Company NameStockport Masonic Guildhall,Limited(The)
Company StatusActive
Company Number00247053
CategoryPrivate Limited Company
Incorporation Date2 April 1930(94 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameWalter Grundy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(82 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address215 Dialstone Lane
Great Moor
Stockport
Cheshire
SK2 7LF
Director NameDouglas Coburn
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2015(85 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address169 Wellington Road South
Stockport
Cheshire
SK1 3UA
Director NameMr Andrew Charles Ferri
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2018(88 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleBaker
Country of ResidenceEngland
Correspondence Address169 Wellington Road South
Stockport
Cheshire
SK1 3UA
Director NameMr Neville Wild
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2019(89 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Wellington Road South
Stockport
Cheshire
SK1 3UA
Director NameMr William Crofts
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(90 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Crossfield Grove
Stockport
SK2 7EQ
Secretary NameMr Douglas Coburn
StatusCurrent
Appointed18 November 2020(90 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address169 Wellington Road South
Stockport
Cheshire
SK1 3UA
Director NameEric Davies
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(60 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2005)
RoleRetired College Head Of Department
Correspondence Address9 Princes Drive
Marple
Stockport
Cheshire
SK6 6NJ
Director NameMr Ian Neville Dixon
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(60 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 November 2008)
RoleRetired Clothing Manufacturer
Correspondence AddressRanmoor
1 Stonemead Avenue
Hale Barns
Cheshire
WA15 0BQ
Director NameMr John Leonard Hulse
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(60 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 August 1998)
RoleRetired Company Secretary
Correspondence AddressConifers 8 West Park
Hyde
Cheshire
SK14 5ER
Director NameMr Frank Pruce
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(60 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 1998)
RoleRetired Company Chief Cashire
Correspondence Address80 Bredbury Green
Romiley
Stockport
Cheshire
SK6 3DF
Director NameMr Geoffrey Aldous
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(60 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 October 1993)
RoleRetired Chartered Accountant
Correspondence Address19 Meadowside
Whaley Bridge
Stockport
Cheshire
SK12 7AZ
Secretary NameMr Frank Pruce
NationalityBritish
StatusResigned
Appointed31 December 1990(60 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 1992)
RoleCompany Director
Correspondence Address80 Bredbury Green
Romiley
Stockport
Cheshire
SK6 3DF
Secretary NameMr Roy Taylor
NationalityBritish
StatusResigned
Appointed24 October 1992(62 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 19 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Leigh 29 Alan Road
Heaton Moor
Stockport
Cheshire
SK4 4LE
Director NameMr Roy Taylor
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1993(63 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 19 May 2009)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Leigh 29 Alan Road
Heaton Moor
Stockport
Cheshire
SK4 4LE
Director NameDennis Edward Driscoll
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(68 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 November 2003)
RoleRetired
Correspondence AddressBeech Lea 34 Wythenshawe Road
Sale
Cheshire
M33 2JX
Director NameMr John Dutton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(68 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 21 November 2015)
RolePersonnel Manager (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressSuilven 16 Manston Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5DH
Director NameMr David John Heathcote
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2003(73 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 June 2018)
RoleGeneral Manager Stockport Masd
Country of ResidenceEngland
Correspondence AddressWaverley Terrace
48 Church Lane
Romiley Stockport
Cheshire
SK6 4AA
Director NameStanley William Bennion
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(75 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 August 2012)
RoleRetired Plumber & Company Dire
Correspondence Address22 Bradwell Drive
Heald Green
Cheadle
Cheshire
SK8 3BX
Director NameRoger Eric Boler
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(79 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 May 2015)
RoleRetired
Correspondence Address132 Manchester Road
Chapel-En-Le-Frith
Derbyshire
SK23 9TP
Director NameMr David Victor Dyson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(79 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Churchbank
Stalybridge
Cheshire
SK15 2QJ
Secretary NameMr David Victor Dyson
NationalityBritish
StatusResigned
Appointed30 July 2009(79 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Moorside Farm
Hobson Moor Road
Mottram
Cheshire
SK14 6SG
Secretary NameDavid John Heathcote
NationalityBritish
StatusResigned
Appointed22 November 2014(84 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 June 2018)
RoleCompany Director
Correspondence Address169 Wellington Road South
Stockport
Cheshire
SK1 3UA
Director NameStephen Flood
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2015(85 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 2018)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address169 Wellington Road South
Stockport
Cheshire
SK1 3UA
Director NameMr Michael Keightley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2016(86 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 December 2018)
RoleSystems Program Manager
Country of ResidenceEngland
Correspondence Address169 Wellington Road South
Stockport
Cheshire
SK1 3UA
Director NameMr Geoffrey Roger Gardner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(88 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Wellington Road South
Stockport
Cheshire
SK1 3UA
Secretary NameMr Geoffrey Roger Gardner
StatusResigned
Appointed28 December 2018(88 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2020)
RoleCompany Director
Correspondence Address169-171 Wellington Road South Wellington Road Sout
Stockport
SK1 3UA

Contact

Telephone0161 4806531
Telephone regionManchester

Location

Registered Address169 Wellington Road South
Stockport
Cheshire
SK1 3UA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£68,796
Cash£35
Current Liabilities£2,840

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

27 September 1963Delivered on: 11 October 1963
Persons entitled: District Bank Limited

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Stockport masonic guildhall abutting upon wellington road south and brentnall street stockport chester.
Outstanding

Filing History

24 February 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 November 2020Appointment of Mr William Crofts as a director on 18 November 2020 (2 pages)
18 November 2020Appointment of Mr Douglas Coburn as a secretary on 18 November 2020 (2 pages)
18 November 2020Director's details changed for Douglas Coburn on 15 January 2018 (2 pages)
31 July 2020Termination of appointment of Geoffrey Roger Gardner as a director on 1 July 2020 (1 page)
31 July 2020Termination of appointment of Geoffrey Roger Gardner as a secretary on 1 July 2020 (1 page)
5 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 January 2020Appointment of Mr Neville Wild as a director on 30 December 2019 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
10 January 2019Appointment of Mr Andrew Charles Ferri as a director on 28 December 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 January 2019Termination of appointment of Michael Keightley as a director on 27 December 2018 (1 page)
9 January 2019Appointment of Mr Geoffrey Roger Gardner as a secretary on 28 December 2018 (2 pages)
17 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
3 July 2018Appointment of Mr Geoffrey Roger Gardner as a director on 22 June 2018 (2 pages)
3 July 2018Termination of appointment of Stephen Flood as a director on 20 June 2018 (1 page)
3 July 2018Termination of appointment of David John Heathcote as a director on 20 June 2018 (1 page)
3 July 2018Termination of appointment of David John Heathcote as a secretary on 20 June 2018 (1 page)
31 January 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
4 January 2017Appointment of Mr Michael Keightley as a director on 26 November 2016 (2 pages)
4 January 2017Appointment of Mr Michael Keightley as a director on 26 November 2016 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 49,074
(19 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 49,074
(19 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 January 2016Appointment of Stephen Flood as a director on 21 November 2015 (3 pages)
26 January 2016Termination of appointment of John Dutton as a director on 21 November 2015 (2 pages)
26 January 2016Termination of appointment of John Dutton as a director on 21 November 2015 (2 pages)
26 January 2016Appointment of Donald Coburn as a director on 21 November 2015 (3 pages)
26 January 2016Appointment of Douglas Coburn as a director on 21 November 2015 (3 pages)
26 January 2016Appointment of Douglas Coburn as a director on 21 November 2015 (3 pages)
26 January 2016Appointment of Stephen Flood as a director on 21 November 2015 (3 pages)
7 June 2015Termination of appointment of Roger Eric Boler as a director on 22 May 2015 (2 pages)
7 June 2015Termination of appointment of Roger Eric Boler as a director on 22 May 2015 (2 pages)
21 February 2015Termination of appointment of David Victor Dyson as a director on 31 March 2014 (2 pages)
21 February 2015Appointment of David John Heathcote as a secretary on 22 November 2014 (3 pages)
21 February 2015Appointment of David John Heathcote as a secretary on 22 November 2014 (3 pages)
21 February 2015Termination of appointment of David Victor Dyson as a director on 31 March 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,959
(17 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,959
(17 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 April 2014Termination of appointment of David Dyson as a secretary (1 page)
2 April 2014Termination of appointment of David Dyson as a secretary (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,959
(17 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 50,959
(17 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 February 2013Appointment of Walter Grundy as a director (3 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
25 February 2013Appointment of Walter Grundy as a director (3 pages)
25 February 2013Director's details changed for Mr. David Victor Dyson on 26 November 2012 (3 pages)
25 February 2013Director's details changed for Mr. David Victor Dyson on 26 November 2012 (3 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 August 2012Termination of appointment of Stanley Bennion as a director (2 pages)
21 August 2012Termination of appointment of Stanley Bennion as a director (2 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (18 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (18 pages)
1 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
1 November 2011Total exemption full accounts made up to 31 May 2011 (10 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (21 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (21 pages)
6 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
6 December 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
3 March 2010Annual return made up to 31 December 2009 (17 pages)
3 March 2010Annual return made up to 31 December 2009 (17 pages)
6 December 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
6 December 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
6 August 2009Director and secretary appointed david victor dyson (3 pages)
6 August 2009Director and secretary appointed david victor dyson (3 pages)
24 June 2009Director appointed roger eric boler (2 pages)
24 June 2009Director appointed roger eric boler (2 pages)
28 May 2009Appointment terminated director and secretary roy taylor (1 page)
28 May 2009Appointment terminated director and secretary roy taylor (1 page)
11 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
11 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
7 February 2009Return made up to 31/12/08; full list of members (7 pages)
7 February 2009Return made up to 31/12/08; full list of members (7 pages)
7 January 2009Appointment terminated director ian dixon (1 page)
7 January 2009Appointment terminated director ian dixon (1 page)
7 February 2008Return made up to 31/12/07; full list of members (10 pages)
7 February 2008Return made up to 31/12/07; full list of members (10 pages)
17 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
17 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
9 February 2007Return made up to 31/12/06; change of members (8 pages)
9 February 2007Return made up to 31/12/06; change of members (8 pages)
28 December 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
28 December 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
24 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
24 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
28 September 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
28 September 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
1 February 2005Return made up to 31/12/04; no change of members (8 pages)
1 February 2005Return made up to 31/12/04; no change of members (8 pages)
12 January 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
12 January 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
29 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 January 2004Full accounts made up to 31 May 2003 (10 pages)
29 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Full accounts made up to 31 May 2003 (10 pages)
13 February 2003Full accounts made up to 31 May 2002 (10 pages)
13 February 2003Full accounts made up to 31 May 2002 (10 pages)
10 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
22 April 2002Return made up to 31/12/01; change of members (8 pages)
22 April 2002Return made up to 31/12/01; change of members (8 pages)
26 January 2002Full accounts made up to 31 May 2001 (10 pages)
26 January 2002Full accounts made up to 31 May 2001 (10 pages)
1 February 2001Return made up to 31/12/00; no change of members (7 pages)
1 February 2001Full accounts made up to 31 May 2000 (11 pages)
1 February 2001Return made up to 31/12/00; no change of members (7 pages)
1 February 2001Full accounts made up to 31 May 2000 (11 pages)
28 January 2000Full accounts made up to 31 May 1999 (11 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(11 pages)
28 January 2000Full accounts made up to 31 May 1999 (11 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
(11 pages)
18 February 1999Full accounts made up to 31 May 1998 (9 pages)
18 February 1999Full accounts made up to 31 May 1998 (9 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 1999New director appointed (2 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 December 1998Memorandum and Articles of Association (13 pages)
4 December 1998Memorandum and Articles of Association (13 pages)
11 February 1998Return made up to 31/12/97; change of members (7 pages)
11 February 1998Return made up to 31/12/97; change of members (7 pages)
27 January 1998Full accounts made up to 31 May 1997 (9 pages)
27 January 1998Full accounts made up to 31 May 1997 (9 pages)
31 January 1997Full accounts made up to 31 May 1996 (9 pages)
31 January 1997Return made up to 31/12/96; full list of members (10 pages)
31 January 1997Full accounts made up to 31 May 1996 (9 pages)
31 January 1997Return made up to 31/12/96; full list of members (10 pages)
22 January 1996Full accounts made up to 31 May 1995 (9 pages)
22 January 1996Return made up to 31/12/95; change of members (7 pages)
22 January 1996Return made up to 31/12/95; change of members (7 pages)
22 January 1996Full accounts made up to 31 May 1995 (9 pages)
31 January 1995Full accounts made up to 31 May 1994 (8 pages)
31 January 1995Return made up to 31/12/94; change of members (7 pages)
26 January 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 January 1994Director resigned;new director appointed (2 pages)
5 January 1994Full accounts made up to 31 May 1993 (7 pages)
4 March 1993Full accounts made up to 31 May 1992 (6 pages)
25 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 January 1993Secretary resigned;new secretary appointed (2 pages)
15 May 1992Full accounts made up to 31 May 1991 (7 pages)
3 March 1992Return made up to 31/12/91; full list of members (6 pages)
22 April 1991Return made up to 31/12/90; full list of members (7 pages)
17 April 1991Full accounts made up to 31 May 1990 (7 pages)
8 March 1990New director appointed (4 pages)
1 March 1990Return made up to 31/12/89; full list of members (6 pages)
1 March 1990New director appointed (1 page)
25 January 1990Full accounts made up to 31 May 1989 (7 pages)
22 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
13 February 1989Full accounts made up to 31 May 1988 (6 pages)
26 July 1988Nc inc already adjusted (1 page)
27 April 1988Return made up to 28/03/88; change of members (5 pages)
13 April 1988Full accounts made up to 31 May 1987 (8 pages)
17 July 1987Accounting reference date shortened from 31/08 to 31/05 (1 page)
17 July 1987Return made up to 30/04/87; full list of members (5 pages)
8 May 1987Return made up to 28/12/84; full list of members (4 pages)
28 February 1987Full accounts made up to 31 May 1986 (7 pages)
2 July 1986Full accounts made up to 31 August 1985 (7 pages)