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressLower Gillotts Farm
Streetbridge Royton
Oldham
Lancashire
OL2 5NN
Director NameIan Buchanan Fyfe
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(81 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2008)
RoleCompany Director
Correspondence Address96 Clay Lane
Bamford
Rochdale
Lancashire
OL11 5RH
Director NameJohn Barry Collinson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2007(81 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 May 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Dale Street
Milnrow
Rochdale
Lancs
OL16 3NJ
Director NameDaniel George Burgon
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(82 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Grove
Rochdale
Lancashire
OL11 3RZ
Director NameMr Steven Alan Bottomley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(82 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2011)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address11 Barlow Close
Bury
Lancashire
BL9 6WF
Director NameMr Ian John Cunningham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(85 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHopwood Cottage, Rochdale Road
Middleton
Manchester
M24 6QP
Secretary NameMr Daniel Stone
StatusResigned
Appointed03 May 2013(87 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Correspondence AddressHopwood Cottage Rochdale Road
Middleton
Manchester
M24 6QP
Secretary NameMr Stephen John Boustead
StatusResigned
Appointed27 November 2017(92 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 May 2018)
RoleCompany Director
Correspondence AddressHopwood Cottage, Rochdale Road
Middleton
Manchester
M24 6QP
Director NameMr Gareth David Clark
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(92 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopwood Cottage, Rochdale Road
Middleton
Manchester
M24 6QP
Director NameMrs Susan Mary Bradbury
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(95 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2023)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressHopwood Cottage Rochdale Road
Middleton
Manchester
M24 6QP
Director NameMr Lee Conway
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(95 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHopwood Cottage Rochdale Road
Middleton
Manchester
M24 6QP

Contact

Websitemangc.co.uk
Telephone0161 6433202
Telephone regionManchester

Location

Registered AddressHopwood Cottage, Rochdale Road
Middleton
Manchester
M24 6QP
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardHopwood Hall

Financials

Year2014
Net Worth£493,121
Cash£28,780
Current Liabilities£174,706

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Charges

24 August 1990Delivered on: 30 August 1990
Satisfied on: 8 December 2012
Persons entitled: J. W. Lees & Co (Brewers) Limited

Classification: Further legal charge
Secured details: £25,000 all monies due or to become due from the company to the chargee under the terms of the principal deed dated 24.3.86.
Particulars: Manchester golf club clubhouse buildings and land hopwood middleton manchester.
Fully Satisfied
24 March 1986Delivered on: 26 March 1986
Satisfied on: 8 December 2012
Persons entitled: J. W. Lees & Co. (Brewers) Limited

Classification: Legal charge
Secured details: £50,000 due from the company to the chargee including moneys due for goods sold and delivered under the terms of the charge.
Particulars: 214 acres 3 roods and 33 perches of land approx. And the clubhouse & other buildings known as the manchester golf club, middleton, manchester. The fixed & moveable plant equipment, furniture, fixtures & fittings and the goodwill.
Fully Satisfied
15 July 1980Delivered on: 16 July 1980
Satisfied on: 8 December 2012
Persons entitled: Wilsons Brewery Limited.

Classification: Legal charge
Secured details: £12,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: The f/h property known as the manchester golf club, hopwood cottage, middleton, manchester.
Fully Satisfied
13 November 1970Delivered on: 4 December 1970
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: Manchester golf club. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 December 2017Termination of appointment of Kevin Thomas Swindells as a director on 28 November 2017 (1 page)
29 November 2017Appointment of Mr Stephen John Boustead as a secretary on 27 November 2017 (2 pages)
2 November 2017Appointment of Mr Glyn Henry as a director on 1 January 2017 (2 pages)
2 November 2017Appointment of Mr Gary Brian Maher as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Nicholas Leech as a director on 1 November 2017 (2 pages)
5 October 2017Accounts for a small company made up to 31 January 2017 (11 pages)
13 September 2017Termination of appointment of Bernard Stone as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Daniel Stone as a secretary on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Daniel Stone as a director on 31 August 2017 (1 page)
10 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
27 March 2017Appointment of Mr Graham Hollister as a director on 1 January 2017 (2 pages)
27 March 2017Termination of appointment of Christopher Mcgawley as a director on 1 January 2017 (1 page)
1 October 2016Accounts for a small company made up to 31 January 2016 (7 pages)
27 April 2016Annual return made up to 27 April 2016 no member list (7 pages)
4 April 2016Termination of appointment of Ian John Cunningham as a director on 31 December 2015 (1 page)
13 November 2015Accounts for a small company made up to 31 January 2015 (6 pages)
8 September 2015Appointment of Mr Roger Brian Smithies as a director on 17 August 2015 (2 pages)
4 September 2015Termination of appointment of John Samuel Shaw as a director on 1 August 2015 (1 page)
4 September 2015Termination of appointment of John Samuel Shaw as a director on 1 August 2015 (1 page)
28 April 2015Annual return made up to 27 April 2015 no member list (8 pages)
7 January 2015Appointment of Mr Paul West as a director on 1 January 2015 (2 pages)
7 January 2015Termination of appointment of John Buchanan Fyfe as a director on 1 January 2015 (1 page)
7 January 2015Appointment of Mr Paul West as a director on 1 January 2015 (2 pages)
7 January 2015Termination of appointment of John Buchanan Fyfe as a director on 1 January 2015 (1 page)
11 December 2014Appointment of Mr Michael Joseph Prescott as a director on 6 October 2014 (2 pages)
11 December 2014Appointment of Mr Michael Joseph Prescott as a director on 6 October 2014 (2 pages)
10 December 2014Appointment of Mr Kevin Thomas Swindells as a director on 6 October 2014 (2 pages)
10 December 2014Termination of appointment of Christopher Mcgawley as a director on 6 October 2014 (1 page)
10 December 2014Termination of appointment of Harry George Malpass as a director on 6 October 2014 (1 page)
10 December 2014Appointment of Mr Kevin Thomas Swindells as a director on 6 October 2014 (2 pages)
10 December 2014Termination of appointment of Harry George Malpass as a director on 6 October 2014 (1 page)
10 December 2014Termination of appointment of Christopher Mcgawley as a director on 6 October 2014 (1 page)
31 October 2014Full accounts made up to 31 January 2014 (17 pages)
23 April 2014Annual return made up to 23 April 2014 no member list (8 pages)
11 March 2014Appointment of Mr Christopher Mcgawley as a director (2 pages)
18 October 2013Full accounts made up to 31 January 2013 (14 pages)
29 July 2013Memorandum and Articles of Association (21 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2013Appointment of Mr Daniel Stone as a secretary (2 pages)
22 May 2013Termination of appointment of Stephen Armstead as a secretary (1 page)
30 April 2013Annual return made up to 23 April 2013 no member list (7 pages)
12 February 2013Appointment of Mr Stephen Daynes as a director (2 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 November 2012Termination of appointment of Keith Hough as a director (1 page)
24 August 2012Accounts for a small company made up to 31 January 2012 (7 pages)
4 June 2012Termination of appointment of John Collinson as a director (1 page)
4 May 2012Annual return made up to 23 April 2012 no member list (9 pages)
8 February 2012Appointment of Mr John Buchanan Fyfe as a director (2 pages)
5 December 2011Termination of appointment of Michael Prescott as a director (1 page)
14 October 2011Appointment of Mr John Samuel Shaw as a director (2 pages)
19 September 2011Termination of appointment of Nicholas Leech as a director (1 page)
8 September 2011Accounts for a small company made up to 31 January 2011 (8 pages)
4 August 2011Appointment of Mr Michael Joseph Prescott as a director (2 pages)
10 May 2011Annual return made up to 23 April 2011 no member list (9 pages)
5 May 2011Appointment of Miss Barbara Ann Whiting as a director (2 pages)
1 March 2011Appointment of Mr Ian John Cunningham as a director (2 pages)
7 February 2011Appointment of Mr Bernard Stone as a director (2 pages)
4 February 2011Termination of appointment of Steven Bottomley as a director (1 page)
4 February 2011Termination of appointment of Daniel Burgon as a director (1 page)
16 November 2010Termination of appointment of Phillip Mcnally as a director (1 page)
27 August 2010Termination of appointment of Kenneth Priest as a director (1 page)
27 August 2010Appointment of Mr Daniel Stone as a director (2 pages)
24 August 2010Accounts for a small company made up to 31 January 2010 (8 pages)
10 May 2010Director's details changed for Mr Steven Bottomley on 23 April 2010 (2 pages)
10 May 2010Annual return made up to 23 April 2010 no member list (7 pages)
10 May 2010Director's details changed for Daniel George Burgon on 23 April 2010 (2 pages)
10 May 2010Director's details changed for Christopher Mcgawley on 23 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Phillip Mcnally on 23 April 2010 (2 pages)
10 May 2010Director's details changed for John Barry Collinson on 23 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Harry George Malpass on 23 April 2010 (2 pages)
27 January 2010Appointment of Mr Keith Eric Hough as a director (2 pages)
27 January 2010Termination of appointment of John Bodgers as a director (1 page)
25 August 2009Director appointed mr phillip mcnally (1 page)
30 June 2009Appointment terminated director graham hollister (1 page)
26 June 2009Accounts for a small company made up to 31 January 2009 (7 pages)
29 April 2009Annual return made up to 23/04/09 (5 pages)
28 January 2009Director appointed mr harry george malpass (1 page)
12 January 2009Director appointed mr graham hollister (1 page)
9 January 2009Appointment terminated director ian fyfe (1 page)
9 January 2009Appointment terminated director alan bottomley (1 page)
26 June 2008Accounts for a small company made up to 31 January 2008 (7 pages)
20 June 2008Director appointed mr steven bottomley (1 page)
19 June 2008Appointment terminated director jack taylor (1 page)
1 May 2008Annual return made up to 23/04/08 (5 pages)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
30 January 2008Director's particulars changed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
30 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
12 September 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
6 August 2007New director appointed (1 page)
2 August 2007Director resigned (1 page)
16 May 2007Annual return made up to 23/04/07 (3 pages)
15 May 2007Registered office changed on 15/05/07 from: hopwood cottage, middleton, nr manchester M24 6QP (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
3 June 2006Accounts for a small company made up to 31 January 2006 (5 pages)
15 May 2006Annual return made up to 23/04/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005Secretary resigned (1 page)
20 June 2005Annual return made up to 23/04/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2005Director's particulars changed (1 page)
11 May 2005Accounts for a small company made up to 31 January 2005 (5 pages)
18 April 2005Director resigned (1 page)
22 February 2005New director appointed (1 page)
22 February 2005Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
11 October 2004New secretary appointed (2 pages)
11 October 2004Secretary resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
8 May 2004Annual return made up to 23/04/04 (7 pages)
8 May 2004Director resigned (1 page)
5 May 2004Accounts for a small company made up to 31 January 2004 (5 pages)
24 June 2003Accounts for a small company made up to 31 January 2003 (5 pages)
19 June 2003Director resigned (1 page)
1 May 2003New director appointed (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Annual return made up to 23/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
30 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002Director resigned (1 page)
9 July 2002Accounts for a small company made up to 31 January 2002 (5 pages)
3 May 2002New director appointed (2 pages)
3 May 2002Annual return made up to 23/04/02
  • 363(287) ‐ Registered office changed on 03/05/02
(8 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
12 November 2001Memorandum and Articles of Association (20 pages)
12 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
25 April 2001Annual return made up to 23/04/01 (6 pages)
29 December 2000Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
19 June 2000Full accounts made up to 31 January 2000 (13 pages)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Annual return made up to 23/04/00 (6 pages)
23 August 1999New director appointed (2 pages)
26 July 1999Full accounts made up to 31 January 1999 (13 pages)
5 May 1999Annual return made up to 23/04/99 (6 pages)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
8 June 1998Full accounts made up to 31 January 1998 (13 pages)
11 May 1998Annual return made up to 23/04/98 (6 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
26 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
29 May 1997Director resigned (1 page)
22 May 1997Annual return made up to 23/04/97 (6 pages)
16 January 1997Memorandum and Articles of Association (44 pages)
19 June 1996Accounts for a small company made up to 31 January 1996 (5 pages)
25 May 1996New director appointed (2 pages)
25 May 1996Director resigned (2 pages)
25 May 1996New director appointed (1 page)
8 May 1996Annual return made up to 23/04/96 (6 pages)
16 January 1996Director resigned (2 pages)
16 January 1996New director appointed (1 page)
26 June 1995Director resigned (1 page)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1995Annual return made up to 23/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Accounts for a small company made up to 31 January 1995 (5 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
30 August 1990Particulars of mortgage/charge (3 pages)