Corporation Street
Manchester
M60 4ES
Director Name | Mr Steven Clive Bailey |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2011(78 years, 8 months after company formation) |
Appointment Duration | 6 months (closed 23 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Samuel Crosby Steele |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(58 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 1997) |
Role | Chairman |
Correspondence Address | Westerings Marshdale Road Heaton Bolton Gtr Manchester BL1 5AQ |
Director Name | Peter William Steele |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(58 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 1997) |
Role | Managing Director |
Correspondence Address | 201 Greenmount Lane Bolton Lancashire BL1 5JE |
Director Name | Doctor Of Medicine Michael Steele |
---|---|
Date of Birth | January 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(58 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 1997) |
Role | Retired |
Correspondence Address | 9 Broadwood Lostock Bolton Lancashire BL6 4PD |
Director Name | John Joseph Mullins |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(58 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 May 1997) |
Role | Buyer |
Correspondence Address | 17 Sefton Drive Worsley Manchester M28 2NG |
Director Name | Brian Coop |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(58 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 March 1996) |
Role | Secretary |
Correspondence Address | 7 Park Edge Westhoughton Bolton Lancashire BL5 2QQ |
Director Name | Bernard Vincent McGuinness |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 June 1995) |
Role | Branch Supervisor |
Correspondence Address | 18 Zetland Avenue North Bolton Lancashire BL3 3QT |
Director Name | Patricia Carol Lewis |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(58 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 May 1997) |
Role | Housewife |
Correspondence Address | 1 Cranark Close Heaton Bolton Greater Manchester BL1 5XP |
Director Name | Brian Hutchinson |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 1994) |
Role | Personnel Director |
Correspondence Address | 4 Conway Close Heywood Lancashire OL10 4SG |
Secretary Name | Brian Coop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(58 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | 7 Park Edge Westhoughton Bolton Lancashire BL5 2QQ |
Director Name | Mr Alan James Kennedy |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 January 1994) |
Role | Branch Supervisor |
Country of Residence | England |
Correspondence Address | 4 Glendale Avenue Manchester Lancashire M19 1FF |
Director Name | Paul Greenalgh |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 1997) |
Role | Financial Director |
Correspondence Address | 197 Tottington Road Harwood Bolton Lancashire BL2 4DF |
Secretary Name | Paul Greenalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(63 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 1996) |
Role | Financial Director |
Correspondence Address | 197 Tottington Road Harwood Bolton Lancashire BL2 4DF |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 1997(64 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(64 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Mr Paul Griffiths |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(64 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 February 2003) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage The Cobbles Lower Peover Knutsford Cheshire WA16 9PZ |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(64 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 September 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 May 1997(64 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2001(68 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2002(69 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(69 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2004) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Norflok Road Harrogate North Yorkshire H62 8DA |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(74 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 July 2008) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(75 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2011) |
Role | General Manager - Food Group |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(75 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(75 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | United Co Operatives Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(73 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 25 January 2008) |
Correspondence Address | Sandbrook Park Rochdale Lancashire OL11 1RY |
Secretary Name | United Co Operatives Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(73 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2007) |
Correspondence Address | Sandbrook Park Rochdale Lancashire OL11 1RY |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
89.1k at £1 | Co-operative Group Estates Services Limited 52.55% Ordinary B |
---|---|
80.5k at £1 | Co-operative Group Estates Services Limited 47.45% Ordinary A |
Latest Accounts | 1 January 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 02 January |
23 January 2012 | Forms b & z to convert to i&ps (2 pages) |
---|---|
23 January 2012 | Resolutions
|
23 January 2012 | Resolutions
|
23 January 2012 | Forms b & z to convert to i&ps (2 pages) |
12 January 2012 | Termination of appointment of Timothy Hurrell as a director (1 page) |
12 January 2012 | Termination of appointment of Timothy Hurrell as a director (1 page) |
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
25 August 2011 | Appointment of Mr Steven Clive Bailey as a director (2 pages) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
26 July 2011 | Termination of appointment of Stephen Humes as a director (1 page) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
1 June 2010 | Previous accounting period shortened from 4 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 4 January 2010 to 2 January 2010 (1 page) |
1 June 2010 | Previous accounting period shortened from 4 January 2010 to 2 January 2010 (1 page) |
31 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
31 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
31 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
31 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
2 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
23 February 2010 | Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
23 February 2010 | Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (11 pages) |
12 November 2008 | Full accounts made up to 12 January 2008 (11 pages) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
30 January 2008 | New secretary appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | Location of register of members (1 page) |
30 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
30 January 2008 | Location of register of members (1 page) |
30 January 2008 | New director appointed (1 page) |
30 January 2008 | New director appointed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Director resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
6 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
6 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
25 September 2007 | Accounts for a dormant company made up to 27 January 2007 (8 pages) |
25 September 2007 | Accounts for a dormant company made up to 27 January 2007 (8 pages) |
30 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 28 January 2006 (8 pages) |
11 May 2006 | Accounts for a dormant company made up to 28 January 2006 (8 pages) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | Location of register of members (1 page) |
28 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
28 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary resigned;director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
28 November 2005 | Accounts for a dormant company made up to 22 January 2005 (8 pages) |
28 November 2005 | Accounts for a dormant company made up to 22 January 2005 (8 pages) |
18 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
29 November 2004 | Full accounts made up to 24 January 2004 (13 pages) |
29 November 2004 | Full accounts made up to 24 January 2004 (13 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: wood house etruria road hanley stoke-on-trent staffs ST1 5NW (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: wood house etruria road hanley stoke-on-trent staffs ST1 5NW (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
25 February 2004 | Return made up to 15/01/04; full list of members (8 pages) |
25 February 2004 | Return made up to 15/01/04; full list of members (8 pages) |
28 November 2003 | Full accounts made up to 25 January 2003 (13 pages) |
28 November 2003 | Full accounts made up to 25 January 2003 (13 pages) |
8 May 2003 | Return made up to 15/01/03; full list of members (8 pages) |
8 May 2003 | Return made up to 15/01/03; full list of members (8 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
14 November 2002 | New director appointed (4 pages) |
14 November 2002 | New director appointed (4 pages) |
14 October 2002 | Full accounts made up to 26 January 2002 (16 pages) |
14 October 2002 | Full accounts made up to 26 January 2002 (16 pages) |
26 September 2002 | New director appointed (3 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (3 pages) |
9 September 2002 | Auditor's resignation (2 pages) |
9 September 2002 | Auditor's resignation (2 pages) |
11 March 2002 | Return made up to 15/01/02; full list of members
|
11 March 2002 | Return made up to 15/01/02; full list of members
|
9 August 2001 | Full accounts made up to 27 January 2001 (16 pages) |
9 August 2001 | Full accounts made up to 27 January 2001 (16 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
5 February 2001 | Return made up to 15/01/01; full list of members (7 pages) |
5 February 2001 | Return made up to 15/01/01; full list of members (7 pages) |
10 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2000 | Full accounts made up to 22 January 2000 (17 pages) |
23 June 2000 | Full accounts made up to 22 January 2000 (17 pages) |
6 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
6 February 2000 | Return made up to 15/01/00; full list of members (7 pages) |
14 July 1999 | Full accounts made up to 23 January 1999 (18 pages) |
14 July 1999 | Full accounts made up to 23 January 1999 (18 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
17 February 1999 | Memorandum and Articles of Association (40 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
17 February 1999 | Memorandum and Articles of Association (40 pages) |
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
17 February 1999 | Resolutions
|
8 February 1999 | Return made up to 15/01/99; no change of members
|
8 February 1999 | Return made up to 15/01/99; no change of members
|
16 December 1998 | Full accounts made up to 24 January 1998 (18 pages) |
16 December 1998 | Full accounts made up to 24 January 1998 (18 pages) |
25 August 1998 | Company name changed hanburys LIMITED\certificate issued on 26/08/98 (2 pages) |
25 August 1998 | Company name changed hanburys LIMITED\certificate issued on 26/08/98 (2 pages) |
10 March 1998 | Accounting reference date extended from 22/09/97 to 25/01/98 (1 page) |
10 March 1998 | Accounting reference date extended from 22/09/97 to 25/01/98 (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
11 February 1998 | Return made up to 15/01/98; full list of members (14 pages) |
11 February 1998 | Return made up to 15/01/98; full list of members (14 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
13 June 1997 | New secretary appointed;new director appointed (4 pages) |
13 June 1997 | New secretary appointed;new director appointed (4 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (5 pages) |
12 June 1997 | New director appointed (5 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Conve 30/05/97 (1 page) |
11 June 1997 | Resolutions
|
11 June 1997 | Declaration of assistance for shares acquisition (14 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Declaration of assistance for shares acquisition (14 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Conve 30/05/97 (1 page) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
8 June 1997 | New director appointed (5 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: emlyn street farnworth nr. Bolton BL4 7HF (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: emlyn street farnworth nr. Bolton BL4 7HF (1 page) |
8 June 1997 | New director appointed (5 pages) |
5 June 1997 | Resolutions
|
5 June 1997 | £ ic 200000/169570 30/05/97 £ sr 30430@1=30430 (1 page) |
5 June 1997 | Auditor's resignation (1 page) |
5 June 1997 | £ ic 200000/169570 30/05/97 £ sr 30430@1=30430 (1 page) |
5 June 1997 | Auditor's resignation (1 page) |
5 June 1997 | Resolutions
|
4 June 1997 | Particulars of mortgage/charge (7 pages) |
4 June 1997 | Particulars of mortgage/charge (7 pages) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
4 May 1997 | Auditor's resignation (1 page) |
4 May 1997 | Full accounts made up to 21 September 1996 (17 pages) |
4 May 1997 | Auditor's resignation (1 page) |
4 May 1997 | Full accounts made up to 21 September 1996 (17 pages) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
6 April 1997 | Resolutions
|
18 February 1997 | Director's particulars changed (1 page) |
18 February 1997 | Return made up to 15/01/97; full list of members (8 pages) |
18 February 1997 | Director's particulars changed (1 page) |
18 February 1997 | Return made up to 15/01/97; full list of members (8 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | New secretary appointed;new director appointed (2 pages) |
24 April 1996 | Secretary resigned (1 page) |
24 April 1996 | New secretary appointed;new director appointed (2 pages) |
27 February 1996 | Full accounts made up to 16 September 1995 (17 pages) |
27 February 1996 | Full accounts made up to 16 September 1995 (17 pages) |
1 February 1996 | Return made up to 15/01/96; no change of members
|
1 February 1996 | Director resigned (2 pages) |
1 February 1996 | Director resigned (2 pages) |
1 February 1996 | Return made up to 15/01/96; no change of members
|
8 March 1995 | Return made up to 15/01/95; full list of members
|
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Return made up to 15/01/95; full list of members
|
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (2 pages) |