Company NameBolton Guild Of Help(Incorporated)(The)
Company StatusDissolved
Company Number00223283
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 1927(96 years, 10 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJeanette Margaret Winstanley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(63 years, 10 months after company formation)
Appointment Duration30 years, 5 months (closed 21 September 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address130 Hardy Mill Road
Harwood
Bolton
BL2 3PJ
Director NameMr Gregory Pelham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1992(64 years, 8 months after company formation)
Appointment Duration29 years, 6 months (closed 21 September 2021)
RoleRetired NHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address175 Markland Hill Lane
Bolton
Lancashire
BL1 5PB
Director NameGlennis Joyce Aston
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2001(74 years, 5 months after company formation)
Appointment Duration19 years, 9 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoney Acre
Foxholes Road
Horwich
Lancashire
BL6 6AL
Secretary NameTracey Elizabeth Wallace
NationalityBritish
StatusClosed
Appointed07 April 2010(82 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 21 September 2021)
RoleCompany Director
Correspondence AddressScolt House 27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameLinda Haworth
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2014(86 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 21 September 2021)
RoleRetired Nursing Sister
Country of ResidenceUnited Kingdom
Correspondence Address27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameRuth Rigby
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2015(88 years after company formation)
Appointment Duration6 years, 2 months (closed 21 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressScott House 27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameSteven Greenhaulgh
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2016(89 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott House 27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameMr Michael Wilfred Harrison
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2018(90 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott House 27 Silverwell Street
Bolton
Greater Manchester
BL1 1PP
Director NameRichard Llewellyn Davies
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2018(90 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott House 27 Silverwell Street
Bolton
Greater Manchester
BL1 1PP
Director NameMrs Katherine Margaret Kay
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2019(92 years after company formation)
Appointment Duration2 years, 2 months (closed 21 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameCharles Albert Smith
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(63 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 September 1996)
RoleRetired Ins/Com/Branch Manager
Correspondence Address13 Copperfields
Chew Moor
Bolton
BL6 4HZ
Director NameMr George Leslie Fletcher
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(63 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 March 2001)
RoleSolicitor
Correspondence AddressScott House 27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameMr David Lupton Wrennall
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(63 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 27 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressScott House 27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameMr Geoffrey Dyson
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(63 years, 10 months after company formation)
Appointment Duration25 years, 4 months (resigned 27 September 2016)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence AddressScott House 27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameMr Major Crook
Date of BirthApril 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(63 years, 10 months after company formation)
Appointment Duration5 months (resigned 21 October 1991)
RoleCoal Merchant
Correspondence AddressScott House 27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameRev Canon Alan Wolstencroft
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(63 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 November 1998)
RoleClerk In Holy Orders
Correspondence AddressScott House 27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameMr Edgar Harwood Taylor
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(63 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressScott House 27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameMr Frank Smith
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(63 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 June 2008)
RoleRetired Quantity Surveyor
Correspondence AddressScott House
27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameMr Edward Scott
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(63 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1992)
RoleRetired
Correspondence AddressScott House 27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameMr Frank Dewhurst Fielding
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(63 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 27 March 2013)
RoleRetired Insurance Executive
Correspondence AddressScott House 27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameMrs Mary C Harper
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(63 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 May 1992)
RoleHousewife
Correspondence AddressScott House 27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameMr Herbert Lomax
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(63 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 July 1996)
RoleRetired Local Government Officer
Correspondence AddressScott House 27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameMrs Pamela May Rigby
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(63 years, 10 months after company formation)
Appointment Duration7 years (resigned 18 June 1998)
RoleCompany Director
Correspondence AddressScott House 27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameMr Peter Francis Dolan
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(63 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 May 2005)
RoleRetired College Principal
Correspondence AddressScott House 27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Secretary NameMr Patrick Shorten
NationalityBritish
StatusResigned
Appointed23 May 1991(63 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 1996)
RoleCompany Director
Correspondence AddressScott House 27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameChristopher James Dodgson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1993(65 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 January 2010)
RoleElectrical Engineer
Correspondence Address29 Dewhurst Clough Road
Egerton
Bolton
BL7 9TY
Secretary NameMargaret Watkins
NationalityBritish
StatusResigned
Appointed01 March 1996(68 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 May 2005)
RoleSecretary
Correspondence Address9 Blair Street
Bromley Cross
Bolton
Lancashire
BL7 9JE
Director NameGeoffrey Chadwick
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(71 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 08 March 2016)
RoleRet Bank Manager
Country of ResidenceEngland
Correspondence Address869 Walmersley Road
Bury
Lancashire
BL9 5LE
Director NameDiana Wynne Leigh
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(74 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 05 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Westcliffe Road
Bolton
Lancashire
BL1 7JP
Director NameMrs Alison Ruth Shaw
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(77 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 March 2015)
RoleRetired Pharmacist
Country of ResidenceEngland
Correspondence Address51 Sharples Park
Bolton
Lancashire
BL1 6PG
Secretary NameMichelle Christianne Smith
NationalityBritish
StatusResigned
Appointed16 May 2005(77 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 September 2005)
RoleCompany Director
Correspondence Address21a Ramsey Avenue
Bacup
Lancashire
OL13 9PG
Secretary NameCllr Diana Brierley
NationalityBritish
StatusResigned
Appointed10 October 2005(78 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aire Drive
Bolton
Lancashire
BL2 3FX
Director NameRobert Gordon Cumming
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(79 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOld Barn Cottage
Greens Arms Road, Turton
Bolton
Lancashire
BL7 0ND
Director NameLinda Jane Ball
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(82 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Director NameCllr Diana Brierley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(82 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Silverwell Street
Bolton
Lancashire
BL1 1PP

Contact

Telephone01204 524858
Telephone regionBolton

Location

Registered Address27 Silverwell Street
Bolton
Lancashire
BL1 1PP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£128,457
Net Worth£2,922,370
Cash£98,055
Current Liabilities£4,752

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 November 2020Accounts for a small company made up to 31 December 2019 (22 pages)
16 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
23 July 2019Accounts for a small company made up to 31 December 2018 (32 pages)
17 July 2019Appointment of Mrs Katherine Margaret Kay as a director on 3 July 2019 (2 pages)
24 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
8 May 2019Termination of appointment of Robert Gordon Cumming as a director on 12 September 2018 (1 page)
8 May 2019Termination of appointment of Diana Wynne Leigh as a director on 5 December 2018 (1 page)
18 September 2018Termination of appointment of Diana Brierley as a director on 4 July 2018 (1 page)
20 June 2018Accounts for a small company made up to 31 December 2017 (32 pages)
11 June 2018Termination of appointment of Linda Jane Ball as a director on 31 December 2017 (1 page)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
13 March 2018Appointment of Richard Llewellyn Davies as a director on 7 March 2018 (3 pages)
13 March 2018Appointment of Mr Michael Wilfred Harrison as a director on 7 March 2018 (3 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (25 pages)
17 July 2017Accounts for a small company made up to 31 December 2016 (25 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
7 November 2016Termination of appointment of David Lupton Wrennall as a director on 27 September 2016 (1 page)
7 November 2016Termination of appointment of Geoffrey Chadwick as a director on 8 March 2016 (1 page)
7 November 2016Termination of appointment of Geoffrey Dyson as a director on 27 September 2016 (1 page)
7 November 2016Termination of appointment of Geoffrey Chadwick as a director on 8 March 2016 (1 page)
7 November 2016Termination of appointment of Geoffrey Dyson as a director on 27 September 2016 (1 page)
7 November 2016Termination of appointment of David Lupton Wrennall as a director on 27 September 2016 (1 page)
9 September 2016Appointment of Steven Greenhaulgh as a director on 25 July 2016 (3 pages)
9 September 2016Appointment of Steven Greenhaulgh as a director on 25 July 2016 (3 pages)
13 July 2016Full accounts made up to 31 December 2015 (25 pages)
13 July 2016Full accounts made up to 31 December 2015 (25 pages)
27 June 2016Annual return made up to 22 June 2016 no member list (13 pages)
27 June 2016Annual return made up to 22 June 2016 no member list (13 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 October 2015Memorandum and Articles of Association (17 pages)
12 October 2015Memorandum and Articles of Association (17 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 September 2015Appointment of Ruth Rigby as a director on 8 July 2015 (3 pages)
9 September 2015Appointment of Ruth Rigby as a director on 8 July 2015 (3 pages)
9 September 2015Appointment of Ruth Rigby as a director on 8 July 2015 (3 pages)
29 June 2015Full accounts made up to 31 December 2014 (25 pages)
29 June 2015Full accounts made up to 31 December 2014 (25 pages)
22 June 2015Termination of appointment of Alison Ruth Shaw as a director on 3 March 2015 (1 page)
22 June 2015Termination of appointment of Alison Ruth Shaw as a director on 3 March 2015 (1 page)
22 June 2015Annual return made up to 22 June 2015 no member list (12 pages)
22 June 2015Annual return made up to 22 June 2015 no member list (12 pages)
22 June 2015Termination of appointment of Alison Ruth Shaw as a director on 3 March 2015 (1 page)
29 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Linda Haworth
(5 pages)
29 April 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Linda Haworth
(5 pages)
28 July 2014Annual return made up to 24 June 2014 (24 pages)
28 July 2014Annual return made up to 24 June 2014 (24 pages)
26 June 2014Appointment of Linda Haworth as a director on 10 June 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/2015
(3 pages)
26 June 2014Appointment of Linda Haworth as a director on 10 June 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/2015
(3 pages)
12 June 2014Accounts made up to 31 December 2013 (25 pages)
12 June 2014Accounts made up to 31 December 2013 (25 pages)
16 September 2013Accounts made up to 31 December 2012 (26 pages)
16 September 2013Accounts made up to 31 December 2012 (26 pages)
14 August 2013Director's details changed for Jeanette Margaret Winstanley on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Glennis Joyce Aston on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Robert Gordon Cumming on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Diana Wynne Leigh on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Glennis Joyce Aston on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Geoffrey Chadwick on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Jeanette Margaret Winstanley on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Diana Wynne Leigh on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mrs Alison Ruth Shaw on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Robert Gordon Cumming on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Geoffrey Chadwick on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mrs Alison Ruth Shaw on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Geoffrey Dyson on 14 August 2013 (2 pages)
14 August 2013Annual return made up to 14 August 2013 no member list (12 pages)
14 August 2013Annual return made up to 14 August 2013 no member list (12 pages)
14 August 2013Director's details changed for Mr Geoffrey Dyson on 14 August 2013 (2 pages)
28 May 2013Auditor's resignation (1 page)
28 May 2013Auditor's resignation (1 page)
16 May 2013Termination of appointment of Frank Fielding as a director (2 pages)
16 May 2013Termination of appointment of Frank Fielding as a director (2 pages)
2 May 2013Propossed change of auditors (2 pages)
2 May 2013Propossed change of auditors (2 pages)
2 May 2013Change of auditors (1 page)
2 May 2013Change of auditors (1 page)
30 April 2013Aud res letter - section 519 (1 page)
30 April 2013Aud res letter - section 519 (1 page)
26 June 2012Director's details changed for Mr David Lupton Wrennall on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from Scott House 27 Silverwell Street Bolton Lacashire. BL1 1PP on 26 June 2012 (1 page)
26 June 2012Annual return made up to 23 June 2012 no member list (5 pages)
26 June 2012Annual return made up to 23 June 2012 no member list (5 pages)
26 June 2012Registered office address changed from Scott House 27 Silverwell Street Bolton Lacashire. BL1 1PP on 26 June 2012 (1 page)
26 June 2012Director's details changed for Mr David Lupton Wrennall on 26 June 2012 (2 pages)
18 May 2012Accounts made up to 31 December 2011 (26 pages)
18 May 2012Accounts made up to 31 December 2011 (26 pages)
18 July 2011Termination of appointment of Christopher Dodgson as a director (2 pages)
18 July 2011Termination of appointment of Christopher Dodgson as a director (2 pages)
4 July 2011Annual return made up to 23 June 2011 (25 pages)
4 July 2011Annual return made up to 23 June 2011 (25 pages)
12 May 2011Accounts made up to 31 December 2010 (27 pages)
12 May 2011Accounts made up to 31 December 2010 (27 pages)
20 July 2010Appointment of Cllr Diana Brierley as a director (3 pages)
20 July 2010Annual return made up to 23 June 2010 (24 pages)
20 July 2010Appointment of Cllr Diana Brierley as a director (3 pages)
20 July 2010Appointment of Linda Jane Ball as a director (3 pages)
20 July 2010Appointment of Linda Jane Ball as a director (3 pages)
20 July 2010Annual return made up to 23 June 2010 (24 pages)
16 June 2010Annual return made up to 19 May 2010 (14 pages)
16 June 2010Annual return made up to 19 May 2010 (14 pages)
21 May 2010Accounts made up to 31 December 2009 (27 pages)
21 May 2010Accounts made up to 31 December 2009 (27 pages)
23 April 2010Appointment of Tracey Elizabeth Wallace as a secretary (3 pages)
23 April 2010Appointment of Tracey Elizabeth Wallace as a secretary (3 pages)
23 April 2010Termination of appointment of Diana Brierley as a secretary (2 pages)
23 April 2010Termination of appointment of Diana Brierley as a secretary (2 pages)
15 June 2009Accounts made up to 31 December 2008 (27 pages)
15 June 2009Annual return made up to 23/05/09 (10 pages)
15 June 2009Accounts made up to 31 December 2008 (27 pages)
15 June 2009Annual return made up to 23/05/09 (10 pages)
23 July 2008Appointment terminated director frank smith (1 page)
23 July 2008Appointment terminated director frank smith (1 page)
3 July 2008Accounts made up to 31 December 2007 (27 pages)
3 July 2008Accounts made up to 31 December 2007 (27 pages)
6 June 2008Annual return made up to 23/05/08
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2008Annual return made up to 23/05/08
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2007Annual return made up to 23/05/07 (9 pages)
22 June 2007Accounts made up to 31 December 2006 (27 pages)
22 June 2007Accounts made up to 31 December 2006 (27 pages)
22 June 2007Annual return made up to 23/05/07 (9 pages)
5 March 2007New director appointed (2 pages)
5 March 2007New director appointed (2 pages)
26 June 2006Accounts made up to 31 December 2005 (28 pages)
26 June 2006Accounts made up to 31 December 2005 (28 pages)
26 June 2006Annual return made up to 23/05/06 (8 pages)
26 June 2006Annual return made up to 23/05/06 (8 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005Accounts made up to 31 December 2004 (25 pages)
2 June 2005Annual return made up to 23/05/05 (8 pages)
2 June 2005Accounts made up to 31 December 2004 (25 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005Annual return made up to 23/05/05 (8 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Secretary resigned (1 page)
1 June 2004Accounts made up to 31 December 2003 (24 pages)
1 June 2004Annual return made up to 23/05/04 (8 pages)
1 June 2004Annual return made up to 23/05/04 (8 pages)
1 June 2004Accounts made up to 31 December 2003 (24 pages)
3 June 2003Annual return made up to 23/05/03 (8 pages)
3 June 2003Annual return made up to 23/05/03 (8 pages)
3 June 2003Accounts made up to 31 December 2002 (24 pages)
3 June 2003Accounts made up to 31 December 2002 (24 pages)
30 May 2002Accounts made up to 31 December 2001 (24 pages)
30 May 2002Annual return made up to 23/05/02 (8 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Annual return made up to 23/05/02 (8 pages)
30 May 2002Accounts made up to 31 December 2001 (24 pages)
30 May 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2001Accounts made up to 31 December 2000 (24 pages)
31 May 2001Annual return made up to 23/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Accounts made up to 31 December 2000 (24 pages)
31 May 2001Annual return made up to 23/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
16 June 2000Accounts made up to 31 December 1999 (22 pages)
16 June 2000Accounts made up to 31 December 1999 (22 pages)
26 May 2000Annual return made up to 25/03/00 (6 pages)
26 May 2000Annual return made up to 25/03/00 (6 pages)
17 May 1999Annual return made up to 23/05/99 (6 pages)
17 May 1999Accounts made up to 31 December 1998 (27 pages)
17 May 1999Annual return made up to 23/05/99 (6 pages)
17 May 1999Accounts made up to 31 December 1998 (27 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
16 June 1998Accounts made up to 31 December 1997 (22 pages)
16 June 1998Accounts made up to 31 December 1997 (22 pages)
22 May 1998Annual return made up to 23/05/98 (8 pages)
22 May 1998Annual return made up to 23/05/98 (8 pages)
2 June 1997Accounts made up to 31 December 1996 (20 pages)
2 June 1997Accounts made up to 31 December 1996 (20 pages)
23 May 1997Director resigned (1 page)
23 May 1997Annual return made up to 23/05/97 (8 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Annual return made up to 23/05/97 (8 pages)
23 May 1997Director resigned (1 page)
10 October 1996Accounts made up to 31 December 1995 (22 pages)
10 October 1996Accounts made up to 31 December 1995 (22 pages)
4 June 1996Annual return made up to 23/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
4 June 1996Annual return made up to 23/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 March 1996New secretary appointed (2 pages)
8 March 1996New secretary appointed (2 pages)
24 May 1995Accounts made up to 31 December 1994 (12 pages)
24 May 1995Accounts made up to 31 December 1994 (12 pages)
24 May 1995Annual return made up to 23/05/95 (8 pages)
24 May 1995Annual return made up to 23/05/95 (8 pages)
18 July 1927Incorporation (22 pages)
18 July 1927Incorporation (22 pages)