Company NameLiverpool Workshops And Birkenhead Society For The Blind(Incorporated)
Company StatusDissolved
Company Number00379196
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 1943(81 years, 2 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Howard Michael Cockeram
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(48 years, 10 months after company formation)
Appointment Duration24 years, 10 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Strathallan Close
Heswall
Wirral
Merseyside
CH60 6SU
Wales
Director NameMr Francis William McFarlane
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1991(48 years, 10 months after company formation)
Appointment Duration24 years, 10 months (closed 11 October 2016)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address34 Yew Tree Close
West Derby
Liverpool
L12 9JQ
Secretary NameMr Barry Phenix
NationalityBritish
StatusClosed
Appointed31 March 2008(65 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 11 October 2016)
RoleFinance Manager
Correspondence Address13 Highfield Drive
Pendlebury, Swinton
Manchester
M27 4JE
Director NameMr John Nicholas Crowther
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(71 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtherton House Henshaws Society For Blind
People
88-92 Talbot Road Old Trafford
Manchester
M16 0GS
Director NameMr Andrew Rose
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(71 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 11 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAtherton House Henshaws Society For Blind
People
88-92 Talbot Road Old Trafford
Manchester
M16 0GS
Director NameMr Jesse Harris
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(72 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtherton House Henshaws Society For Blind
People
88-92 Talbot Road Old Trafford
Manchester
M16 0GS
Director NameMr Anthony Bernard Best
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(72 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (closed 11 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAtherton House Henshaws Society For Blind
People
88-92 Talbot Road Old Trafford
Manchester
M16 0GS
Director NameMs Helen Brazier
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(72 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (closed 11 October 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressAtherton House Henshaws Society For Blind
People
88-92 Talbot Road Old Trafford
Manchester
M16 0GS
Director NameMr Albert John Wood
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(48 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 10 October 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPenmarian Mawr
Llangoed
Beaumaris
Gwynedd
LL58 8SU
Wales
Director NameMr Robert Henry Bigio
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(48 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleExport Manager
Country of ResidenceEngland
Correspondence Address1 Dovecote Sheephill Lane
Clayton-Le-Woods
Chorley
Lancashire
PR6 7AY
Director NameMr Harold Michael Clunie Cunningham
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(48 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressDolhyfryd
Lawnt
Denbigh
Clwyd
LL16 4SU
Wales
Director NameFrank Fawcett
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(48 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 1994)
RoleRetired
Correspondence Address2 Golf Courtyard
School Lane Woolton
Liverpool
Merseyside
L25 7UA
Director NameMr George Frederick Sheppard
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(48 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 June 2001)
RoleRetired
Correspondence Address15 Maritime Grange
Wallasey
Merseyside
L44 6RE
Director NameMr Robert Tudor Hooson Owen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(48 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 1994)
RoleArchitectural Consultant
Country of ResidenceEngland
Correspondence Address3 Golf Courtyard
School Lane Woolton
Liverpool
Merseyside
L25 7UA
Secretary NameMr Harold Michael Clunie Cunningham
NationalityBritish
StatusResigned
Appointed19 December 1991(48 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolhyfryd
Lawnt
Denbigh
Clwyd
LL16 4SU
Wales
Director NameMrs Margaret Gillian Lawrence
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(50 years after company formation)
Appointment Duration12 years, 6 months (resigned 21 September 2005)
RoleSecretary
Correspondence AddressThe Barn Hollies Lane
Wilmslow
Cheshire
SK9 2BW
Director NameMrs Valerie Hart
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(50 years after company formation)
Appointment Duration6 years, 6 months (resigned 14 September 1999)
RoleRetired
Correspondence Address19 Bonington Rise
Marple Bridge
Stockport
Cheshire
SK6 5DW
Director NameMr Ernest John Tutin Acaster
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(50 years after company formation)
Appointment Duration6 years, 6 months (resigned 14 September 1999)
RoleRetired Bank Manager
Country of ResidenceEngland
Correspondence AddressGreenways
Buxton Road West
Disley
Cheshire.
SK12 2LY
Secretary NameBernard Frederick Wallwork
NationalityBritish
StatusResigned
Appointed01 December 1995(52 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address120 Lee Mount
Charlestown Road
Glossop
Derbyshire
SK13 8LB
Secretary NameCatherine Dianne Asher
NationalityBritish
StatusResigned
Appointed01 September 1998(55 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 December 2006)
RoleChief Executive
Correspondence Address11 Hale Road
Altrincham
Cheshire
WA14 2EE
Director NameTimothy Patrick Fawcett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(59 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 September 2008)
RoleTreasury Management
Correspondence Address20 Glebe Avenue
Harrogate
North Yorkshire
HG2 0LT
Director NameAlison Lingwood
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(60 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 April 2004)
RoleManagement Consultant
Correspondence Address171 Dane Road
Sale
Greater Manchester
M33 2NG
Director NameMary Yates
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(60 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2005)
RoleRetired
Correspondence Address3 Oak Drive
Bramhall
Stockport
Cheshire
SK7 2AD
Director NameMr John Christopher Taylor
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(61 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 February 2007)
RoleInspector Of Taxes
Country of ResidenceUnited Kingdom
Correspondence AddressFagus Lodge
Brearton
Harrogate
North Yorkshire
HG3 3BX
Director NameMr John Francis Simms
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(62 years, 7 months after company formation)
Appointment Duration5 years (resigned 21 September 2010)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address55 Main Street
Haworth
West Yorkshire
BD22 8DA
Director NameMr Alan Edward Andrew Ridgway
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(62 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 March 2015)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address23 Beeston Road
Sale
Cheshire
M33 5AQ
Secretary NamePhilippa Jane Williamson
NationalityBritish
StatusResigned
Appointed01 December 2006(63 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2008)
RoleFinance Director
Correspondence Address24 Western Road
Flixton
Manchester
Lancashire
M41 6LF
Director NameMrs Fiona Mary Brodie
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(65 years, 7 months after company formation)
Appointment Duration5 years (resigned 14 October 2013)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address36 Ollerbarrow Road
Hale
Altrincham
Cheshire
WA15 9PP
Director NameMr John Rodney Dykes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(65 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address42 Blundell Drive
Southport
Merseyside
PR8 4RE

Contact

Websitehenshaws.org.uk
Telephone0161 8721234
Telephone regionManchester

Location

Registered AddressAtherton House Henshaws Society For Blind
People
88-92 Talbot Road Old Trafford
Manchester
M16 0GS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (3 pages)
14 July 2016Application to strike the company off the register (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 December 2015Appointment of Dr Anthony Bernard Best as a director on 17 November 2015 (2 pages)
20 December 2015Appointment of Mr Jesse Harris as a director on 17 November 2015 (2 pages)
20 December 2015Appointment of Mr Jesse Harris as a director on 17 November 2015 (2 pages)
20 December 2015Annual return made up to 5 December 2015 no member list (7 pages)
20 December 2015Appointment of Ms Helen Brazier as a director on 17 November 2015 (2 pages)
20 December 2015Appointment of Dr Anthony Bernard Best as a director on 17 November 2015 (2 pages)
20 December 2015Annual return made up to 5 December 2015 no member list (7 pages)
20 December 2015Appointment of Ms Helen Brazier as a director on 17 November 2015 (2 pages)
20 December 2015Termination of appointment of Alan Edward Andrew Ridgway as a director on 17 March 2015 (1 page)
20 December 2015Annual return made up to 5 December 2015 no member list (7 pages)
20 December 2015Termination of appointment of Alan Edward Andrew Ridgway as a director on 17 March 2015 (1 page)
12 December 2014Annual return made up to 5 December 2014 no member list (7 pages)
12 December 2014Annual return made up to 5 December 2014 no member list (7 pages)
12 December 2014Annual return made up to 5 December 2014 no member list (7 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
25 November 2014Termination of appointment of John Rodney Dykes as a director on 16 May 2014 (1 page)
25 November 2014Appointment of Mr Andrew Rose as a director on 2 September 2014 (2 pages)
25 November 2014Appointment of Mr John Nicholas Crowther as a director on 2 September 2014 (2 pages)
25 November 2014Appointment of Mr Andrew Rose as a director on 2 September 2014 (2 pages)
25 November 2014Termination of appointment of John Rodney Dykes as a director on 16 May 2014 (1 page)
25 November 2014Appointment of Mr Andrew Rose as a director on 2 September 2014 (2 pages)
25 November 2014Appointment of Mr John Nicholas Crowther as a director on 2 September 2014 (2 pages)
25 November 2014Termination of appointment of Fiona Mary Brodie as a director on 14 October 2013 (1 page)
25 November 2014Appointment of Mr John Nicholas Crowther as a director on 2 September 2014 (2 pages)
25 November 2014Termination of appointment of Fiona Mary Brodie as a director on 14 October 2013 (1 page)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 December 2013Annual return made up to 5 December 2013 no member list (7 pages)
10 December 2013Annual return made up to 5 December 2013 no member list (7 pages)
10 December 2013Annual return made up to 5 December 2013 no member list (7 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
18 December 2012Annual return made up to 5 December 2012 no member list (7 pages)
18 December 2012Annual return made up to 5 December 2012 no member list (7 pages)
18 December 2012Annual return made up to 5 December 2012 no member list (7 pages)
12 December 2011Annual return made up to 5 December 2011 no member list (7 pages)
12 December 2011Annual return made up to 5 December 2011 no member list (7 pages)
12 December 2011Annual return made up to 5 December 2011 no member list (7 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 February 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 February 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
23 December 2010Annual return made up to 5 December 2010 no member list (7 pages)
23 December 2010Annual return made up to 5 December 2010 no member list (7 pages)
23 December 2010Annual return made up to 5 December 2010 no member list (7 pages)
22 December 2010Termination of appointment of John Simms as a director (1 page)
22 December 2010Termination of appointment of John Simms as a director (1 page)
22 December 2010Termination of appointment of John Simms as a director (1 page)
22 December 2010Termination of appointment of John Simms as a director (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 January 2010Director's details changed for Mrs Fiona Mary Brodie on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Howard Michael Cockeram on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 5 December 2009 no member list (5 pages)
15 January 2010Director's details changed for John Francis Simms on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Rodney Dykes on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr John Rodney Dykes on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Francis William Mcfarlane on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Francis William Mcfarlane on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 5 December 2009 no member list (5 pages)
15 January 2010Director's details changed for Mrs Fiona Mary Brodie on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Howard Michael Cockeram on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Alan Edward Andrew Ridgway on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 5 December 2009 no member list (5 pages)
15 January 2010Director's details changed for John Francis Simms on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Alan Edward Andrew Ridgway on 15 January 2010 (2 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
27 January 2009Director appointed mr john rodney dykes (2 pages)
27 January 2009Director appointed mr john rodney dykes (2 pages)
27 January 2009Annual return made up to 05/12/08 (4 pages)
27 January 2009Registered office changed on 27/01/2009 from henshaws society for blind people john derby house 88-92 talbot roadold trafford manchester M16 0GS (1 page)
27 January 2009Registered office changed on 27/01/2009 from henshaws society for blind people john derby house 88-92 talbot roadold trafford manchester M16 0GS (1 page)
27 January 2009Annual return made up to 05/12/08 (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
26 January 2009Appointment terminated director timothy fawcett (1 page)
26 January 2009Director appointed mrs fiona mary brodie (1 page)
26 January 2009Appointment terminated director timothy fawcett (1 page)
26 January 2009Director appointed mrs fiona mary brodie (1 page)
9 April 2008Secretary appointed mr barry phenix (1 page)
9 April 2008Secretary appointed mr barry phenix (1 page)
8 April 2008Appointment terminated secretary philippa williamson (1 page)
8 April 2008Appointment terminated secretary philippa williamson (1 page)
23 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
11 December 2007Director resigned (1 page)
11 December 2007Annual return made up to 05/12/07 (2 pages)
11 December 2007Annual return made up to 05/12/07 (2 pages)
11 December 2007Director resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
4 January 2007Annual return made up to 05/12/06 (6 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Annual return made up to 05/12/06 (6 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Annual return made up to 05/12/05
  • 363(287) ‐ Registered office changed on 05/01/06
  • 363(288) ‐ Director resigned
(6 pages)
5 January 2006Director resigned (1 page)
5 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
5 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Annual return made up to 05/12/05
  • 363(287) ‐ Registered office changed on 05/01/06
  • 363(288) ‐ Director resigned
(6 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Annual return made up to 05/12/04 (6 pages)
23 December 2004Annual return made up to 05/12/04 (6 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
15 January 2004New director appointed (2 pages)
10 January 2004Director resigned (1 page)
10 January 2004Director resigned (1 page)
24 December 2003Annual return made up to 05/12/03
  • 363(288) ‐ Director resigned
(5 pages)
24 December 2003Annual return made up to 05/12/03
  • 363(288) ‐ Director resigned
(5 pages)
20 December 2002Annual return made up to 05/12/02 (5 pages)
20 December 2002Annual return made up to 05/12/02 (5 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
20 December 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
5 December 2001Annual return made up to 05/12/01
  • 363(287) ‐ Registered office changed on 05/12/01
(4 pages)
5 December 2001Annual return made up to 05/12/01
  • 363(287) ‐ Registered office changed on 05/12/01
(4 pages)
18 December 2000Full accounts made up to 31 March 2000 (3 pages)
18 December 2000Director resigned (1 page)
18 December 2000Annual return made up to 05/12/00 (4 pages)
18 December 2000Full accounts made up to 31 March 2000 (3 pages)
18 December 2000Director resigned (1 page)
18 December 2000Annual return made up to 05/12/00 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 December 1999Director resigned (1 page)
30 December 1999Annual return made up to 05/12/99
  • 363(288) ‐ Director resigned
(5 pages)
30 December 1999Director resigned (1 page)
30 December 1999Annual return made up to 05/12/99
  • 363(288) ‐ Director resigned
(5 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
25 January 1999Full accounts made up to 31 March 1998 (3 pages)
25 January 1999Full accounts made up to 31 March 1998 (3 pages)
24 January 1999Annual return made up to 05/12/98 (6 pages)
24 January 1999Annual return made up to 05/12/98 (6 pages)
10 December 1998Secretary resigned (1 page)
10 December 1998Secretary resigned (1 page)
1 December 1998New secretary appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
18 December 1997Accounts for a small company made up to 30 March 1997 (3 pages)
18 December 1997Accounts for a small company made up to 30 March 1997 (3 pages)
16 December 1997Annual return made up to 05/12/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 1997Annual return made up to 05/12/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
9 December 1996Annual return made up to 05/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 December 1996Annual return made up to 05/12/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995Annual return made up to 05/12/95
  • 363(287) ‐ Registered office changed on 20/12/95
(8 pages)
20 December 1995New secretary appointed (2 pages)
20 December 1995Annual return made up to 05/12/95
  • 363(287) ‐ Registered office changed on 20/12/95
(8 pages)