Company NameHindley Masonic Properties Company Limited
Company StatusActive
Company Number00399104
CategoryPrivate Limited Company
Incorporation Date4 October 1945(77 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Philip Anthony Dobson
NationalityBritish
StatusCurrent
Appointed01 December 1995(50 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address11 Sherbourne Road
Bolton
Lancashire
BL1 5NN
Director NameMr Raj Ganpat Kohli
Date of BirthFebruary 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(75 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address138 Market Street
Hindley
Wigan
Lancashire
WN2 3AY
Director NameMr Arthur William Swift
Date of BirthAugust 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(75 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address138 Market Street
Hindley
Wigan
Lancashire
WN2 3AY
Director NameMr Karl Greenall
Date of BirthOctober 1957 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(76 years after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address138 Market Street
Hindley
Wigan
Lancashire
WN2 3AY
Director NameMr Keith Woodall
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(76 years after company formation)
Appointment Duration1 year, 5 months
RolePainter Decorater
Country of ResidenceEngland
Correspondence Address138 Market Street
Hindley
Wigan
Lancashire
WN2 3AY
Director NameAlan Davies
Date of BirthMarch 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(46 years, 2 months after company formation)
Appointment Duration19 years (resigned 02 December 2010)
RoleFabrication Engineer
Correspondence Address4 Church Fold
Charnock Richard
Chorley
Lancashire
PR7 3RE
Director NameMr Stanley Fairhurst
Date of BirthJuly 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(46 years, 2 months after company formation)
Appointment Duration19 years (resigned 02 December 2010)
RoleQuantity Surveyor
Correspondence Address2 Laxford Grove
Bolton
Lancashire
BL3 4PW
Director NameMr William Garstang
Date of BirthDecember 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(46 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 December 1995)
RoleJoiner
Correspondence Address331 Manchester Road
Blackrod
Bolton
Lancashire
BL6 5BE
Director NameMr Alan Holt
Date of BirthFebruary 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(46 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 November 1992)
RoleRetired Gas Board Clerk
Correspondence Address11 Bold Street
Leigh
Lancashire
WN7 1LT
Director NameMr Frank Ellwood Pickup
Date of BirthDecember 1917 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(46 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 November 1992)
RoleRetired Banker
Correspondence AddressApartment A
Barlow House
Harpers Lane
Bolton
BL1 6HR
Director NameMr Geoffrey Malcolm Porter
Date of BirthAugust 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(46 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 December 1995)
RoleSurveyor
Correspondence Address14 Briar Close
Hindley
Wigan
Lancashire
WN2 4RH
Director NameRev John Charles Sharples
Date of BirthSeptember 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(46 years, 2 months after company formation)
Appointment Duration19 years (resigned 02 December 2010)
RoleClerk In Holy Orders
Correspondence AddressThe Vicarage Dale Lane
New Springs
Wigan
Greater Manchester
WN2 1NA
Director NameMr Arthur Stone
Date of BirthFebruary 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(46 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 1996)
RoleRetired Builder
Correspondence Address9 Cross Lane
Billinge
Wigan
Lancashire
WN5 7DB
Director NameMr Joseph Winstanley
Date of BirthFebruary 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(46 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 December 1995)
RoleRetired Caterer
Correspondence Address23 Heaton Court Gardens
Bolton
Lancashire
BL1 5DG
Secretary NameMr John Michael Lyon
NationalityBritish
StatusResigned
Appointed06 December 1991(46 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 November 1992)
RoleCompany Director
Correspondence Address92 Moss Lane
Platt Bridge
Wigan
Lancashire
WN2 3TQ
Director NameMr John Michael Lyon
Date of BirthJune 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(47 years, 1 month after company formation)
Appointment Duration18 years (resigned 02 December 2010)
RoleMechanical Engineer
Correspondence Address15 Ward Street
Wigan
Lancashire
WN2 2QH
Director NameBrian Parkinson
Date of BirthMay 1931 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(47 years, 1 month after company formation)
Appointment Duration4 years (resigned 08 December 1996)
RoleClerk Of Works (Retired)
Correspondence Address57 Bolton House Road
Bickershaw
Wigan
Lancashire
WN2 4AB
Secretary NameBrian Ashcroft
NationalityBritish
StatusResigned
Appointed16 November 1992(47 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 December 1995)
RoleSchool Teacher
Correspondence Address8 Regaby Grove
Hindley
Wigan
Lancashire
WN2 4EB
Director NameRoy Brookes
Date of BirthMay 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(50 years, 2 months after company formation)
Appointment Duration15 years (resigned 02 December 2010)
RoleElectrical Consultant
Correspondence Address4 Ilkeston Drive
Aspull
Wigan
Lancashire
WN2 1QZ
Director NameWilliam Whittle
Date of BirthApril 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(50 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 December 1996)
RoleRetired
Correspondence Address204 Greenbarn Way
Blackrod
Bolton
Lancashire
BL6 5TG
Director NamePeter Woodland
Date of BirthJune 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(50 years, 2 months after company formation)
Appointment Duration15 years (resigned 02 December 2010)
RoleCompany Director
Correspondence Address15 Lealholme Avenue
Aspull
Wigan
Lancashire
WN2 1EH
Director NameNorman Frank Waters Webb
Date of BirthOctober 1916 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(50 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 December 1996)
RoleRetired
Correspondence Address10 Campbell Street
Pemberton
Wigan
Lancashire
WN5 9HT
Director NameMr Keith Holden
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(65 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address138 Market Street
Hindley
Wigan
Lancashire
WN2 3AY
Director NameMr David James Webster
Date of BirthAugust 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(65 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address138 Market Street
Hindley
Wigan
Lancashire
WN2 3AY
Director NameMr Kenneth Evans Wilson
Date of BirthSeptember 1959 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(65 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address138 Market Street
Hindley
Wigan
Lancashire
WN2 3AY
Director NameMr David Bentham
Date of BirthJune 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(65 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address138 Market Street
Hindley
Wigan
Lancashire
WN2 3AY
Director NameMr Alan Brown
Date of BirthNovember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(70 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address138 Market Street
Hindley
Wigan
Lancashire
WN2 3AY
Director NameMr Barry Slater
Date of BirthJanuary 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(70 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 January 2021)
RoleStaff Manager
Country of ResidenceEngland
Correspondence Address138 Market Street
Hindley
Wigan
Lancashire
WN2 3AY
Director NameMr Ryan James Mangnall
Date of BirthNovember 1982 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2021(75 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 04 October 2021)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address138 Market Street
Hindley
Wigan
Lancashire
WN2 3AY

Contact

Websitegmphysio.co.uk
Email address[email protected]
Telephone01942 722600
Telephone regionWigan

Location

Registered Address138 Market Street
Hindley
Wigan
Lancashire
WN2 3AY
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Built Up AreaGreater Manchester

Shareholders

4 at £1Clare Roberts
2.00%
Ordinary
4 at £1Francis Gibson
2.00%
Ordinary
4 at £1George Platt
2.00%
Ordinary
4 at £1Harold Platt
2.00%
Ordinary
4 at £1William Anderton
2.00%
Ordinary
20 at £1Allan Davies
10.00%
Ordinary
20 at £1Arthur Holt
10.00%
Ordinary
20 at £1Arthur Stone
10.00%
Ordinary
20 at £1Frederick Pickup
10.00%
Ordinary
20 at £1Geoffrey Porter
10.00%
Ordinary
20 at £1John Sharples
10.00%
Ordinary
20 at £1Joseph Winstanley
10.00%
Ordinary
20 at £1Stanley Fairhurst
10.00%
Ordinary
20 at £1William Garstang
10.00%
Ordinary

Financials

Year2014
Net Worth£124,409
Cash£10,465
Current Liabilities£1,497

Accounts

Latest Accounts31 July 2021 (1 year, 7 months ago)
Next Accounts Due30 April 2023 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 November 2022 (3 months, 3 weeks ago)
Next Return Due13 December 2023 (8 months, 3 weeks from now)

Filing History

14 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
19 October 2021Appointment of Mr Karl Greenall as a director on 4 October 2021 (2 pages)
19 October 2021Appointment of Mr Keith Woodall as a director on 4 October 2021 (2 pages)
19 October 2021Termination of appointment of Ryan James Mangnall as a director on 4 October 2021 (1 page)
19 October 2021Termination of appointment of Alan Brown as a director on 4 October 2021 (1 page)
10 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
19 January 2021Appointment of Mr Ryan James Mangnall as a director on 11 January 2021 (2 pages)
19 January 2021Appointment of Mr Arthur William Swift as a director on 11 January 2021 (2 pages)
19 January 2021Termination of appointment of Barry Slater as a director on 11 January 2021 (1 page)
19 January 2021Termination of appointment of David Bentham as a director on 11 January 2021 (1 page)
19 January 2021Appointment of Mr Raj Ganpat Kohli as a director on 11 January 2021 (2 pages)
19 January 2021Termination of appointment of Kenneth Evans Wilson as a director on 11 January 2021 (1 page)
17 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
10 February 2019Micro company accounts made up to 31 July 2018 (7 pages)
18 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
17 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 February 2016Termination of appointment of David James Webster as a director on 1 February 2016 (1 page)
5 February 2016Termination of appointment of Keith Holden as a director on 1 February 2016 (1 page)
5 February 2016Appointment of Mr Barry Slater as a director on 1 February 2016 (2 pages)
5 February 2016Appointment of Mr Alan Brown as a director on 1 February 2016 (2 pages)
5 February 2016Termination of appointment of David James Webster as a director on 1 February 2016 (1 page)
5 February 2016Termination of appointment of Keith Holden as a director on 1 February 2016 (1 page)
5 February 2016Appointment of Mr Barry Slater as a director on 1 February 2016 (2 pages)
5 February 2016Appointment of Mr Alan Brown as a director on 1 February 2016 (2 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
(6 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
(6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(6 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(6 pages)
5 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
(6 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
(6 pages)
3 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
10 January 2012Registered office address changed from 138,Marker Street, Hindley, Lancs WN2 3AY on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 138,Marker Street, Hindley, Lancs WN2 3AY on 10 January 2012 (1 page)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
24 January 2011Total exemption small company accounts made up to 31 July 2010 (2 pages)
20 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
16 January 2011Termination of appointment of John Lyon as a director (1 page)
16 January 2011Appointment of Mr Keith Holden as a director (2 pages)
16 January 2011Termination of appointment of Peter Woodland as a director (1 page)
16 January 2011Appointment of Mr David Bentham as a director (2 pages)
16 January 2011Termination of appointment of Stanley Fairhurst as a director (1 page)
16 January 2011Appointment of Mr David James Webster as a director (2 pages)
16 January 2011Termination of appointment of Alan Davies as a director (1 page)
16 January 2011Termination of appointment of Roy Brookes as a director (1 page)
16 January 2011Appointment of Mr Kenneth Evans Wilson as a director (2 pages)
16 January 2011Termination of appointment of John Sharples as a director (1 page)
16 January 2011Termination of appointment of John Lyon as a director (1 page)
16 January 2011Appointment of Mr Keith Holden as a director (2 pages)
16 January 2011Termination of appointment of Peter Woodland as a director (1 page)
16 January 2011Appointment of Mr David Bentham as a director (2 pages)
16 January 2011Termination of appointment of Stanley Fairhurst as a director (1 page)
16 January 2011Appointment of Mr David James Webster as a director (2 pages)
16 January 2011Termination of appointment of Alan Davies as a director (1 page)
16 January 2011Termination of appointment of Roy Brookes as a director (1 page)
16 January 2011Appointment of Mr Kenneth Evans Wilson as a director (2 pages)
16 January 2011Termination of appointment of John Sharples as a director (1 page)
9 September 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2008 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2007 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2006 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2005 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2004 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2003 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2002 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2001 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2000 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 1999 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 1998 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 1997 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 1996 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 1995 (2 pages)
9 September 2010Annual return made up to 9 December 2009 (18 pages)
9 September 2010Annual return made up to 9 December 2008 with a full list of shareholders (8 pages)
9 September 2010Annual return made up to 9 December 2007 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2006 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2005 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2004 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2003 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2002 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2001 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2000 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 1999 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 1996 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 1998 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 1997 with a full list of shareholders (10 pages)
9 September 2010Director's details changed for Mr John Michael Lyon on 8 December 1996 (1 page)
9 September 2010Termination of appointment of Norman Waters Webb as a director (1 page)
9 September 2010Termination of appointment of William Whittle as a director (1 page)
9 September 2010Termination of appointment of Brian Parkinson as a director (1 page)
9 September 2010Annual return made up to 9 December 2009 (18 pages)
9 September 2010Annual return made up to 9 December 2008 with a full list of shareholders (8 pages)
9 September 2010Annual return made up to 9 December 2007 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2006 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2005 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2004 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2003 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2002 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2001 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2000 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 1999 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 1996 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 1998 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 1997 with a full list of shareholders (10 pages)
9 September 2010Director's details changed for Mr John Michael Lyon on 8 December 1996 (1 page)
9 September 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2008 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2007 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2006 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2005 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2004 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2003 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2002 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2001 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 2000 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 1999 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 1998 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 1997 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 1996 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 July 1995 (2 pages)
9 September 2010Annual return made up to 9 December 2009 (18 pages)
9 September 2010Annual return made up to 9 December 2008 with a full list of shareholders (8 pages)
9 September 2010Annual return made up to 9 December 2007 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2006 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2005 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2004 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2003 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2002 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2001 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 2000 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 1999 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 1996 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 1998 with a full list of shareholders (10 pages)
9 September 2010Annual return made up to 9 December 1997 with a full list of shareholders (10 pages)
9 September 2010Director's details changed for Mr John Michael Lyon on 8 December 1996 (1 page)
9 September 2010Termination of appointment of Norman Waters Webb as a director (1 page)
9 September 2010Termination of appointment of William Whittle as a director (1 page)
9 September 2010Termination of appointment of Brian Parkinson as a director (1 page)
26 August 2010Restoration by order of the court (3 pages)
26 August 2010Restoration by order of the court (3 pages)
11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
2 February 1996New director appointed (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996New director appointed (2 pages)
2 February 1996Director resigned (2 pages)
22 January 1996Auditor's resignation (1 page)
22 January 1996Auditor's resignation (1 page)
19 December 1995New secretary appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Secretary resigned (2 pages)
19 December 1995New secretary appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Secretary resigned (2 pages)
22 March 1995Full accounts made up to 31 July 1994 (10 pages)
22 March 1995Full accounts made up to 31 July 1994 (10 pages)
16 December 1994Return made up to 09/12/94; no change of members (6 pages)
19 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1994Return made up to 09/12/93; no change of members (6 pages)
22 December 1992New director appointed (12 pages)
22 December 1992Return made up to 06/12/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 December 1992Accounting reference date extended from 31/03 to 31/07 (1 page)
2 December 1992Full accounts made up to 31 March 1992 (10 pages)
13 March 1992Full accounts made up to 31 March 1991 (4 pages)
13 January 1992Return made up to 06/12/91; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 1991Full accounts made up to 31 March 1990 (5 pages)
10 February 1991Return made up to 06/12/90; no change of members (6 pages)
30 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1990Return made up to 06/12/89; full list of members (10 pages)
17 November 1989Full accounts made up to 31 March 1989 (5 pages)
22 February 1989Full accounts made up to 31 March 1988 (5 pages)
20 January 1988Secretary resigned;new secretary appointed (2 pages)
7 December 1987Full accounts made up to 31 March 1987 (5 pages)
4 February 1987Return made up to 10/12/86; full list of members (8 pages)
4 February 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 January 1987Full accounts made up to 31 March 1986 (5 pages)