Bolton
Lancashire
BL1 5NN
Director Name | Mr Raj Ganpat Kohli |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 138 Market Street Hindley Wigan Lancashire WN2 3AY |
Director Name | Mr Arthur William Swift |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(75 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 138 Market Street Hindley Wigan Lancashire WN2 3AY |
Director Name | Mr Karl Greenall |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(76 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 138 Market Street Hindley Wigan Lancashire WN2 3AY |
Director Name | Mr Keith Woodall |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2021(76 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Painter Decorater |
Country of Residence | England |
Correspondence Address | 138 Market Street Hindley Wigan Lancashire WN2 3AY |
Director Name | Alan Davies |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 02 December 2010) |
Role | Fabrication Engineer |
Correspondence Address | 4 Church Fold Charnock Richard Chorley Lancashire PR7 3RE |
Director Name | Mr Stanley Fairhurst |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 02 December 2010) |
Role | Quantity Surveyor |
Correspondence Address | 2 Laxford Grove Bolton Lancashire BL3 4PW |
Director Name | Mr William Garstang |
---|---|
Date of Birth | December 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 December 1995) |
Role | Joiner |
Correspondence Address | 331 Manchester Road Blackrod Bolton Lancashire BL6 5BE |
Director Name | Mr Alan Holt |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 November 1992) |
Role | Retired Gas Board Clerk |
Correspondence Address | 11 Bold Street Leigh Lancashire WN7 1LT |
Director Name | Mr Frank Ellwood Pickup |
---|---|
Date of Birth | December 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 November 1992) |
Role | Retired Banker |
Correspondence Address | Apartment A Barlow House Harpers Lane Bolton BL1 6HR |
Director Name | Mr Geoffrey Malcolm Porter |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 December 1995) |
Role | Surveyor |
Correspondence Address | 14 Briar Close Hindley Wigan Lancashire WN2 4RH |
Director Name | Rev John Charles Sharples |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 02 December 2010) |
Role | Clerk In Holy Orders |
Correspondence Address | The Vicarage Dale Lane New Springs Wigan Greater Manchester WN2 1NA |
Director Name | Mr Arthur Stone |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 January 1996) |
Role | Retired Builder |
Correspondence Address | 9 Cross Lane Billinge Wigan Lancashire WN5 7DB |
Director Name | Mr Joseph Winstanley |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 December 1995) |
Role | Retired Caterer |
Correspondence Address | 23 Heaton Court Gardens Bolton Lancashire BL1 5DG |
Secretary Name | Mr John Michael Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(46 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 92 Moss Lane Platt Bridge Wigan Lancashire WN2 3TQ |
Director Name | Mr John Michael Lyon |
---|---|
Date of Birth | June 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(47 years, 1 month after company formation) |
Appointment Duration | 18 years (resigned 02 December 2010) |
Role | Mechanical Engineer |
Correspondence Address | 15 Ward Street Wigan Lancashire WN2 2QH |
Director Name | Brian Parkinson |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(47 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 08 December 1996) |
Role | Clerk Of Works (Retired) |
Correspondence Address | 57 Bolton House Road Bickershaw Wigan Lancashire WN2 4AB |
Secretary Name | Brian Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(47 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 December 1995) |
Role | School Teacher |
Correspondence Address | 8 Regaby Grove Hindley Wigan Lancashire WN2 4EB |
Director Name | Roy Brookes |
---|---|
Date of Birth | May 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(50 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 02 December 2010) |
Role | Electrical Consultant |
Correspondence Address | 4 Ilkeston Drive Aspull Wigan Lancashire WN2 1QZ |
Director Name | William Whittle |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(50 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 December 1996) |
Role | Retired |
Correspondence Address | 204 Greenbarn Way Blackrod Bolton Lancashire BL6 5TG |
Director Name | Peter Woodland |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(50 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 02 December 2010) |
Role | Company Director |
Correspondence Address | 15 Lealholme Avenue Aspull Wigan Lancashire WN2 1EH |
Director Name | Norman Frank Waters Webb |
---|---|
Date of Birth | October 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(50 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 December 1996) |
Role | Retired |
Correspondence Address | 10 Campbell Street Pemberton Wigan Lancashire WN5 9HT |
Director Name | Mr Keith Holden |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 138 Market Street Hindley Wigan Lancashire WN2 3AY |
Director Name | Mr David James Webster |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 138 Market Street Hindley Wigan Lancashire WN2 3AY |
Director Name | Mr Kenneth Evans Wilson |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(65 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 January 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 138 Market Street Hindley Wigan Lancashire WN2 3AY |
Director Name | Mr David Bentham |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(65 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 138 Market Street Hindley Wigan Lancashire WN2 3AY |
Director Name | Mr Alan Brown |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(70 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 138 Market Street Hindley Wigan Lancashire WN2 3AY |
Director Name | Mr Barry Slater |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 January 2021) |
Role | Staff Manager |
Country of Residence | England |
Correspondence Address | 138 Market Street Hindley Wigan Lancashire WN2 3AY |
Director Name | Mr Ryan James Mangnall |
---|---|
Date of Birth | November 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2021(75 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 October 2021) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 138 Market Street Hindley Wigan Lancashire WN2 3AY |
Website | gmphysio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 722600 |
Telephone region | Wigan |
Registered Address | 138 Market Street Hindley Wigan Lancashire WN2 3AY |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Hindley |
Built Up Area | Greater Manchester |
4 at £1 | Clare Roberts 2.00% Ordinary |
---|---|
4 at £1 | Francis Gibson 2.00% Ordinary |
4 at £1 | George Platt 2.00% Ordinary |
4 at £1 | Harold Platt 2.00% Ordinary |
4 at £1 | William Anderton 2.00% Ordinary |
20 at £1 | Allan Davies 10.00% Ordinary |
20 at £1 | Arthur Holt 10.00% Ordinary |
20 at £1 | Arthur Stone 10.00% Ordinary |
20 at £1 | Frederick Pickup 10.00% Ordinary |
20 at £1 | Geoffrey Porter 10.00% Ordinary |
20 at £1 | John Sharples 10.00% Ordinary |
20 at £1 | Joseph Winstanley 10.00% Ordinary |
20 at £1 | Stanley Fairhurst 10.00% Ordinary |
20 at £1 | William Garstang 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,409 |
Cash | £10,465 |
Current Liabilities | £1,497 |
Latest Accounts | 31 July 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 November 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2023 (8 months, 3 weeks from now) |
14 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
---|---|
19 October 2021 | Appointment of Mr Karl Greenall as a director on 4 October 2021 (2 pages) |
19 October 2021 | Appointment of Mr Keith Woodall as a director on 4 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Ryan James Mangnall as a director on 4 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Alan Brown as a director on 4 October 2021 (1 page) |
10 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
19 January 2021 | Appointment of Mr Ryan James Mangnall as a director on 11 January 2021 (2 pages) |
19 January 2021 | Appointment of Mr Arthur William Swift as a director on 11 January 2021 (2 pages) |
19 January 2021 | Termination of appointment of Barry Slater as a director on 11 January 2021 (1 page) |
19 January 2021 | Termination of appointment of David Bentham as a director on 11 January 2021 (1 page) |
19 January 2021 | Appointment of Mr Raj Ganpat Kohli as a director on 11 January 2021 (2 pages) |
19 January 2021 | Termination of appointment of Kenneth Evans Wilson as a director on 11 January 2021 (1 page) |
17 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
10 February 2019 | Micro company accounts made up to 31 July 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
17 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
17 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 February 2016 | Termination of appointment of David James Webster as a director on 1 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Keith Holden as a director on 1 February 2016 (1 page) |
5 February 2016 | Appointment of Mr Barry Slater as a director on 1 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Alan Brown as a director on 1 February 2016 (2 pages) |
5 February 2016 | Termination of appointment of David James Webster as a director on 1 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Keith Holden as a director on 1 February 2016 (1 page) |
5 February 2016 | Appointment of Mr Barry Slater as a director on 1 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Alan Brown as a director on 1 February 2016 (2 pages) |
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Registered office address changed from 138,Marker Street, Hindley, Lancs WN2 3AY on 10 January 2012 (1 page) |
10 January 2012 | Registered office address changed from 138,Marker Street, Hindley, Lancs WN2 3AY on 10 January 2012 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 July 2010 (2 pages) |
20 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (6 pages) |
16 January 2011 | Termination of appointment of John Lyon as a director (1 page) |
16 January 2011 | Appointment of Mr Keith Holden as a director (2 pages) |
16 January 2011 | Termination of appointment of Peter Woodland as a director (1 page) |
16 January 2011 | Appointment of Mr David Bentham as a director (2 pages) |
16 January 2011 | Termination of appointment of Stanley Fairhurst as a director (1 page) |
16 January 2011 | Appointment of Mr David James Webster as a director (2 pages) |
16 January 2011 | Termination of appointment of Alan Davies as a director (1 page) |
16 January 2011 | Termination of appointment of Roy Brookes as a director (1 page) |
16 January 2011 | Appointment of Mr Kenneth Evans Wilson as a director (2 pages) |
16 January 2011 | Termination of appointment of John Sharples as a director (1 page) |
16 January 2011 | Termination of appointment of John Lyon as a director (1 page) |
16 January 2011 | Appointment of Mr Keith Holden as a director (2 pages) |
16 January 2011 | Termination of appointment of Peter Woodland as a director (1 page) |
16 January 2011 | Appointment of Mr David Bentham as a director (2 pages) |
16 January 2011 | Termination of appointment of Stanley Fairhurst as a director (1 page) |
16 January 2011 | Appointment of Mr David James Webster as a director (2 pages) |
16 January 2011 | Termination of appointment of Alan Davies as a director (1 page) |
16 January 2011 | Termination of appointment of Roy Brookes as a director (1 page) |
16 January 2011 | Appointment of Mr Kenneth Evans Wilson as a director (2 pages) |
16 January 2011 | Termination of appointment of John Sharples as a director (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2000 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 1999 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 1998 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 1997 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 1996 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 1995 (2 pages) |
9 September 2010 | Annual return made up to 9 December 2009 (18 pages) |
9 September 2010 | Annual return made up to 9 December 2008 with a full list of shareholders (8 pages) |
9 September 2010 | Annual return made up to 9 December 2007 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2006 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2005 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2004 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2003 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2002 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2001 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2000 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 1999 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 1996 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 1998 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 1997 with a full list of shareholders (10 pages) |
9 September 2010 | Director's details changed for Mr John Michael Lyon on 8 December 1996 (1 page) |
9 September 2010 | Termination of appointment of Norman Waters Webb as a director (1 page) |
9 September 2010 | Termination of appointment of William Whittle as a director (1 page) |
9 September 2010 | Termination of appointment of Brian Parkinson as a director (1 page) |
9 September 2010 | Annual return made up to 9 December 2009 (18 pages) |
9 September 2010 | Annual return made up to 9 December 2008 with a full list of shareholders (8 pages) |
9 September 2010 | Annual return made up to 9 December 2007 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2006 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2005 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2004 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2003 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2002 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2001 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2000 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 1999 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 1996 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 1998 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 1997 with a full list of shareholders (10 pages) |
9 September 2010 | Director's details changed for Mr John Michael Lyon on 8 December 1996 (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2009 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2008 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2007 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2006 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2005 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2004 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2003 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2000 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 1999 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 1998 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 1997 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 1996 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 1995 (2 pages) |
9 September 2010 | Annual return made up to 9 December 2009 (18 pages) |
9 September 2010 | Annual return made up to 9 December 2008 with a full list of shareholders (8 pages) |
9 September 2010 | Annual return made up to 9 December 2007 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2006 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2005 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2004 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2003 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2002 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2001 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 2000 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 1999 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 1996 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 1998 with a full list of shareholders (10 pages) |
9 September 2010 | Annual return made up to 9 December 1997 with a full list of shareholders (10 pages) |
9 September 2010 | Director's details changed for Mr John Michael Lyon on 8 December 1996 (1 page) |
9 September 2010 | Termination of appointment of Norman Waters Webb as a director (1 page) |
9 September 2010 | Termination of appointment of William Whittle as a director (1 page) |
9 September 2010 | Termination of appointment of Brian Parkinson as a director (1 page) |
26 August 2010 | Restoration by order of the court (3 pages) |
26 August 2010 | Restoration by order of the court (3 pages) |
11 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1996 | First Gazette notice for compulsory strike-off (1 page) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Director resigned (2 pages) |
22 January 1996 | Auditor's resignation (1 page) |
22 January 1996 | Auditor's resignation (1 page) |
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Secretary resigned (2 pages) |
19 December 1995 | New secretary appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Secretary resigned (2 pages) |
22 March 1995 | Full accounts made up to 31 July 1994 (10 pages) |
22 March 1995 | Full accounts made up to 31 July 1994 (10 pages) |
16 December 1994 | Return made up to 09/12/94; no change of members (6 pages) |
19 January 1994 | Resolutions
|
4 January 1994 | Return made up to 09/12/93; no change of members (6 pages) |
22 December 1992 | New director appointed (12 pages) |
22 December 1992 | Return made up to 06/12/92; full list of members
|
10 December 1992 | Accounting reference date extended from 31/03 to 31/07 (1 page) |
2 December 1992 | Full accounts made up to 31 March 1992 (10 pages) |
13 March 1992 | Full accounts made up to 31 March 1991 (4 pages) |
13 January 1992 | Return made up to 06/12/91; full list of members
|
10 February 1991 | Full accounts made up to 31 March 1990 (5 pages) |
10 February 1991 | Return made up to 06/12/90; no change of members (6 pages) |
30 January 1991 | Resolutions
|
17 January 1990 | Return made up to 06/12/89; full list of members (10 pages) |
17 November 1989 | Full accounts made up to 31 March 1989 (5 pages) |
22 February 1989 | Full accounts made up to 31 March 1988 (5 pages) |
20 January 1988 | Secretary resigned;new secretary appointed (2 pages) |
7 December 1987 | Full accounts made up to 31 March 1987 (5 pages) |
4 February 1987 | Return made up to 10/12/86; full list of members (8 pages) |
4 February 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 January 1987 | Full accounts made up to 31 March 1986 (5 pages) |