Company NameTCG Pension Trustees (Southern) Limited
Company StatusConverted / Closed
Company Number00451359
CategoryConverted / Closed
Incorporation Date23 March 1948(76 years, 1 month ago)
Dissolution Date30 September 2016 (7 years, 6 months ago)
Previous NamesCharmwear Limited and G.N.C.S. Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Caroline Jane Sellers
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(67 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 30 September 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(67 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 30 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(67 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed01 June 2015(67 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 30 September 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Derek Kevin Kelly
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(44 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 1995)
RoleDivisional Accountant
Correspondence AddressLondon Spring Farm
Soyland Ripponden
Halifax
West Yorkshire
HX6 4LS
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed08 January 1993(44 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameMr David James Jackson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(47 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 May 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address82 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed10 December 1999(51 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2002)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(55 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(59 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address184 Alwoodley Lane
Leeds
West Yorkshire
LS17 7PF
Director NameMr David Anthony Pringle
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(59 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lark Vale
Gilstead
Bingley
West Yorkshire
BD16 3QA
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(59 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed11 January 2008(59 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(62 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2012)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Gary Martin Dewin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(64 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 07 October 2012)
RolePensions Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameHelen Elizabeth Whitworth
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(64 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 07 October 2012)
RoleTechnical Services Controller
Country of ResidenceUnited Kingdom
Correspondence Address50 The Village
Thurstonland
Huddersfield
West Yorkshire
HD4 6XX
Secretary NameMaureen Patricia Swift
StatusResigned
Appointed24 September 2012(64 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 April 2013)
RoleCompany Director
Correspondence Address4 Castlemere Drive
Shaw
Oldham
OL2 8TQ
Director NameJason Thomas McGovern
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2012(64 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2014)
RoleInsurance Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Christine Janet Herries
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2012(64 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2015)
RoleTrainer And Business Consultant
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameJohn Haworth Riley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2012(64 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMichael Stephen Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2012(64 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2015)
RoleFood Store Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameKaren Agnes Sullivan
StatusResigned
Appointed09 April 2013(65 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2015)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameRichard Young
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(65 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameMr Daniel Paul Crispin Bargh
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(66 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 February 2015)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressThe Co-Operative Group 1 Angel Square
Manchester
England And Wales
M60 0AG
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed08 January 1993(44 years, 10 months after company formation)
Appointment Duration15 years (resigned 11 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed10 January 2002(53 years, 10 months after company formation)
Appointment Duration6 years (resigned 11 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusResigned
Appointed23 September 2013(65 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2015)
Correspondence AddressNew Liverpool House 15-17
Eldon Street
London
EC2M 7LD

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 October 1990Delivered on: 16 October 1990
Satisfied on: 29 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
31 May 1990Delivered on: 7 June 1990
Satisfied on: 22 December 1990
Persons entitled: Co-Operative Bank Public Limitedcompany as Security Trustee for the Bank

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 January 1977Delivered on: 3 June 1986
Satisfied on: 22 December 1990
Persons entitled: Winger and Wedlander

Classification: Legal charge
Secured details: All moneys due.
Particulars: Forms & other land at linby and papplewick nottinghamshire.
Fully Satisfied

Filing History

30 September 2016Forms b & z convert to rs (2 pages)
30 September 2016Forms b & z convert to rs (2 pages)
30 September 2016Resolutions
  • RES13 ‐ Convert to rs 22/08/2016
(1 page)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 September 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 1,163
(3 pages)
6 September 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 1,163
(3 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
16 November 2015Director's details changed for Mrs Caroline Jane Sellers on 13 November 2015 (2 pages)
16 November 2015Director's details changed for Mrs Caroline Jane Sellers on 13 November 2015 (2 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,161
(6 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,161
(6 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 June 2015Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Anthony Philip James Crossland as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Cws (No.1) Limited as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of John Haworth Riley as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Christine Janet Herries as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of John Haworth Riley as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of John Haworth Riley as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mrs Caroline Jane Sellers as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Andrew Paul Lang as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Michael Stephen Smith as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Andrew Paul Lang as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Michael Stephen Smith as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Cws (No.1) Limited as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Andrew Paul Lang as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Anthony Philip James Crossland as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Christine Janet Herries as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mrs Caroline Jane Sellers as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mrs Caroline Jane Sellers as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Anthony Philip James Crossland as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Christine Janet Herries as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Karen Agnes Sullivan as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Michael Stephen Smith as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Karen Agnes Sullivan as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Cws (No.1) Limited as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Karen Agnes Sullivan as a secretary on 1 June 2015 (1 page)
20 February 2015Termination of appointment of Daniel Paul Crispin Bargh as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Daniel Paul Crispin Bargh as a director on 20 February 2015 (1 page)
9 October 2014Full accounts made up to 31 March 2014 (8 pages)
9 October 2014Full accounts made up to 31 March 2014 (8 pages)
7 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Richard Young
(4 pages)
7 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for Richard Young
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,161
(8 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,161
(8 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,161
(8 pages)
1 May 2014Appointment of Daniel Bargh as a director (2 pages)
1 May 2014Appointment of Daniel Bargh as a director (2 pages)
30 April 2014Termination of appointment of Jason Mcgovern as a director (1 page)
30 April 2014Termination of appointment of Jason Mcgovern as a director (1 page)
18 December 2013Full accounts made up to 31 March 2013 (10 pages)
18 December 2013Full accounts made up to 31 March 2013 (10 pages)
24 October 2013Termination of appointment of Richard Young as a director on 23 September 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 07/09/2014
(2 pages)
24 October 2013Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages)
24 October 2013Termination of appointment of Richard Young as a director on 23 September 2013
  • ANNOTATION Clarification a second filed TM01 was registered on 07/09/2014
(2 pages)
24 October 2013Appointment of Richard Young as a director (2 pages)
24 October 2013Appointment of Capital Cranfield Pension Trustees Limited as a director (2 pages)
24 October 2013Appointment of Richard Young as a director (2 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,161
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,161
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,161
(6 pages)
20 August 2013Director's details changed for Ms Christine Janet Herries on 19 August 2013 (2 pages)
20 August 2013Director's details changed for Ms Christine Janet Herries on 19 August 2013 (2 pages)
13 August 2013Previous accounting period extended from 11 January 2013 to 31 March 2013 (1 page)
13 August 2013Previous accounting period extended from 11 January 2013 to 31 March 2013 (1 page)
28 May 2013Termination of appointment of Helen Whitworth as a director (1 page)
28 May 2013Appointment of Karen Agnes Sullivan as a secretary (2 pages)
28 May 2013Termination of appointment of Gary Dewin as a director (1 page)
28 May 2013Termination of appointment of Maureen Swift as a secretary (1 page)
28 May 2013Termination of appointment of Maureen Swift as a secretary (1 page)
28 May 2013Termination of appointment of Gary Dewin as a director (1 page)
28 May 2013Appointment of Karen Agnes Sullivan as a secretary (2 pages)
28 May 2013Termination of appointment of Helen Whitworth as a director (1 page)
21 May 2013Director's details changed for Mr Gary Martin Dewin on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Gary Martin Dewin on 21 May 2013 (2 pages)
26 February 2013Appointment of Ms Christine Janet Herries as a director (2 pages)
26 February 2013Appointment of Ms Christine Janet Herries as a director (2 pages)
11 February 2013Termination of appointment of Caroline Sellers as a secretary (1 page)
11 February 2013Appointment of Michael Stephen Smith as a director (2 pages)
11 February 2013Termination of appointment of Caroline Sellers as a secretary (1 page)
11 February 2013Appointment of Michael Stephen Smith as a director (2 pages)
5 February 2013Termination of appointment of Caroline Sellers as a secretary (1 page)
5 February 2013Termination of appointment of Caroline Sellers as a secretary (1 page)
4 February 2013Appointment of John Haworth Riley as a director (2 pages)
4 February 2013Appointment of Jason Thomas Mcgovern as a director (2 pages)
4 February 2013Appointment of Maureen Patricia Swift as a secretary (2 pages)
4 February 2013Appointment of John Haworth Riley as a director (2 pages)
4 February 2013Appointment of Jason Thomas Mcgovern as a director (2 pages)
4 February 2013Appointment of Maureen Patricia Swift as a secretary (2 pages)
23 January 2013Termination of appointment of Patrick Moynihan as a director (1 page)
23 January 2013Termination of appointment of David Pringle as a director (1 page)
23 January 2013Appointment of Helen Elizabeth Whitworth as a director (2 pages)
23 January 2013Termination of appointment of Patrick Moynihan as a director (1 page)
23 January 2013Appointment of Mr Gary Martin Dewin as a director (2 pages)
23 January 2013Appointment of Mr Gary Martin Dewin as a director (2 pages)
23 January 2013Appointment of Helen Elizabeth Whitworth as a director (2 pages)
23 January 2013Termination of appointment of David Pringle as a director (1 page)
7 January 2013Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 7 January 2013 (1 page)
7 January 2013Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 7 January 2013 (1 page)
5 October 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
5 October 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
16 August 2012Company name changed G.N.C.S. properties LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Company name changed G.N.C.S. properties LIMITED\certificate issued on 16/08/12
  • RES15 ‐ Change company name resolution on 2012-07-18
  • NM01 ‐ Change of name by resolution
(3 pages)
9 July 2012Withdraw the company strike off application (1 page)
9 July 2012Withdraw the company strike off application (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
22 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
22 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
20 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
20 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
8 September 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
8 September 2010Director's details changed for David Pringle on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Patrick Moynihan on 31 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
7 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
7 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
7 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
7 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
18 September 2009Return made up to 01/09/09; full list of members (4 pages)
18 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 11 January 2009 (3 pages)
4 March 2009Accounts for a dormant company made up to 11 January 2009 (3 pages)
1 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
1 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
29 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
29 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
9 October 2007Return made up to 01/09/07; full list of members (2 pages)
9 October 2007Return made up to 01/09/07; full list of members (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
16 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
16 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
4 September 2006Return made up to 01/09/06; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
13 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
9 September 2005Return made up to 01/09/05; full list of members (2 pages)
9 September 2005Return made up to 01/09/05; full list of members (2 pages)
19 October 2004Full accounts made up to 10 January 2004 (9 pages)
19 October 2004Full accounts made up to 10 January 2004 (9 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
7 June 2003New director appointed (3 pages)
1 May 2003Full accounts made up to 11 January 2003 (9 pages)
1 May 2003Full accounts made up to 11 January 2003 (9 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Secretary resigned (1 page)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
1 October 2001Return made up to 01/09/01; full list of members (5 pages)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
9 October 2000Return made up to 01/09/00; full list of members (5 pages)
9 October 2000Return made up to 01/09/00; full list of members (5 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
10 July 2000Full accounts made up to 8 January 2000 (9 pages)
25 January 2000New secretary appointed (1 page)
25 January 2000New secretary appointed (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
16 September 1999Return made up to 01/09/99; full list of members (6 pages)
24 May 1999Full accounts made up to 9 January 1999 (9 pages)
24 May 1999Full accounts made up to 9 January 1999 (9 pages)
24 May 1999Full accounts made up to 9 January 1999 (9 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
28 September 1998Return made up to 01/09/98; full list of members (6 pages)
11 September 1998Full accounts made up to 10 January 1998 (9 pages)
11 September 1998Full accounts made up to 10 January 1998 (9 pages)
23 September 1997Return made up to 01/09/97; full list of members (6 pages)
23 September 1997Return made up to 01/09/97; full list of members (6 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
21 February 1997Full accounts made up to 11 January 1997 (9 pages)
21 February 1997Full accounts made up to 11 January 1997 (9 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
12 September 1996Return made up to 01/09/96; full list of members (6 pages)
11 August 1996Full accounts made up to 13 January 1996 (9 pages)
11 August 1996Full accounts made up to 13 January 1996 (9 pages)
8 September 1995Return made up to 01/09/95; full list of members (12 pages)
8 September 1995Return made up to 01/09/95; full list of members (12 pages)
12 June 1995New director appointed (3 pages)
12 June 1995New director appointed (3 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
10 July 1990Return made up to 12/06/90; full list of members (6 pages)
10 July 1990Return made up to 12/06/90; full list of members (6 pages)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 October 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)