Company NameHYDE United Association Football Club Limited
Company StatusActive
Company Number00414978
CategoryPrivate Limited Company
Incorporation Date13 July 1946(77 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Joseph Alexander Paul Kitchen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(65 years, 10 months after company formation)
Appointment Duration11 years, 12 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address29 Welbeck Road
Hyde
Cheshire
SK14 5PN
Director NameMr Peter Ainger
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(65 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressEwen Fields Stadium Walker Lane
Hyde
Cheshire
SK14 5PL
Director NameMr Stephen Charles Hartley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2013(66 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address2 Mayfield
Hipperholme
Halifax
West Yorkshire
HX3 8JY
Director NameMr Michael Davies
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(67 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwen Fields Stadium Walker Lane
Hyde
Cheshire
SK14 5PL
Director NameMr Tony Brian Spencer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(70 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressEwen Fields Stadium Walker Lane
Hyde
Cheshire
SK14 5PL
Director NameMr Stephen Robert Johnson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(70 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEwen Fields Stadium Walker Lane
Hyde
Cheshire
SK14 5PL
Director NameMr Daniel John Bradley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(70 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleFuneral Director
Country of ResidenceBritian
Correspondence AddressEwen Fields Stadium Walker Lane
Hyde
Cheshire
SK14 5PL
Director NameMr Daniel Robert Seddon
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(75 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleNational Account Manager
Country of ResidenceEngland
Correspondence Address57 Foxwood Drive
Hyde
Cheshire
SK14 4FX
Director NameMiss Angela Marie Harley
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(75 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCustomer Service Advisor
Country of ResidenceEngland
Correspondence Address30 Foxwood Drive
Hyde
Cheshire
SK14 4FX
Director NameMr Mark Tonge
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(76 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressEwen Fields Stadium Walker Lane
Hyde
Cheshire
SK14 5PL
Director NameMr Andrew Christopher Deacon
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(77 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressEwen Fields Stadium Walker Lane
Hyde
Cheshire
SK14 5PL
Director NameMr Sydney Peter Adamson Hampson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1991(45 years after company formation)
Appointment Duration2 months, 1 week (resigned 17 September 1991)
RolePublican
Correspondence AddressMasons Arms 335 Stockport Road
Denton
Manchester
Lancashire
M13 0LF
Director NameMr Anthony Mark Beard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(46 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 June 1994)
RoleCredit Manager
Correspondence Address9 Henbury Close
Middlewich
Cheshire
CW10 0NH
Director NameMr Stephen Charles Hartley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(46 years after company formation)
Appointment Duration18 years, 8 months (resigned 05 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Mayfield
Hipperholme
Halifax
West Yorkshire
HX3 8JY
Secretary NameMr Alan Slater
NationalityBritish
StatusResigned
Appointed07 July 1992(46 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 May 1997)
RoleCompany Director
Correspondence Address83 King Edward Road
Gee Cross
Hyde
Cheshire
SK14 5JJ
Director NameMr Sydney Peter Adamson Hampson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(46 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 1994)
RoleRetired
Correspondence Address5 Two Trees Lane
Denton
Manchester
M34 7SU
Director NameAugust Anton Fruhwirth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed20 August 1996(50 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 19 May 2011)
RoleWall And Flooring Contractor
Country of ResidenceEngland
Correspondence Address121 Grange Road South
Gee Cross
Hyde
Cheshire
SK14 5NP
Director NameMalcolm Ferris
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1996(50 years, 2 months after company formation)
Appointment Duration1 month (resigned 25 October 1996)
RoleProprietor
Correspondence Address37 Quarry Rise
Stalybridge
Cheshire
SK15 1US
Secretary NameMr Stephen Kenworthy Howard
NationalityBritish
StatusResigned
Appointed03 June 1997(50 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridgefield Crescent
Springhead
Oldham
Lancashire
OL4 4PD
Director NameMr Stephen Kenworthy Howard
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(51 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 April 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridgefield Crescent
Springhead
Oldham
Lancashire
OL4 4PD
Director NameMr Anthony Mark Beard
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(51 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 05 March 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address30 Fishermans Close
Winterley
Sandbach
Cheshire
CW11 4SW
Secretary NameMr Stephen Charles Hartley
NationalityBritish
StatusResigned
Appointed01 April 1998(51 years, 9 months after company formation)
Appointment Duration13 years (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mayfield
Hipperholme
Halifax
West Yorkshire
HX3 8JY
Director NameMr David Farrington
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(58 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 07 March 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Director NameMr Stephen Kenworthy Howard
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(59 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridgefield Crescent
Springhead
Oldham
Lancashire
OL4 4PD
Director NameMark Neville Dennis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(61 years after company formation)
Appointment Duration8 months, 1 week (resigned 13 March 2008)
RoleSolicitor
Correspondence Address1 Bridgefield Mews
Bridgefield Drive
Bury
Lancashire
BL9 7UE
Director NameJohn David Jackson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(62 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2010)
RoleHealth + Safety Officer
Country of ResidenceEngland
Correspondence Address14 Vincent Street
Gee Cross
Hyde
Cheshire
SK14 5QX
Director NameMr Howard Michael Eggleston
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(64 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 November 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address9a High Street
Waltham On The Wolds
Melton Mowbray
Leicestershire
LE14 4AH
Director NameMr Edward Davies
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(64 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Meadows Haslingden Old Road
Rossendale
Lancashire
BB4 8TY
Director NameMr Peter Ainger
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(66 years after company formation)
Appointment DurationResigned same day (resigned 10 July 2012)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address28 Burton Street
Melton Mowbray
Leicestershire
LE13 1AF
Director NameMrs Mary Elizabeth Gibbons
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(66 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address28 Burton Street
Melton Mowbray
Leicestershire
LE13 1AF
Director NameMr Colin Edward John Fielding
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(66 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22a Burton Street
Melton Mowbray
Leicestershire
LE13 1AF
Director NameMr Timothy James Bradley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(70 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 May 2022)
RoleWarehouse Operative
Country of ResidenceEngland
Correspondence AddressEwen Fields Stadium Walker Lane
Hyde
Cheshire
SK14 5PL
Director NameMr Arron Raymond Bromley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2022(76 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 August 2023)
RoleConstruction Site Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEwen Fields Stadium Walker Lane
Hyde
Cheshire
SK14 5PL

Location

Registered AddressEwen Fields Stadium
Walker Lane
Hyde
Cheshire
SK14 5PL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

45.3k at £0.5Martin Ian Knowles
9.36%
Ordinary B
41.8k at £0.5August Fruhwirth
8.64%
Ordinary B
35.6k at £0.5Stephen Kenworthy Howard
7.35%
Ordinary B
-OTHER
7.24%
-
30k at £0.5Margaret Pearson
6.20%
Ordinary B
24.5k at £0.5Anthony Beard
5.07%
Ordinary B
21.1k at £0.5David Ian Walker
4.36%
Ordinary B
15.6k at £0.5William David Paterson
3.23%
Ordinary B
100k at £0.5Stephen Johnson
20.67%
Ordinary A
14k at £0.5Shelagh Knowles
2.89%
Ordinary B
13.5k at £0.5Eric Kirsch
2.78%
Ordinary B
10k at £0.5Anna Fruhwirth
2.07%
Ordinary B
58k at £0.5Stephen Hartley
12.00%
Ordinary B
7.5k at £0.5Alan Bowker
1.55%
Ordinary B
7.4k at £0.5David Farrington
1.53%
Ordinary B
6.9k at £0.5Stephen Johnson
1.42%
Ordinary B
5k at £0.5Malcolm Ferris
1.02%
Ordinary B
4.8k at £0.5Alan Slater
0.99%
Ordinary B
3k at £0.5Keith Bennison
0.62%
Ordinary B
2.7k at £0.5Sydney Hampson
0.56%
Ordinary B
2k at £0.5Warmheat Limited
0.41%
Ordinary B

Financials

Year2014
Net Worth-£446,909
Cash£665
Current Liabilities£112,105

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

21 June 1995Delivered on: 24 June 1995
Persons entitled: Tameside Metropolitan Borough Council

Classification: Legal charge
Secured details: £19,200 due from the company to the chargee.
Particulars: All that l/h property k/a ewen field football group hyde tameside.
Outstanding

Filing History

5 October 2023Appointment of Mr Andrew Christopher Deacon as a director on 6 September 2023 (2 pages)
30 August 2023Termination of appointment of Arron Raymond Bromley as a director on 22 August 2023 (1 page)
12 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
20 March 2023Accounts for a small company made up to 31 May 2022 (10 pages)
27 September 2022Appointment of Mr Mark Tonge as a director on 14 September 2022 (2 pages)
27 September 2022Appointment of Mr Arron Raymond Bromley as a director on 14 September 2022 (2 pages)
8 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
13 June 2022Termination of appointment of Timothy James Bradley as a director on 20 May 2022 (1 page)
13 June 2022Appointment of Mr Daniel Robert Seddon as a director on 20 May 2022 (2 pages)
13 June 2022Appointment of Miss Angela Marie Harley as a director on 20 May 2022 (2 pages)
13 June 2022Termination of appointment of Michael John White as a director on 20 May 2022 (1 page)
13 June 2022Termination of appointment of Mark Tonge as a director on 20 May 2022 (1 page)
13 June 2022Termination of appointment of Elaine Thomas as a director on 20 May 2022 (1 page)
8 April 2022Termination of appointment of Trevor John Leech as a director on 27 March 2022 (1 page)
24 February 2022Accounts for a small company made up to 31 May 2021 (18 pages)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
27 May 2021Accounts for a small company made up to 31 May 2020 (11 pages)
18 July 2020Registered office address changed from 23 Vincent Street Hyde Cheshire SK14 5QX United Kingdom to Ewen Fields Stadium Walker Lane Hyde Cheshire SK14 5PL on 18 July 2020 (1 page)
18 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
16 July 2020Appointment of Mrs Elaine Thomas as a director on 13 May 2020 (2 pages)
28 February 2020Appointment of Mr Trevor John Leech as a director on 27 February 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
7 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
24 April 2019Termination of appointment of Mark Worthington as a director on 22 April 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
11 August 2017Registered office address changed from 23 Vincent Street Hyde Cheshire SK14 5QZ to 23 Vincent Street Hyde Cheshire SK14 5QX on 11 August 2017 (1 page)
11 August 2017Notification of Hyde United Community Association Football Club Limited as a person with significant control on 1 December 2016 (2 pages)
11 August 2017Notification of Hyde United Community Association Football Club Limited as a person with significant control on 1 December 2016 (2 pages)
11 August 2017Registered office address changed from 23 Vincent Street Hyde Cheshire SK14 5QZ to 23 Vincent Street Hyde Cheshire SK14 5QX on 11 August 2017 (1 page)
11 July 2017Cessation of Stephen Robert Johnson as a person with significant control on 1 December 2016 (1 page)
11 July 2017Confirmation statement made on 7 July 2017 with updates (24 pages)
11 July 2017Cessation of Stephen Robert Johnson as a person with significant control on 1 December 2016 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 September 2016Termination of appointment of Darren Andrew Mellor as a director on 1 September 2016 (1 page)
13 September 2016Appointment of Mr Daniel John Bradley as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Timothy James Bradley as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Mark Tonge as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Tony Brian Spencer as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Timothy James Bradley as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Daniel John Bradley as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Tony Brian Spencer as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Michael John White as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Stephen Robert Johnson as a director on 1 September 2016 (2 pages)
13 September 2016Termination of appointment of Darren Andrew Mellor as a director on 1 September 2016 (1 page)
13 September 2016Appointment of Mr Michael John White as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Stephen Robert Johnson as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Mark Tonge as a director on 1 September 2016 (2 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 June 2016Termination of appointment of Andrew Simon Mcanulty as a director on 29 May 2016 (1 page)
29 June 2016Termination of appointment of Andrew Simon Mcanulty as a director on 29 May 2016 (1 page)
23 June 2016Termination of appointment of Tahir Bashir Khan as a director on 9 June 2016 (1 page)
23 June 2016Termination of appointment of Tahir Bashir Khan as a director on 9 June 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (11 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (11 pages)
17 October 2015Termination of appointment of Darren Andrew Mellor as a director on 20 August 2012 (1 page)
17 October 2015Termination of appointment of Peter Ainger as a director on 10 July 2012 (1 page)
17 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 241,849
(26 pages)
17 October 2015Termination of appointment of Tahir Bashir Khan as a director on 17 August 2012 (1 page)
17 October 2015Termination of appointment of Tahir Bashir Khan as a director on 17 August 2012 (1 page)
17 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 241,849
(26 pages)
17 October 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 241,849
(26 pages)
17 October 2015Director's details changed for Mr Stephen Charles Hartley on 5 March 2013 (2 pages)
17 October 2015Termination of appointment of Peter Ainger as a director on 10 July 2012 (1 page)
17 October 2015Director's details changed for Mr Stephen Charles Hartley on 5 March 2013 (2 pages)
17 October 2015Termination of appointment of Darren Andrew Mellor as a director on 20 August 2012 (1 page)
17 October 2015Director's details changed for Mr Stephen Charles Hartley on 5 March 2013 (2 pages)
23 July 2015Termination of appointment of Jonathan Nicholas Manship as a director on 26 June 2015 (1 page)
23 July 2015Termination of appointment of Jonathan Nicholas Manship as a director on 26 June 2015 (1 page)
7 July 2015Termination of appointment of Colin Edward John Fielding as a director on 30 November 2014 (1 page)
7 July 2015Registered office address changed from 22a Burton Street Melton Mowbray Leicestershire LE13 1AF United Kingdom to 23 Vincent Street Hyde Cheshire SK14 5QZ on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 22a Burton Street Melton Mowbray Leicestershire LE13 1AF United Kingdom to 23 Vincent Street Hyde Cheshire SK14 5QZ on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Colin Edward John Fielding as a director on 30 November 2014 (1 page)
7 July 2015Registered office address changed from 22a Burton Street Melton Mowbray Leicestershire LE13 1AF United Kingdom to 23 Vincent Street Hyde Cheshire SK14 5QZ on 7 July 2015 (1 page)
18 June 2015Termination of appointment of Colin Edward John Fielding as a director on 30 November 2014 (1 page)
18 June 2015Termination of appointment of Colin Edward John Fielding as a director on 30 November 2014 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
15 December 2014Registered office address changed from 28 Burton Street Melton Mowbray Leicestershire LE13 1AF to 22a Burton Street Melton Mowbray Leicestershire LE13 1AF on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 28 Burton Street Melton Mowbray Leicestershire LE13 1AF to 22a Burton Street Melton Mowbray Leicestershire LE13 1AF on 15 December 2014 (1 page)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 241,619
(28 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 241,619
(28 pages)
15 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 241,619
(28 pages)
6 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 March 2014Appointment of Mr Michael Davies as a director (2 pages)
10 March 2014Appointment of Mr Michael Davies as a director (2 pages)
5 March 2014Appointment of Mr Mark Worthington as a director (2 pages)
5 March 2014Appointment of Mr Mark Worthington as a director (2 pages)
27 February 2014Termination of appointment of Mary Gibbons as a director (1 page)
27 February 2014Termination of appointment of Trevor Leech as a director (1 page)
27 February 2014Termination of appointment of Trevor Leech as a director (1 page)
27 February 2014Termination of appointment of Mary Gibbons as a director (1 page)
24 February 2014Termination of appointment of Trevor Leech as a director (1 page)
24 February 2014Termination of appointment of Mary Gibbons as a director (1 page)
24 February 2014Termination of appointment of Mary Gibbons as a director (1 page)
24 February 2014Termination of appointment of Trevor Leech as a director (1 page)
25 November 2013Termination of appointment of Howard Eggleston as a director (1 page)
25 November 2013Termination of appointment of Howard Eggleston as a director (1 page)
4 September 2013Appointment of Mr Darren Mellor as a director (2 pages)
4 September 2013Appointment of Ms Mary Elizabeth Gibbons as a director (2 pages)
4 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 241,619
(29 pages)
4 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 241,619
(29 pages)
4 September 2013Appointment of Mr Colin Edward John Fielding as a director (2 pages)
4 September 2013Appointment of Ms Mary Elizabeth Gibbons as a director (2 pages)
4 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 241,619
(29 pages)
4 September 2013Appointment of Mr Trevor John Leech as a director (2 pages)
4 September 2013Appointment of Mr Tahir Khan as a director (2 pages)
4 September 2013Appointment of Mr Trevor John Leech as a director (2 pages)
4 September 2013Appointment of Mr Darren Mellor as a director (2 pages)
4 September 2013Appointment of Mr Peter Ainger as a director (2 pages)
4 September 2013Appointment of Mr Tahir Khan as a director (2 pages)
4 September 2013Appointment of Mr Colin Edward John Fielding as a director (2 pages)
4 September 2013Appointment of Mr Peter Ainger as a director (2 pages)
3 September 2013Statement of capital following an allotment of shares on 14 August 2012
  • GBP 241,619
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 14 August 2012
  • GBP 241,619
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 14 August 2012
  • GBP 241,619
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 14 August 2012
  • GBP 241,619
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 14 August 2012
  • GBP 241,619
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 14 August 2012
  • GBP 241,619
(3 pages)
5 March 2013Appointment of Mr Stephen Charles Hartley as a director (2 pages)
5 March 2013Appointment of Mr Stephen Charles Hartley as a director (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 October 2012Appointment of Mrs Mary Elizabeth Gibbons as a director (2 pages)
29 October 2012Appointment of Mr Colin Edward John Fielding as a director (2 pages)
29 October 2012Appointment of Mr Trevor John Leech as a director (2 pages)
29 October 2012Appointment of Mr Colin Edward John Fielding as a director (2 pages)
29 October 2012Appointment of Mrs Mary Elizabeth Gibbons as a director (2 pages)
29 October 2012Appointment of Mr Trevor John Leech as a director (2 pages)
24 October 2012Appointment of Mr Darren Andrew Mellor as a director (2 pages)
24 October 2012Appointment of Mr Tahir Bashir Khan as a director (2 pages)
24 October 2012Appointment of Mr Tahir Bashir Khan as a director (2 pages)
24 October 2012Appointment of Mr Darren Andrew Mellor as a director (2 pages)
10 September 2012Termination of appointment of Alan Kenyon as a director (1 page)
10 September 2012Termination of appointment of Alan Kenyon as a director (1 page)
9 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (25 pages)
9 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (25 pages)
9 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (25 pages)
9 July 2012Appointment of Mr Peter Ainger as a director (2 pages)
9 July 2012Appointment of Mr Peter Ainger as a director (2 pages)
9 May 2012Termination of appointment of Edward Davies as a director (1 page)
9 May 2012Termination of appointment of Edward Davies as a director (1 page)
8 May 2012Appointment of Mr Joseph Alexander Paul Kitchen as a director (2 pages)
8 May 2012Appointment of Mr Joseph Alexander Paul Kitchen as a director (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (24 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (24 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (24 pages)
1 July 2011Appointment of Mr Andrew Simon Mcanulty as a director (2 pages)
1 July 2011Appointment of Mr Andrew Simon Mcanulty as a director (2 pages)
30 June 2011Termination of appointment of August Fruhwirth as a director (1 page)
30 June 2011Termination of appointment of August Fruhwirth as a director (1 page)
12 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 April 2011Director's details changed for Mr Howard Michael Eggleston on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Mr Howard Michael Eggleston on 20 April 2011 (2 pages)
14 April 2011Termination of appointment of Stephen Hartley as a secretary (1 page)
14 April 2011Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND on 14 April 2011 (1 page)
14 April 2011Registered office address changed from Library Chambers 48 Union Street Hyde Cheshire SK14 1ND on 14 April 2011 (1 page)
14 April 2011Termination of appointment of Stephen Hartley as a secretary (1 page)
18 March 2011Termination of appointment of John Jackson as a director (1 page)
18 March 2011Termination of appointment of John Jackson as a director (1 page)
16 March 2011Appointment of Mr Howard Michael Eggleston as a director (2 pages)
16 March 2011Appointment of Mr Howard Michael Eggleston as a director (2 pages)
16 March 2011Appointment of Mr Edward Davies as a director (2 pages)
16 March 2011Appointment of Mr Jonathan Nicholas Manship as a director (2 pages)
16 March 2011Appointment of Mr Edward Davies as a director (2 pages)
16 March 2011Appointment of Mr Alan Kenyon as a director (2 pages)
16 March 2011Appointment of Mr Alan Kenyon as a director (2 pages)
16 March 2011Appointment of Mr Jonathan Nicholas Manship as a director (2 pages)
8 March 2011Termination of appointment of Anthony Beard as a director (1 page)
8 March 2011Termination of appointment of David Farrington as a director (1 page)
8 March 2011Termination of appointment of Stephen Hartley as a director (1 page)
8 March 2011Termination of appointment of David Farrington as a director (1 page)
8 March 2011Termination of appointment of Anthony Beard as a director (1 page)
8 March 2011Termination of appointment of Stephen Hartley as a director (1 page)
26 February 2011Termination of appointment of Julie Whitehead as a director (1 page)
26 February 2011Termination of appointment of Julie Whitehead as a director (1 page)
12 August 2010Director's details changed for Mr Stephen Charles Hartley on 7 July 2010 (2 pages)
12 August 2010Director's details changed for Julie Whitehead on 7 July 2010 (2 pages)
12 August 2010Director's details changed for Julie Whitehead on 7 July 2010 (2 pages)
12 August 2010Director's details changed for Julie Whitehead on 7 July 2010 (2 pages)
12 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (26 pages)
12 August 2010Director's details changed for Mr Stephen Charles Hartley on 7 July 2010 (2 pages)
12 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (26 pages)
12 August 2010Director's details changed for John David Jackson on 7 July 2010 (2 pages)
12 August 2010Director's details changed for August Anton Fruhwirth on 7 July 2010 (2 pages)
12 August 2010Director's details changed for John David Jackson on 7 July 2010 (2 pages)
12 August 2010Director's details changed for August Anton Fruhwirth on 7 July 2010 (2 pages)
12 August 2010Director's details changed for John David Jackson on 7 July 2010 (2 pages)
12 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (26 pages)
12 August 2010Director's details changed for August Anton Fruhwirth on 7 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Stephen Charles Hartley on 7 July 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 May 2010Termination of appointment of Eric Kirsch as a director (1 page)
22 May 2010Termination of appointment of Eric Kirsch as a director (1 page)
19 April 2010Termination of appointment of Stephen Howard as a director (1 page)
19 April 2010Termination of appointment of Martin Knowles as a director (1 page)
19 April 2010Termination of appointment of Stephen Howard as a director (1 page)
19 April 2010Termination of appointment of Martin Knowles as a director (1 page)
8 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (14 pages)
8 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (14 pages)
8 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (14 pages)
24 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 January 2009Return made up to 07/07/08; change of members (10 pages)
26 January 2009Ad 07/02/08-07/02/08\gbp si [email protected]=100\gbp ic 241469/241569\ (2 pages)
26 January 2009Director appointed john david jackson (2 pages)
26 January 2009Ad 07/02/08-07/02/08\gbp si [email protected]=100\gbp ic 241469/241569\ (2 pages)
26 January 2009Return made up to 07/07/08; change of members (10 pages)
26 January 2009Director appointed john david jackson (2 pages)
17 December 2008Director appointed julie whitehead (2 pages)
17 December 2008Director appointed julie whitehead (2 pages)
22 July 2008Director's change of particulars / august fruhwirth / 18/07/2008 (1 page)
22 July 2008Director's change of particulars / august fruhwirth / 18/07/2008 (1 page)
11 July 2008Appointment terminated director stephen johnson (1 page)
11 July 2008Appointment terminated director stephen johnson (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Appointment terminated director mark dennis (1 page)
31 March 2008Appointment terminated director mark dennis (1 page)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 November 2007Ad 31/05/06--------- £ si [email protected] (4 pages)
6 November 2007Ad 16/02/07--------- £ si [email protected] (2 pages)
6 November 2007Return made up to 07/07/07; full list of members (17 pages)
6 November 2007Return made up to 07/07/06; full list of members (17 pages)
6 November 2007Return made up to 07/07/07; full list of members (17 pages)
6 November 2007Ad 31/05/06--------- £ si [email protected] (4 pages)
6 November 2007Ad 16/02/07--------- £ si [email protected] (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 March 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
16 November 2005Return made up to 07/07/05; full list of members (9 pages)
16 November 2005Return made up to 07/07/05; full list of members (9 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Memorandum and Articles of Association (15 pages)
26 October 2004Ad 31/05/04--------- £ si [email protected] (3 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Ad 31/05/04--------- £ si [email protected] (3 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Return made up to 07/07/04; full list of members (17 pages)
26 October 2004Memorandum and Articles of Association (15 pages)
26 October 2004Return made up to 07/07/04; full list of members (17 pages)
23 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Ad 31/05/03--------- £ si [email protected] (2 pages)
25 September 2003Return made up to 07/07/03; full list of members (18 pages)
25 September 2003Return made up to 07/07/03; full list of members (18 pages)
25 September 2003Registered office changed on 25/09/03 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
25 September 2003Registered office changed on 25/09/03 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page)
25 September 2003Ad 31/05/03--------- £ si [email protected] (2 pages)
5 August 2003Notice of completion of voluntary arrangement (3 pages)
5 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2003 (3 pages)
5 August 2003Notice of completion of voluntary arrangement (3 pages)
5 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 31 July 2003 (3 pages)
22 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2003 (3 pages)
22 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2003 (3 pages)
22 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2003 (3 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
31 January 2003Ad 31/05/02--------- £ si [email protected]=2410 £ ic 53255/55665 (6 pages)
31 January 2003Return made up to 07/07/02; full list of members (17 pages)
31 January 2003Return made up to 07/07/02; full list of members (17 pages)
31 January 2003Ad 31/05/02--------- £ si [email protected]=2410 £ ic 53255/55665 (6 pages)
22 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2002 (3 pages)
22 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2002 (3 pages)
22 August 2002Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2002 (3 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2001 (3 pages)
15 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2001 (3 pages)
15 February 2002Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2001 (3 pages)
10 October 2001Return made up to 07/07/01; full list of members (17 pages)
10 October 2001Ad 30/04/01--------- £ si [email protected] (2 pages)
10 October 2001Ad 30/04/01--------- £ si [email protected] (2 pages)
10 October 2001Return made up to 07/07/01; full list of members (17 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
25 September 2000Ad 01/04/00-31/05/00 £ si [email protected] (3 pages)
25 September 2000Ad 01/04/00-31/05/00 £ si [email protected] (3 pages)
14 September 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 September 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2000 (3 pages)
1 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2000 (3 pages)
1 August 2000Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 2000 (3 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
23 September 1999Ad 01/02/99-31/05/99 £ si [email protected]=300 £ ic 20268/20568 (2 pages)
23 September 1999Return made up to 07/07/99; full list of members (17 pages)
23 September 1999Ad 01/02/99-31/05/99 £ si [email protected]=300 £ ic 20268/20568 (2 pages)
23 September 1999Return made up to 07/07/99; full list of members (17 pages)
6 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 1999 (2 pages)
6 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 1999 (2 pages)
6 July 1999Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 1999 (2 pages)
8 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
8 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1998Ad 31/05/98--------- £ si [email protected]=5100 £ ic 11648/16748 (2 pages)
13 October 1998Ad 30/06/98--------- £ si [email protected]=1500 £ ic 16748/18248 (2 pages)
13 October 1998Ad 14/01/98--------- £ si [email protected]=150 £ ic 9998/10148 (2 pages)
13 October 1998Memorandum and Articles of Association (16 pages)
13 October 1998Memorandum and Articles of Association (16 pages)
13 October 1998Ad 30/06/98--------- £ si [email protected]=1500 £ ic 16748/18248 (2 pages)
13 October 1998Return made up to 07/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/10/98
(17 pages)
13 October 1998Ad 15/04/98--------- £ si [email protected]=1500 £ ic 10148/11648 (2 pages)
13 October 1998Ad 31/05/98--------- £ si [email protected]=5100 £ ic 11648/16748 (2 pages)
13 October 1998Return made up to 07/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/10/98
(17 pages)
13 October 1998Ad 15/04/98--------- £ si [email protected]=1500 £ ic 10148/11648 (2 pages)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1998Ad 14/01/98--------- £ si [email protected]=150 £ ic 9998/10148 (2 pages)
14 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 1998 (2 pages)
14 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 1998 (2 pages)
14 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 6 July 1998 (2 pages)
29 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
29 June 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 March 1998Director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
2 October 1997Full accounts made up to 31 May 1996 (16 pages)
2 October 1997Full accounts made up to 31 May 1996 (16 pages)
30 September 1997Return made up to 07/07/97; full list of members
  • 363(287) ‐ Registered office changed on 30/09/97
(14 pages)
30 September 1997Ad 02/11/96-16/05/97 £ si [email protected] (4 pages)
30 September 1997Ad 02/11/96-16/05/97 £ si [email protected] (4 pages)
30 September 1997Return made up to 07/07/97; full list of members
  • 363(287) ‐ Registered office changed on 30/09/97
(14 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
22 July 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
22 July 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
23 June 1997Registered office changed on 23/06/97 from: tameside stadium ewen fields hyde, cheshire SK14 2SB (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Registered office changed on 23/06/97 from: tameside stadium ewen fields hyde, cheshire SK14 2SB (1 page)
23 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
13 October 1996Ad 27/07/96-21/09/96 premium £ si [email protected]=5225 £ ic 4773/9998 (6 pages)
13 October 1996Ad 27/07/96-21/09/96 premium £ si [email protected]=5225 £ ic 4773/9998 (6 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
8 August 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
8 August 1996Ad 14/04/96--------- £ si [email protected] (2 pages)
8 August 1996Ad 14/04/96--------- £ si [email protected] (2 pages)
8 August 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
20 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1996£ nc 10000/255000 09/05/96 (1 page)
20 June 1996£ nc 10000/255000 09/05/96 (1 page)
20 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1996Full accounts made up to 31 May 1995 (26 pages)
2 April 1996Full accounts made up to 31 May 1995 (26 pages)
28 July 1995Return made up to 07/07/95; no change of members (4 pages)
28 July 1995Return made up to 07/07/95; no change of members (4 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (20 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
5 March 1991First Gazette notice for compulsory strike-off (1 page)
5 March 1991First Gazette notice for compulsory strike-off (1 page)