Company NameWorsley Road Bowling Club (1938) Limited(The)
Company StatusActive
Company Number00340125
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 1938(85 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Secretary NameMrs Elizabeth Mary Absalom
NationalityBritish
StatusCurrent
Appointed09 March 1993(54 years, 10 months after company formation)
Appointment Duration31 years
RoleSchool Secretary
Country of ResidenceEngland
Correspondence Address3 Norbury Avenue
Salford
M6 7EG
Director NameMrs Elizabeth Mary Absalom
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1996(57 years, 10 months after company formation)
Appointment Duration28 years
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Norbury Avenue
Salford
M6 7EG
Director NameMr Richard Kirk
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2009(70 years, 10 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Worcester Road
Swinton
Manchester
Greater Manchester
M27 9RP
Director NameMr James Varden
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(75 years, 10 months after company formation)
Appointment Duration10 years
RoleRetired
Country of ResidenceEngland
Correspondence Address95 Longshaw Drive
Worsley
Manchester
M28 0BD
Director NameMr Terence Victor Phillips
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(80 years, 11 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address222 Worsley Road
Swinton
Manchester
M27 0YF
Director NameMrs Margaret Varden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(80 years, 11 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address222 Worsley Road
Swinton
Manchester
M27 0YF
Director NameMiss Lesley Ridge
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2021(83 years after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address38 Sheringham Drive
Swinton
Manchester
M27 5QE
Director NameMrs Barbara Hartley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2021(83 years after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Oaklands Road
Swinton
Manchester
M27 0ED
Director NameMr Alan Joseph Chesworth
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2021(83 years after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Wendover Court Monton Road
Eccles
Manchester
M30 9HG
Director NameEdward David Collins
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(53 years, 12 months after company formation)
Appointment Duration13 years, 10 months (resigned 10 March 2006)
RoleRetired
Correspondence Address2 Cranleigh Drive
Worsley
Greater Manchester
M28 7ET
Director NameSidney Richard Ashton
Date of BirthMarch 1919 (Born 105 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 1992(53 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 1993)
RoleRetired
Correspondence Address85 Prestwich Hills
Prestwich
Manchester
Lancashire
M25 9PY
Director NameJoan Gawthorpe
Date of BirthOctober 1921 (Born 102 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 1992(53 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 March 2003)
RoleRetired
Correspondence Address83 Eccles Road
Swinton
Manchester
Lancashire
M27 5GB
Director NameWilliam Barlow
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 1992(53 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 March 1996)
RoleRetired
Correspondence Address12 Daresbury Avenue
Urmston
Manchester
Lancashire
M41 8GL
Director NameMr Cecil Rhodes Harrap
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(53 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 March 1993)
RoleRetired
Correspondence Address291 Worsley Road
Swinton
Manchester
M27 0AR
Director NameKenneth Norman Leatherbarrow
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 1992(53 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 March 2003)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Brindley Lodge
249 Worsley Road Swinton
Manchester
Lancashire
M27 0YL
Secretary NameMr Cecil Rhodes Harrap
NationalityBritish
StatusResigned
Appointed24 April 1992(53 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 March 1993)
RoleCompany Director
Correspondence Address291 Worsley Road
Swinton
Manchester
M27 0AR
Director NameMr James Hulme
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(55 years, 10 months after company formation)
Appointment Duration8 years (resigned 15 March 2002)
RoleRetired
Correspondence Address9 Brooklands Road
Swinton
Manchester
M27 0AT
Director NameMr Colin Dagley Griffiths
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(55 years, 10 months after company formation)
Appointment Duration16 years (resigned 19 March 2010)
RoleRetired
Correspondence Address10 Folly Lane
Swinton
Manchester
M27 0DW
Director NameFrank Bewick Etheridge
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(57 years, 10 months after company formation)
Appointment Duration4 years (resigned 10 March 2000)
RoleRetired
Correspondence Address8 Holly Road
Swinton
Lancashire
M27 0DY
Director NameSamuel Holland Orford
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(59 years, 10 months after company formation)
Appointment Duration6 years (resigned 12 March 2004)
RoleRetired
Correspondence Address3 Vicars Hall Gardens
Worsley
Manchester
M28 1HZ
Director NameArthur Molyneux
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(61 years, 10 months after company formation)
Appointment Duration6 years (resigned 10 March 2006)
RoleRetired
Correspondence Address15 Fairway
Pendlebury Swinton
Manchester
Lancashire
M27 4JD
Director NameDorothy Hulme
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(63 years, 10 months after company formation)
Appointment Duration6 years (resigned 14 March 2008)
RoleRetired
Correspondence Address9 Brooklands Road
Swinton
Greater Manchester
M27 0AT
Director NameGwyneth Simpson
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(64 years, 10 months after company formation)
Appointment Duration6 years (resigned 13 March 2009)
RoleRetired
Correspondence Address47 Clifton Drive
Wardley
Swinton
Manchester
M27 9GR
Director NameTom Handley Bennett
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(64 years, 10 months after company formation)
Appointment Duration11 years (resigned 14 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Ashley Drive
Swinton
Manchester
M27 0AU
Director NameAnthony Amy
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(65 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 March 2007)
RoleRetired
Correspondence Address64 Vicars Hall Gardens
Worsley
Manchester
M28 1HU
Director NameMrs Eileen Owen Clewarth
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(67 years, 10 months after company formation)
Appointment Duration13 years (resigned 22 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Ashley Drive
Swinton
Manchester
Lancashire
M27 0AU
Director NameJohn William Horton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(67 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Dryden Avenue
Swinton
Manchester
Lancashire
M27 0JY
Director NameJohn Gordon Clewarth
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(67 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Ashley Drive
Swinton
Manchester
Lancashire
M27 0AU
Director NameNora Callender
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2007(68 years, 10 months after company formation)
Appointment Duration3 years (resigned 19 March 2010)
RoleRetired
Correspondence Address24 Walnut Close
Clifton Swinton
Manchester
M27 6NH
Director NameMrs Sylvia Olive Rowley
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(69 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 March 2010)
RoleRetired
Correspondence Address2 Thornhill Drive
Worsley
Manchester
M28 7FT
Director NameMrs Anne McPherson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(71 years, 11 months after company formation)
Appointment Duration9 years (resigned 22 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address222 Worsley Road
Swinton
Manchester
M27 0YF
Director NameMr Brendan Ormsby
Date of BirthApril 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2010(71 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address222 Worsley Road
Swinton
Manchester
M27 0YF
Director NameMrs Betty Leatherbarrow
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(74 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 May 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address222 Worsley Road
Swinton
Manchester
M27 0YF

Location

Registered Address222 Worsley Road
Swinton
Manchester
M27 0YF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£26,093
Cash£5,352

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

13 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
22 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
14 May 2021Termination of appointment of Dennis Williams as a director on 8 May 2021 (1 page)
14 May 2021Appointment of Mrs Barbara Hartley as a director on 8 May 2021 (2 pages)
14 May 2021Appointment of Miss Lesley Ridge as a director on 8 May 2021 (2 pages)
14 May 2021Termination of appointment of Betty Leatherbarrow as a director on 8 May 2021 (1 page)
14 May 2021Appointment of Mr Alan Joseph Chesworth as a director on 8 May 2021 (2 pages)
1 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
10 May 2020Termination of appointment of John William Horton as a director on 1 May 2020 (1 page)
10 May 2020Termination of appointment of John Gordon Clewarth as a director on 1 May 2020 (1 page)
6 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 June 2019Appointment of Mr Terence Victor Phillips as a director on 21 March 2019 (2 pages)
3 June 2019Termination of appointment of Anne Mcpherson as a director on 22 March 2019 (1 page)
3 June 2019Appointment of Mrs Margaret Varden as a director on 22 March 2019 (2 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Eileen Owen Clewarth as a director on 22 March 2019 (1 page)
25 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Annual return made up to 22 May 2016 no member list (10 pages)
31 May 2016Annual return made up to 22 May 2016 no member list (10 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 May 2015Annual return made up to 22 May 2015 no member list (10 pages)
22 May 2015Annual return made up to 22 May 2015 no member list (10 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 May 2014Termination of appointment of Tom Bennett as a director (1 page)
25 May 2014Appointment of Mr James Varden as a director (2 pages)
25 May 2014Appointment of Mr Dennis Williams as a director (2 pages)
25 May 2014Annual return made up to 22 May 2014 no member list (10 pages)
25 May 2014Appointment of Mr James Varden as a director (2 pages)
25 May 2014Appointment of Mr Dennis Williams as a director (2 pages)
25 May 2014Termination of appointment of Brendan Ormsby as a director (1 page)
25 May 2014Termination of appointment of Brendan Ormsby as a director (1 page)
25 May 2014Annual return made up to 22 May 2014 no member list (10 pages)
25 May 2014Termination of appointment of Tom Bennett as a director (1 page)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Annual return made up to 22 May 2013 no member list (10 pages)
24 May 2013Annual return made up to 22 May 2013 no member list (10 pages)
22 May 2013Termination of appointment of Cynthia Sofield as a director (1 page)
22 May 2013Termination of appointment of Cynthia Sofield as a director (1 page)
21 May 2013Appointment of Mrs Betty Leatherbarrow as a director (2 pages)
21 May 2013Termination of appointment of Cynthia Sofield as a director (1 page)
21 May 2013Termination of appointment of Cynthia Sofield as a director (1 page)
21 May 2013Appointment of Mrs Betty Leatherbarrow as a director (2 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 May 2012Annual return made up to 22 May 2012 no member list (10 pages)
30 May 2012Annual return made up to 22 May 2012 no member list (10 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Registered office address changed from 222 Worsley Road Swinton Manchester M27 0YF England on 31 May 2011 (1 page)
31 May 2011Annual return made up to 22 May 2011 no member list (10 pages)
31 May 2011Registered office address changed from 222 Worsley Road Swinton Manchester M27 3AF on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 222 Worsley Road Swinton Manchester M27 0YF England on 31 May 2011 (1 page)
31 May 2011Annual return made up to 22 May 2011 no member list (10 pages)
31 May 2011Registered office address changed from 222 Worsley Road Swinton Manchester M27 3AF on 31 May 2011 (1 page)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Appointment of Mr Brendan Ormsby as a director (2 pages)
10 June 2010Appointment of Mrs Cynthia Sofield as a director (2 pages)
10 June 2010Appointment of Mr Brendan Ormsby as a director (2 pages)
10 June 2010Appointment of Mrs Anne Mcpherson as a director (2 pages)
10 June 2010Appointment of Mrs Cynthia Sofield as a director (2 pages)
10 June 2010Appointment of Mrs Anne Mcpherson as a director (2 pages)
9 June 2010Director's details changed for Mrs Elizabeth Mary Absalom on 19 March 2010 (2 pages)
9 June 2010Director's details changed for Mr Richard Kirk on 19 March 2010 (2 pages)
9 June 2010Director's details changed for Eileen Owen Clewarth on 19 March 2010 (2 pages)
9 June 2010Director's details changed for Mr Richard Kirk on 19 March 2010 (2 pages)
9 June 2010Director's details changed for Mrs Elizabeth Mary Absalom on 19 March 2010 (2 pages)
9 June 2010Termination of appointment of Nora Callender as a director (1 page)
9 June 2010Director's details changed for John Gordon Clewarth on 19 March 2010 (2 pages)
9 June 2010Director's details changed for John Gordon Clewarth on 19 March 2010 (2 pages)
9 June 2010Director's details changed for Eileen Owen Clewarth on 19 March 2010 (2 pages)
9 June 2010Director's details changed for John William Horton on 19 March 2010 (2 pages)
9 June 2010Termination of appointment of Colin Griffiths as a director (1 page)
9 June 2010Director's details changed for John William Horton on 19 March 2010 (2 pages)
9 June 2010Termination of appointment of Nora Callender as a director (1 page)
9 June 2010Termination of appointment of Sylvia Rowley as a director (1 page)
9 June 2010Director's details changed for Tom Handley Bennett on 19 March 2010 (2 pages)
9 June 2010Termination of appointment of Colin Griffiths as a director (1 page)
9 June 2010Director's details changed for Tom Handley Bennett on 19 March 2010 (2 pages)
9 June 2010Annual return made up to 22 May 2010 no member list (5 pages)
9 June 2010Annual return made up to 22 May 2010 no member list (5 pages)
9 June 2010Termination of appointment of Sylvia Rowley as a director (1 page)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 June 2009Annual return made up to 22/05/09 (4 pages)
5 June 2009Director appointed mr richard kirk (1 page)
5 June 2009Annual return made up to 22/05/09 (4 pages)
5 June 2009Director appointed mr richard kirk (1 page)
4 June 2009Appointment terminated director gwyneth simpson (1 page)
4 June 2009Appointment terminated director gwyneth simpson (1 page)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 May 2008Annual return made up to 22/05/08 (4 pages)
30 May 2008Annual return made up to 22/05/08 (4 pages)
27 May 2008Appointment terminated director dorothy hulme (1 page)
27 May 2008Appointment terminated director dorothy hulme (1 page)
27 May 2008Director appointed mrs sylvia olive rowley (1 page)
27 May 2008Director appointed mrs sylvia olive rowley (1 page)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 June 2007Annual return made up to 22/05/07 (3 pages)
14 June 2007Annual return made up to 22/05/07 (3 pages)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 June 2006Annual return made up to 22/05/06
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Annual return made up to 22/05/06
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2006New director appointed (2 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 June 2005Annual return made up to 22/05/05 (3 pages)
24 June 2005Annual return made up to 22/05/05 (3 pages)
29 November 2004Memorandum and Articles of Association (12 pages)
29 November 2004Memorandum and Articles of Association (12 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 June 2004Annual return made up to 22/05/04
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 June 2004Annual return made up to 22/05/04
  • 363(288) ‐ Director resigned
(7 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 June 2003Annual return made up to 22/05/03 (8 pages)
4 June 2003Annual return made up to 22/05/03 (8 pages)
19 May 2003Registered office changed on 19/05/03 from: 222 worsley road swinton manchester M27 3AF (1 page)
19 May 2003Registered office changed on 19/05/03 from: 222 worsley road swinton manchester M27 3AF (1 page)
14 May 2003Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Restoration by order of the court (4 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (1 page)
14 May 2003New director appointed (1 page)
14 May 2003Registered office changed on 14/05/03 from: clubhouse,222 worsley road eccles manchester lancashire M30 8BL (1 page)
14 May 2003Annual return made up to 24/04/01 (8 pages)
14 May 2003Location of register of members (1 page)
14 May 2003Registered office changed on 14/05/03 from: clubhouse,222 worsley road eccles manchester lancashire M30 8BL (1 page)
14 May 2003Annual return made up to 24/04/02 (8 pages)
14 May 2003New director appointed (1 page)
14 May 2003Restoration by order of the court (4 pages)
14 May 2003Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 May 2003Annual return made up to 24/04/02 (8 pages)
14 May 2003Director resigned (1 page)
14 May 2003Annual return made up to 24/04/01 (8 pages)
14 May 2003Location of register of members (1 page)
14 May 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 May 2003Total exemption small company accounts made up to 31 December 1999 (4 pages)
14 May 2003Director resigned (1 page)
14 May 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 May 2003Total exemption small company accounts made up to 31 December 1999 (4 pages)
29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
19 May 2000Annual return made up to 24/04/00
  • 363(287) ‐ Registered office changed on 19/05/00
  • 363(288) ‐ Director resigned
(6 pages)
19 May 2000Annual return made up to 24/04/00
  • 363(287) ‐ Registered office changed on 19/05/00
  • 363(288) ‐ Director resigned
(6 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 May 1999Annual return made up to 24/04/99 (6 pages)
13 May 1999Annual return made up to 24/04/99 (6 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 May 1998Annual return made up to 24/04/98
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1998Annual return made up to 24/04/98
  • 363(288) ‐ Director resigned
(6 pages)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Annual return made up to 24/04/97 (6 pages)
21 May 1997Annual return made up to 24/04/97 (6 pages)
8 May 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director resigned
(6 pages)
8 May 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 May 1996New director appointed (2 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)
4 May 1995Annual return made up to 24/04/95
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)
4 May 1995Annual return made up to 24/04/95
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/05/95
(6 pages)